Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1 CAMERON ROAD MANAGEMENT COMPANY LIMITED
Company Information for

1 CAMERON ROAD MANAGEMENT COMPANY LIMITED

1 CAMERON ROAD, CROYDON, CR0 2SR,
Company Registration Number
01960478
Private Limited Company
Active

Company Overview

About 1 Cameron Road Management Company Ltd
1 CAMERON ROAD MANAGEMENT COMPANY LIMITED was founded on 1985-11-18 and has its registered office in Croydon. The organisation's status is listed as "Active". 1 Cameron Road Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
1 CAMERON ROAD MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
1 CAMERON ROAD
CROYDON
CR0 2SR
Other companies in KT1
 
Filing Information
Company Number 01960478
Company ID Number 01960478
Date formed 1985-11-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2023
Account next due 24/12/2024
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 02:20:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 1 CAMERON ROAD MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 1 CAMERON ROAD MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
HARPER STONE PROPERTIES LTD
Company Secretary 2014-09-01
CRAIG STUART COLSTON
Director 2018-02-13
ELIZABETH STONEMAN
Director 2018-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MICHAEL CRAWLEY
Director 2008-02-12 2018-04-27
JULZ ANNE-MARIE BACHE
Director 1999-09-24 2015-01-30
RICHARD CLIVE DAVID PUGH
Company Secretary 2008-10-23 2014-09-01
HML COMPANY SECRETARIAL SERVICES
Company Secretary 2007-04-01 2008-07-11
SIMON NICHOLSON
Director 2001-06-29 2007-09-28
ANDERTONS LIMITED
Company Secretary 2005-07-12 2007-04-01
YVONNE MAREE MERCER
Director 2000-09-28 2006-10-13
SUMINTRA GHAMANDI
Director 1998-05-27 2006-07-13
RICHARD JOHN BOWMAN ANDERTON
Company Secretary 1998-07-29 2005-07-12
JOHN DOHERTY
Director 1995-01-01 2001-10-19
JENNIFER AITKEN
Director 1991-10-20 1999-11-16
JOHN HUGH EDWARDS
Director 1998-05-27 1999-07-30
SUSAN FUNNELL
Director 1991-10-20 1999-05-19
REBECCA RUTTER
Director 1997-02-07 1998-12-01
JOHN HUGH EDWARDS
Company Secretary 1998-05-27 1998-07-30
SUSAN FUNNELL
Company Secretary 1997-06-30 1998-07-29
PETER CHARLES MOODY
Director 1995-11-08 1998-05-27
JOHN HUGH EDWARDS
Company Secretary 1994-10-12 1997-06-30
JOHN HUGH EDWARDS
Director 1991-10-20 1997-06-30
STEPHEN STALKER
Director 1991-10-20 1997-02-07
GERRY WHITE
Director 1994-11-08 1995-11-08
SUSAN FUNNELL
Company Secretary 1991-10-20 1994-10-12
NOEL BRADLEY
Director 1993-03-21 1994-08-15
MARK CHAMBERLAIN
Director 1991-10-20 1993-11-07
KATE FRENCH
Director 1991-10-20 1993-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARPER STONE PROPERTIES LTD 3 GOLDSMID ROAD (HOVE) LIMITED Company Secretary 2017-06-01 CURRENT 2016-07-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-02CONFIRMATION STATEMENT MADE ON 20/02/23, WITH UPDATES
2022-12-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/22
2022-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/22
2022-07-29TM01APPOINTMENT TERMINATED, DIRECTOR NINA KITAHARA JOHANNESSEN
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH UPDATES
2022-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/22 FROM 1 Cameron Road 1 Cameron Road Croydon CR0 2SR England
2022-03-08TM02Termination of appointment of Harper Stone Properties Ltd on 2021-08-13
2022-02-07CESSATION OF ELIZABETH STONEMAN AS A PERSON OF SIGNIFICANT CONTROL
2022-02-07APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CLAIRE STONEMAN
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CLAIRE STONEMAN
2022-02-07PSC07CESSATION OF ELIZABETH STONEMAN AS A PERSON OF SIGNIFICANT CONTROL
2022-01-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/21
2022-01-13DIRECTOR APPOINTED MR NICHOLAS ROBERT JOHN COOK
2022-01-13AP01DIRECTOR APPOINTED MR NICHOLAS ROBERT JOHN COOK
2022-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/21
2021-09-18PSC04Change of details for Ms Eliazabeth Stoneman as a person with significant control on 2021-09-18
2021-09-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIAZABETH STONEMAN
2021-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/21 FROM Hova House Harper Stone Properties Ltd 1 Hova Villas Hove East Sussex
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2021-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/20
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2019-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/19
2019-11-19PSC09Withdrawal of a person with significant control statement on 2019-11-19
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2018-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/18
2018-09-10AP01DIRECTOR APPOINTED MISS NINA KITAHARA JOHANNESSEN
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL CRAWLEY
2018-04-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG STUART COLSTON
2018-03-31AP01DIRECTOR APPOINTED MISS ELIZABETH STONEMAN
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2018-02-13AP01DIRECTOR APPOINTED MR CRAIG STUART COLSTON
2017-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/17
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 60
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/16
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 60
2016-04-07AR0120/02/16 ANNUAL RETURN FULL LIST
