CAMERET COURT RESIDENTS' ASSOCIATION LIMITED - GREAT SUTTON


Company Profile Company Filings

Overview

CAMERET COURT RESIDENTS' ASSOCIATION LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from GREAT SUTTON UNITED KINGDOM and has the status: Active.
CAMERET COURT RESIDENTS' ASSOCIATION LIMITED was incorporated 42 years ago on 27/07/1981 and has the registered number: 01576570. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

CAMERET COURT RESIDENTS' ASSOCIATION LIMITED - GREAT SUTTON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

58 ADAM AVENUE
GREAT SUTTON
CHESHIRE
CH66 4LH
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/03/2023 04/04/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ROBERT ALLEN CURTIS-MACKENZIE Secretary 2014-12-09 CURRENT
MRS MARIA SERRANO Aug 1953 Spanish Director 2014-02-14 CURRENT
MR STEPHEN MARK BLOY Oct 1967 British Director 2014-02-14 CURRENT
MR GLENN GROSSMAN Apr 1949 American Director 2014-02-14 CURRENT
MR CHRISTOPHER LEVINE Sep 1979 British Director 2021-02-18 CURRENT
MS ANGELITA LUCERO Dec 1955 British Director 2014-02-14 CURRENT
MR WILLIAM EDWIN MEDLEY May 1980 British Director 2017-02-01 CURRENT
SUMMER SABA Jul 1949 British Director 2016-01-19 CURRENT
MS MARJO KRISTIINA ALAFOUZO Mar 1962 British Director 2018-01-23 CURRENT
MR EDWARD EADON STYRING May 1944 British Director 2014-02-14 CURRENT
MR ROBERT MCKIRKLE ROSS Jul 1945 British Director 2008-09-23 UNTIL 2010-03-21 RESIGNED
MR ROBERT MCKIRKLE ROSS Jul 1945 British Director 1999-04-30 UNTIL 2002-09-28 RESIGNED
NICOLA ROSAMOND ROSE British Director 2006-01-24 UNTIL 2008-09-23 RESIGNED
MARIA THEOCLI British Director RESIGNED
MICHAEL ANGELOS PIKIS Feb 1970 British Director 1994-05-05 UNTIL 1995-07-11 RESIGNED
MR ABBAS RASHIDBIGI Oct 1976 British Director 2009-10-19 UNTIL 2014-02-14 RESIGNED
MOJGAN NAZARI Apr 1957 British Director RESIGNED
NASSER MAHGOUB Oct 1940 British Director 2009-10-19 UNTIL 2012-09-29 RESIGNED
MARESE LYNAM Sep 1949 Irish Director RESIGNED
MARY EDITH ROSS Oct 1947 British Secretary RESIGNED
MICHAEL ANGELOS PIKIS Feb 1970 British Secretary 1994-05-05 UNTIL 1995-07-11 RESIGNED
NICOLA ROSAMOND ROSE British Secretary 1996-05-22 UNTIL 2008-09-23 RESIGNED
MARY EDITH ROSS Oct 1947 British Director 1995-05-11 UNTIL 2002-09-18 RESIGNED
PAUL FRANCOIS MARI GEENARD May 1928 Belgian Secretary 1995-07-11 UNTIL 1996-04-19 RESIGNED
MR ROBERT MCKIRKLE ROSS Jul 1945 British Director RESIGNED
DOCTOR ELLEN FRANCES LAWLOR Nov 1949 Irish Director 1999-03-24 UNTIL 2014-02-14 RESIGNED
PAULA MARY TAHERI Mar 1950 British Director 2016-01-19 UNTIL 2021-05-07 RESIGNED
STEPHEN FARNEL SINGER Oct 1959 British Director RESIGNED
MARY EDITH ROSS Oct 1947 British Director RESIGNED
MR ROBERT MCKIRKLE ROSS Jul 1945 British Director 2014-02-14 UNTIL 2018-01-23 RESIGNED
MORTIMER SECRETARIES LTD. Corporate Secretary 2010-12-06 UNTIL 2014-12-09 RESIGNED
MARESE LYNAM Sep 1949 Irish Director 1996-05-22 UNTIL 2008-09-23 RESIGNED
SAIDEH LAILA FATTOUH Oct 1973 British Director 2005-01-01 UNTIL 2008-09-23 RESIGNED
PAUL FRANCOIS MARI GEENARD May 1928 Belgian Director RESIGNED
MISS ROSALYN MARCIA FIXEL Aug 1948 British Director RESIGNED
ANGELO CARPERTIERI May 1947 Italian Director RESIGNED
DARYOSH DEHGHANIAN Jan 1962 British Director 2009-10-19 UNTIL 2014-01-28 RESIGNED
DR SAIDEH FATTOUGH Oct 1973 British Director 2009-10-19 UNTIL 2014-02-14 RESIGNED
DR BASSAM FATTOUH Jan 1973 British Director 2011-03-29 UNTIL 2013-10-14 RESIGNED
BASSAM FATTOUH Jan 1973 British Director 2005-01-01 UNTIL 2008-09-23 RESIGNED
MISS ANASTASSIYA STACEY ZVEREV Aug 1990 British Director 2014-02-14 UNTIL 2018-01-23 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WORLDWIDE ALUMNI ASSOCIATION OF AMERICAN UNIVERSITY OF BEIRUT(UK) LIMITED LONDON ENGLAND Active MICRO ENTITY 94120 - Activities of professional membership organizations
CAMERET COURT LIMITED POTTERS BAR ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
145 HOLLAND PARK AVENUE LIMITED Active DORMANT 98000 - Residents property management
BEVIN SQUARE (WANDSWORTH) MANAGEMENT COMPANY LIMITED CROYDON Active DORMANT 98000 - Residents property management
CAFE PRESTO LIMITED LONDON Active MICRO ENTITY 56103 - Take-away food shops and mobile food stands
MENA OIL LIMITED LONDON ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
GROSSMAN INTERNATIONAL LIMITED LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
PARK MOORGATE LIMITED LONDON ENGLAND Dissolved... MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
WEM BLOCKCHAIN SOLUTIONS LTD HOVE ENGLAND Active -... MICRO ENTITY 62020 - Information technology consultancy activities
MKA ART CONSULTANCY LIMITED LONDON ENGLAND Active DORMANT 46180 - Agents specialized in the sale of other particular products
GLOBAL COUNSEL VENTURES LTD LONDON UNITED KINGDOM Active DORMANT 70229 - Management consultancy activities other than financial management
CAMERET COURT FREEHOLD 2022 LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate

Free Reports Available

Report Date Filed Date of Report Assets
Cameret Court Residents Association Limited - Filleted accounts 2023-09-30 31-12-2022 £53,649 equity
Cameret Court Residents Association Limited - Filleted accounts 2022-08-25 31-12-2021 £45,848 equity
Cameret Court Residents Association Limited - Filleted accounts 2021-09-30 31-12-2020 £35,846 equity
Cameret Court Residents Association Limited - Filleted accounts 2019-09-27 31-12-2018 £47,220 equity
Cameret Court Residents Association Limited - Filleted accounts 2018-09-25 31-12-2017 £80,754 equity
Cameret Court Residents Association Limited - Filleted accounts 2017-09-28 31-12-2016 £49,110 equity
Cameret Court Residents Association Limited - Abbreviated accounts 2016-10-01 31-12-2015 £98,758 Cash
Cameret Court Residents Association Limited - Abbreviated accounts 2015-09-24 31-12-2014 £37,212 Cash
Cameret Court Residents Association Limited - Abbreviated accounts 2014-09-30 31-12-2013 £12,560 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CATHCART HOUSE MANAGEMENT LIMITED ELLESMERE PORT UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
WONDERHILL LIMITED GREAT SUTTON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
CAPCRAVE LIMITED ELLESMERE PORT UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
COLVILLE FREEHOLD LIMITED GREAT SUTTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
VICARAGE GATE 4/5 MANAGEMENT LIMITED GREAT SUTTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
ENVIRO PROJECTS LTD GREAT SUTTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 58190 - Other publishing activities
ST7 FREEHOLD AND MANAGEMENT COMPANY LIMITED GREAT SUTTON UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
JOLDEFIRM LIMITED GREAT SUTTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
JOLDEFIRM DEVELOPMENTS LTD ELLESMERE PORT UNITED KINGDOM Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate