Camden Residents Limited GOSPORT


Camden Residents started in year 1991 as Private Limited Company with registration number 02662288. The Camden Residents company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Gosport at Flat B. Postal code: PO12 3HW.

At present there are 4 directors in the the company, namely Pamela P., David P. and Dana V. and others. In addition one secretary - Aaron W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Camden Residents Limited Address / Contact

Office Address Flat B
Office Address2 222 Forton Road
Town Gosport
Post code PO12 3HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02662288
Date of Incorporation Tue, 12th Nov 1991
Industry Residents property management
End of financial Year 30th April
Company age 33 years old
Account next due date Wed, 31st Jan 2024 (94 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Pamela P.

Position: Director

Appointed: 14 December 2014

David P.

Position: Director

Appointed: 30 November 2012

Aaron W.

Position: Secretary

Appointed: 12 April 2005

Dana V.

Position: Director

Appointed: 12 March 2004

Aaron W.

Position: Director

Appointed: 31 October 1995

Anna V.

Position: Director

Appointed: 12 May 2010

Resigned: 30 November 2012

Pasquale V.

Position: Director

Appointed: 12 May 2010

Resigned: 30 November 2012

Mary G.

Position: Director

Appointed: 14 September 2006

Resigned: 12 May 2010

Alexander N.

Position: Director

Appointed: 12 April 2005

Resigned: 30 September 2014

Leah H.

Position: Secretary

Appointed: 01 April 2004

Resigned: 28 January 2005

Leah H.

Position: Director

Appointed: 27 March 2003

Resigned: 28 January 2005

Robert T.

Position: Secretary

Appointed: 18 October 2002

Resigned: 12 March 2004

Samuel B.

Position: Director

Appointed: 05 April 2002

Resigned: 13 September 2006

James N.

Position: Director

Appointed: 21 February 2001

Resigned: 27 March 2003

Robert T.

Position: Director

Appointed: 22 December 1997

Resigned: 12 March 2004

Aaron W.

Position: Secretary

Appointed: 22 December 1997

Resigned: 18 October 2002

Gareth H.

Position: Director

Appointed: 13 December 1996

Resigned: 05 August 2002

Nicola M.

Position: Director

Appointed: 31 October 1995

Resigned: 20 February 2001

Lynda C.

Position: Director

Appointed: 31 October 1995

Resigned: 22 December 1997

Kevin H.

Position: Director

Appointed: 31 October 1995

Resigned: 13 December 1996

Lynda C.

Position: Secretary

Appointed: 31 October 1995

Resigned: 22 December 1997

Kim B.

Position: Director

Appointed: 06 April 1993

Resigned: 31 October 1995

Peter B.

Position: Secretary

Appointed: 06 April 1993

Resigned: 31 October 1995

Peter B.

Position: Director

Appointed: 06 April 1993

Resigned: 31 October 1995

Mark H.

Position: Director

Appointed: 12 November 1991

Resigned: 06 April 1993

Susan C.

Position: Secretary

Appointed: 12 November 1991

Resigned: 06 April 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth2 6422 9933 4593 148      
Balance Sheet
Current Assets2 8543 2583 7383 4393 9154 3944 8825 3135 3085 413
Net Assets Liabilities   3 1483 6104 0774 5524 5524 9645 056
Cash Bank In Hand2 3942 7992 918       
Debtors460460820       
Net Assets Liabilities Including Pension Asset Liability2 6422 9933 4593 148      
Tangible Fixed Assets11        
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve2 5422 8933 359       
Shareholder Funds2 6422 9933 4593 148      
Other
Average Number Employees During Period         0
Creditors   292305318331331344358
Fixed Assets1111111111
Net Current Assets Liabilities2 6412 9923 4593 1473 6104 0764 5514 5514 8435 055
Total Assets Less Current Liabilities2 6422 9933 4593 1483 6104 0774 5534 5524 9645 056
Creditors Due Within One Year213266279292      
Tangible Fixed Assets Cost Or Valuation11        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on April 30, 2023
filed on: 14th, December 2023
Free Download (3 pages)

Company search

Advertisements