You are here: bizstats.co.uk > a-z index > S list > ST list

St. Ann's Residents Association (camberley) Limited CAMBERLEY


Founded in 1983, St. Ann's Residents Association (camberley), classified under reg no. 01758018 is an active company. Currently registered at Flat 1 St Annes GU15 3UG, Camberley the company has been in the business for fourty one years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2022.

The firm has 3 directors, namely Shoba G., Katy F. and Elizabeth K.. Of them, Elizabeth K. has been with the company the longest, being appointed on 30 April 1992 and Shoba G. has been with the company for the least time - from 2 March 2017. 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.

St. Ann's Residents Association (camberley) Limited Address / Contact

Office Address Flat 1 St Annes
Office Address2 43 London Road
Town Camberley
Post code GU15 3UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01758018
Date of Incorporation Mon, 3rd Oct 1983
Industry Residents property management
End of financial Year 30th April
Company age 41 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Shoba G.

Position: Director

Appointed: 02 March 2017

Katy F.

Position: Director

Appointed: 20 May 2015

Elizabeth K.

Position: Director

Appointed: 30 April 1992

Claire P.

Position: Director

Appointed: 14 August 2006

Resigned: 15 January 2014

Zoe M.

Position: Director

Appointed: 11 October 2000

Resigned: 01 January 2003

Richard W.

Position: Secretary

Appointed: 05 June 2000

Resigned: 24 May 2013

Richard W.

Position: Director

Appointed: 05 June 2000

Resigned: 24 May 2013

Duncan W.

Position: Secretary

Appointed: 31 October 1996

Resigned: 06 June 2000

Christopher S.

Position: Director

Appointed: 31 October 1996

Resigned: 09 September 2000

Duncan W.

Position: Director

Appointed: 27 March 1995

Resigned: 06 June 2000

Scott E.

Position: Director

Appointed: 27 July 1993

Resigned: 27 March 1995

David H.

Position: Director

Appointed: 30 April 1992

Resigned: 31 October 1996

Sonia T.

Position: Director

Appointed: 30 April 1992

Resigned: 27 July 1993

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats discovered, there is Katy F. The abovementioned PSC has 25-50% voting rights. Another one in the PSC register is Elizabeth K. This PSC and has 25-50% voting rights. Then there is Shoba G., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC and has 25-50% voting rights.

Katy F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Elizabeth K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Shoba G.

Notified on 23 March 2017
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-30
Balance Sheet
Cash Bank On Hand6 8082 148
Net Assets Liabilities6 8112 151
Property Plant Equipment33
Other
Net Current Assets Liabilities6 8082 148
Property Plant Equipment Gross Cost33

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Restoration
Total exemption full accounts data made up to 30th April 2023
filed on: 14th, December 2023
Free Download (13 pages)

Company search

Advertisements