Princes Heath Residents Company Limited CAMBERLEY


Princes Heath Residents Company started in year 1989 as Private Limited Company with registration number 02446495. The Princes Heath Residents Company company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Camberley at C/o Sennenpm Ltd. Postal code: GU15 3HL.

The company has 2 directors, namely Timothy A., Charlotte D.. Of them, Charlotte D. has been with the company the longest, being appointed on 22 October 2018 and Timothy A. has been with the company for the least time - from 21 November 2022. 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.

Princes Heath Residents Company Limited Address / Contact

Office Address C/o Sennenpm Ltd
Office Address2 377-399 London Road
Town Camberley
Post code GU15 3HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02446495
Date of Incorporation Fri, 24th Nov 1989
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Timothy A.

Position: Director

Appointed: 21 November 2022

Sennen Property Management Ltd

Position: Corporate Secretary

Appointed: 30 June 2022

Charlotte D.

Position: Director

Appointed: 22 October 2018

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 January 2015

Resigned: 15 June 2022

George S.

Position: Director

Appointed: 03 December 2014

Resigned: 01 August 2022

John V.

Position: Director

Appointed: 03 December 2014

Resigned: 11 August 2015

Richard S.

Position: Director

Appointed: 03 December 2014

Resigned: 03 April 2018

Misereavere Limited

Position: Corporate Secretary

Appointed: 31 May 2012

Resigned: 31 March 2014

Misereavere Limited

Position: Corporate Director

Appointed: 22 February 2012

Resigned: 31 March 2014

Giles R.

Position: Director

Appointed: 22 February 2012

Resigned: 31 March 2014

John T.

Position: Director

Appointed: 23 September 2010

Resigned: 31 May 2012

John T.

Position: Secretary

Appointed: 31 January 2008

Resigned: 31 May 2012

Andre C.

Position: Secretary

Appointed: 10 October 2005

Resigned: 31 January 2008

Slc Registrars Limited

Position: Corporate Secretary

Appointed: 23 May 2005

Resigned: 10 October 2005

Mark K.

Position: Director

Appointed: 11 May 2005

Resigned: 04 January 2010

Ian R.

Position: Director

Appointed: 26 June 2000

Resigned: 11 May 2005

Richard H.

Position: Director

Appointed: 17 March 1999

Resigned: 09 September 2010

Martha B.

Position: Secretary

Appointed: 06 September 1996

Resigned: 23 May 2005

Andre C.

Position: Director

Appointed: 10 May 1995

Resigned: 17 March 1999

Andre C.

Position: Secretary

Appointed: 10 May 1995

Resigned: 06 September 1996

David T.

Position: Director

Appointed: 16 June 1992

Resigned: 26 June 2000

David W.

Position: Director

Appointed: 16 June 1992

Resigned: 10 May 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2828       
Balance Sheet
Cash Bank On Hand  1 7584573 3251 7423 6421 9786 831
Current Assets  5 1563 4797 3276 3665 5564 2378 042
Debtors28283 3983 0224 0024 6241 9142 2591 211
Other Debtors  33544535760419619628
Reserves/Capital
Called Up Share Capital2828       
Shareholder Funds2828       
Other
Accrued Liabilities   576576576576576576
Creditors  5 1283 4517 2996 3385 5284 2098 014
Net Current Assets Liabilities  28282828282828
Number Shares Allotted 28       
Number Shares Issued Fully Paid    28 282828
Other Creditors  3 0532 7946 3905 666   
Par Value Share 1  1 111
Prepayments   3213293543724111 183
Profit Loss    561    
Share Capital Allotted Called Up Paid2828       
Total Assets Less Current Liabilities282828282828282828
Trade Creditors Trade Payables  2 075657909672337  
Trade Debtors Trade Receivables  3 0632 5773 6453 6661 3461 652 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 25th, September 2023
Free Download (6 pages)

Company search