Background WavePink WaveYellow Wave

CAMEO COURT MANAGEMENT COMPANY LIMITED (02208955)

CAMEO COURT MANAGEMENT COMPANY LIMITED (02208955) is an active UK company. incorporated on 29 December 1987. with registered office in South Norwood. The company operates in the Real Estate Activities sector, engaged in residents property management. CAMEO COURT MANAGEMENT COMPANY LIMITED has been registered for 38 years. Current directors include BENNETT, Mark Edward, BOOTE, Steven John, MOORE, Roy.

Company Number
02208955
Status
active
Type
ltd
Incorporated
29 December 1987
Age
38 years
Address
Flat 7 Cameo Court, South Norwood, SE25 4EH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BENNETT, Mark Edward, BOOTE, Steven John, MOORE, Roy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMEO COURT MANAGEMENT COMPANY LIMITED

CAMEO COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 December 1987 with the registered office located in South Norwood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CAMEO COURT MANAGEMENT COMPANY LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02208955

LTD Company

Age

38 Years

Incorporated 29 December 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

ASSETSLOT RESIDENTS MANAGEMENT LIMITED
From: 29 December 1987To: 29 February 1988
Contact
Address

Flat 7 Cameo Court 12 Avenue Road South Norwood, SE25 4EH,

Timeline

5 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Dec 87
Director Left
Jul 16
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Feb 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MOORE, Roy

Active
52 Waddington Way, LondonSE19 3XJ
Secretary
Appointed N/A

BENNETT, Mark Edward

Active
25 Chilworth Street, LondonW2 3HA
Born November 1957
Director
Appointed 05 Feb 2024

BOOTE, Steven John

Active
Cameo Court, LondonSE25 4EH
Born January 1969
Director
Appointed 15 Nov 2019

MOORE, Roy

Active
52 Waddington Way, LondonSE19 3XJ
Born April 1948
Director
Appointed N/A

CAPLE, John David

Resigned
5 Camed Court, LondonSE25 4EA
Born February 1945
Director
Appointed N/A
Resigned 10 Jan 2007

CHATTOPADHYAY, Sudipto

Resigned
The Meadow, WoldinghamCR3 7LG
Born April 1965
Director
Appointed 26 Mar 2003
Resigned 15 Oct 2019

EDWARDS, Lee

Resigned
43 Orchard Way, CroydonCR0 7NP
Born December 1955
Director
Appointed 26 Mar 2003
Resigned 25 Oct 2006

MCNEILLY, Patrick

Resigned
128 Woodcote Valley Road, PurleyCR8 3BF
Born July 1953
Director
Appointed 26 Mar 2003
Resigned 03 Mar 2016
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
29 December 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
17 March 2019
AAAnnual Accounts
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2016
AR01AR01
Termination Director Company With Name Termination Date
16 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 February 2010
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2009
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Legacy
22 July 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
31 January 2008
AAAnnual Accounts
Legacy
30 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 February 2007
AAAnnual Accounts
Legacy
21 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2006
AAAnnual Accounts
Legacy
8 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 January 2005
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2004
AAAnnual Accounts
Legacy
31 July 2003
363sAnnual Return (shuttle)
Legacy
28 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2003
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2002
AAAnnual Accounts
Legacy
10 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
23 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2000
AAAnnual Accounts
Legacy
12 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1999
AAAnnual Accounts
Legacy
19 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 1997
AAAnnual Accounts
Legacy
13 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 1996
AAAnnual Accounts
Legacy
1 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 1995
AAAnnual Accounts
Legacy
9 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
11 December 1994
AAAnnual Accounts
Legacy
3 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1993
AAAnnual Accounts
Legacy
19 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1993
AAAnnual Accounts
Legacy
24 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1992
AAAnnual Accounts
Legacy
25 July 1991
363aAnnual Return
Legacy
17 September 1990
363363
Legacy
30 August 1990
363363
Gazette Filings Brought Up To Date
21 August 1990
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
21 August 1990
AAAnnual Accounts
Accounts With Accounts Type Full
21 August 1990
AAAnnual Accounts
Legacy
21 June 1990
88(2)R88(2)R
Legacy
16 May 1990
287Change of Registered Office
Legacy
15 May 1990
288288
Legacy
15 May 1990
288288
Legacy
15 May 1990
288288
Gazette Notice Compulsary
8 May 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
9 March 1988
288288
Certificate Change Of Name Company
29 February 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 February 1988
288288
Legacy
29 February 1988
287Change of Registered Office
Incorporation Company
29 December 1987
NEWINCIncorporation