Burnham Manor Residents Association Limited CAMBERLEY


Founded in 1966, Burnham Manor Residents Association, classified under reg no. 00892125 is an active company. Currently registered at Knoll House GU15 3SY, Camberley the company has been in the business for fifty eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

The company has 3 directors, namely Sandra S., Chloe W. and Stuart P.. Of them, Chloe W., Stuart P. have been with the company the longest, being appointed on 25 April 2017 and Sandra S. has been with the company for the least time - from 31 July 2018. 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 - Antony R. who worked with the the company until 20 January 1999.

Burnham Manor 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 00892125
Date of Incorporation Thu, 17th Nov 1966
Industry Residents property management
End of financial Year 31st March
Company age 58 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Oak Block Management Ltd

Position: Corporate Secretary

Appointed: 05 April 2023

Sandra S.

Position: Director

Appointed: 31 July 2018

Chloe W.

Position: Director

Appointed: 25 April 2017

Stuart P.

Position: Director

Appointed: 25 April 2017

Antony R.

Position: Secretary

Resigned: 20 January 1999

Nicola C.

Position: Director

Appointed: 25 April 2017

Resigned: 07 July 2023

Dean A.

Position: Director

Appointed: 25 April 2017

Resigned: 16 September 2020

Hml Company Secretarial Services

Position: Corporate Secretary

Appointed: 01 April 2007

Resigned: 01 October 2008

Robert P.

Position: Director

Appointed: 23 April 2005

Resigned: 30 July 2018

Peter B.

Position: Director

Appointed: 20 April 2003

Resigned: 06 October 2005

Eduardo R.

Position: Director

Appointed: 31 March 2003

Resigned: 15 May 2012

Barry K.

Position: Director

Appointed: 31 January 2003

Resigned: 06 April 2016

Paul W.

Position: Director

Appointed: 07 January 2003

Resigned: 07 November 2010

Samuel B.

Position: Director

Appointed: 25 November 2002

Resigned: 06 October 2005

John D.

Position: Director

Appointed: 19 June 2002

Resigned: 16 January 2003

Kenneth B.

Position: Director

Appointed: 27 May 2002

Resigned: 20 October 2009

Robert R.

Position: Director

Appointed: 27 October 1999

Resigned: 07 August 2001

Ian L.

Position: Director

Appointed: 27 October 1999

Resigned: 08 August 2001

Roger H.

Position: Secretary

Appointed: 20 October 1999

Resigned: 01 April 2007

Louise W.

Position: Director

Appointed: 03 September 1999

Resigned: 08 January 2003

David C.

Position: Director

Appointed: 03 September 1999

Resigned: 04 October 2001

Richard M.

Position: Director

Appointed: 02 November 1996

Resigned: 22 January 2016

Ronald H.

Position: Director

Appointed: 11 April 1996

Resigned: 27 October 1999

Carole K.

Position: Director

Appointed: 16 June 1995

Resigned: 20 February 2001

Richard T.

Position: Director

Appointed: 12 October 1991

Resigned: 19 November 2002

Judy L.

Position: Director

Appointed: 12 October 1991

Resigned: 30 August 1995

Keri M.

Position: Director

Appointed: 12 October 1991

Resigned: 10 April 1996

Mary P.

Position: Director

Appointed: 12 October 1991

Resigned: 30 July 1996

Edith J.

Position: Director

Appointed: 12 October 1991

Resigned: 06 April 1996

Marion R.

Position: Director

Appointed: 12 October 1991

Resigned: 27 October 1999

Paul W.

Position: Director

Appointed: 12 October 1991

Resigned: 05 October 2000

Antony R.

Position: Director

Appointed: 12 October 1991

Resigned: 20 October 1999

Desmond M.

Position: Director

Appointed: 04 April 1991

Resigned: 27 October 1999

Steven J.

Position: Director

Appointed: 03 September 1990

Resigned: 02 November 1996

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 Hand9 1368 9184 66411 10717 92318 58513 910
Current Assets11 58911 57210 47012 36319 45722 21420 863
Debtors2 4532 6545 8061 2561 5343 6296 953
Net Assets Liabilities11 95912 05310 37412 55719 40522 55320 816
Other Debtors  751    
Property Plant Equipment1 2501 2501 2501 2501 2501 2501 250
Other
Accrued Liabilities8807691 3461 0561 3029111 297
Creditors8807691 3461 0561 3029111 297
Net Current Assets Liabilities10 70910 8039 12411 30718 15521 30319 566
Prepayments 8541 030 6382 1792 503
Property Plant Equipment Gross Cost1 2501 2501 2501 2501 2501 2501 250
Trade Debtors Trade Receivables2 4531 8004 0251 2568961 4504 450

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, July 2023
Free Download (5 pages)

Company search

Advertisements