Cameret Court Residents' Association Limited

General information

Name:

Cameret Court Residents' Association Ltd

Office Address:

58 Adam Avenue CH66 4LH Great Sutton

Number: 01576570

Incorporation date: 1981-07-27

End of financial year: 31 December

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Cameret Court Residents' Association started conducting its operations in the year 1981 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the following Company Registration No.: 01576570. This particular business has been functioning for fourty three years and it's currently active. This firm's head office is situated in Great Sutton at 58 Adam Avenue. Anyone can also find the firm by the area code of CH66 4LH. The firm's principal business activity number is 98000 which stands for Residents property management. The company's most recent annual accounts were submitted for the period up to 2022-12-31 and the most recent annual confirmation statement was released on 2023-03-21.

The info we gathered that details this enterprise's MDs reveals there are nine directors: Christopher L., Marjo A., William M. and 6 other directors who might be found below who joined the team on 2021-02-18, 2018-01-23 and 2017-02-01. In order to help the directors in their tasks, the limited company has been utilizing the expertise of Robert C. as a secretary for the last ten years.

Financial data based on annual reports

Company staff

Christopher L.

Role: Director

Appointed: 18 February 2021

Latest update: 11 March 2024

Marjo A.

Role: Director

Appointed: 23 January 2018

Latest update: 11 March 2024

William M.

Role: Director

Appointed: 01 February 2017

Latest update: 11 March 2024

Summer S.

Role: Director

Appointed: 19 January 2016

Latest update: 11 March 2024

Robert C.

Role: Secretary

Appointed: 09 December 2014

Latest update: 11 March 2024

Stephen B.

Role: Director

Appointed: 14 February 2014

Latest update: 11 March 2024

Edward S.

Role: Director

Appointed: 14 February 2014

Latest update: 11 March 2024

Maria S.

Role: Director

Appointed: 14 February 2014

Latest update: 11 March 2024

Angelita L.

Role: Director

Appointed: 14 February 2014

Latest update: 11 March 2024

Glenn G.

Role: Director

Appointed: 14 February 2014

Latest update: 11 March 2024

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 04 April 2024
Confirmation statement last made up date 21 March 2023
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 31 December 2013
Annual Accounts 5 August 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 5 August 2015
Annual Accounts 26 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 31 December 2022
Annual Accounts 11 September 2014
Date Approval Accounts 11 September 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Free Download
Micro company financial statements for the year ending on December 31, 2022 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
42
Company Age

Similar companies nearby

Closest companies