Background WavePink WaveYellow Wave

CAMERON COURT RESIDENTS MANAGEMENT COMPANY LIMITED (05386345)

CAMERON COURT RESIDENTS MANAGEMENT COMPANY LIMITED (05386345) is an active UK company. incorporated on 9 March 2005. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. CAMERON COURT RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include CONWAY, Benjamin.

Company Number
05386345
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 March 2005
Age
21 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
C

CAMERON COURT RESIDENTS MANAGEMENT COMPANY LIMITED

CAMERON COURT RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 March 2005 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CAMERON COURT RESIDENTS MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05386345

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 9 March 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

Stonemead House London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 21 November 2017To: 25 March 2025
The Georgian House 37 Bell Street Reigate Surrey RH2 7AG
From: 9 March 2005To: 21 November 2017
Timeline

3 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Mar 18
Director Joined
Mar 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
London Road, CroydonCR0 2RF
Corporate secretary
Appointed 08 Aug 2017

CONWAY, Benjamin

Active
London Road, CroydonCR0 2RF
Born August 1959
Director
Appointed 23 Mar 2018

FAIRBROTHER, Paul Anthony

Resigned
The Georgian House, ReigateRH2 7AG
Secretary
Appointed 09 Mar 2005
Resigned 05 Nov 2015

GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED

Resigned
37 Bell Street, ReigateRH2 7AG
Corporate secretary
Appointed 05 Nov 2015
Resigned 08 Aug 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Mar 2005
Resigned 09 Mar 2005

BARRACLOUGH, Richard

Resigned
Hedgerley, Henley On ThamesRG9 3DH
Born March 1955
Director
Appointed 09 Mar 2005
Resigned 06 Oct 2006

BURROWS, Daniel Andre

Resigned
11 Hawkes Court, CheshamHP5 3AW
Born September 1979
Director
Appointed 26 Sept 2006
Resigned 30 Jul 2007

FARRANT, Robert Stephen

Resigned
CroydonCR0 1JB
Born May 1982
Director
Appointed 01 Nov 2006
Resigned 23 Mar 2018

FOLEY, Kevin Paul

Resigned
18 Alderwood Avenue, EastleighSO53 4TH
Born March 1957
Director
Appointed 09 Mar 2005
Resigned 06 Oct 2006

GREEN, Susan Patrica

Resigned
5 Hawkes Court, CheshamHP5 3AW
Born August 1953
Director
Appointed 28 Sept 2006
Resigned 14 Jun 2007

HENRY, Tara Bridget

Resigned
2 Hawkes Court, CheshamHP5 3AW
Born February 1985
Director
Appointed 01 Nov 2006
Resigned 26 Feb 2009

NICHOLSON, Tom Marshall

Resigned
The Old Gaol House, Old WindsorSL4 2HN
Born June 1965
Director
Appointed 09 Mar 2005
Resigned 06 Oct 2006
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
18 March 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
11 October 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
11 October 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
21 November 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 November 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2016
AR01AR01
Change Corporate Secretary Company With Change Date
30 March 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
30 March 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 November 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 November 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2011
AR01AR01
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 March 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 December 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
9 March 2009
353353
Legacy
26 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 April 2008
AAAnnual Accounts
Legacy
10 March 2008
363aAnnual Return
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 April 2007
AAAnnual Accounts
Legacy
14 March 2007
363aAnnual Return
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 June 2006
AAAnnual Accounts
Legacy
10 March 2006
363aAnnual Return
Legacy
8 March 2006
225Change of Accounting Reference Date
Legacy
16 March 2005
288bResignation of Director or Secretary
Incorporation Company
9 March 2005
NEWINCIncorporation