Background WavePink WaveYellow Wave

CAMELOT MEWS MANAGEMENT COMPANY LIMITED (05728843)

CAMELOT MEWS MANAGEMENT COMPANY LIMITED (05728843) is an active UK company. incorporated on 3 March 2006. with registered office in New Malden. The company operates in the Real Estate Activities sector, engaged in residents property management. CAMELOT MEWS MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include SYED, Nasir Adnan.

Company Number
05728843
Status
active
Type
ltd
Incorporated
3 March 2006
Age
20 years
Address
60 Kingston Road, New Malden, KT3 3JG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SYED, Nasir Adnan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMELOT MEWS MANAGEMENT COMPANY LIMITED

CAMELOT MEWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 March 2006 with the registered office located in New Malden. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CAMELOT MEWS MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05728843

LTD Company

Age

20 Years

Incorporated 3 March 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

60 Kingston Road New Malden, KT3 3JG,

Previous Addresses

60 Kingston Road New Malden Surrey KT3 3LZ England
From: 10 May 2016To: 30 March 2017
Oriel House 52-54 Coombe Road New Malden Surrey KT3 4QF
From: 3 March 2006To: 10 May 2016
Timeline

4 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Oct 22
Owner Exit
Oct 22
Director Joined
Oct 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

NADARAJAH, Jeykara

Active
Kingston Road, New MaldenKT3 3JG
Secretary
Appointed 18 Oct 2007

SYED, Nasir Adnan

Active
Kingston Road, New MaldenKT3 3JG
Born April 1971
Director
Appointed 06 Oct 2022

MCKENNON, Gary Robert

Resigned
Struts Farm Estates Office, ColchesterCO7 7JF
Secretary
Appointed 03 Mar 2006
Resigned 18 Oct 2007

7SIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate secretary
Appointed 03 Mar 2006
Resigned 03 Mar 2006

GOSSAIN, Sukhdeep Raj

Resigned
Coombe Road, New MaldenKT3 4QF
Born June 1959
Director
Appointed 18 Oct 2007
Resigned 06 Oct 2022

MCKENNON, Gary Robert

Resigned
Struts Farm Estates Office, ColchesterCO7 7JF
Born October 1964
Director
Appointed 03 Mar 2006
Resigned 18 Oct 2007

MXKENNON, Robert

Resigned
2 Braintree Road, DunmowCM6 3DW
Born March 1930
Director
Appointed 03 Mar 2006
Resigned 18 Oct 2007

7SIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate director
Appointed 03 Mar 2006
Resigned 03 Mar 2006

Persons with significant control

2

1 Active
1 Ceased

Dr Sukhdeep Raj Gossain

Ceased
Kingston Road, New MaldenKT3 3JG
Born June 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Oct 2022

Mr Nadarajah Jeyakara

Active
Kingston Road, New MaldenKT3 3JG
Born March 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Change To A Person With Significant Control
26 March 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
6 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Secretary Company With Change Date
15 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
2 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 August 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
7 April 2009
288cChange of Particulars
Legacy
2 June 2008
363aAnnual Return
Legacy
31 March 2008
287Change of Registered Office
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 February 2008
AAAnnual Accounts
Legacy
21 July 2007
363aAnnual Return
Legacy
27 March 2007
88(2)R88(2)R
Legacy
12 March 2007
88(2)R88(2)R
Legacy
21 February 2007
88(2)R88(2)R
Legacy
27 January 2007
88(2)R88(2)R
Legacy
12 December 2006
88(2)R88(2)R
Legacy
8 June 2006
88(2)R88(2)R
Legacy
22 May 2006
88(2)R88(2)R
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
287Change of Registered Office
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
288bResignation of Director or Secretary
Incorporation Company
3 March 2006
NEWINCIncorporation