Chiltlee Manor Investments Limited CAMBERLEY


Chiltlee Manor Investments started in year 1999 as Private Limited Company with registration number 03759772. The Chiltlee Manor Investments company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Camberley at Knoll House. Postal code: GU15 3SY.

Currently there are 3 directors in the the firm, namely Janet M., Janice D. and Katharine G.. In addition one secretary - Katharine G. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Rachel W. who worked with the the firm until 30 September 2005.

Chiltlee Manor Investments Limited Address / Contact

Office Address Knoll House
Office Address2 Knoll Road
Town Camberley
Post code GU15 3SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03759772
Date of Incorporation Fri, 23rd Apr 1999
Industry Renting and operating of Housing Association real estate
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Janet M.

Position: Director

Appointed: 01 November 2010

Janice D.

Position: Director

Appointed: 01 November 2010

Katharine G.

Position: Director

Appointed: 01 November 2005

Katharine G.

Position: Secretary

Appointed: 01 November 2005

Nicholas C.

Position: Director

Appointed: 08 March 2006

Resigned: 01 November 2010

Henry H.

Position: Director

Appointed: 08 June 2000

Resigned: 01 November 2010

David M.

Position: Director

Appointed: 23 April 1999

Resigned: 18 March 2006

L & A Registrars Limited

Position: Corporate Director

Appointed: 23 April 1999

Resigned: 23 April 1999

Julia B.

Position: Director

Appointed: 23 April 1999

Resigned: 08 June 2000

Rachel W.

Position: Secretary

Appointed: 23 April 1999

Resigned: 30 September 2005

Rachel W.

Position: Director

Appointed: 23 April 1999

Resigned: 30 September 2005

L & A Secretarial Limited

Position: Corporate Secretary

Appointed: 23 April 1999

Resigned: 23 April 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand70 62593 778120 90688 501105 805146 037
Current Assets70 72593 828120 90698 551115 855152 487
Debtors10050 10 05010 0506 450
Net Assets Liabilities324 669319 097309 957283 260378 367376 870
Property Plant Equipment316 633286 422243 369229 622327 704284 983
Other
Accrued Liabilities1 6802 0121 6291 6661 6271 389
Amounts Owed By Related Parties   10 00010 0006 400
Creditors6 88310 22311 1424 1575 6298 810
Disposals Property Plant Equipment -1 897-2 147-602-538-1 079
Dividends Paid-18 000-18 000-18 000   
Net Current Assets Liabilities63 84283 605109 76494 394110 226143 677
Other Creditors50100  500 
Profit Loss22 35812 4288 860   
Property Plant Equipment Gross Cost316 633286 422243 369229 622327 704284 983
Provisions For Liabilities Balance Sheet Subtotal55 80650 93043 17640 75659 56351 790
Taxation Social Security Payable5 1538 1119 5132 4913 5027 421
Total Assets Less Current Liabilities380 475370 027353 133324 016437 930428 660
Total Increase Decrease From Revaluations Property Plant Equipment -28 314-40 906-13 14598 620-41 642
Trade Debtors Trade Receivables10050 505050

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 11th, April 2023
Free Download (9 pages)

Company search

Advertisements