CAMERON CLOSE AND JUSTIN PLACE RESIDENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAMERON CLOSE AND JUSTIN PLACE RESIDENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06028394

Incorporation date

14/12/2006

Size

Dormant

Contacts

Registered address

Registered address

C/O Block Managemwnt Uk Ltd Unit 5, Stour Valley Business Centre, Sudbury, Suffolk CO10 7GBCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2006)
dot icon16/02/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon08/01/2026
Accounts for a dormant company made up to 2025-12-31
dot icon03/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon16/09/2024
Termination of appointment of Wai Ming Liu as a director on 2024-03-12
dot icon13/09/2024
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Block Managemwnt Uk Ltd Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB on 2024-09-13
dot icon13/09/2024
Appointment of Block Management Uk Ltd as a secretary on 2024-09-13
dot icon30/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon30/01/2024
Appointment of Mr Semih Serdar Aslan as a director on 2024-01-30
dot icon30/01/2024
Termination of appointment of Huseyin Kinay as a director on 2024-01-30
dot icon20/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon19/01/2023
Termination of appointment of Joao Porfirio as a director on 2023-01-06
dot icon19/01/2023
Appointment of Mr Huseyin Kinay as a director on 2023-01-06
dot icon19/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon19/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/12/2022
Registered office address changed from 8 Justin Place London N22 8ET United Kingdom to 20-22 Wenlock Road London N1 7GU on 2022-12-10
dot icon10/12/2022
Appointment of Mr Wai Ming Liu as a director on 2022-12-10
dot icon10/12/2022
Termination of appointment of Faruk Tepeyurt as a director on 2022-12-10
dot icon18/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/02/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon10/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon10/03/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon22/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon25/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon26/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon05/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon01/10/2018
Termination of appointment of Robert William Wing as a director on 2018-09-30
dot icon01/10/2018
Appointment of Mr Joao Porfirio as a director on 2018-10-01
dot icon29/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon06/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon29/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon31/01/2017
Registered office address changed from C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB to 8 Justin Place London N22 8ET on 2017-01-31
dot icon10/01/2017
Termination of appointment of Block Management Uk Limited as a secretary on 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon12/09/2016
Appointment of Mr Faruk Tepeyurt as a director on 2016-09-12
dot icon22/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/08/2016
Termination of appointment of Marjorie Ann James as a director on 2016-08-15
dot icon27/07/2016
Appointment of Mr Robert William Wing as a director on 2016-07-27
dot icon27/07/2016
Termination of appointment of Aiza Wing as a director on 2016-07-27
dot icon11/05/2016
Termination of appointment of Daniel Amey as a director on 2016-05-11
dot icon07/01/2016
Annual return made up to 2016-01-03 no member list
dot icon07/01/2016
Director's details changed for Aiza Wing on 2016-01-07
dot icon07/01/2016
Appointment of Aiza Wing as a director on 2015-12-21
dot icon04/01/2016
Director's details changed for Miss Marjorie Ann James on 2016-01-04
dot icon24/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/05/2015
Director's details changed for Marjorie Ann James on 2015-05-20
dot icon20/05/2015
Director's details changed for Daniel Amey on 2015-05-20
dot icon05/01/2015
Annual return made up to 2015-01-03 no member list
dot icon18/12/2014
Appointment of Block Management Uk Limited as a secretary on 2014-12-18
dot icon18/12/2014
Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 2014-12-18
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2014-01-03 no member list
dot icon05/11/2013
Registered office address changed from 9 Justin Place Wood Green London N22 8ET on 2013-11-05
dot icon23/10/2013
Termination of appointment of Jane Harrison as a director
dot icon11/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2013-01-03 no member list
dot icon16/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/01/2012
Annual return made up to 2012-01-03 no member list
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/02/2011
Director's details changed for Jane Mary Harrison on 2011-01-01
dot icon27/01/2011
Annual return made up to 2011-01-03 no member list
dot icon26/01/2011
Director's details changed for Jane Mary Harrison on 2011-01-01
dot icon19/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/01/2010
Annual return made up to 2010-01-03 no member list
dot icon29/01/2010
Director's details changed for Marjorie Ann James on 2010-01-29
dot icon29/01/2010
Director's details changed for Daniel Amey on 2010-01-29
dot icon17/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/06/2009
Director appointed daniel amey
dot icon11/06/2009
Appointment terminated director ning zhang
dot icon11/06/2009
Appointment terminated director and secretary robert wing
dot icon11/06/2009
Director appointed marjorie ann james
dot icon11/06/2009
Registered office changed on 11/06/2009 from 5 cameron close wood green london N22 8EY
dot icon19/02/2009
Annual return made up to 03/01/09
dot icon16/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon06/06/2008
Registered office changed on 06/06/2008 from the old brewery brewery courtyard draymans lane marlow buckinghamshire SL7 2FF
dot icon06/06/2008
Appointment terminated director saran cremin
dot icon06/06/2008
Appointment terminated director tom nicholson
dot icon06/06/2008
Appointment terminated director zoe dobbs
dot icon06/06/2008
Appointment terminated director and secretary stuart harris
dot icon06/06/2008
Director appointed jane mary harrison
dot icon06/06/2008
Director and secretary appointed robert william wing
dot icon06/06/2008
Director appointed dr ning zhang
dot icon03/01/2008
Annual return made up to 03/01/08
dot icon28/12/2006
Secretary resigned
dot icon14/12/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLOCK MANAGEMENT UK LTD
Corporate Secretary
18/12/2014 - 31/12/2016
301
BLOCK MANAGEMENT UK LTD
Corporate Secretary
13/09/2024 - Present
301
Tepeyurt, Faruk
Director
12/09/2016 - 10/12/2022
8
Harris, Stuart
Director
14/12/2006 - 04/06/2008
13
Wing, Aiza
Director
21/12/2015 - 27/07/2016
2

Persons with Significant Control

1
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 CAMERON CLOSE AND JUSTIN PLACE RESIDENTS MANAGEMENT COMPANY LIMITED

CAMERON CLOSE AND JUSTIN PLACE RESIDENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/12/2006 with the registered office located at C/O Block Managemwnt Uk Ltd Unit 5, Stour Valley Business Centre, Sudbury, Suffolk CO10 7GB. 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 CAMERON CLOSE AND JUSTIN PLACE RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

CAMERON CLOSE AND JUSTIN PLACE RESIDENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/12/2006 .

Where is CAMERON CLOSE AND JUSTIN PLACE RESIDENTS MANAGEMENT COMPANY LIMITED located?

toggle

CAMERON CLOSE AND JUSTIN PLACE RESIDENTS MANAGEMENT COMPANY LIMITED is registered at C/O Block Managemwnt Uk Ltd Unit 5, Stour Valley Business Centre, Sudbury, Suffolk CO10 7GB.

What does CAMERON CLOSE AND JUSTIN PLACE RESIDENTS MANAGEMENT COMPANY LIMITED do?

toggle

CAMERON CLOSE AND JUSTIN PLACE RESIDENTS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CAMERON CLOSE AND JUSTIN PLACE RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-01-03 with no updates.