Camellia Court Management Company Limited LONDON


Founded in 1980, Camellia Court Management Company, classified under reg no. 01485664 is an active company. Currently registered at Unit 2 Vogans Mill Wharf SE1 2BZ, London the company has been in the business for fourty four years. Its financial year was closed on Sunday 23rd June and its latest financial statement was filed on 23rd June 2022.

The firm has 3 directors, namely Robert S., Marc W. and Mark J.. Of them, Mark J. has been with the company the longest, being appointed on 22 November 2012 and Robert S. has been with the company for the least time - from 18 April 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.

Camellia Court Management Company Limited Address / Contact

Office Address Unit 2 Vogans Mill Wharf
Office Address2 Mill Street
Town London
Post code SE1 2BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01485664
Date of Incorporation Mon, 17th Mar 1980
Industry Residents property management
End of financial Year 23rd June
Company age 44 years old
Account next due date Sat, 23rd Mar 2024 (34 days after)
Account last made up date Thu, 23rd Jun 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Robert S.

Position: Director

Appointed: 18 April 2023

Marc W.

Position: Director

Appointed: 16 November 2020

Mark J.

Position: Director

Appointed: 22 November 2012

Jennings & Barrett Limited

Position: Corporate Secretary

Appointed: 22 November 2012

Stuart T.

Position: Director

Appointed: 07 March 2019

Resigned: 13 July 2022

Elvera B.

Position: Director

Appointed: 13 February 2018

Resigned: 14 February 2020

Anthony C.

Position: Director

Appointed: 09 February 2015

Resigned: 01 March 2019

Lesley M.

Position: Director

Appointed: 23 September 2014

Resigned: 19 May 2020

Mark S.

Position: Director

Appointed: 22 November 2012

Resigned: 07 July 2014

Mark B.

Position: Director

Appointed: 04 February 2008

Resigned: 22 November 2012

Charlotte B.

Position: Director

Appointed: 04 February 2008

Resigned: 03 August 2018

Nicholas H.

Position: Director

Appointed: 12 November 2002

Resigned: 17 August 2004

David B.

Position: Director

Appointed: 08 August 2002

Resigned: 22 November 2012

Florence H.

Position: Director

Appointed: 15 November 2001

Resigned: 22 November 2007

Pamela W.

Position: Director

Appointed: 16 November 2000

Resigned: 01 February 2012

John S.

Position: Director

Appointed: 16 November 2000

Resigned: 06 September 2001

Helen S.

Position: Director

Appointed: 18 November 1999

Resigned: 12 November 2009

Roy S.

Position: Director

Appointed: 15 December 1998

Resigned: 10 January 2001

Mabel L.

Position: Director

Appointed: 25 March 1997

Resigned: 01 February 2012

Philip G.

Position: Director

Appointed: 26 October 1993

Resigned: 23 February 1999

David B.

Position: Secretary

Appointed: 01 March 1993

Resigned: 22 November 2012

Peter L.

Position: Secretary

Appointed: 29 January 1992

Resigned: 28 February 1993

Elsie P.

Position: Director

Appointed: 29 January 1992

Resigned: 26 October 1993

Anne S.

Position: Director

Appointed: 29 January 1992

Resigned: 19 November 1996

Michael L.

Position: Director

Appointed: 29 January 1992

Resigned: 26 July 2001

Daphne K.

Position: Director

Appointed: 29 January 1992

Resigned: 13 November 2003

Olive C.

Position: Director

Appointed: 29 January 1992

Resigned: 15 December 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-232017-06-232019-06-232020-06-232021-06-232022-06-232023-06-23
Balance Sheet
Cash Bank On Hand20 27611 141     
Current Assets20 27611 6552424242424
Debtors 514     
Net Assets Liabilities  12 02412 02412 02412 02412 024
Property Plant Equipment12 00012 000     
Other
Creditors6 8771 600     
Fixed Assets  12 00012 00012 00012 00012 000
Net Current Assets Liabilities13 39910 0552424242424
Number Shares Issued Fully Paid 24     
Other Creditors6 8771 600     
Par Value Share 1     
Property Plant Equipment Gross Cost12 000      
Total Assets Less Current Liabilities25 39922 05512 02412 02412 02412 02412 024
Trade Debtors Trade Receivables 514     

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers
Micro company accounts made up to 23rd June 2023
filed on: 19th, March 2024
Free Download (4 pages)

Company search