Corner Green Residents Society Limited CAMBERLEY


Founded in 1959, Corner Green Residents Society, classified under reg no. 00626482 is an active company. Currently registered at Communications House GU15 3HX, Camberley the company has been in the business for sixty five years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

The company has 3 directors, namely Mark H., Tristan W. and Andrew G.. Of them, Andrew G. has been with the company the longest, being appointed on 1 September 2020 and Mark H. has been with the company for the least time - from 12 September 2023. 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.

Corner Green Residents Society Limited Address / Contact

Office Address Communications House
Office Address2 Victoria Avenue
Town Camberley
Post code GU15 3HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00626482
Date of Incorporation Thu, 23rd Apr 1959
Industry Residents property management
End of financial Year 31st March
Company age 65 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Mark H.

Position: Director

Appointed: 12 September 2023

Tristan W.

Position: Director

Appointed: 05 April 2022

Andrew G.

Position: Director

Appointed: 01 September 2020

Nikolaj T.

Position: Director

Appointed: 01 September 2020

Resigned: 31 March 2024

John S.

Position: Director

Appointed: 02 July 2019

Resigned: 27 November 2020

Claude P.

Position: Director

Appointed: 02 July 2019

Resigned: 01 September 2020

Gordon C.

Position: Director

Appointed: 15 April 2018

Resigned: 01 September 2020

Jenny M.

Position: Director

Appointed: 17 July 2017

Resigned: 12 May 2019

Thomas S.

Position: Director

Appointed: 16 July 2015

Resigned: 21 May 2020

Rosemary H.

Position: Director

Appointed: 15 July 2014

Resigned: 12 September 2023

Graeme S.

Position: Director

Appointed: 25 July 2012

Resigned: 08 December 2017

Kate S.

Position: Director

Appointed: 25 July 2012

Resigned: 17 July 2017

Esther I.

Position: Director

Appointed: 29 June 2011

Resigned: 15 June 2012

Dan R.

Position: Director

Appointed: 29 June 2011

Resigned: 30 June 2016

Natasha B.

Position: Director

Appointed: 29 June 2011

Resigned: 23 March 2012

Kate S.

Position: Director

Appointed: 20 January 2009

Resigned: 29 June 2009

Gordon C.

Position: Director

Appointed: 20 January 2009

Resigned: 16 July 2015

Khalid K.

Position: Director

Appointed: 28 June 2007

Resigned: 24 February 2010

Nigel B.

Position: Director

Appointed: 05 August 2005

Resigned: 02 July 2008

Anne M.

Position: Director

Appointed: 21 March 2005

Resigned: 29 June 2011

Victoria H.

Position: Director

Appointed: 09 July 2004

Resigned: 10 March 2005

David H.

Position: Secretary

Appointed: 08 November 2003

Resigned: 31 March 2012

Stephen P.

Position: Secretary

Appointed: 16 June 2003

Resigned: 08 November 2003

Stephen P.

Position: Director

Appointed: 16 June 2003

Resigned: 08 November 2003

Rosemary H.

Position: Director

Appointed: 12 June 2002

Resigned: 02 July 2007

Simon T.

Position: Director

Appointed: 12 June 2002

Resigned: 14 February 2009

Mark H.

Position: Director

Appointed: 12 June 2002

Resigned: 27 January 2014

Tim L.

Position: Director

Appointed: 15 October 2001

Resigned: 14 October 2004

Gordon C.

Position: Director

Appointed: 26 May 2001

Resigned: 05 July 2004

Dan R.

Position: Secretary

Appointed: 18 May 2000

Resigned: 16 June 2003

Dan R.

Position: Director

Appointed: 18 May 2000

Resigned: 16 June 2003

Christine P.

Position: Director

Appointed: 20 May 1999

Resigned: 18 May 2000

John H.

Position: Director

Appointed: 18 June 1997

Resigned: 26 May 2001

Arumainayagam S.

Position: Director

Appointed: 18 March 1997

Resigned: 12 June 2002

Nadine W.

Position: Director

Appointed: 03 October 1996

Resigned: 12 June 2002

Alan L.

Position: Director

Appointed: 03 October 1996

Resigned: 20 May 1999

Valerie S.

Position: Director

Appointed: 03 October 1996

Resigned: 18 January 1999

Philip A.

Position: Director

Appointed: 01 September 1996

Resigned: 23 July 2002

Anne M.

Position: Director

Appointed: 07 February 1996

Resigned: 15 October 2001

Anne M.

Position: Secretary

Appointed: 07 February 1996

Resigned: 17 May 2000

Simon G.

Position: Director

Appointed: 25 November 1992

Resigned: 03 February 1998

Alan L.

Position: Director

Appointed: 30 November 1991

Resigned: 29 September 1993

Michael M.

Position: Director

Appointed: 30 November 1991

Resigned: 03 October 1996

Andrew M.

Position: Director

Appointed: 30 November 1991

Resigned: 01 September 1996

Claude P.

Position: Director

Appointed: 30 November 1991

Resigned: 01 September 1996

Martin J.

Position: Director

Appointed: 30 November 1991

Resigned: 11 April 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Current Assets126 546142 606163 790
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal2 7071 9712 073
Creditors955825825
Fixed Assets252525
Net Current Assets Liabilities125 851142 044163 231
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal260263266
Profit Loss18 50318 56521 085
Total Assets Less Current Liabilities125 876142 069163 256
Turnover Revenue32 58737 33637 212

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-03-31
filed on: 27th, June 2023
Free Download (10 pages)

Company search

Advertisements