Background WavePink WaveYellow Wave

SAVOY COURT (CAMBERLEY) M. C. LIMITED (03685347)

SAVOY COURT (CAMBERLEY) M. C. LIMITED (03685347) is an active UK company. incorporated on 17 December 1998. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. SAVOY COURT (CAMBERLEY) M. C. LIMITED has been registered for 27 years. Current directors include CONWAY, Benjamin.

Company Number
03685347
Status
active
Type
ltd
Incorporated
17 December 1998
Age
27 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONWAY, Benjamin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAVOY COURT (CAMBERLEY) M. C. LIMITED

SAVOY COURT (CAMBERLEY) M. C. LIMITED is an active company incorporated on 17 December 1998 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SAVOY COURT (CAMBERLEY) M. C. LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03685347

LTD Company

Age

27 Years

Incorporated 17 December 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 8 October 2010To: 25 March 2025
Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
From: 17 December 1998To: 8 October 2010
Timeline

12 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Dec 98
Director Left
Aug 11
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Oct 14
Director Left
Feb 16
Director Joined
Jun 17
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Feb 22
Director Left
Feb 22
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 18 Dec 2009

CONWAY, Benjamin

Active
95 London Road, CroydonCR0 2RF
Born August 1959
Director
Appointed 09 Feb 2022

HOLDAWAY, Roger Alan

Resigned
Chestnuts Pine Avenue, CamberleyGU15 2LY
Secretary
Appointed 01 Jan 2000
Resigned 01 Apr 2007

HOLDAWAY, Roger Alan

Resigned
Chestnuts Pine Avenue, CamberleyGU15 2LY
Secretary
Appointed 01 Jan 2000
Resigned 01 Apr 2007

POCOCK, Sheila

Resigned
Flat 2 Savoy Court, CamberleyGU15 2JG
Secretary
Appointed 27 Oct 1999
Resigned 01 Jan 2000

SOMERS, Leigh Andrew

Resigned
7 Troutbeck Walk, CamberleyGU15 1BN
Secretary
Appointed 17 Dec 1998
Resigned 27 Oct 1999

HML ANDERTONS LTD

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 01 Oct 2009
Resigned 18 Dec 2009

HML COMPANY SECRETARIAL SERVICES

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Corporate secretary
Appointed 01 Apr 2007
Resigned 01 Oct 2009

CAMAR, Maxine Diane

Resigned
4 Savoy Court, CamberleyGU15 2JG
Born May 1969
Director
Appointed 12 Jan 2004
Resigned 08 Jan 2013

DOBSON, Brian Gerald

Resigned
Garfield Road, CamberleyGU15 2JG
Born July 1942
Director
Appointed 13 Oct 2014
Resigned 22 Jan 2016

HOLT, John Peter

Resigned
2 Fairlawn, CamberleyGU15 2AJ
Born October 1941
Director
Appointed 27 Oct 1999
Resigned 11 Jun 2003

NEEDHAM, Simon Christopher

Resigned
Park Lane, CroydonCR0 1JB
Born January 1987
Director
Appointed 01 Jun 2017
Resigned 19 Jan 2022

NEEDHAM, Simon Christopher

Resigned
Park Lane, CroydonCR0 1JB
Born January 1987
Director
Appointed 01 Jun 2017
Resigned 09 Feb 2022

PERRY, Robin Edward

Resigned
Pinehill Pinemount Road, CamberleyGU15 2LU
Born January 1943
Director
Appointed 27 Oct 1999
Resigned 23 Aug 2002

POCOCK, Sheila Isabelle

Resigned
Savoy Court, CamberleyGU15 2JG
Born July 1933
Director
Appointed 02 Jan 2013
Resigned 19 Jan 2022

POCOCK, Sheila Isabelle

Resigned
2 Savoy Court, CamberleyGU15 2JG
Born July 1933
Director
Appointed 30 Oct 2002
Resigned 01 Jan 2010

SOMERS, Leigh Andrew

Resigned
7 Troutbeck Walk, CamberleyGU15 1BN
Born April 1964
Director
Appointed 17 Dec 1998
Resigned 27 Oct 1999

URRY, Ian John

Resigned
12 Castle Road, CamberleyGU15 2DS
Born September 1963
Director
Appointed 17 Dec 1998
Resigned 27 Oct 1999
Fundings
Financials
Latest Activities

Filing History

100

Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
8 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
26 May 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
2 May 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
7 April 2022
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
22 May 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 September 2011
AAAnnual Accounts
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 August 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
27 April 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
27 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Termination Secretary Company With Name
17 December 2009
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
17 December 2009
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
27 May 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Legacy
18 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 June 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
287Change of Registered Office
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 June 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 June 2006
AAAnnual Accounts
Legacy
6 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 June 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 August 2004
AAAnnual Accounts
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 October 2003
AAAnnual Accounts
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
363sAnnual Return (shuttle)
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
30 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 July 2002
AAAnnual Accounts
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 September 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2000
AAAnnual Accounts
Legacy
10 February 2000
225Change of Accounting Reference Date
Legacy
1 February 2000
288bResignation of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
29 January 2000
363sAnnual Return (shuttle)
Legacy
17 December 1999
288cChange of Particulars
Legacy
9 December 1999
288cChange of Particulars
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
29 October 1999
288bResignation of Director or Secretary
Legacy
29 October 1999
288bResignation of Director or Secretary
Legacy
29 October 1999
288bResignation of Director or Secretary
Incorporation Company
17 December 1998
NEWINCIncorporation