You are here: bizstats.co.uk > a-z index > 1 list > 11 list

119 Gordon Road (camberley) M.c. Limited FARNBOROUGH


119 Gordon Road (camberley) M.c started in year 2005 as Private Limited Company with registration number 05574146. The 119 Gordon Road (camberley) M.c company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Farnborough at Sherwood House. Postal code: GU14 6JP.

The company has 2 directors, namely Jeffrey R., Teresa A.. Of them, Teresa A. has been with the company the longest, being appointed on 29 January 2016 and Jeffrey R. has been with the company for the least time - from 4 June 2019. Currently 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.

119 Gordon Road (camberley) M.c. Limited Address / Contact

Office Address Sherwood House
Office Address2 41 Queens Road
Town Farnborough
Post code GU14 6JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05574146
Date of Incorporation Mon, 26th Sep 2005
Industry Residents property management
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (374 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Oak Block Management Ltd

Position: Corporate Secretary

Appointed: 05 June 2023

Jeffrey R.

Position: Director

Appointed: 04 June 2019

Teresa A.

Position: Director

Appointed: 29 January 2016

Denys P.

Position: Director

Appointed: 29 March 2016

Resigned: 20 January 2021

Sheila P.

Position: Director

Appointed: 16 October 2012

Resigned: 26 June 2015

Kenneth W.

Position: Director

Appointed: 16 October 2012

Resigned: 26 June 2015

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 December 2009

Resigned: 05 June 2023

Hml Andertons Ltd

Position: Corporate Secretary

Appointed: 01 October 2009

Resigned: 18 December 2009

Lyn C.

Position: Director

Appointed: 08 October 2008

Resigned: 14 March 2016

Hml Company Secretarial Services

Position: Corporate Secretary

Appointed: 01 September 2008

Resigned: 01 October 2009

Colin E.

Position: Director

Appointed: 30 June 2008

Resigned: 08 May 2012

Lyn C.

Position: Secretary

Appointed: 30 June 2008

Resigned: 01 September 2008

Ian U.

Position: Secretary

Appointed: 26 September 2005

Resigned: 30 June 2008

Leigh S.

Position: Director

Appointed: 26 September 2005

Resigned: 30 June 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-302024-09-30
Net Worth200200       
Balance Sheet
Debtors200200200200200200200200200
Reserves/Capital
Called Up Share Capital200200       
Shareholder Funds200200       
Other
Number Shares Allotted 8       
Par Value Share 25       
Share Capital Allotted Called Up Paid200200       
Total Assets Less Current Liabilities200200200200200200200200200
Trade Debtors Trade Receivables  200200200200200200200

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Secretary's details were changed on Tuesday 1st October 2024
filed on: 1st, October 2024
Free Download (1 page)

Company search