CAMERET COURT RESIDENTS' ASSOCIATION LIMITED

CAMERET COURT RESIDENTS' ASSOCIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCAMERET COURT RESIDENTS' ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01576570
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CAMERET COURT RESIDENTS' ASSOCIATION LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is CAMERET COURT RESIDENTS' ASSOCIATION LIMITED located?

    Registered Office Address
    58 Adam Avenue
    CH66 4LH Great Sutton
    Cheshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CAMERET COURT RESIDENTS' ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CAMERET COURT RESIDENTS' ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToMar 21, 2026
    Next Confirmation Statement DueApr 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 21, 2025
    OverdueNo

    What are the latest filings for CAMERET COURT RESIDENTS' ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 21, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Barbara Genevieve Smith as a director on Sep 25, 2024

    2 pagesAP01

    Appointment of Mr Nestor Jacovides as a director on Sep 25, 2024

    2 pagesAP01

    Appointment of Mr Nicos Jacovides as a director on Sep 25, 2024

    2 pagesAP01

    Termination of appointment of William Edwin Medley as a director on Sep 05, 2024

    1 pagesTM01

    Termination of appointment of Edward Eadon Styring as a director on Sep 28, 2023

    1 pagesTM01

    Termination of appointment of Marjo Kristiina Alafouzo as a director on Jul 09, 2024

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Mar 21, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Mar 21, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Mar 21, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    2 pagesAA

    Termination of appointment of Paula Mary Taheri as a director on May 07, 2021

    1 pagesTM01

    Confirmation statement made on Mar 21, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Christopher Levine as a director on Feb 18, 2021

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Mar 21, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Mar 21, 2019 with no updates

    3 pagesCS01

    Secretary's details changed for Mr Robert Allen Curtis-Mackenzie on Mar 01, 2019

    1 pagesCH03

    Micro company accounts made up to Dec 31, 2017

    1 pagesAA

    Confirmation statement made on Mar 21, 2018 with no updates

    3 pagesCS01

    Appointment of Ms Marjo Kristiina Alafouzo as a director on Jan 23, 2018

    2 pagesAP01

    Who are the officers of CAMERET COURT RESIDENTS' ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CURTIS-MACKENZIE, Robert Allen
    Adam Avenue
    CH66 4LH Great Sutton
    58
    Cheshire
    United Kingdom
    Secretary
    Adam Avenue
    CH66 4LH Great Sutton
    58
    Cheshire
    United Kingdom
    195046070001
    BLOY, Stephen Mark
    Adam Avenue
    CH66 4LH Great Sutton
    58
    Cheshire
    United Kingdom
    Director
    Adam Avenue
    CH66 4LH Great Sutton
    58
    Cheshire
    United Kingdom
    EnglandBritishSalesman185950470001
    GROSSMAN, Glenn
    Adam Avenue
    CH66 4LH Great Sutton
    58
    Cheshire
    United Kingdom
    Director
    Adam Avenue
    CH66 4LH Great Sutton
    58
    Cheshire
    United Kingdom
    EnglandAmericanInvestment Banker185707780001
    JACOVIDES, Nestor
    Nicosia
    1683 Nicosia
    P.O.Box 23459
    Cyprus
    Director
    Nicosia
    1683 Nicosia
    P.O.Box 23459
    Cyprus
    CyprusBritishEngineer328292000001
    JACOVIDES, Nicos
    Aglantzia
    2123 Nicosia
    Dionysou 2
    Cyprus
    Director
    Aglantzia
    2123 Nicosia
    Dionysou 2
    Cyprus
    CyprusBritishRetired328291470001
    LEVINE, Christopher Cyrus
    Adam Avenue
    CH66 4LH Great Sutton
    58
    Cheshire
    United Kingdom
    Director
    Adam Avenue
    CH66 4LH Great Sutton
    58
    Cheshire
    United Kingdom
    United KingdomBritishFinance Director280189460001
    LUCERO, Angelita
    Adam Avenue
    CH66 4LH Great Sutton
    58
    Cheshire
    United Kingdom
    Director
    Adam Avenue
    CH66 4LH Great Sutton
    58
    Cheshire
    United Kingdom
    EnglandBritishUnknown185700290001
    SABA, Summer
    Adam Avenue
    CH66 4LH Great Sutton
    58
    Cheshire
    United Kingdom
    Director
    Adam Avenue
    CH66 4LH Great Sutton
    58
    Cheshire
    United Kingdom
    United KingdomBritishNone207390340001
    SERRANO, Maria
    Adam Avenue
    CH66 4LH Great Sutton
    58
    Cheshire
    United Kingdom
    Director
    Adam Avenue
    CH66 4LH Great Sutton
    58
    Cheshire
    United Kingdom
    EnglandSpanishRetired185431070001
    SMITH, Barbara Genevieve
    Adam Avenue
    CH66 4LH Great Sutton
    58
    Cheshire
    United Kingdom
    Director
    Adam Avenue
    CH66 4LH Great Sutton
    58
    Cheshire
    United Kingdom
    EnglandBritishRetired328292300001
    GEENARD, Paul Francois Mari
    28 Camaret Court
    Lorne Gardens
    W11 4XX London
    Secretary
    28 Camaret Court
    Lorne Gardens
    W11 4XX London
    Belgian25779980001
    PIKIS, Michael Angelos
    26 Cameret Court Lorne Gardens
    W11 4UY London
    Secretary
    26 Cameret Court Lorne Gardens
    W11 4UY London
    BritishTrainee Chartered Accountant39535680001
    ROSE, Nicola Rosamond
    Flat 5 Cameret Court
    Lorne Gardens
    W11 4XX London
    Secretary
    Flat 5 Cameret Court
    Lorne Gardens
    W11 4XX London
    BritishFlorist65094840001
    ROSS, Mary Edith
    2 Cameret Court
    W11 4XX London
    Secretary
    2 Cameret Court
    W11 4XX London
    British16741110001
    MORTIMER SECRETARIES LTD.
    Bagshot Road
    RG12 9SE Bracknell
    C\O John Mortimer Property Management Ltd.
    Berkshire
    United Kingdom
    Secretary
    Bagshot Road
    RG12 9SE Bracknell
    C\O John Mortimer Property Management Ltd.
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03175716
    132398700001
    ALAFOUZO, Marjo Kristiina
    c/o Nash And Co, Mr. Norman Maddocks
    Beaumont Park
    PL4 9BD Plymouth
    Beaumont House
    Devon
    England
    Director
    c/o Nash And Co, Mr. Norman Maddocks
    Beaumont Park
    PL4 9BD Plymouth
    Beaumont House
    Devon
    England
    United KingdomBritishArt Consultant242540380001
    CARPERTIERI, Angelo
    31 Camaret Court
    Lorne Gardens
