Fiveways (camberley) Management Company Limited CAMBERLEY


Founded in 1986, Fiveways (camberley) Management Company, classified under reg no. 01980578 is an active company. Currently registered at Old Bank Chambers, 123 GU15 3JY, Camberley the company has been in the business for thirty eight years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

The firm has 4 directors, namely Penny S., Catherine B. and Shirley B. and others. Of them, Anne G. has been with the company the longest, being appointed on 20 July 2003 and Penny S. and Catherine B. have been with the company for the least time - from 31 August 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.

Fiveways (camberley) Management Company Limited Address / Contact

Office Address Old Bank Chambers, 123
Office Address2 London Road
Town Camberley
Post code GU15 3JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01980578
Date of Incorporation Tue, 21st Jan 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (101 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Penny S.

Position: Director

Appointed: 31 August 2023

Catherine B.

Position: Director

Appointed: 31 August 2023

Shirley B.

Position: Director

Appointed: 01 June 2010

Anne G.

Position: Director

Appointed: 20 July 2003

Sam B.

Position: Director

Appointed: 06 October 2017

Resigned: 06 August 2021

Herbert M.

Position: Director

Appointed: 10 June 2014

Resigned: 19 May 2021

Elaine C.

Position: Director

Appointed: 11 December 2013

Resigned: 06 October 2017

Mortimer Secretaries Ltd.

Position: Corporate Secretary

Appointed: 19 August 2010

Resigned: 30 April 2017

Patricia M.

Position: Director

Appointed: 01 June 2010

Resigned: 12 June 2023

Anne G.

Position: Secretary

Appointed: 01 August 2006

Resigned: 19 August 2010

Joyce C.

Position: Director

Appointed: 04 September 2004

Resigned: 11 December 2013

Ian J.

Position: Secretary

Appointed: 20 July 2003

Resigned: 31 July 2006

Gertrude J.

Position: Director

Appointed: 18 August 2002

Resigned: 27 June 2014

Leonard M.

Position: Director

Appointed: 23 December 1998

Resigned: 17 August 2002

Margaret C.

Position: Director

Appointed: 01 August 1997

Resigned: 06 December 2008

Richard G.

Position: Secretary

Appointed: 30 June 1994

Resigned: 20 July 2003

Frank C.

Position: Director

Appointed: 21 February 1994

Resigned: 01 September 2004

Richard G.

Position: Director

Appointed: 07 August 1993

Resigned: 20 July 2003

Susan P.

Position: Director

Appointed: 07 August 1993

Resigned: 21 February 1994

Christine S.

Position: Director

Appointed: 07 August 1993

Resigned: 01 July 1996

Daphne W.

Position: Director

Appointed: 08 August 1991

Resigned: 20 July 2003

Heald Nickinson

Position: Corporate Secretary

Appointed: 08 August 1991

Resigned: 30 June 1994

Anne G.

Position: Director

Appointed: 08 August 1991

Resigned: 07 August 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets275275275275
Net Assets Liabilities4 2754 2754 2754 275
Other
Fixed Assets4 0004 0004 0004 000
Net Current Assets Liabilities275275275275
Total Assets Less Current Liabilities4 2754 2754 2754 275

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
Micro company accounts made up to 31st March 2023
filed on: 31st, July 2023
Free Download (3 pages)

Company search

Advertisements