Minster Court (camberley) Limited BERKSHIRE


Minster Court (camberley) started in year 1964 as Private Limited Company with registration number 00818209. The Minster Court (camberley) company has been functioning successfully for sixty years now and its status is active. The firm's office is based in Berkshire at 17 Dukes Ride. Postal code: RG45 6LZ.

At present there are 4 directors in the the company, namely Ionut C., Paul A. and Winifred W. and others. In addition one secretary - Neville P. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - H. who worked with the the company until 16 January 2004.

Minster Court (camberley) 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 00818209
Date of Incorporation Thu, 3rd Sep 1964
Industry Residents property management
End of financial Year 31st December
Company age 60 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Ionut C.

Position: Director

Appointed: 11 January 2021

Paul A.

Position: Director

Appointed: 01 August 2014

Winifred W.

Position: Director

Appointed: 01 December 2008

Neville P.

Position: Secretary

Appointed: 16 January 2004

John M.

Position: Director

Appointed: 15 April 1998

Lynda H.

Position: Director

Appointed: 06 May 2004

Resigned: 09 December 2014

Trevor R.

Position: Director

Appointed: 06 May 2004

Resigned: 14 January 2013

Ruth E.

Position: Director

Appointed: 01 June 2003

Resigned: 10 March 2006

Patricia P.

Position: Director

Appointed: 25 June 2002

Resigned: 01 October 2003

Mona F.

Position: Director

Appointed: 04 December 2000

Resigned: 06 March 2003

Neil B.

Position: Director

Appointed: 20 April 1999

Resigned: 01 June 2003

Dorothy M.

Position: Director

Appointed: 15 April 1998

Resigned: 01 June 2008

Jane B.

Position: Director

Appointed: 20 March 1996

Resigned: 30 April 2002

Patricia P.

Position: Director

Appointed: 22 March 1995

Resigned: 15 April 1998

Phyliss M.

Position: Director

Appointed: 21 March 1992

Resigned: 14 February 1994

Harold C.

Position: Director

Appointed: 21 March 1992

Resigned: 06 August 1999

Evelyn H.

Position: Director

Appointed: 21 March 1992

Resigned: 25 January 1995

H.

Position: Secretary

Appointed: 21 March 1992

Resigned: 16 January 2004

George B.

Position: Director

Appointed: 21 March 1992

Resigned: 31 December 1996

Christopher S.

Position: Director

Appointed: 21 March 1992

Resigned: 20 April 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Property Plant Equipment12121212121212
Other
Property Plant Equipment Gross Cost12121212121212

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 11th, March 2024
Free Download (5 pages)

Company search

Advertisements