2016-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/15
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 60
2015-03-16AR0120/02/15 ANNUAL RETURN FULL LIST
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JULZ ANNE-MARIE BACHE
2015-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/14
2015-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2015 FROM C/O HARPER STONE PROPERTIES LTD HOVA HOUSE 1 HOVA VILLAS HOVE EAST SUSSEX BN3 3DH ENGLAND
2015-01-06AP04Appointment of Harper Stone Properties Ltd as company secretary on 2014-09-01
2015-01-06TM02Termination of appointment of Richard Clive David Pugh on 2014-09-01
2015-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 6 BRIDLE CLOSE KINGSTON UPON THAMES SURREY KT1 2JW
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 60
2014-03-13AR0120/02/14 ANNUAL RETURN FULL LIST
2013-12-20AA24/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-22AR0120/02/13 ANNUAL RETURN FULL LIST
2013-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/12
2012-03-19AR0120/02/12 ANNUAL RETURN FULL LIST
2011-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/11
2011-03-16AR0120/02/11 FULL LIST
2010-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/10
2010-04-19AR0120/02/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL CRAWLEY / 20/02/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JULZ ANNE-MARIE BACHE / 20/02/2010
2009-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/09
2009-03-23363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2008-11-20288aSECRETARY APPOINTED RICHARD CLIVE DAVID PUGH
2008-10-22287REGISTERED OFFICE CHANGED ON 22/10/2008 FROM
2008-10-22288bAPPOINTMENT TERMINATED SECRETARY HML COMPANY SECRETARIAL SERVICES
2008-10-22287REGISTERED OFFICE CHANGED ON 22/10/2008 FROM CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG
2008-10-16AA24/03/08 TOTAL EXEMPTION FULL
2008-03-07287REGISTERED OFFICE CHANGED ON 07/03/2008 FROM
2008-03-07287REGISTERED OFFICE CHANGED ON 07/03/2008 FROM 1ST FLOOR CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG
2008-03-04AA24/03/07 TOTAL EXEMPTION FULL
2008-02-27288bAPPOINTMENT TERMINATED DIRECTOR YVONNE MERCER
2008-02-27288aDIRECTOR APPOINTED MR ROBERT MICHAEL CRAWLEY
2008-02-26288bAPPOINTMENT TERMINATED DIRECTOR SIMON NICHOLSON
2007-11-07363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-04-02288bSECRETARY RESIGNED
2007-04-02288aNEW SECRETARY APPOINTED
2007-03-28AUDAUDITOR'S RESIGNATION
2007-03-25225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 24/03/07
2007-01-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-10363aRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-07-20288bDIRECTOR RESIGNED
2006-01-27AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-01363aRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-11-21288cDIRECTOR'S PARTICULARS CHANGED
2005-07-12288bSECRETARY RESIGNED
2005-07-12288aNEW SECRETARY APPOINTED
2005-02-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-24363sRETURN MADE UP TO 20/10/04; CHANGE OF MEMBERS
2004-01-27AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-19363sRETURN MADE UP TO 20/10/03; NO CHANGE OF MEMBERS
2003-04-24288aNEW DIRECTOR APPOINTED
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-14363sRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2002-01-17288bDIRECTOR RESIGNED
2002-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-11-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-15363sRETURN MADE UP TO 20/10/01; CHANGE OF MEMBERS
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-07288aNEW DIRECTOR APPOINTED
2000-11-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-11-07363sRETURN MADE UP TO 20/10/00; CHANGE OF MEMBERS
2000-01-11AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-23288bDIRECTOR RESIGNED
1999-11-23288bDIRECTOR RESIGNED
1999-10-20363sRETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS
1999-10-13288aNEW DIRECTOR APPOINTED
1999-08-20288bDIRECTOR RESIGNED
1999-06-24288bSECRETARY RESIGNED
1999-04-26AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-03363sRETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS
1998-08-28288aNEW SECRETARY APPOINTED
1998-08-28287REGISTERED OFFICE CHANGED ON 28/08/98 FROM:
1998-08-28288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 1 CAMERON ROAD MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 1 CAMERON ROAD MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
1 CAMERON ROAD MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2018-03-24
Annual Accounts
2020-03-24
Annual Accounts
2021-03-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 1 CAMERON ROAD MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of 1 CAMERON ROAD MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 1 CAMERON ROAD MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 1 CAMERON ROAD MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1 CAMERON ROAD MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 1 CAMERON ROAD MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 1 CAMERON ROAD MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 1 CAMERON ROAD MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 1 CAMERON ROAD MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.