1st Connaught Park Residents Association Limited CAMBERLEY


1st Connaught Park Residents Association started in year 1985 as Private Limited Company with registration number 01961713. The 1st Connaught Park Residents Association company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Camberley at Knoll House. Postal code: GU15 3SY.

The firm has one director. Carol R., appointed on 26 February 2006. There are currently no secretaries appointed. 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.

1st Connaught Park Residents Association Limited Address / Contact

Office Address Knoll House
Office Address2 Knoll Road
Town Camberley
Post code GU15 3SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01961713
Date of Incorporation Tue, 19th Nov 1985
Industry Residents property management
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Carol R.

Position: Director

Appointed: 26 February 2006

Ray C.

Position: Secretary

Resigned: 01 April 1996

Gregory H.

Position: Director

Appointed: 23 October 2003

Resigned: 26 September 2005

David R.

Position: Director

Appointed: 21 October 2003

Resigned: 11 April 2021

David R.

Position: Secretary

Appointed: 21 October 2003

Resigned: 11 April 2021

David K.

Position: Secretary

Appointed: 24 January 2002

Resigned: 25 February 2004

John G.

Position: Secretary

Appointed: 01 April 1996

Resigned: 24 January 2002

Carol B.

Position: Director

Appointed: 29 January 1996

Resigned: 04 May 2000

Olga T.

Position: Director

Appointed: 05 February 1992

Resigned: 04 July 1995

Norma B.

Position: Director

Appointed: 31 January 1991

Resigned: 04 May 2000

Ray C.

Position: Director

Appointed: 31 January 1991

Resigned: 16 September 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 1631 8331 2671 3512 4212 2392 904
Current Assets2 6152 2571 7322 1902 9112 9223 432
Debtors452424465839490683528
Net Assets Liabilities5459031 1011 5722 2422 3372 470
Property Plant Equipment9999999
Other
Accrued Liabilities2 0791 363640627678594971
Creditors2 0791 363640627678594971
Net Current Assets Liabilities5368941 0921 5632 2332 3282 461
Prepayments172179185189196196180
Property Plant Equipment Gross Cost9999999
Trade Debtors Trade Receivables280245280650294487348

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 5th, December 2023
Free Download (5 pages)

Company search

Advertisements