Twenty Cambalt Road Management Limited LONDON


Twenty Cambalt Road Management started in year 1989 as Private Limited Company with registration number 02433558. The Twenty Cambalt Road Management company has been functioning successfully for 35 years now and its status is active. The firm's office is based in London at 20 Cambalt Road. Postal code: SW15.

The firm has 6 directors, namely Andrew R., Frances K. and Pandora L. and others. Of them, John F. has been with the company the longest, being appointed on 18 October 1992 and Andrew R. has been with the company for the least time - from 23 March 2022. 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.

Twenty Cambalt Road Management Limited Address / Contact

Office Address 20 Cambalt Road
Office Address2 Putney
Town London
Post code SW15
Country of origin United Kingdom

Company Information / Profile

Registration Number 02433558
Date of Incorporation Wed, 18th Oct 1989
Industry Residents property management
End of financial Year 30th September
Company age 35 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Andrew R.

Position: Director

Appointed: 23 March 2022

Frances K.

Position: Director

Appointed: 12 August 2019

Pandora L.

Position: Director

Appointed: 21 April 2016

Evangelia B.

Position: Director

Appointed: 29 July 2011

Sandra S.

Position: Director

Appointed: 09 June 1997

John F.

Position: Director

Appointed: 18 October 1992

Laurent O.

Position: Director

Appointed: 13 August 2019

Resigned: 08 November 2021

Annabel D.

Position: Director

Appointed: 01 October 2014

Resigned: 10 August 2018

Birgitte J.

Position: Secretary

Appointed: 23 February 2013

Resigned: 27 November 2015

Birgitte J.

Position: Director

Appointed: 07 September 2012

Resigned: 01 May 2019

Colum A.

Position: Director

Appointed: 29 July 2011

Resigned: 01 October 2014

Mark C.

Position: Director

Appointed: 01 January 2009

Resigned: 29 July 2011

John H.

Position: Director

Appointed: 24 May 2007

Resigned: 21 April 2016

Matthew S.

Position: Secretary

Appointed: 18 February 2006

Resigned: 21 June 2007

Matthew S.

Position: Director

Appointed: 18 February 2006

Resigned: 12 May 2009

Salvador S.

Position: Secretary

Appointed: 25 September 2005

Resigned: 17 February 2006

Thomas P.

Position: Director

Appointed: 26 May 2005

Resigned: 01 January 2009

Isla H.

Position: Secretary

Appointed: 01 April 2004

Resigned: 25 September 2005

Salvador S.

Position: Director

Appointed: 17 February 2004

Resigned: 17 February 2006

Emily H.

Position: Director

Appointed: 12 January 2004

Resigned: 28 September 2005

Amanda H.

Position: Director

Appointed: 01 November 2001

Resigned: 29 September 2005

Isla W.

Position: Director

Appointed: 03 January 1998

Resigned: 29 July 2011

Susan W.

Position: Secretary

Appointed: 26 January 1996

Resigned: 01 April 2004

Deanna S.

Position: Director

Appointed: 18 October 1992

Resigned: 03 January 1998

Sidney G.

Position: Director

Appointed: 18 October 1992

Resigned: 06 July 1995

Nigel C.

Position: Director

Appointed: 18 October 1992

Resigned: 21 June 2007

Jeanne G.

Position: Secretary

Appointed: 18 October 1992

Resigned: 26 January 1996

Christopher B.

Position: Director

Appointed: 18 October 1992

Resigned: 09 June 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth6666666     
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability6666666     
Tangible Fixed Assets66          
Net Assets Liabilities      666666
Reserves/Capital
Called Up Share Capital66          
Shareholder Funds6666666     
Other
Fixed Assets666666666666
Tangible Fixed Assets Cost Or Valuation66          
Total Assets Less Current Liabilities666666666666

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/09/30
filed on: 15th, June 2023
Free Download (3 pages)

Company search

Advertisements