1 CAMERON ROAD MANAGEMENT COMPANY LIMITED
HOVE


Company number 01960478
Status Active
Incorporation Date 18 November 1985
Company Type Private Limited Company
Address HOVA HOUSE HARPER STONE PROPERTIES LTD, 1 HOVA VILLAS, HOVE, EAST SUSSEX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Accounts for a dormant company made up to 24 March 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 60 . The most likely internet sites of 1 CAMERON ROAD MANAGEMENT COMPANY LIMITED are www.1cameronroadmanagementcompany.co.uk, and www.1-cameron-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. 1 Cameron Road Management Company Limited is a Private Limited Company. The company registration number is 01960478. 1 Cameron Road Management Company Limited has been working since 18 November 1985. The present status of the company is Active. The registered address of 1 Cameron Road Management Company Limited is Hova House Harper Stone Properties Ltd 1 Hova Villas Hove East Sussex. . HARPER STONE PROPERTIES LTD is a Secretary of the company. CRAWLEY, Robert Michael is a Director of the company. Secretary ANDERTON, Richard John Bowman has been resigned. Secretary ANDERTONS LIMITED has been resigned. Secretary EDWARDS, John Hugh has been resigned. Secretary EDWARDS, John Hugh has been resigned. Secretary FUNNELL, Susan has been resigned. Secretary FUNNELL, Susan has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES has been resigned. Secretary PUGH, Richard Clive David has been resigned. Director AITKEN, Jennifer has been resigned. Director BACHE, Julz Anne-Marie has been resigned. Director BRADLEY, Noel has been resigned. Director CHAMBERLAIN, Mark has been resigned. Director DOHERTY, John has been resigned. Director EDWARDS, John Hugh has been resigned. Director EDWARDS, John Hugh has been resigned. Director FRENCH, Kate has been resigned. Director FUNNELL, Susan has been resigned. Director GHAMANDI, Sumintra has been resigned. Director MERCER, Yvonne Maree has been resigned. Director MOODY, Peter Charles has been resigned. Director NICHOLSON, Simon has been resigned. Director RUTTER, Rebecca has been resigned. Director STALKER, Stephen has been resigned. Director WHITE, Gerry has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HARPER STONE PROPERTIES LTD
Appointed Date: 01 September 2014

Director
CRAWLEY, Robert Michael
Appointed Date: 12 February 2008
53 years old

Resigned Directors

Secretary
ANDERTON, Richard John Bowman
Resigned: 12 July 2005
Appointed Date: 29 July 1998

Secretary
ANDERTONS LIMITED
Resigned: 01 April 2007
Appointed Date: 12 July 2005

Secretary
EDWARDS, John Hugh
Resigned: 30 July 1998
Appointed Date: 27 May 1998

Secretary
EDWARDS, John Hugh
Resigned: 30 June 1997
Appointed Date: 12 October 1994

Secretary
FUNNELL, Susan
Resigned: 29 July 1998
Appointed Date: 30 June 1997

Secretary
FUNNELL, Susan
Resigned: 12 October 1994

Secretary
HML COMPANY SECRETARIAL SERVICES
Resigned: 11 July 2008
Appointed Date: 01 April 2007

Secretary
PUGH, Richard Clive David
Resigned: 01 September 2014
Appointed Date: 23 October 2008

Director
AITKEN, Jennifer
Resigned: 16 November 1999
57 years old

Director
BACHE, Julz Anne-Marie
Resigned: 30 January 2015
Appointed Date: 24 September 1999
55 years old

Director
BRADLEY, Noel
Resigned: 15 August 1994
Appointed Date: 21 March 1993
70 years old

Director
CHAMBERLAIN, Mark
Resigned: 07 November 1993

Director
DOHERTY, John
Resigned: 19 October 2001
Appointed Date: 01 January 1995
57 years old

Director
EDWARDS, John Hugh
Resigned: 30 July 1999
Appointed Date: 27 May 1998
84 years old

Director
EDWARDS, John Hugh
Resigned: 30 June 1997
84 years old

Director
FRENCH, Kate
Resigned: 21 March 1993
60 years old

Director
FUNNELL, Susan
Resigned: 19 May 1999
63 years old

Director
GHAMANDI, Sumintra
Resigned: 13 July 2006
Appointed Date: 27 May 1998
80 years old

Director
MERCER, Yvonne Maree
Resigned: 13 October 2006
Appointed Date: 28 September 2000
55 years old

Director
MOODY, Peter Charles
Resigned: 27 May 1998
Appointed Date: 08 November 1995
56 years old

Director
NICHOLSON, Simon
Resigned: 28 September 2007
Appointed Date: 29 June 2001
66 years old

Director
RUTTER, Rebecca
Resigned: 01 December 1998
Appointed Date: 07 February 1997
53 years old

Director
STALKER, Stephen
Resigned: 07 February 1997
67 years old

Director
WHITE, Gerry
Resigned: 08 November 1995
Appointed Date: 08 November 1994
57 years old

1 CAMERON ROAD MANAGEMENT COMPANY LIMITED Events

23 Feb 2017
Confirmation statement made on 20 February 2017 with updates
31 Dec 2016
Accounts for a dormant company made up to 24 March 2016
07 Apr 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 60

09 Jan 2016
Accounts for a dormant company made up to 24 March 2015
16 Mar 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 60

...
... and 110 more events
19 Oct 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

19 Oct 1987
Secretary resigned;new secretary appointed;director resigned

19 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Jul 1986
Registered office changed on 19/07/86 from: 57 wimbledon hill road wimbledon london SW19 7QW

18 Nov 1985
Incorporation