    W11 4VY London
    Director
    31 Camaret Court
    Lorne Gardens
    W11 4VY London
    ItalianEnergy Adviser25779920001
    DEHGHANIAN, Daryosh
    c/o John Mortimer Property Management Limited
    Bagshot Road
    RG12 9SE Bracknell
    Berkshire
    Director
    c/o John Mortimer Property Management Limited
    Bagshot Road
    RG12 9SE Bracknell
    Berkshire
    EnglandBritishBusinessman151586060001
    FATTOUGH, Saideh, Dr
    c/o John Mortimer Property Management Limited
    Bagshot Road
    RG12 9SE Bracknell
    Berkshire
    Director
    c/o John Mortimer Property Management Limited
    Bagshot Road
    RG12 9SE Bracknell
    Berkshire
    EnglandBritishDoctor151946530001
    FATTOUH, Bassam, Dr
    c/o John Mortimer Property Management Limited
    Bagshot Road
    RG12 9SE Bracknell
    Berkshire
    Director
    c/o John Mortimer Property Management Limited
    Bagshot Road
    RG12 9SE Bracknell
    Berkshire
    EnglandBritishUniversity Lecturer116785780001
    FATTOUH, Bassam
    23 Cameret Court
    W11 4XX London
    Director
    23 Cameret Court
    W11 4XX London
    BritishUni Lecture103545120001
    FATTOUH, Saideh Laila
    23 Cameret Court
    W11 4XX London
    Director
    23 Cameret Court
    W11 4XX London
    BritishDoctor103545260001
    FIXEL, Rosalyn Marcia
    1 Cameret Court
    W11 4XX London
    Director
    1 Cameret Court
    W11 4XX London
    EnglandBritishPersonal Assistant25825230002
    GEENARD, Paul Francois Mari
    28 Camaret Court
    Lorne Gardens
    W11 4XX London
    Director
    28 Camaret Court
    Lorne Gardens
    W11 4XX London
    BelgianRetired25779980001
    LAWLOR, Ellen Frances, Dr
    c/o John Mortimer Property Management Limited
    Bagshot Road
    RG12 9SE Bracknell
    Berkshire
    Director
    c/o John Mortimer Property Management Limited
    Bagshot Road
    RG12 9SE Bracknell
    Berkshire
    United KingdomIrishConsultant Dermatologist64165350002
    LYNAM, Marese
    Flat 18 Cameret Court
    Lorne Gardens
    W11 4XX London
    Director
    Flat 18 Cameret Court
    Lorne Gardens
    W11 4XX London
    IrishTour Guide50515310001
    LYNAM, Marese
    Flat 18 Cameret Court
    Lorne Gardens
    W11 4XX London
    Director
    Flat 18 Cameret Court
    Lorne Gardens
    W11 4XX London
    IrishTour Manager50515310001
    MAHGOUB, Nasser
    c/o John Mortimer Property Management Limited
    Bagshot Road
    RG12 9SE Bracknell
    Berkshire
    Director
    c/o John Mortimer Property Management Limited
    Bagshot Road
    RG12 9SE Bracknell
    Berkshire
    EnglandBritishBusiness Consultant151586030001
    MEDLEY, William Edwin
    Adam Avenue
    CH66 4LH Great Sutton
    58
    Cheshire
    United Kingdom
    Director
    Adam Avenue
    CH66 4LH Great Sutton
    58
    Cheshire
    United Kingdom
    United KingdomBritishHead Of Development236015940001
    NAZARI, Mojgan
    15 Cameret Court
    W11 4XX London
    Director
    15 Cameret Court
    W11 4XX London
    BritishGeneral Manager25779930001
    PIKIS, Michael Angelos
    26 Cameret Court Lorne Gardens
    W11 4UY London
    Director
    26 Cameret Court Lorne Gardens
    W11 4UY London
    BritishTrainee Chartered Accountant39535680001
    RASHIDBIGI, Abbas
    c/o John Mortimer Property Management Limited
    Bagshot Road
    RG12 9SE Bracknell
    Berkshire
    Director
    c/o John Mortimer Property Management Limited
    Bagshot Road
    RG12 9SE Bracknell
    Berkshire
    EnglandBritishDirector Manager83379230001
    ROSE, Nicola Rosamond
    9 More Close
    St Pauls Court
    W14 9BN London
    Director
    9 More Close
    St Pauls Court
    W14 9BN London
    EnglandBritishNone65094840002
    ROSS, Mary Edith
    2 Cameret Court
    W11 4XX London
    Director
    2 Cameret Court
    W11 4XX London
    BritishHousewife16741110001
    ROSS, Mary Edith
    2 Cameret Court
    W11 4XX London
    Director
    2 Cameret Court
    W11 4XX London
    BritishHousewife16741110001

    What are the latest statements on persons with significant control for CAMERET COURT RESIDENTS' ASSOCIATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 21, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0