CAMERON COURT RESIDENTS MANAGEMENT COMPANY LIMITED

CAMERON COURT RESIDENTS MANAGEMENT COMPANY LIMITED

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

    Company NameCAMERON COURT RESIDENTS MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05386345
    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 CAMERON COURT RESIDENTS MANAGEMENT COMPANY LIMITED?

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

    Where is CAMERON COURT RESIDENTS MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Stonemead House
    London Road
    CR0 2RF Croydon
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CAMERON COURT RESIDENTS MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for CAMERON COURT RESIDENTS MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMar 18, 2026
    Next Confirmation Statement DueApr 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 18, 2025
    OverdueNo

    What are the latest filings for CAMERON COURT RESIDENTS MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Jun 30, 2025

    3 pagesAA

    Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House London Road Croydon Surrey CR0 2RF on Mar 25, 2025

    1 pagesAD01

    Director's details changed for Mr Benjamin Conway on Mar 25, 2025

    2 pagesCH01

    Confirmation statement made on Mar 18, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2024

    3 pagesAA

    Micro company accounts made up to Jun 30, 2023

    3 pagesAA

    Director's details changed for Mr Benjamin Conway on Mar 22, 2024

    2 pagesCH01

    Confirmation statement made on Mar 18, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 09, 2023 with no updates

    3 pagesCS01

    Secretary's details changed for B-Hive Company Secretarial Services Limited on Oct 10, 2022

    1 pagesCH04

    Secretary's details changed for Hml Company Secretarial Services Ltd on Oct 10, 2022

    1 pagesCH04

    Micro company accounts made up to Jun 30, 2022

    3 pagesAA

    Confirmation statement made on Mar 09, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2021

    3 pagesAA

    Confirmation statement made on Mar 09, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2020

    3 pagesAA

    Confirmation statement made on Mar 09, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2019

    2 pagesAA

    Confirmation statement made on Mar 09, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2018

    2 pagesAA

    Accounts for a dormant company made up to Jun 30, 2017

    2 pagesAA

    Termination of appointment of Robert Stephen Farrant as a director on Mar 23, 2018

    1 pagesTM01

    Appointment of Benjamin Conway as a director on Mar 23, 2018

    2 pagesAP01

    Confirmation statement made on Mar 09, 2018 with updates

    3 pagesCS01

    Appointment of Hml Company Secretarial Services Ltd as a secretary on Aug 08, 2017

    2 pagesAP04

    Who are the officers of CAMERON COURT RESIDENTS MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    Secretary
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07106746
    158243630002
    CONWAY, Benjamin
    London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    England
    Director
    London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    England
    United KingdomBritish244095420006
    FAIRBROTHER, Paul Anthony
    The Georgian House
    37 Bell Street
    RH2 7AG Reigate
    Surrey
    Secretary
    The Georgian House
    37 Bell Street
    RH2 7AG Reigate
    Surrey
    British55942410002
    GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED
    37 Bell Street
    RH2 7AG Reigate
    The Georgian House
    Surrey
    England
    Secretary
    37 Bell Street
    RH2 7AG Reigate
    The Georgian House
    Surrey
    England
    Identification TypeEuropean Economic Area
    Registration Number01241567
    166675530001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARRACLOUGH, Richard
    Hedgerley
    Ferry Lane Aston
    RG9 3DH Henley On Thames
    Oxfordshire
    Director
    Hedgerley
    Ferry Lane Aston
    RG9 3DH Henley On Thames
    Oxfordshire
    United KingdomBritish10196150001
    BURROWS, Daniel Andre
    11 Hawkes Court
    Cameron Road
    HP5 3AW Chesham
    Buckinghamshire
    Director
    11 Hawkes Court
    Cameron Road
    HP5 3AW Chesham
    Buckinghamshire
    British116048030001
    FARRANT, Robert Stephen
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    EnglandBritish118050950001
    FOLEY, Kevin Paul
    18 Alderwood Avenue
    Chandlers Ford
    SO53 4TH Eastleigh
    Hampshire
    Director
    18 Alderwood Avenue
    Chandlers Ford
    SO53 4TH Eastleigh
    Hampshire
    United KingdomBritish150134410001
    GREEN, Susan Patrica
    5 Hawkes Court
    Cameron Road
    HP5 3AW Chesham
    Buckinghamshire
    Director
    5 Hawkes Court
    Cameron Road
    HP5 3AW Chesham
    Buckinghamshire
    British116156400001
    HENRY, Tara Bridget
    2 Hawkes Court
    Cameron Road
    HP5 3AW Chesham
    Buckinghamshire
    Director
    2 Hawkes Court
    Cameron Road
    HP5 3AW Chesham
    Buckinghamshire
    British118051030001
    NICHOLSON, Tom Marshall
    The Old Gaol House
    26 Bears Rails Park Crimp Hill
    SL4 2HN Old Windsor
    Berkshire
    Director
    The Old Gaol House
    26 Bears Rails Park Crimp Hill
    SL4 2HN Old Windsor
    Berkshire
    EnglandBritish64226730001

    What are the latest statements on persons with significant control for CAMERON COURT RESIDENTS MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 09, 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