CAMBORNE HOUSE (SUTTON) LIMITED - SUTTON
Company Profile | Company Filings |
Overview
CAMBORNE HOUSE (SUTTON) LIMITED is a Private Limited Company from SUTTON ENGLAND and has the status: Active.
CAMBORNE HOUSE (SUTTON) LIMITED was incorporated 61 years ago on 31/08/1962 and has the registered number: 00734015. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 24/09/2024.
CAMBORNE HOUSE (SUTTON) LIMITED was incorporated 61 years ago on 31/08/1962 and has the registered number: 00734015. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 24/09/2024.
CAMBORNE HOUSE (SUTTON) LIMITED - SUTTON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
24 / 12 | 24/12/2022 | 24/09/2024 |
Registered Office
FLAT 1
SUTTON
SM2 6RL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/03/2023 | 23/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KEVIN THORNE | Jun 1949 | English | Director | 2022-03-22 | CURRENT |
STEPHEN SMITH | Jun 1954 | British | Director | 1994-06-29 UNTIL 1995-12-12 | RESIGNED |
MR VLADISLAV DOBRINOV BOEV | Apr 1954 | British | Secretary | 2006-06-12 UNTIL 2007-11-20 | RESIGNED |
HOSSEIN FIROOZI | Oct 1936 | British | Secretary | 2001-07-04 UNTIL 2006-06-12 | RESIGNED |
MRS JOAN MARGARET INNES TEARE | Nov 1916 | British | Secretary | 1993-08-13 UNTIL 1997-12-07 | RESIGNED |
MR NIGEL TREVOR PAUL | Jun 1956 | British | Secretary | 1992-05-12 UNTIL 1993-08-13 | RESIGNED |
KEVIN THORNE | Jun 1949 | English | Secretary | 2007-11-20 UNTIL 2010-03-27 | RESIGNED |
GILMAN ADRIAN CHINNERY WELPLY | Mar 1941 | Secretary | RESIGNED | ||
RICHARD JOHN BOWMAN ANDERTON | Jan 1943 | Secretary | 1997-12-01 UNTIL 2000-12-31 | RESIGNED | |
MRS LILIAN GRANT | Jun 1903 | British | Director | RESIGNED | |
GILMAN ADRIAN CHINNERY WELPLY | Mar 1941 | Director | RESIGNED | ||
MRS JOAN MARGARET INNES TEARE | Nov 1916 | British | Director | RESIGNED | |
CENTRO PLC | Corporate Secretary | 1995-07-26 UNTIL 1998-03-30 | RESIGNED | ||
MR NIGEL TREVOR PAUL | Jun 1956 | British | Director | RESIGNED | |
DR JEAN MICHAEL LUTZ | Sep 1946 | French | Director | 1993-09-21 UNTIL 1998-03-06 | RESIGNED |
MARCUS CHARLES JORDAN | May 1974 | British | Director | 2001-08-24 UNTIL 2004-11-17 | RESIGNED |
HOSSEIN FIROOZI | Oct 1936 | British | Director | 1997-11-23 UNTIL 2007-11-20 | RESIGNED |
ELIZABETH JANE GODDARD | Mar 1951 | British | Director | 2001-08-23 UNTIL 2002-04-23 | RESIGNED |
ELIZABETH JANE GODDARD | Mar 1951 | British | Director | 2007-11-20 UNTIL 2009-11-05 | RESIGNED |
MR PETER FISCHER | Oct 1944 | British | Director | 2007-11-20 UNTIL 2013-02-21 | RESIGNED |
MR VLADISLAV DOBRINOV BOEV | Apr 1954 | British | Director | 1994-06-30 UNTIL 2006-06-12 | RESIGNED |
MRS KATIA IOSSIFOVA BOEV | Dec 1953 | British | Director | 2013-02-21 UNTIL 2022-01-07 | RESIGNED |
MRS DORA MAY WOOLIS | Mar 1911 | British | Director | RESIGNED | |
DR HARRY MUNRO ARCHIBALD | Jun 1915 | British | Director | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Camborne House (Sutton) Limited - Accounts | 2023-05-03 | 24-12-2022 | £5,683 Cash £6,710 equity |
Camborne House (Sutton) Limited - Accounts | 2022-05-18 | 24-12-2021 | £7,060 Cash £8,088 equity |
Camborne House (Sutton) Limited - Accounts | 2021-04-06 | 24-12-2020 | £6,471 Cash £8,008 equity |
Camborne House (Sutton) Limited - Filleted accounts | 2020-04-03 | 24-12-2019 | £7,464 equity |
Camborne House (Sutton) Limited - Filleted accounts | 2019-06-05 | 24-12-2018 | £8,388 equity |