Bulstrode Camp Limited GERRARDS CROSS


Founded in 1971, Bulstrode Camp, classified under reg no. 01007710 is an active company. Currently registered at Merok SL9 7PD, Gerrards Cross the company has been in the business for 53 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since December 10, 2009 Bulstrode Camp Limited is no longer carrying the name Camp Road Gerrards Cross Association.

At present there are 5 directors in the the company, namely Rajesh M., Cynthia P. and Sukhvinder G. and others. In addition one secretary - Elaine W. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Kareen S. who worked with the the company until 8 June 2000.

Bulstrode Camp Limited Address / Contact

Office Address Merok
Office Address2 34 Camp Road
Town Gerrards Cross
Post code SL9 7PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01007710
Date of Incorporation Wed, 14th Apr 1971
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 53 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, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Rajesh M.

Position: Director

Appointed: 07 November 2023

Cynthia P.

Position: Director

Appointed: 06 December 2022

Sukhvinder G.

Position: Director

Appointed: 05 October 2021

Vasso T.

Position: Director

Appointed: 18 November 2014

Elaine W.

Position: Secretary

Appointed: 08 June 2000

Elaine W.

Position: Director

Appointed: 14 May 1997

Adrian S.

Position: Director

Appointed: 18 October 2016

Resigned: 06 December 2022

Adrian S.

Position: Director

Appointed: 30 August 2016

Resigned: 18 October 2016

Rachel P.

Position: Director

Appointed: 18 November 2014

Resigned: 05 October 2021

Mark M.

Position: Director

Appointed: 14 January 2014

Resigned: 05 October 2021

Ishbel S.

Position: Director

Appointed: 01 November 2011

Resigned: 20 September 2012

Kenneth S.

Position: Director

Appointed: 24 November 2009

Resigned: 24 May 2017

Paul M.

Position: Director

Appointed: 24 November 2009

Resigned: 18 October 2016

Anthony W.

Position: Director

Appointed: 24 November 2009

Resigned: 23 October 2012

Andrew P.

Position: Director

Appointed: 24 November 2009

Resigned: 04 July 2011

Jennifer C.

Position: Director

Appointed: 13 March 2007

Resigned: 24 November 2009

Raj K.

Position: Director

Appointed: 19 October 2005

Resigned: 24 November 2009

Elisabeth H.

Position: Director

Appointed: 19 October 2005

Resigned: 12 May 2008

Navjeet J.

Position: Director

Appointed: 26 November 2001

Resigned: 04 July 2003

David T.

Position: Director

Appointed: 08 October 2001

Resigned: 12 January 2007

Philip J.

Position: Director

Appointed: 30 October 2000

Resigned: 22 March 2001

Gerald M.

Position: Director

Appointed: 30 October 2000

Resigned: 20 November 2004

Susan J.

Position: Director

Appointed: 30 October 2000

Resigned: 01 November 2011

David T.

Position: Director

Appointed: 30 October 2000

Resigned: 24 November 2009

Robert M.

Position: Director

Appointed: 23 November 1998

Resigned: 22 March 2001

Charles L.

Position: Director

Appointed: 24 November 1997

Resigned: 11 September 2000

Kareen S.

Position: Director

Appointed: 14 May 1997

Resigned: 08 June 2000

Kareen S.

Position: Secretary

Appointed: 14 May 1997

Resigned: 08 June 2000

Rodney H.

Position: Director

Appointed: 11 December 1991

Resigned: 11 December 1995

Edward D.

Position: Director

Appointed: 11 December 1991

Resigned: 14 May 1997

Alexander C.

Position: Director

Appointed: 11 December 1991

Resigned: 27 August 1998

Bernard Y.

Position: Director

Appointed: 11 December 1991

Resigned: 14 May 1997

Peter J.

Position: Director

Appointed: 11 December 1991

Resigned: 08 October 2001

William J.

Position: Director

Appointed: 11 December 1991

Resigned: 09 March 2000

Phyllis W.

Position: Director

Appointed: 11 December 1991

Resigned: 30 October 2000

Company previous names

Camp Road Gerrards Cross Association December 10, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand351 196336 067286 400311 876
Current Assets382 049369 470321 043344 282
Debtors30 85333 40334 64332 406
Net Assets Liabilities486 596476 457429 928449 623
Property Plant Equipment321321321321
Other
Creditors10 2697 8295 9319 475
Fixed Assets117 877117 877117 877117 877
Investments117 556117 556117 556117 556
Investments Fixed Assets117 556117 556117 556117 556
Net Current Assets Liabilities371 780361 641315 112334 807
Property Plant Equipment Gross Cost 321321321
Provisions For Liabilities Balance Sheet Subtotal3 0613 0613 0613 061
Total Assets Less Current Liabilities489 657479 518432 989452 684

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2020
filed on: 16th, June 2020
Free Download (5 pages)

Company search

Advertisements