CAMERON HOUSE RESORT (LOCH LOMOND) LIMITED

Register to unlock more data on OkredoRegister

CAMERON HOUSE RESORT (LOCH LOMOND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06126450

Incorporation date

23/02/2007

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 23/02/2007)
dot icon03/03/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon03/12/2025
Compulsory strike-off action has been discontinued
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon02/12/2025
Full accounts made up to 2024-12-31
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 icon25/02/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon30/07/2024
Termination of appointment of Stephen Victor Samuel Walker as a director on 2024-07-24
dot icon30/07/2024
Termination of appointment of Richard Weissman 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 061264500023 in full
dot icon17/07/2024
Satisfaction of charge 061264500022 in full
dot icon17/07/2024
Satisfaction of charge 061264500021 in full
dot icon17/07/2024
Satisfaction of charge 061264500018 in full
dot icon17/07/2024
Satisfaction of charge 061264500017 in full
dot icon17/07/2024
Satisfaction of charge 061264500016 in full
dot icon17/07/2024
Satisfaction of charge 061264500025 in full
dot icon17/07/2024
Satisfaction of charge 061264500020 in full
dot icon17/07/2024
Satisfaction of charge 061264500015 in full
dot icon17/07/2024
Satisfaction of charge 061264500024 in full
dot icon17/07/2024
Satisfaction of charge 061264500019 in full
dot icon23/02/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon14/07/2023
Full accounts made up to 2022-12-31
dot icon23/02/2023
Confirmation statement made on 2023-02-23 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 icon08/03/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon26/10/2021
Registration of charge 061264500025, created on 2021-10-12
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 icon03/03/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon31/12/2020
Full accounts made up to 2019-12-31
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 icon05/03/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon22/01/2020
Registration of charge 061264500024, created on 2020-01-15
dot icon20/01/2020
Registration of charge 061264500022, created on 2020-01-07
dot icon20/01/2020
Registration of charge 061264500023, created on 2020-01-10
dot icon24/12/2019
Registration of charge 061264500019, created on 2019-12-20
dot icon24/12/2019
Registration of charge 061264500020, created on 2019-12-20
dot icon24/12/2019
Registration of charge 061264500021, created on 2019-12-20
dot icon19/12/2019
Appointment of Stephen Victor Samuel Walker as a director on 2019-12-18
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon10/05/2019
Full accounts made up to 2017-12-31
dot icon25/02/2019
Confirmation statement made on 2019-02-23 with updates
dot icon05/02/2019
Statement of capital following an allotment of shares on 2019-01-31
dot icon21/12/2018
Previous accounting period shortened from 2017-12-30 to 2017-12-29
dot icon26/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon26/02/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon07/07/2017
Full accounts made up to 2016-12-31
dot icon23/02/2017
Confirmation statement made on 2017-02-23 with updates
dot icon18/10/2016
Full accounts made up to 2015-12-31
dot icon14/04/2016
Auditor's resignation
dot icon05/04/2016
Auditor's resignation
dot icon22/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon10/03/2016
Resolutions
dot icon07/01/2016
Satisfaction of charge 061264500011 in full
dot icon07/01/2016
Satisfaction of charge 061264500013 in full
dot icon07/01/2016
Satisfaction of charge 061264500014 in full
dot icon11/12/2015
Registration of charge 061264500017, created on 2015-12-08
dot icon11/12/2015
Registration of charge 061264500018, created on 2015-12-08
dot icon01/12/2015
Appointment of Mr Coley James Brenan as a director on 2015-11-20
dot icon01/12/2015
Appointment of Richard Weissman 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 Michael Edward Purtill 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 Ian Goulding as a director on 2015-11-20
dot icon30/11/2015
Registered office address changed from Wellington House Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY to One Fleet Place London EC4M 7WS on 2015-11-30
dot icon30/11/2015
Registration of charge 061264500016, created on 2015-11-20
dot icon27/11/2015
Satisfaction of charge 061264500012 in full
dot icon26/11/2015
Registration of charge 061264500015, created on 2015-11-20
dot icon27/07/2015
Full accounts made up to 2014-12-28
dot icon03/03/2015
Auditor's resignation
dot icon02/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon29/12/2014
Termination of appointment of Andrew Maxwell Coppel as a director on 2014-11-20
dot icon24/12/2014
Registration of charge 061264500014, created on 2014-12-06
dot icon24/12/2014
Registration of charge 061264500013, created on 2014-12-09
dot icon17/12/2014
Satisfaction of charge 10 in full
dot icon17/12/2014
Satisfaction of charge 9 in full
dot icon17/12/2014
Satisfaction of charge 8 in full
dot icon17/12/2014
Satisfaction of charge 6 in full
dot icon17/12/2014
Satisfaction of charge 7 in full
dot icon10/12/2014
Appointment of Mr Brad Palmer as a director on 2014-11-24
dot icon10/12/2014
Appointment of Michael Purtill as a director on 2014-11-20
dot icon10/12/2014
Appointment of Ian Goulding as a director on 2014-11-20
dot icon10/12/2014
Appointment of Mr Hugh Matthew Taylor as a director on 2014-11-20
dot icon10/12/2014
Registered office address changed from 33 Cavendish Square London London W1G 0PW to Wellington House Cliffe Park Bruntcliffe Road Morley Leeds LS27 0RY on 2014-12-10
dot icon10/12/2014
