Cheylesmore (camberley) Residents Company Limited BERKSHIRE


Cheylesmore (camberley) Residents Company started in year 1985 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01908650. The Cheylesmore (camberley) Residents Company company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Berkshire at 17 Dukes Ride. Postal code: RG45 6LZ.

Currently there are 2 directors in the the firm, namely David R. and Philip B.. In addition one secretary - Neville P. - is with the company. Currently 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.

Cheylesmore (camberley) Residents Company Limited Address / Contact

Office Address 17 Dukes Ride
Office Address2 Crowthorne
Town Berkshire
Post code RG45 6LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01908650
Date of Incorporation Thu, 25th Apr 1985
Industry Residents property management
End of financial Year 31st March
Company age 39 years old
Account next due date Tue, 31st Dec 2024 (235 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

David R.

Position: Director

Appointed: 01 March 2024

Neville P.

Position: Secretary

Appointed: 09 December 2004

Philip B.

Position: Director

Appointed: 24 January 2002

Paul H.

Position: Director

Appointed: 24 January 2002

Resigned: 02 August 2002

Peter B.

Position: Director

Appointed: 25 February 2000

Resigned: 23 August 2001

Peter J.

Position: Director

Appointed: 25 November 1996

Resigned: 27 September 2001

Patricia E.

Position: Secretary

Appointed: 07 March 1996

Resigned: 09 December 2004

Arthur H.

Position: Director

Appointed: 03 March 1996

Resigned: 12 July 1999

Lloyd M.

Position: Director

Appointed: 11 January 1995

Resigned: 07 March 1996

Pamela G.

Position: Director

Appointed: 11 January 1995

Resigned: 12 January 2024

Carol D.

Position: Secretary

Appointed: 01 October 1992

Resigned: 07 March 1996

Graham B.

Position: Secretary

Appointed: 08 March 1992

Resigned: 30 September 1992

Antonella E.

Position: Director

Appointed: 31 January 1992

Resigned: 07 March 1996

Ian D.

Position: Director

Appointed: 31 January 1992

Resigned: 05 August 1992

Helen O.

Position: Director

Appointed: 31 January 1992

Resigned: 04 April 1994

Paul D.

Position: Director

Appointed: 31 January 1992

Resigned: 07 March 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth13 19613 080       
Balance Sheet
Cash Bank In Hand11 76612 063       
Cash Bank On Hand 12 06310 33011 95011 95711 16910 7578 3646 585
Current Assets13 55613 69011 74513 44513 64512 50212 4689 8088 649
Debtors1 7901 6271 4151 4951 6881 3331 7111 4442 064
Reserves/Capital
Profit Loss Account Reserve13 19613 080       
Shareholder Funds13 19613 080       
Other
Accrued Liabilities Deferred Income 6103601 331893727686769769
Creditors 6103601 331893727686769769
Creditors Due Within One Year360610       
Net Current Assets Liabilities13 19613 08011 38512 11412 75211 77511 7829 0397 880
Prepayments Accrued Income 1 6271 4151 4951 6881 3331 7111 4442 064
Profit Loss  -1 695      
Total Assets Less Current Liabilities13 19613 08011 38512 11412 75211 77511 7829 0397 880

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 12th, July 2023
Free Download (7 pages)

Company search

Advertisements