1 CAMERON ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

1 CAMERON ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01960478

Incorporation date

18/11/1985

Size

Dormant

Contacts

Registered address

Registered address

1 Cameron Road, Croydon CR0 2SRCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1985)
dot icon06/03/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon12/12/2025
Accounts for a dormant company made up to 2025-03-24
dot icon11/01/2025
Director's details changed for Mr Christopher Schroeder on 2025-01-11
dot icon05/01/2025
Appointment of Mr Christopher Schroeder as a director on 2024-01-05
dot icon28/12/2024
Accounts for a dormant company made up to 2024-03-24
dot icon24/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon24/12/2023
Accounts for a dormant company made up to 2023-03-24
dot icon02/03/2023
Confirmation statement made on 2023-02-20 with updates
dot icon23/12/2022
Accounts for a dormant company made up to 2022-03-24
dot icon29/07/2022
Termination of appointment of Nicholas Robert John Cook as a director on 2022-07-29
dot icon29/07/2022
Termination of appointment of Nina Kitahara Johannessen as a director on 2022-07-29
dot icon11/03/2022
Confirmation statement made on 2022-02-20 with updates
dot icon10/03/2022
Registered office address changed from 1 Cameron Road 1 Cameron Road Croydon CR0 2SR England to 1 Cameron Road Croydon CR0 2SR on 2022-03-10
dot icon08/03/2022
Termination of appointment of Harper Stone Properties Ltd as a secretary on 2021-08-13
dot icon07/02/2022
Termination of appointment of Elizabeth Claire Stoneman as a director on 2022-02-07
dot icon07/02/2022
Cessation of Elizabeth Stoneman as a person with significant control on 2022-02-07
dot icon13/01/2022
Appointment of Mr Nicholas Robert John Cook as a director on 2022-01-13
dot icon13/01/2022
Accounts for a dormant company made up to 2021-03-24
dot icon18/09/2021
Change of details for Ms Eliazabeth Stoneman as a person with significant control on 2021-09-18
dot icon18/09/2021
Notification of Eliazabeth Stoneman as a person with significant control on 2021-09-17
dot icon11/08/2021
Registered office address changed from Hova House Harper Stone Properties Ltd 1 Hova Villas Hove East Sussex to 1 Cameron Road 1 Cameron Road Croydon CR0 2SR on 2021-08-11
dot icon06/04/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon25/03/2021
Accounts for a dormant company made up to 2020-03-24
dot icon28/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon18/12/2019
Accounts for a dormant company made up to 2019-03-24
dot icon19/11/2019
Withdrawal of a person with significant control statement on 2019-11-19
dot icon06/03/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon20/12/2018
Accounts for a dormant company made up to 2018-03-24
dot icon10/09/2018
Appointment of Miss Nina Kitahara Johannessen as a director on 2018-09-07
dot icon10/05/2018
Termination of appointment of Robert Michael Crawley as a director on 2018-04-27
dot icon20/04/2018
Notification of Craig Stuart Colston as a person with significant control on 2018-02-13
dot icon31/03/2018
Appointment of Miss Elizabeth Stoneman as a director on 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon13/02/2018
Appointment of Mr Craig Stuart Colston as a director on 2018-02-13
dot icon21/12/2017
Accounts for a dormant company made up to 2017-03-24
dot icon23/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon31/12/2016
Accounts for a dormant company made up to 2016-03-24
dot icon07/04/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon09/01/2016
Accounts for a dormant company made up to 2015-03-24
dot icon16/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon16/03/2015
Termination of appointment of Julz Anne-Marie Bache as a director on 2015-01-30
dot icon04/02/2015
Accounts for a dormant company made up to 2014-03-24
dot icon06/01/2015
Registered office address changed from C/O Harper Stone Properties Ltd Hova House 1 Hova Villas Hove East Sussex BN3 3DH England to Hova House Harper Stone Properties Ltd 1 Hova Villas Hove East Sussex on 2015-01-06
