Cambray Property Management Limited CHELTENHAM


Cambray Property Management started in year 1993 as Private Limited Company with registration number 02836061. The Cambray Property Management company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Cheltenham at Walmer House. Postal code: GL50 1YA.

At present there are 2 directors in the the firm, namely Emma L. and Nicholas L.. In addition one secretary - Nicholas L. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cambray Property Management Limited Address / Contact

Office Address Walmer House
Office Address2 32 Bath Street
Town Cheltenham
Post code GL50 1YA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02836061
Date of Incorporation Wed, 14th Jul 1993
Industry Management of real estate on a fee or contract basis
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Nicholas L.

Position: Secretary

Appointed: 01 January 2013

Emma L.

Position: Director

Appointed: 01 April 2000

Nicholas L.

Position: Director

Appointed: 21 February 1997

Emma L.

Position: Secretary

Appointed: 17 January 2001

Resigned: 01 January 2016

Anthony L.

Position: Director

Appointed: 21 February 1997

Resigned: 14 June 2000

Gerald L.

Position: Secretary

Appointed: 11 February 1994

Resigned: 18 July 2000

Judith L.

Position: Director

Appointed: 11 February 1994

Resigned: 18 July 2000

Jill C.

Position: Secretary

Appointed: 15 September 1993

Resigned: 11 February 1994

Gerald L.

Position: Director

Appointed: 15 September 1993

Resigned: 18 July 2000

Jill C.

Position: Director

Appointed: 15 September 1993

Resigned: 11 February 1994

London Law Services Limited

Position: Nominee Director

Appointed: 14 July 1993

Resigned: 15 September 1993

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 14 July 1993

Resigned: 15 September 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Current Assets264 777275 994295 208368 520169 957158 074349 266
Net Assets Liabilities105 524146 985178 484245 53055 533119 244275 638
Other
Average Number Employees During Period  99111112
Creditors170 522136 227138 055141 345128 89854 01085 853
Fixed Assets10 1967 21816 51615 50413 17811 84510 067
Net Current Assets Liabilities95 328139 767161 968230 02642 355107 399265 571
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 073 4 8152 8511 2963 3352 158
Total Assets Less Current Liabilities105 524146 985178 484245 53055 533119 244275 638

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sat, 30th Sep 2023
filed on: 5th, February 2024
Free Download (3 pages)

Company search

Advertisements