Camerts Management Limited LONDON


Founded in 1976, Camerts Management, classified under reg no. 01285548 is an active company. Currently registered at 12 Salem Road W2 4DL, London the company has been in the business for 48 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has one director. Michael R., appointed on 30 May 2014. There are currently no secretaries appointed. At the moment 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.

Camerts Management Limited Address / Contact

Office Address 12 Salem Road
Town London
Post code W2 4DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01285548
Date of Incorporation Mon, 8th Nov 1976
Industry Residents property management
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Michael R.

Position: Director

Appointed: 30 May 2014

John G.

Position: Director

Appointed: 14 August 2013

Resigned: 30 May 2014

Hilton M.

Position: Director

Appointed: 10 March 2010

Resigned: 07 September 2010

Christopher W.

Position: Director

Appointed: 30 June 2009

Resigned: 08 October 2013

Christopher W.

Position: Secretary

Appointed: 30 June 2009

Resigned: 08 October 2013

Robert K.

Position: Secretary

Appointed: 29 November 2006

Resigned: 30 June 2009

Edward P.

Position: Director

Appointed: 29 November 2006

Resigned: 10 March 2010

Robert K.

Position: Director

Appointed: 29 November 2006

Resigned: 30 June 2009

Christopher W.

Position: Secretary

Appointed: 01 November 2001

Resigned: 29 November 2006

Robert B.

Position: Director

Appointed: 01 November 2001

Resigned: 29 November 2006

Victoria M.

Position: Secretary

Appointed: 26 September 2000

Resigned: 01 November 2001

Julie G.

Position: Director

Appointed: 25 September 2000

Resigned: 01 November 2001

Julie G.

Position: Secretary

Appointed: 12 October 1999

Resigned: 26 September 2000

Christopher T.

Position: Director

Appointed: 15 February 1999

Resigned: 01 November 2001

David M.

Position: Secretary

Appointed: 01 October 1998

Resigned: 12 October 1999

John P.

Position: Secretary

Appointed: 09 November 1992

Resigned: 12 August 1998

Roger H.

Position: Director

Appointed: 09 November 1992

Resigned: 28 August 1998

Christopher W.

Position: Director

Appointed: 09 November 1992

Resigned: 15 February 1999

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats found, there is Michael R. This PSC and has 75,01-100% shares.

Michael R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets8 261222222
Other
Creditors8 259      
Net Current Assets Liabilities2222222
Total Assets Less Current Liabilities2222222

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Micro company accounts made up to 2022-12-31
filed on: 5th, September 2023
Free Download (4 pages)

Company search

Advertisements