dot icon06/01/2015
Appointment of Harper Stone Properties Ltd as a secretary on 2014-09-01
dot icon06/01/2015
Termination of appointment of Richard Clive David Pugh as a secretary on 2014-09-01
dot icon06/01/2015
Registered office address changed from 6 Bridle Close Kingston upon Thames Surrey KT1 2JW to Hova House Harper Stone Properties Ltd 1 Hova Villas Hove East Sussex on 2015-01-06
dot icon13/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-24
dot icon22/02/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon02/01/2013
Accounts for a dormant company made up to 2012-03-24
dot icon19/03/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon22/12/2011
Accounts for a dormant company made up to 2011-03-24
dot icon16/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon02/11/2010
Accounts for a dormant company made up to 2010-03-24
dot icon19/04/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon19/04/2010
Director's details changed for Mr Robert Michael Crawley on 2010-02-20
dot icon16/04/2010
Director's details changed for Julz Anne-Marie Bache on 2010-02-20
dot icon12/10/2009
Accounts for a dormant company made up to 2009-03-24
dot icon23/03/2009
Return made up to 20/02/09; full list of members
dot icon20/11/2008
Secretary appointed richard clive david pugh
dot icon22/10/2008
Registered office changed on 22/10/2008 from christopher wren yard 117 high street croydon surrey CR0 1QG
dot icon22/10/2008
Appointment terminated secretary hml company secretarial services
dot icon16/10/2008
Total exemption full accounts made up to 2008-03-24
dot icon07/03/2008
Registered office changed on 07/03/2008 from 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG
dot icon04/03/2008
Total exemption full accounts made up to 2007-03-24
dot icon27/02/2008
Appointment terminated director yvonne mercer
dot icon27/02/2008
Director appointed mr robert michael crawley
dot icon26/02/2008
Appointment terminated director simon nicholson
dot icon07/11/2007
Return made up to 20/10/07; full list of members
dot icon02/04/2007
New secretary appointed
dot icon02/04/2007
Secretary resigned
dot icon28/03/2007
Auditor's resignation
dot icon25/03/2007
Accounting reference date shortened from 31/03/07 to 24/03/07
dot icon21/01/2007
Full accounts made up to 2006-03-31
dot icon10/11/2006
Return made up to 20/10/06; full list of members
dot icon20/07/2006
Director resigned
dot icon27/01/2006
Full accounts made up to 2005-03-31
dot icon01/12/2005
Return made up to 20/10/05; full list of members
dot icon21/11/2005
Director's particulars changed
dot icon12/07/2005
New secretary appointed
dot icon12/07/2005
Secretary resigned
dot icon05/02/2005
Full accounts made up to 2004-03-31
dot icon24/11/2004
Return made up to 20/10/04; change of members
dot icon27/01/2004
Full accounts made up to 2003-03-31
dot icon19/11/2003
Return made up to 20/10/03; no change of members
dot icon24/04/2003
New director appointed
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon14/11/2002
Return made up to 20/10/02; full list of members
dot icon17/01/2002
Director resigned
dot icon07/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon15/11/2001
Return made up to 20/10/01; change of members
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon07/11/2000
Return made up to 20/10/00; change of members
dot icon07/11/2000
New director appointed
dot icon11/01/2000
Full accounts made up to 1999-03-31
dot icon23/11/1999
Director resigned
dot icon23/11/1999
Director resigned
dot icon20/10/1999
Return made up to 20/10/99; full list of members
dot icon13/10/1999
New director appointed
dot icon20/08/1999
Director resigned
dot icon24/06/1999
Secretary resigned
dot icon26/04/1999
Full accounts made up to 1998-03-31
dot icon03/12/1998
Return made up to 20/10/98; full list of members
dot icon28/08/1998
New secretary appointed
dot icon28/08/1998
Registered office changed on 28/08/98 from: 1 cameron road croydon surrey CR0 2SR
