Camberley Towers(management)limited SUDBURY


Founded in 1966, Camberley Towers(management), classified under reg no. 00886484 is an active company. Currently registered at C/0 Blockmanagement Uk CO10 7GB, Sudbury the company has been in the business for fifty eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

The firm has 5 directors, namely Asma A., Gillian B. and Doris S. and others. Of them, David B. has been with the company the longest, being appointed on 11 July 1991 and Asma A. has been with the company for the least time - from 5 October 2023. At the moment 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.

Camberley Towers(management)limited Address / Contact

Office Address C/0 Blockmanagement Uk
Office Address2 5 Stour Valley Business Centre Brundon Lane
Town Sudbury
Post code CO10 7GB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00886484
Date of Incorporation Thu, 25th Aug 1966
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 58 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Asma A.

Position: Director

Appointed: 05 October 2023

Block Management Uk Limited

Position: Corporate Secretary

Appointed: 20 February 2014

Gillian B.

Position: Director

Appointed: 29 April 2013

Doris S.

Position: Director

Appointed: 25 March 2013

Matthew S.

Position: Director

Appointed: 30 July 2007

David B.

Position: Director

Appointed: 11 July 1991

Timothy F.

Position: Director

Appointed: 31 August 2011

Resigned: 04 February 2013

Michael K.

Position: Secretary

Appointed: 12 April 2007

Resigned: 25 July 2011

Rebecca W.

Position: Director

Appointed: 19 May 2006

Resigned: 05 September 2012

Russell C.

Position: Director

Appointed: 09 December 2004

Resigned: 19 May 2006

Sandra C.

Position: Director

Appointed: 06 December 2004

Resigned: 04 May 2007

Michael K.

Position: Director

Appointed: 06 December 2004

Resigned: 25 July 2011

Roger S.

Position: Secretary

Appointed: 06 November 2001

Resigned: 12 April 2007

Alasdair M.

Position: Director

Appointed: 07 September 1999

Resigned: 28 July 2000

Roger S.

Position: Director

Appointed: 07 September 1999

Resigned: 12 April 2007

Graham B.

Position: Director

Appointed: 19 August 1998

Resigned: 07 September 1999

Eric W.

Position: Director

Appointed: 12 September 1995

Resigned: 19 February 1997

Graham H.

Position: Director

Appointed: 19 October 1992

Resigned: 28 April 2000

Margaret S.

Position: Director

Appointed: 19 October 1992

Resigned: 10 July 1999

Margaret L.

Position: Director

Appointed: 19 October 1992

Resigned: 26 November 2004

Gillian B.

Position: Secretary

Appointed: 25 March 1992

Resigned: 06 November 2001

Richard D.

Position: Director

Appointed: 11 July 1991

Resigned: 24 October 2004

Patricia D.

Position: Director

Appointed: 11 July 1991

Resigned: 24 March 1992

Gillian B.

Position: Director

Appointed: 11 July 1991

Resigned: 06 November 2001

Edith L.

Position: Director

Appointed: 11 July 1991

Resigned: 08 November 2005

Marjorie N.

Position: Director

Appointed: 11 July 1991

Resigned: 25 January 1995

Geffrye P.

Position: Director

Appointed: 11 July 1991

Resigned: 16 November 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth5 7315 7315 7315 731      
Balance Sheet
Current Assets1081085 7315 7315 7315 7315 7315 7315 7315 731
Net Assets Liabilities   5 7315 7315 7315 7315 7315 7315 731
Cash Bank In Hand108108108108      
Debtors  5 6235 623      
Net Assets Liabilities Including Pension Asset Liability5 7315 7315 7315 731      
Tangible Fixed Assets5 6235 6235 623       
Reserves/Capital
Called Up Share Capital108108108108      
Shareholder Funds5 7315 7315 7315 731      
Other
Net Current Assets Liabilities1081085 7315 7315 7315 7315 7315 7315 7315 731
Total Assets Less Current Liabilities5 7315 7315 7315 7315 7315 7315 7315 7315 7315 731
Fixed Assets5 6235 6235 623       
Number Shares Allotted 36        
Other Aggregate Reserves5 6235 6235 6235 623      
Par Value Share 3        
Share Capital Allotted Called Up Paid108108        
Tangible Fixed Assets Cost Or Valuation5 6235 623        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Micro company accounts made up to 31st March 2023
filed on: 4th, April 2023
Free Download (3 pages)

Company search

Advertisements