No 6.cambalt Road Management Company Limited SUDBURY


No 6.cambalt Road Management Company started in year 1966 as Private Limited Company with registration number 00890395. The No 6.cambalt Road Management Company company has been functioning successfully for fifty eight years now and its status is active. The firm's office is based in Sudbury at C/0 Blockmanagement Uk. Postal code: CO10 7GB.

The firm has 5 directors, namely Kevin R., Caroline B. and Alistair D. and others. Of them, John M., Patricia M. have been with the company the longest, being appointed on 31 July 1991 and Kevin R. and Caroline B. have been with the company for the least time - from 12 July 2007. 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.

No 6.cambalt Road Management Company Limited Address / Contact

Office Address C/0 Blockmanagement Uk
Office Address2 5 Stour Valley Business Centre Brundon Lane
Town Sudbury
Post code CO10 7GB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00890395
Date of Incorporation Tue, 25th Oct 1966
Industry Residents property management
End of financial Year 25th December
Company age 58 years old
Account next due date Wed, 25th Sep 2024 (148 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Block Management Uk Ltd

Position: Corporate Secretary

Appointed: 30 June 2010

Kevin R.

Position: Director

Appointed: 12 July 2007

Caroline B.

Position: Director

Appointed: 12 July 2007

Alistair D.

Position: Director

Appointed: 31 August 2006

John M.

Position: Director

Appointed: 31 July 1991

Patricia M.

Position: Director

Appointed: 31 July 1991

Gregory S.

Position: Director

Appointed: 18 January 2017

Resigned: 21 October 2020

Katherine B.

Position: Director

Appointed: 14 November 2013

Resigned: 17 February 2016

Jonathan L.

Position: Director

Appointed: 11 August 2009

Resigned: 10 December 2021

Alistair D.

Position: Secretary

Appointed: 31 August 2006

Resigned: 30 April 2010

Nicola C.

Position: Secretary

Appointed: 10 October 2002

Resigned: 31 August 2006

Helen D.

Position: Director

Appointed: 10 October 2002

Resigned: 28 November 2008

Nicola C.

Position: Director

Appointed: 10 October 2002

Resigned: 12 July 2007

Gladys W.

Position: Director

Appointed: 20 October 1997

Resigned: 31 May 2006

Valerie H.

Position: Director

Appointed: 31 July 1991

Resigned: 17 February 1997

Peter W.

Position: Director

Appointed: 31 July 1991

Resigned: 01 July 1999

John C.

Position: Director

Appointed: 31 July 1991

Resigned: 01 November 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-252015-12-252016-12-252017-12-252018-12-252019-12-252020-12-252021-12-252022-12-252023-12-25
Net Worth100100100100      
Balance Sheet
Cash Bank On Hand   100100100100100100100
Net Assets Liabilities   100100100100100100100
Cash Bank In Hand100100100100      
Net Assets Liabilities Including Pension Asset Liability100100100100      
Reserves/Capital
Shareholder Funds100100100100      
Other
Number Shares Allotted 808080808080808080
Par Value Share 111111111
Share Capital Allotted Called Up Paid80808080      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Dormant company accounts reported for the period up to 2023/12/25
filed on: 5th, January 2024
Free Download (2 pages)

Company search

Advertisements