dot icon28/08/1998
Secretary resigned
dot icon24/06/1998
New director appointed
dot icon10/06/1998
Director resigned
dot icon10/06/1998
New secretary appointed;new director appointed
dot icon16/02/1998
Full accounts made up to 1997-03-31
dot icon20/01/1998
Return made up to 20/10/97; no change of members
dot icon03/07/1997
New secretary appointed
dot icon03/07/1997
New director appointed
dot icon03/07/1997
Secretary resigned;director resigned
dot icon03/07/1997
Director resigned
dot icon19/11/1996
Accounts for a dormant company made up to 1996-03-31
dot icon12/11/1996
Return made up to 20/10/96; full list of members
dot icon12/11/1996
Director resigned
dot icon06/06/1996
New director appointed
dot icon27/11/1995
New director appointed
dot icon14/11/1995
Accounts for a dormant company made up to 1995-03-31
dot icon14/11/1995
Return made up to 20/10/95; change of members
dot icon27/10/1994
Director resigned;new director appointed
dot icon27/10/1994
Secretary resigned;new secretary appointed
dot icon27/10/1994
Accounts for a dormant company made up to 1994-03-31
dot icon27/10/1994
Return made up to 20/10/94; change of members
dot icon29/10/1993
Return made up to 20/10/93; full list of members
dot icon29/10/1993
Accounts for a dormant company made up to 1993-03-31
dot icon29/10/1993
Director resigned;new director appointed
dot icon13/11/1992
Accounts for a dormant company made up to 1992-03-31
dot icon13/11/1992
Return made up to 20/10/92; full list of members
dot icon05/02/1992
Accounts for a dormant company made up to 1991-03-31
dot icon04/11/1991
Return made up to 20/10/91; no change of members
dot icon01/06/1991
Return made up to 06/03/91; change of members
dot icon23/04/1991
Director resigned;new director appointed
dot icon17/03/1991
Accounts for a dormant company made up to 1990-03-31
dot icon25/10/1989
Accounts for a dormant company made up to 1989-03-31
dot icon25/10/1989
Return made up to 20/10/89; full list of members
dot icon10/04/1989
Director resigned;new director appointed
dot icon03/11/1988
Return made up to 18/10/88; full list of members
dot icon31/05/1988
Director resigned;new director appointed
dot icon06/05/1988
New director appointed
dot icon14/04/1988
Accounts made up to 1988-03-31
dot icon23/12/1987
New director appointed
dot icon05/11/1987
Return made up to 19/10/87; full list of members
dot icon05/11/1987
Return made up to 31/12/86; full list of members
dot icon19/10/1987
New director appointed
dot icon19/10/1987
Accounts for a dormant company made up to 1987-03-31
dot icon19/10/1987
Resolutions
dot icon19/10/1987
Secretary resigned;new secretary appointed;director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/07/1986
Registered office changed on 19/07/86 from: 57 wimbledon hill road wimbledon london SW19 7QW
dot icon18/11/1985
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
18.00
-
0.00
18.00
-
2022
-
18.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HARPER STONE PROPERTIES LTD
Corporate Secretary
01/09/2014 - 13/08/2021
9
Ghamandi, Sumintra
Director
27/05/1998 - 13/07/2006
-
Mercer, Yvonne Maree
Director
28/09/2000 - 13/10/2006
-
Moody, Peter Charles
Director
08/11/1995 - 27/05/1998
-
Rutter, Rebecca
Director
07/02/1997 - 01/12/1998
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1 CAMERON ROAD MANAGEMENT COMPANY LIMITED

1 CAMERON ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/11/1985 with the registered office located at 1 Cameron Road, Croydon CR0 2SR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1 CAMERON ROAD MANAGEMENT COMPANY LIMITED?

toggle

1 CAMERON ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/11/1985 .

Where is 1 CAMERON ROAD MANAGEMENT COMPANY LIMITED located?

toggle

1 CAMERON ROAD MANAGEMENT COMPANY LIMITED is registered at 1 Cameron Road, Croydon CR0 2SR.

What does 1 CAMERON ROAD MANAGEMENT COMPANY LIMITED do?

toggle

1 CAMERON ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1 CAMERON ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-02-20 with no updates.