CAMERON HOUSE RESORT (LOCH LOMOND) LIMITED

CAMERON HOUSE RESORT (LOCH LOMOND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCAMERON HOUSE RESORT (LOCH LOMOND) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06126450
    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 HOUSE RESORT (LOCH LOMOND) LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is CAMERON HOUSE RESORT (LOCH LOMOND) LIMITED located?

    Registered Office Address
    21 Soho Square
    W1D 4NR London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CAMERON HOUSE RESORT (LOCH LOMOND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DE VERE LOCH LOMOND LIMITEDNov 29, 2010Nov 29, 2010
    DE VERE HOTELS NO 3 LIMITEDFeb 23, 2007Feb 23, 2007

    What are the latest accounts for CAMERON HOUSE RESORT (LOCH LOMOND) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 29, 2025
    Next Accounts Due OnSep 29, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CAMERON HOUSE RESORT (LOCH LOMOND) LIMITED?

    Last Confirmation Statement Made Up ToFeb 23, 2027
    Next Confirmation Statement DueMar 09, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 23, 2026
    OverdueNo

    What are the latest filings for CAMERON HOUSE RESORT (LOCH LOMOND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 061264500026, created on Apr 30, 2026

    42 pagesMR01

    Registration of charge 061264500027, created on Apr 30, 2026

    26 pagesMR01

    Registration of charge 061264500028, created on Apr 30, 2026

    22 pagesMR01

    Termination of appointment of Sean Piers Harrison as a director on Apr 30, 2026

    1 pagesTM01

    Termination of appointment of Jeffrey Philip Singleton as a director on Apr 30, 2026

    1 pagesTM01

    Termination of appointment of Ying Yu as a director on Apr 30, 2026

    1 pagesTM01

    Appointment of Mrs Darya Metzger as a director on Apr 22, 2026

    2 pagesAP01

    Appointment of Mr Benjamin David Treviades Cooper as a director on Apr 22, 2026

    2 pagesAP01

    Appointment of Ms Kylie Lynne Holmes as a director on Apr 22, 2026

    2 pagesAP01

    Appointment of Mr Simon William Norris as a director on Apr 22, 2026

    2 pagesAP01

    Registered office address changed from 3rd Floor 63 st. James's Street London SW1A 1LY England to 21 Soho Square London W1D 4NR on May 01, 2026

    1 pagesAD01

    Confirmation statement made on Feb 23, 2026 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Dec 31, 2024

    31 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Sean Piers Harrison as a director on Aug 18, 2025

    2 pagesAP01

    Termination of appointment of Coley James Brenan as a director on Aug 18, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Confirmation statement made on Feb 23, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Richard Weissman as a director on Jul 24, 2024

    1 pagesTM01

    Termination of appointment of Stephen Victor Samuel Walker as a director on Jul 24, 2024

