Camden Street Residents Limited LONDON


Camden Street Residents started in year 1987 as Private Limited Company with registration number 02120902. The Camden Street Residents company has been functioning successfully for 37 years now and its status is active. The firm's office is based in London at Flat 3, 156 C/o Mr Mark Matheson. Postal code: NW1 9PA.

At present there are 5 directors in the the company, namely Angus B., Mark M. and Laurence M. and others. In addition one secretary - Josephine O. - 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 - Timothy S. who worked with the the company until 21 February 1998.

Camden Street Residents Limited Address / Contact

Office Address Flat 3, 156 C/o Mr Mark Matheson
Office Address2 Flat 3,156 Camden Street
Town London
Post code NW1 9PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02120902
Date of Incorporation Wed, 8th Apr 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (222 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

Angus B.

Position: Director

Appointed: 17 October 2021

Mark M.

Position: Director

Appointed: 20 November 2006

Josephine O.

Position: Secretary

Appointed: 22 October 2002

Laurence M.

Position: Director

Appointed: 02 February 1994

Lawrence C.

Position: Director

Appointed: 19 March 1992

Brenda N.

Position: Director

Appointed: 19 March 1992

Timothy S.

Position: Secretary

Resigned: 21 February 1998

Ian B.

Position: Director

Appointed: 23 January 2006

Resigned: 21 December 2017

Rohat C.

Position: Director

Appointed: 26 March 2004

Resigned: 30 September 2021

Benjamin W.

Position: Director

Appointed: 22 October 2002

Resigned: 20 November 2006

Jan W.

Position: Director

Appointed: 22 October 2002

Resigned: 23 January 2006

Jane M.

Position: Director

Appointed: 15 November 2000

Resigned: 29 October 2002

Joanna S.

Position: Secretary

Appointed: 07 February 1998

Resigned: 29 October 2002

Joanna S.

Position: Director

Appointed: 07 February 1998

Resigned: 29 October 2002

Marlene P.

Position: Director

Appointed: 02 February 1994

Resigned: 13 January 2009

John S.

Position: Director

Appointed: 02 February 1994

Resigned: 07 February 1998

James A.

Position: Director

Appointed: 19 March 1992

Resigned: 29 October 2002

Timothy S.

Position: Director

Appointed: 19 March 1992

Resigned: 14 November 2000

Eileen J.

Position: Director

Appointed: 19 March 1992

Resigned: 12 January 1993

David S.

Position: Director

Appointed: 19 March 1992

Resigned: 02 February 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth100100100100       
Balance Sheet
Net Assets Liabilities   100100100100100100100100
Net Assets Liabilities Including Pension Asset Liability100100100100       
Reserves/Capital
Called Up Share Capital 100100100       
Shareholder Funds100100100100       
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100100100100100100100100100
Total Assets Less Current Liabilities100100100100100100100100100100100

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 17th, April 2023
Free Download (3 pages)

Company search