Background WavePink WaveYellow Wave

CAMERON LODGE MANAGEMENT COMPANY LIMITED (02522063)

CAMERON LODGE MANAGEMENT COMPANY LIMITED (02522063) is an active UK company. incorporated on 13 July 1990. with registered office in 30 Brighton Road Sutton. The company operates in the Real Estate Activities sector, engaged in residents property management. CAMERON LODGE MANAGEMENT COMPANY LIMITED has been registered for 35 years. Current directors include CHITTATHUR, Kesavan, DWYER, Alvina, KARIM, Tanwer.

Company Number
02522063
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 July 1990
Age
35 years
Address
Centro Plc, 30 Brighton Road Sutton, SM2 5BN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHITTATHUR, Kesavan, DWYER, Alvina, KARIM, Tanwer
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMERON LODGE MANAGEMENT COMPANY LIMITED

CAMERON LODGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 July 1990 with the registered office located in 30 Brighton Road Sutton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CAMERON LODGE MANAGEMENT COMPANY LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02522063

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 13 July 1990

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

Centro Plc Midday Court 30 Brighton Road Sutton, SM2 5BN,

Timeline

5 key events • 1990 - 2017

Funding Officers Ownership
Company Founded
Jul 90
Director Joined
Dec 13
Director Left
Jul 14
Director Left
Feb 15
Director Joined
Nov 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

CENTRO PLC

Active
30 Brighton Road, SuttonSM2 5BN
Corporate secretary
Appointed 24 Jun 1998

CHITTATHUR, Kesavan

Active
Centro Plc, 30 Brighton Road SuttonSM2 5BN
Born September 1987
Director
Appointed 20 Nov 2017

DWYER, Alvina

Active
Centro Plc, 30 Brighton Road SuttonSM2 5BN
Born December 1961
Director
Appointed 24 Oct 2013

KARIM, Tanwer

Active
Flat 13, CroydonCR0 2SR
Born November 1967
Director
Appointed 02 Apr 2007

BROUGHTON, Lisa

Resigned
25 Cameron Road, CroydonCR0 2SR
Secretary
Appointed N/A
Resigned 01 Oct 1996

HODGSON, Joanne

Resigned
12 Cameron Lodge, CroydonCR0 2SR
Secretary
Appointed 01 Oct 1996
Resigned 24 Jun 1998

ADAMSON, Paul Anthony

Resigned
5 Holset Drive, AltrinchamWA14 4NA
Born March 1952
Director
Appointed 05 Dec 1996
Resigned 03 Jul 1998

BROUGHTON, Lisa

Resigned
25 Cameron Road, CroydonCR0 2SR
Born September 1968
Director
Appointed N/A
Resigned 01 Oct 1996

DANIELS, Andrew

Resigned
Flat 4,25 Cameron Road, CroydonCR0 2SR
Born September 1965
Director
Appointed 31 Aug 1999
Resigned 19 May 2000

DEL NEVO, Andrew

Resigned
6 Cameron Lodge, CroydonCR0 2SR
Born April 1967
Director
Appointed N/A
Resigned 12 Feb 2015

HARVEY, John Frederick

Resigned
The Drive, BeckenhamBR3 1EQ
Born March 1957
Director
Appointed 20 Jul 2004
Resigned 15 Jul 2014

JONES, Peter Rudulph

Resigned
188 Hayes Lane, KentBR2 9EL
Born November 1965
Director
Appointed N/A
Resigned 21 Sept 2000
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Dormant
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2015
AR01AR01
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 July 2014
AR01AR01
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
14 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 October 2008
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 November 2007
AAAnnual Accounts
Legacy
24 July 2007
363sAnnual Return (shuttle)
Legacy
25 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 October 2006
AAAnnual Accounts
Legacy
9 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2005
AAAnnual Accounts
Legacy
27 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 November 2004
AAAnnual Accounts
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 December 2003
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 October 2002
AAAnnual Accounts
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 November 2001
AAAnnual Accounts
Legacy
25 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2000
AAAnnual Accounts
Legacy
31 July 2000
363sAnnual Return (shuttle)
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 September 1999
AAAnnual Accounts
Legacy
21 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 1999
AAAnnual Accounts
Legacy
23 July 1998
363sAnnual Return (shuttle)
Legacy
23 July 1998
288aAppointment of Director or Secretary
Legacy
23 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 May 1998
AAAnnual Accounts
Legacy
26 September 1997
363sAnnual Return (shuttle)
Legacy
13 July 1997
288aAppointment of Director or Secretary
Legacy
30 April 1997
288cChange of Particulars
Accounts With Accounts Type Full
30 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full
27 December 1996
AAAnnual Accounts
Legacy
18 December 1996
288aAppointment of Director or Secretary
Legacy
18 December 1996
288aAppointment of Director or Secretary
Legacy
7 August 1996
363sAnnual Return (shuttle)
Legacy
14 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1994
AAAnnual Accounts
Legacy
20 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1993
AAAnnual Accounts
Legacy
13 August 1992
363b363b
Accounts With Accounts Type Full
1 July 1992
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 June 1992
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
16 June 1992
287Change of Registered Office
Legacy
16 June 1992
363b363b
Legacy
16 June 1992
288288
Legacy
16 June 1992
288288
Gazette Notice Compulsary
21 April 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
8 August 1991
288288
Legacy
19 July 1991
287Change of Registered Office
Legacy
19 July 1991
288288
Legacy
19 July 1991
288288
Legacy
1 August 1990
224224
Legacy
31 July 1990
288288
Incorporation Company
13 July 1990
NEWINCIncorporation