CAMERON HOUSE LODGES LIMITED

Register to unlock more data on OkredoRegister

CAMERON HOUSE LODGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09831288

Incorporation date

19/10/2015

Size

Full

Contacts

Registered address

Registered address

3rd Floor 63 St. James's Street, London SW1A 1LYCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2015)
dot icon01/12/2025
Full accounts made up to 2024-12-31
dot icon24/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon21/08/2025
Appointment of Sean Piers Harrison as a director on 2025-08-18
dot icon20/08/2025
Termination of appointment of Coley James Brenan as a director on 2025-08-18
dot icon19/03/2025
Full accounts made up to 2023-12-31
dot icon18/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon30/07/2024
Termination of appointment of Stephen Victor Samuel Walker as a director on 2024-07-24
dot icon29/07/2024
Termination of appointment of Richard Weissmann as a director on 2024-07-24
dot icon25/07/2024
Appointment of Jeffrey Philip Singleton as a director on 2024-07-24
dot icon25/07/2024
Appointment of Miss Ying Yu as a director on 2024-07-24
dot icon17/07/2024
Satisfaction of charge 098312880002 in full
dot icon17/07/2024
Satisfaction of charge 098312880001 in full
dot icon18/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon14/07/2023
Full accounts made up to 2022-12-31
dot icon18/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon12/09/2022
Full accounts made up to 2021-12-31
dot icon25/03/2022
Director's details changed for Mr Coley James Brenan on 2022-01-01
dot icon19/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon08/10/2021
Registered office address changed from 3rd Floor, 63 st James?S Street St James?S London SW1A 1LY England to 3rd Floor 63 st. James's Street London SW1A 1LY on 2021-10-08
dot icon08/10/2021
Registered office address changed from Myo, 123 Victoria Street London SW1E 6DE England to 3rd Floor, 63 st James?S Street St James?S London SW1A 1LY on 2021-10-08
dot icon13/07/2021
Full accounts made up to 2020-12-31
dot icon31/12/2020
Full accounts made up to 2019-12-31
dot icon22/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon26/08/2020
Registered office address changed from One Fleet Place London EC4M 7WS to Myo, 123 Victoria Street London SW1E 6DE on 2020-08-26
dot icon24/12/2019
Registration of charge 098312880002, created on 2019-12-20
dot icon20/12/2019
Appointment of Stephen Victor Samuel Walker as a director on 2019-12-18
dot icon18/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon08/05/2019
Full accounts made up to 2017-12-31
dot icon21/12/2018
Previous accounting period shortened from 2017-12-30 to 2017-12-29
dot icon18/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon26/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon18/10/2017
Confirmation statement made on 2017-10-18 with updates
dot icon07/07/2017
Full accounts made up to 2016-12-31
dot icon26/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon10/03/2016
Resolutions
dot icon21/12/2015
Appointment of Coley Brenan as a director
dot icon15/12/2015
Appointment of Mr Coley James Brenan as a director on 2015-11-20
dot icon01/12/2015
Appointment of Richard Weissmann as a director on 2015-11-20
dot icon30/11/2015
Termination of appointment of Hugh Matthew Taylor as a director on 2015-11-20
dot icon30/11/2015
Termination of appointment of Ian Don Goulding as a director on 2015-11-20
dot icon30/11/2015
Termination of appointment of Brad Regan Leonard Palmer as a director on 2015-11-20
dot icon30/11/2015
Termination of appointment of Michael Purtill as a director on 2015-11-20
dot icon30/11/2015
Registered office address changed from Wellington House Cliffe Park Way, Bruntcliffe Road Morley Leeds West Yorkshire LS27 0RY United Kingdom to One Fleet Place London EC4M 7WS on 2015-11-30
dot icon26/11/2015
Registration of charge 098312880001, created on 2015-11-20
dot icon15/11/2015
Current accounting period extended from 2016-10-31 to 2016-12-31
dot icon19/10/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singleton, Jeffrey Philip
Director
24/07/2024 - Present
33
Mr Coley James Brenan
Director
20/11/2015 - 18/08/2025
45
Walker, Stephen Victor Samuel
Director
18/12/2019 - 24/07/2024
16
Harrison, Sean Piers
Director
18/08/2025 - Present
31
Palmer, Brad Regan Leonard
Director
19/10/2015 - 20/11/2015
15

Persons with Significant Control

0

No PSC data available.

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 HOUSE LODGES LIMITED

CAMERON HOUSE LODGES LIMITED is an(a) Active company incorporated on 19/10/2015 with the registered office located at 3rd Floor 63 St. James's Street, London SW1A 1LY. There are currently 3 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 HOUSE LODGES LIMITED?

toggle

CAMERON HOUSE LODGES LIMITED is currently Active. It was registered on 19/10/2015 .

Where is CAMERON HOUSE LODGES LIMITED located?

toggle

CAMERON HOUSE LODGES LIMITED is registered at 3rd Floor 63 St. James's Street, London SW1A 1LY.

What does CAMERON HOUSE LODGES LIMITED do?

toggle

CAMERON HOUSE LODGES LIMITED operates in the Other holiday and other collective accommodation (55.20/9 - SIC 2007) sector.

What is the latest filing for CAMERON HOUSE LODGES LIMITED?

toggle

The latest filing was on 01/12/2025: Full accounts made up to 2024-12-31.