CAMERON HOUSE RESORT (LOCH LOMOND) LIMITED
Overview
| Company Name | CAMERON HOUSE RESORT (LOCH LOMOND) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06126450 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CAMERON HOUSE RESORT (LOCH LOMOND) LIMITED?
| Company Name | From | Until |
|---|---|---|
| DE VERE LOCH LOMOND LIMITED | Nov 29, 2010 | Nov 29, 2010 |
| DE VERE HOTELS NO 3 LIMITED | Feb 23, 2007 | Feb 23, 2007 |
What are the latest accounts for CAMERON HOUSE RESORT (LOCH LOMOND) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 29, 2025 |
| Next Accounts Due On | Sep 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CAMERON HOUSE RESORT (LOCH LOMOND) LIMITED?
| Last Confirmation Statement Made Up To | Feb 23, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 09, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 23, 2026 |
| Overdue | No |
What are the latest filings for CAMERON HOUSE RESORT (LOCH LOMOND) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registration of charge 061264500026, created on Apr 30, 2026 | 42 pages | MR01 | ||
Registration of charge 061264500027, created on Apr 30, 2026 | 26 pages | MR01 | ||
Registration of charge 061264500028, created on Apr 30, 2026 | 22 pages | MR01 | ||
Termination of appointment of Sean Piers Harrison as a director on Apr 30, 2026 | 1 pages | TM01 | ||
Termination of appointment of Jeffrey Philip Singleton as a director on Apr 30, 2026 | 1 pages | TM01 | ||
Termination of appointment of Ying Yu as a director on Apr 30, 2026 | 1 pages | TM01 | ||
Appointment of Mrs Darya Metzger as a director on Apr 22, 2026 | 2 pages | AP01 | ||
Appointment of Mr Benjamin David Treviades Cooper as a director on Apr 22, 2026 | 2 pages | AP01 | ||
Appointment of Ms Kylie Lynne Holmes as a director on Apr 22, 2026 | 2 pages | AP01 | ||
Appointment of Mr Simon William Norris as a director on Apr 22, 2026 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Confirmation statement made on Feb 23, 2026 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Full accounts made up to Dec 31, 2024 | 31 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Sean Piers Harrison as a director on Aug 18, 2025 | 2 pages | AP01 | ||
Termination of appointment of Coley James Brenan as a director on Aug 18, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||
Confirmation statement made on Feb 23, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Weissman as a director on Jul 24, 2024 | 1 pages | TM01 | ||
Termination of appointment of Stephen Victor Samuel Walker as a director on Jul 24, 2024 | 1 pages | TM01 | ||
Appointment of Miss Ying Yu as a director on Jul 24, 2024 | 2 pages | AP01 | ||
Appointment of Jeffrey Philip Singleton as a director on Jul 24, 2024 | 2 pages | AP01 | ||
Satisfaction of charge 061264500023 in full | 1 pages | MR04 | ||
Satisfaction of charge 061264500022 in full | 1 pages | MR04 | ||
Who are the officers of CAMERON HOUSE RESORT (LOCH LOMOND) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COOPER, Benjamin David Treviades | Director | Soho Square W1D 4NR London 21 England | England | British | 334862390001 | |||||||||
| HOLMES, Kylie Lynne | Director | Soho Square W1D 4NR London 21 England | England | New Zealander | 340182460001 | |||||||||
| METZGER, Darya | Director | Rue Philippe Plantamour Geneva 18-20 1201 Switzerland | Switzerland | French | 348086050001 | |||||||||
| NORRIS, Simon William | Director | Soho Square W1D 4NR London 21 England | England | British | 142150980003 | |||||||||
| KAUSHAL, Sunita | Secretary | Portland Place W1B 1PU London 17 London England | 158944670001 | |||||||||||
| FILEX SERVICES LIMITED | Secretary | Great Portland Street W1W 5LS London 179 |
| 3620420001 | ||||||||||
| BALFOUR-LYNN, Richard Gary | Director | 1 West Garden Place Kendal Street W2 2AQ London | England | British | 34251500003 | |||||||||
| BIBRING, Michael Albert | Director | Conifers Hive Road WD23 1JG Bushey Heath Hertfordshire | England | British | 9320160002 | |||||||||
| BRENAN, Coley James | Director | 63 St. James's Street SW1A 1LY London 3rd Floor England | England | American | 277238200001 | |||||||||
| CALDECOTT, David Gareth | Director | Portland Place W1B 1PU London 17 London England | England | British | 73603940004 | |||||||||
| CAVE, Ian Bruce | Director | 392 Woodstock Road OX2 8AF Oxford Oxfordshire | United Kingdom | British | 102741680001 | |||||||||
| COPPEL, Andrew Maxwell | Director | Portland Place W1B 1PU London 17 London England | England | British | 163106000001 | |||||||||
| ELLIOT, Colin David | Director | Portland Place W1B 1PU London 17 London England | United Kingdom | British | 178756480001 | |||||||||
| GOULDING, Ian Don | Director | Fleet Place EC4M 7WS London One | England | British | 39828490044 | |||||||||
| HARRISON, Sean Piers | Director | Soho Square W1D 4NR London 21 England | England | British | 311681940001 | |||||||||
| PALMER, Brad Regan Leonard | Director | Fleet Place EC4M 7WS London One | United Kingdom | British | 192455010001 | |||||||||
| PURTILL, Michael Edward | Director | Fleet Place EC4M 7WS London One | England | Irish | 7856280001 | |||||||||
| SINGH, Jagtar | Director | West Garden Place W2 2AQ London 1 England | United Kingdom | British | 121710890001 | |||||||||
| SINGLETON, Jeffrey Philip | Director | Soho Square W1D 4NR London 21 England | England | British | 339341720001 | |||||||||
| TAYLOR, Hugh Matthew | Director | Fleet Place EC4M 7WS London One | United Kingdom | British | 127621330001 | |||||||||
| WALKER, Stephen Victor Samuel | Director | 600 Lakeside Drive, Centre Park WA1 1RW Warrington 1st Floor Lakeview | England | American | 265260620001 | |||||||||
| WEISSMAN, Richard | Director | 63 St. James's Street SW1A 1LY London 3rd Floor England | United States | American | 203134230001 | |||||||||
| YU, Ying | Director | Soho Square W1D 4NR London 21 England | England | American | 325480570001 |
Who are the persons with significant control of CAMERON HOUSE RESORT (LOCH LOMOND) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cmh Investment Ii (Uk) Limited | Apr 06, 2016 | Fleet Place EC4M 7WS London One England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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