Termination of appointment of Colin Elliot as a director on 2014-11-20
dot icon27/11/2014
Registration of charge 061264500012, created on 2014-11-20
dot icon25/11/2014
Registration of charge 061264500011, created on 2014-11-20
dot icon24/11/2014
Certificate of change of name
dot icon24/11/2014
Change of name notice
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon04/08/2014
Termination of appointment of Sunita Kaushal as a secretary on 2014-07-29
dot icon24/02/2014
Annual return made up to 2014-02-23
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon27/08/2013
Registered office address changed from 33 Cavendish Square London London W1B 0PW England on 2013-08-27
dot icon01/07/2013
Termination of appointment of David Caldecott as a director
dot icon01/07/2013
Registered office address changed from 17 Portland Place London London W1B 1PU England on 2013-07-01
dot icon04/06/2013
Appointment of Mr Colin Elliot as a director
dot icon28/02/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon19/12/2012
Director's details changed for Mr Andrew Maxwell Coppel on 2012-12-18
dot icon05/11/2012
Director's details changed for Mr Gareth Caldecott on 2012-11-05
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon05/09/2012
Director's details changed for Mr Gareth Caldecott on 2011-12-05
dot icon16/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon10/02/2012
Director's details changed
dot icon09/02/2012
Director's details changed for Mr Gareth Caldecott on 2011-12-05
dot icon09/02/2012
Secretary's details changed for Sunita Kaushal on 2011-12-05
dot icon05/12/2011
Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 2011-12-05
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon19/09/2011
Termination of appointment of Jagtar Singh as a director
dot icon19/09/2011
Termination of appointment of Richard Balfour-Lynn as a director
dot icon19/09/2011
Appointment of Mr Andrew Maxwell Coppel as a director
dot icon16/09/2011
Appointment of Mr Gareth Caldecott as a director
dot icon06/05/2011
Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 2011-05-06
dot icon31/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon31/03/2011
Director's details changed for Richard Gary Balfour-Lynn on 2011-02-23
dot icon31/03/2011
Secretary's details changed for Filex Services Limited on 2011-02-23
dot icon30/03/2011
Appointment of Sunita Kaushal as a secretary
dot icon30/03/2011
Termination of appointment of Filex Services Limited as a secretary
dot icon30/03/2011
Registered office address changed from 179 Great Portland Street London W1W 5LS on 2011-03-30
dot icon29/11/2010
Certificate of change of name
dot icon29/11/2010
Change of name notice
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon26/03/2010
Particulars of a mortgage or charge/MG09 / charge no: 10
dot icon17/03/2010
Particulars of a mortgage or charge / charge no: 9
dot icon15/03/2010
Full accounts made up to 2008-12-31
dot icon09/03/2010
Termination of appointment of Ian Cave as a director
dot icon09/03/2010
Termination of appointment of Michael Bibring as a director
dot icon01/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon02/02/2010
First Gazette notice for compulsory strike-off
dot icon09/11/2009
Director's details changed for Jagtar Singh on 2009-10-01
dot icon24/02/2009
Return made up to 23/02/09; full list of members
dot icon12/11/2008
Particulars of a mortgage or charge / charge no: 8
dot icon01/10/2008
Full accounts made up to 2007-12-31
dot icon27/02/2008
Return made up to 23/02/08; full list of members
dot icon17/01/2008
Declaration of satisfaction of mortgage/charge
dot icon17/01/2008
Declaration of satisfaction of mortgage/charge
dot icon17/01/2008
Declaration of satisfaction of mortgage/charge
dot icon17/01/2008
Declaration of satisfaction of mortgage/charge
dot icon17/01/2008
Declaration of satisfaction of mortgage/charge
dot icon07/01/2008
Particulars of mortgage/charge
dot icon04/01/2008
Resolutions
dot icon21/12/2007
Particulars of mortgage/charge
dot icon20/12/2007
Resolutions
dot icon27/11/2007
Registered office changed on 27/11/07 from: 2100 daresbury park warrington cheshire WA4 4BP
dot icon06/09/2007
Particulars of mortgage/charge
dot icon16/06/2007
Accounting reference date shortened from 29/02/08 to 31/12/07
dot icon19/04/2007
Particulars of mortgage/charge
dot icon30/03/2007
Particulars of mortgage/charge
dot icon23/03/2007
Particulars of mortgage/charge
dot icon10/03/2007
Resolutions
dot icon09/03/2007
Particulars of mortgage/charge
dot icon23/02/2007
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
23/02/2027
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Purtill, Michael Edward
Director
20/11/2014 - 20/11/2015
79
Balfour-Lynn, Richard Gary
Director
23/02/2007 - 16/09/2011
243
Bibring, Michael Albert
Director
23/02/2007 - 03/03/2010
275
Taylor, Hugh Matthew
Director
20/11/2014 - 20/11/2015
42
Cave, Ian Bruce
Director
23/02/2007 - 03/03/2010
150

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 RESORT (LOCH LOMOND) LIMITED

CAMERON HOUSE RESORT (LOCH LOMOND) LIMITED is an(a) Active company incorporated on 23/02/2007 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 RESORT (LOCH LOMOND) LIMITED?

toggle

CAMERON HOUSE RESORT (LOCH LOMOND) LIMITED is currently Active. It was registered on 23/02/2007 .

Where is CAMERON HOUSE RESORT (LOCH LOMOND) LIMITED located?

toggle

CAMERON HOUSE RESORT (LOCH LOMOND) LIMITED is registered at 3rd Floor 63 St. James's Street, London SW1A 1LY.

What does CAMERON HOUSE RESORT (LOCH LOMOND) LIMITED do?

toggle

CAMERON HOUSE RESORT (LOCH LOMOND) LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CAMERON HOUSE RESORT (LOCH LOMOND) LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-23 with no updates.