BURNT OAK (CAMERON COURT) LIMITED - WIMBLEDON
Company Profile | Company Filings |
Overview
BURNT OAK (CAMERON COURT) LIMITED is a Private Limited Company from WIMBLEDON and has the status: Active.
BURNT OAK (CAMERON COURT) LIMITED was incorporated 47 years ago on 15/06/1976 and has the registered number: 01263076. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 25/12/2024.
BURNT OAK (CAMERON COURT) LIMITED was incorporated 47 years ago on 15/06/1976 and has the registered number: 01263076. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 25/12/2024.
BURNT OAK (CAMERON COURT) LIMITED - WIMBLEDON
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 |
---|---|---|
25 / 3 | 25/03/2023 | 25/12/2024 |
Registered Office
4TH FLOOR TUITION HOUSE
WIMBLEDON
LONDON
SW19 4EU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/09/2023 | 14/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS EMMA LOUISE CROCOMBE | May 1983 | British | Director | 2021-11-01 | CURRENT |
BETTY ROCHELLE MATTES | Mar 1947 | British | Director | CURRENT | |
JEBAN GANESALINGAM | Jul 1978 | British | Director | 2006-07-17 | CURRENT |
MARGARET EVELYN RUTH SEYMOUR | Jun 1934 | British | Director | 2006-07-17 | CURRENT |
MR ANDRE WILLIAM TURVILLE | Jun 1972 | British | Director | 1999-03-30 | CURRENT |
ANTHONY GERALD SAVILLE | Sep 1922 | British | Director | RESIGNED | |
PETER JEREMY STALWORTH | Sep 1933 | British | Director | RESIGNED | |
GERTRUDE SUSAN SPIELBERG | Mar 1925 | British | Director | RESIGNED | |
MARY LOUISE SHIPLEY | Apr 1926 | British | Director | RESIGNED | |
VERITY ANN SHARP | Jan 1970 | British | Director | 2002-04-08 UNTIL 2004-06-04 | RESIGNED |
GEORGE EDGAR FLANAGAN | Nov 1936 | British | Director | RESIGNED | |
RITA ELIZABETH SANGSTER | Sep 1943 | British | Director | RESIGNED | |
CYNTHIA BOLTON DIXON | Sep 1933 | British | Director | RESIGNED | |
WITOLD POMYKAJ | Jan 1919 | Stateless | Director | RESIGNED | |
THERESE POMYKAJ | Sep 1933 | British | Director | 1993-08-27 UNTIL 2000-12-13 | RESIGNED |
IQBAL SATTAR KHANANI | Jul 1940 | Pakistani | Director | RESIGNED | |
PHILIPPA HAYWARD | Jul 1966 | British | Director | RESIGNED | |
IAN HEINTZE | Jan 1957 | British | Director | RESIGNED | |
SALEEM RASVI | Jul 1961 | British | Director | RESIGNED | |
PETER JEREMY STALWORTH | Sep 1933 | British | Secretary | RESIGNED | |
JAMES STEDMAN | Feb 1967 | British | Director | 1997-03-20 UNTIL 2002-06-26 | RESIGNED |
VANESSA FOULKES | Jun 1959 | British | Director | RESIGNED | |
LEGERMAN LIMITED | Corporate Secretary | 2009-05-11 UNTIL 2012-08-29 | RESIGNED | ||
KEIR JAMES FITCH | Oct 1966 | British | Director | 1993-09-14 UNTIL 1997-03-27 | RESIGNED |
JOHN ANDREW BENNETT | Oct 1952 | British | Director | 1999-03-18 UNTIL 2001-04-26 | RESIGNED |
YASMIN AL-DAGHISTANI | Jan 1962 | Swiss | Director | RESIGNED | |
CHRISTOPHER JOHN BALE | Feb 1953 | British | Director | 2001-03-27 UNTIL 2022-12-28 | RESIGNED |
STEPHEN BERRY | Mar 1951 | British | Director | 2002-04-08 UNTIL 2019-01-04 | RESIGNED |
ANDREW RICHARD BRAMLEY | May 1961 | British | Director | 2002-04-08 UNTIL 2004-11-22 | RESIGNED |
WENDY JANE ELIZABETH BROWN | Sep 1966 | British | Director | 2001-03-27 UNTIL 2002-08-16 | RESIGNED |
JUNE ELIZABETH BURGESS | May 1931 | British | Director | RESIGNED | |
PAULINE CONLAN | Nov 1946 | British | Director | RESIGNED | |
ANDREW CRAGG | Dec 1945 | British | Director | RESIGNED | |
SARAH JOAN DARROCH | Oct 1963 | British | Director | RESIGNED | |
JOSEPHINE CECILE STOBBS | Dec 1913 | British | Director | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Burnt Oak (Cameron Court) Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-12-14 | 25-03-2023 | £70,774 Cash £74,652 equity |
Burnt Oak (Cameron Court) Limited - Accounts to registrar (filleted) - small 22.3 | 2023-01-05 | 25-03-2022 | £59,310 Cash £65,196 equity |