The Laurels Camberley Management Limited SHREWSBURY


The Laurels Camberley Management started in year 2006 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05674867. The The Laurels Camberley Management company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Shrewsbury at North Point. Postal code: SY1 3BF.

The firm has 2 directors, namely Christina C., Benjamin T.. Of them, Benjamin T. has been with the company the longest, being appointed on 4 September 2017 and Christina C. has been with the company for the least time - from 24 March 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.

The Laurels Camberley Management Limited Address / Contact

Office Address North Point
Office Address2 Stafford Drive, Battlefield Enterprise Park
Town Shrewsbury
Post code SY1 3BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05674867
Date of Incorporation Fri, 13th Jan 2006
Industry Residents property management
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Christina C.

Position: Director

Appointed: 24 March 2023

Benjamin T.

Position: Director

Appointed: 04 September 2017

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 03 June 2014

Shirley P.

Position: Director

Appointed: 05 September 2013

Resigned: 18 October 2021

Nicholas P.

Position: Director

Appointed: 28 October 2010

Resigned: 01 April 2013

Martin C.

Position: Secretary

Appointed: 28 October 2010

Resigned: 31 May 2014

Laura B.

Position: Director

Appointed: 01 October 2010

Resigned: 06 February 2019

Alan S.

Position: Secretary

Appointed: 09 January 2008

Resigned: 28 October 2010

David P.

Position: Secretary

Appointed: 28 September 2006

Resigned: 09 January 2008

Alan S.

Position: Director

Appointed: 28 September 2006

Resigned: 02 November 2010

David P.

Position: Director

Appointed: 28 September 2006

Resigned: 02 November 2010

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 13 January 2006

Resigned: 13 January 2006

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 13 January 2006

Resigned: 13 January 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-31
Net Worth3 238
Balance Sheet
Cash Bank In Hand2 993
Current Assets4 793
Debtors1 800
Net Assets Liabilities Including Pension Asset Liability3 238
Reserves/Capital
Profit Loss Account Reserve3 238
Shareholder Funds3 238
Other
Creditors Due Within One Year1 555
Net Current Assets Liabilities3 238
Total Assets Less Current Liabilities3 238

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Restoration
Micro company accounts made up to 31st March 2023
filed on: 22nd, December 2023
Free Download (3 pages)

Company search

Advertisements