Camborne House (sutton) Limited SUTTON


Founded in 1962, Camborne House (sutton), classified under reg no. 00734015 is an active company. Currently registered at Flat 1 SM2 6RL, Sutton the company has been in the business for sixty two years. Its financial year was closed on Tue, 24th Dec and its latest financial statement was filed on Saturday 24th December 2022.

The company has one director. Kevin T., appointed on 22 March 2022. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Camborne House (sutton) Limited Address / Contact

Office Address Flat 1
Office Address2 Camborne Road
Town Sutton
Post code SM2 6RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00734015
Date of Incorporation Fri, 31st Aug 1962
Industry Residents property management
End of financial Year 24th December
Company age 62 years old
Account next due date Tue, 24th Sep 2024 (132 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Kevin T.

Position: Director

Appointed: 22 March 2022

Katia B.

Position: Director

Appointed: 21 February 2013

Resigned: 07 January 2022

Elizabeth G.

Position: Director

Appointed: 20 November 2007

Resigned: 05 November 2009

Kevin T.

Position: Secretary

Appointed: 20 November 2007

Resigned: 27 March 2010

Peter F.

Position: Director

Appointed: 20 November 2007

Resigned: 21 February 2013

Vladislav B.

Position: Secretary

Appointed: 12 June 2006

Resigned: 20 November 2007

Marcus J.

Position: Director

Appointed: 24 August 2001

Resigned: 17 November 2004

Elizabeth G.

Position: Director

Appointed: 23 August 2001

Resigned: 23 April 2002

Hossein F.

Position: Secretary

Appointed: 04 July 2001

Resigned: 12 June 2006

Richard A.

Position: Secretary

Appointed: 01 December 1997

Resigned: 31 December 2000

Hossein F.

Position: Director

Appointed: 23 November 1997

Resigned: 20 November 2007

Centro Plc

Position: Corporate Secretary

Appointed: 26 July 1995

Resigned: 30 March 1998

Vladislav B.

Position: Director

Appointed: 30 June 1994

Resigned: 12 June 2006

Stephen S.

Position: Director

Appointed: 29 June 1994

Resigned: 12 December 1995

Jean L.

Position: Director

Appointed: 21 September 1993

Resigned: 06 March 1998

Joan T.

Position: Secretary

Appointed: 13 August 1993

Resigned: 07 December 1997

Nigel P.

Position: Secretary

Appointed: 12 May 1992

Resigned: 13 August 1993

Harry A.

Position: Director

Appointed: 01 March 1992

Resigned: 13 October 1996

Lilian G.

Position: Director

Appointed: 01 March 1992

Resigned: 30 June 1994

Nigel P.

Position: Director

Appointed: 01 March 1992

Resigned: 13 August 1993

Joan T.

Position: Director

Appointed: 01 March 1992

Resigned: 07 December 1997

Dora W.

Position: Director

Appointed: 01 March 1992

Resigned: 31 July 1992

Gilman W.

Position: Director

Appointed: 01 March 1992

Resigned: 29 June 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-242018-12-242019-12-242020-12-242021-12-242022-12-24
Balance Sheet
Cash Bank On Hand  6 4206 4717 0605 683
Current Assets7 5917 3447 8608 4118 5007 123
Debtors  1 4401 9401 4401 440
Net Assets Liabilities8 6358 3887 4648 0088 0886 710
Other
Version Production Software   111
Accrued Liabilities Deferred Income  396404412412
Accrued Liabilities Not Expressed Within Creditors Subtotal396396396   
Average Number Employees During Period  1111
Creditors  396403412413
Net Current Assets Liabilities9 0318 7847 4648 0088 0886 710
Prepayments Accrued Income  1 4401 4401 4401 440
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 4401 4401 440   
Total Assets Less Current Liabilities9 0318 7847 8608 0088 0886 710
Trade Creditors Trade Payables   1 1
Trade Debtors Trade Receivables   500  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers
Total exemption full accounts record for the accounting period up to Saturday 24th December 2022
filed on: 2nd, May 2023
Free Download (9 pages)

Company search