You are here: bizstats.co.uk > a-z index > 5 list > 5 list

5 & 7, Camden Park Road Limited LONDON


Founded in 1979, 5 & 7, Camden Park Road, classified under reg no. 01429591 is an active company. Currently registered at 5 Camden Park Road NW1 9AU, London the company has been in the business for 45 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

Currently there are 5 directors in the the firm, namely Andrew H., Bryn W. and Nicola C. and others. In addition one secretary - Ewen M. - is with the company. Currently 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.

5 & 7, Camden Park Road Limited Address / Contact

Office Address 5 Camden Park Road
Office Address2 Camden Town
Town London
Post code NW1 9AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01429591
Date of Incorporation Thu, 14th Jun 1979
Industry Residents property management
End of financial Year 31st March
Company age 45 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Andrew H.

Position: Director

Appointed: 20 March 2023

Bryn W.

Position: Director

Appointed: 13 March 2005

Nicola C.

Position: Director

Appointed: 12 September 2003

Ewen M.

Position: Secretary

Appointed: 01 February 2002

Sukie S.

Position: Director

Appointed: 14 February 1997

Ewen M.

Position: Director

Appointed: 29 March 1992

Christopher R.

Position: Secretary

Resigned: 04 October 1993

Georgina P.

Position: Director

Resigned: 19 March 2023

Simon H.

Position: Director

Appointed: 21 March 2003

Resigned: 13 March 2005

Sophie M.

Position: Director

Appointed: 01 February 2002

Resigned: 31 January 2008

Patrick B.

Position: Secretary

Appointed: 01 March 2001

Resigned: 20 January 2002

Patrick B.

Position: Director

Appointed: 01 March 2001

Resigned: 20 January 2002

Sukie S.

Position: Secretary

Appointed: 30 March 1999

Resigned: 01 March 2001

Georgina P.

Position: Secretary

Appointed: 09 December 1997

Resigned: 30 March 1999

Gerard G.

Position: Director

Appointed: 09 December 1997

Resigned: 20 July 2002

Manfred R.

Position: Director

Appointed: 01 October 1997

Resigned: 01 March 2001

Josephine B.

Position: Secretary

Appointed: 14 January 1997

Resigned: 09 December 1997

Christopher R.

Position: Secretary

Appointed: 20 December 1994

Resigned: 14 January 1997

Keiko Y.

Position: Director

Appointed: 29 March 1992

Resigned: 12 September 2003

Josephine B.

Position: Director

Appointed: 29 March 1992

Resigned: 09 December 1997

Christopher R.

Position: Director

Appointed: 29 March 1992

Resigned: 14 January 1997

Stella K.

Position: Director

Appointed: 29 March 1992

Resigned: 16 April 1993

Robin S.

Position: Director

Appointed: 29 March 1992

Resigned: 01 October 1997

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats identified, there is Ewen M. This PSC has significiant influence or control over the company,.

Ewen M.

Notified on 6 April 2016
Ceased on 18 February 2024
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Current Assets12 37814 1085 018
Net Assets Liabilities151515
Other
Creditors11 86213 4683 671
Net Current Assets Liabilities11 87713 4833 686
Total Assets Less Current Liabilities11 87713 4833 686

Company filings

Filing category
Accounts Annual return Confirmation statement Officers
Accounts for a micro company for the period ending on 2023/03/31
filed on: 16th, October 2023
Free Download (5 pages)

Company search

Advertisements