    1 pagesTM01

    Appointment of Miss Ying Yu as a director on Jul 24, 2024

    2 pagesAP01

    Appointment of Jeffrey Philip Singleton as a director on Jul 24, 2024

    2 pagesAP01

    Satisfaction of charge 061264500023 in full

    1 pagesMR04

    Satisfaction of charge 061264500022 in full

    1 pagesMR04

    Who are the officers of CAMERON HOUSE RESORT (LOCH LOMOND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER, Benjamin David Treviades
    Soho Square
    W1D 4NR London
    21
    England
    Director
    Soho Square
    W1D 4NR London
    21
    England
    EnglandBritish334862390001
    HOLMES, Kylie Lynne
    Soho Square
    W1D 4NR London
    21
    England
    Director
    Soho Square
    W1D 4NR London
    21
    England
    EnglandNew Zealander340182460001
    METZGER, Darya
    Rue Philippe Plantamour
    Geneva
    18-20
    1201
    Switzerland
    Director
    Rue Philippe Plantamour
    Geneva
    18-20
    1201
    Switzerland
    SwitzerlandFrench348086050001
    NORRIS, Simon William
    Soho Square
    W1D 4NR London
    21
    England
    Director
    Soho Square
    W1D 4NR London
    21
    England
    EnglandBritish142150980003
    KAUSHAL, Sunita
    Portland Place
    W1B 1PU London
    17
    London
    England
    Secretary
    Portland Place
    W1B 1PU London
    17
    London
    England
    158944670001
    FILEX SERVICES LIMITED
    Great Portland Street
    W1W 5LS London
    179
    Secretary
    Great Portland Street
    W1W 5LS London
    179
    Identification TypeEuropean Economic Area
    Registration Number2566556
    3620420001
    BALFOUR-LYNN, Richard Gary
    1 West Garden Place
    Kendal Street
    W2 2AQ London
    Director
    1 West Garden Place
    Kendal Street
    W2 2AQ London
    EnglandBritish34251500003
    BIBRING, Michael Albert
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    Director
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    EnglandBritish9320160002
    BRENAN, Coley James
    63 St. James's Street
    SW1A 1LY London
    3rd Floor
    England
    Director
    63 St. James's Street
    SW1A 1LY London
    3rd Floor
    England
    EnglandAmerican277238200001
    CALDECOTT, David Gareth
    Portland Place
    W1B 1PU London
    17
    London
    England
    Director
    Portland Place
    W1B 1PU London
    17
    London
    England
    EnglandBritish73603940004
    CAVE, Ian Bruce
    392 Woodstock Road
    OX2 8AF Oxford
    Oxfordshire
    Director
    392 Woodstock Road
    OX2 8AF Oxford
    Oxfordshire
    United KingdomBritish102741680001
    COPPEL, Andrew Maxwell
    Portland Place
    W1B 1PU London
    17
    London
    England
    Director
    Portland Place
    W1B 1PU London
    17
    London
    England
    EnglandBritish163106000001
    ELLIOT, Colin David
    Portland Place
    W1B 1PU London
    17
    London
    England
    Director
    Portland Place
    W1B 1PU London
    17
    London
    England
    United KingdomBritish178756480001
    GOULDING, Ian Don
    Fleet Place
    EC4M 7WS London
    One
    Director
    Fleet Place
    EC4M 7WS London
    One
    EnglandBritish39828490044
    HARRISON, Sean Piers
    Soho Square
    W1D 4NR London
    21
    England
    Director
    Soho Square
    W1D 4NR London
    21
    England
    EnglandBritish311681940001
    PALMER, Brad Regan Leonard
    Fleet Place
    EC4M 7WS London
    One
    Director
    Fleet Place
    EC4M 7WS London
    One
    United KingdomBritish192455010001
    PURTILL, Michael Edward
    Fleet Place
    EC4M 7WS London
    One
    Director
    Fleet Place
    EC4M 7WS London
    One
    EnglandIrish7856280001
    SINGH, Jagtar
    West Garden Place
    W2 2AQ London
    1
    England
    Director
    West Garden Place
    W2 2AQ London
    1
    England
    United KingdomBritish121710890001
    SINGLETON, Jeffrey Philip
    Soho Square
    W1D 4NR London
    21
    England
    Director
    Soho Square
    W1D 4NR London
    21
    England
    EnglandBritish339341720001
    TAYLOR, Hugh Matthew
    Fleet Place
    EC4M 7WS London
    One
    Director
    Fleet Place
    EC4M 7WS London
    One
    United KingdomBritish127621330001
    WALKER, Stephen Victor Samuel
    600 Lakeside Drive, Centre Park
    WA1 1RW Warrington
    1st Floor Lakeview
    Director
    600 Lakeside Drive, Centre Park
    WA1 1RW Warrington
    1st Floor Lakeview
    EnglandAmerican265260620001
    WEISSMAN, Richard
    63 St. James's Street
    SW1A 1LY London
    3rd Floor
    England
    Director
    63 St. James's Street
    SW1A 1LY London
    3rd Floor
    England
    United StatesAmerican203134230001
    YU, Ying
    Soho Square
    W1D 4NR London
    21
    England
    Director
    Soho Square
    W1D 4NR London
    21
    England
    EnglandAmerican325480570001

    Who are the persons with significant control of CAMERON HOUSE RESORT (LOCH LOMOND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cmh Investment Ii (Uk) Limited
    Fleet Place
    EC4M 7WS London
    One
    England
    Apr 06, 2016
    Fleet Place
    EC4M 7WS London
    One
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number09855484
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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