THE CAMDEN CHASE MANAGEMENT COMPANY LIMITED - KENT
Company Profile | Company Filings |
Overview
THE CAMDEN CHASE MANAGEMENT COMPANY LIMITED is a Private Limited Company from KENT and has the status: Active.
THE CAMDEN CHASE MANAGEMENT COMPANY LIMITED was incorporated 24 years ago on 26/10/1999 and has the registered number: 03865228. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
THE CAMDEN CHASE MANAGEMENT COMPANY LIMITED was incorporated 24 years ago on 26/10/1999 and has the registered number: 03865228. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
THE CAMDEN CHASE MANAGEMENT COMPANY LIMITED - KENT
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 |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
5 BIRLING ROAD
KENT
TN2 5LX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/10/2023 | 09/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BURKINSHAW BLOCK MANAGEMENT | Corporate Secretary | 2008-07-31 | CURRENT | ||
MR DERMOT CORCORAN | Mar 1965 | Irish | Director | 2007-10-24 | CURRENT |
CLIVE FRANKLIN | Mar 1960 | British | Director | 2004-04-29 | CURRENT |
EVERDIRECTOR LIMITED | Corporate Director | 2003-09-22 UNTIL 2004-04-29 | RESIGNED | ||
EVERSECRETARY LIMITED | Corporate Secretary | 2003-09-22 UNTIL 2004-04-29 | RESIGNED | ||
HUGH STEPHEN WILLIAMS | Jan 1944 | British | Director | 1999-10-26 UNTIL 2003-09-22 | RESIGNED |
RONALD CLIVE THAIN | Jun 1929 | British | Director | 2004-04-29 UNTIL 2005-10-28 | RESIGNED |
CALLUM LAING NUTTALL | Dec 1967 | British | Director | 1999-10-26 UNTIL 2003-09-22 | RESIGNED |
SHEILA COTTON | May 1937 | British | Director | 2006-10-02 UNTIL 2010-01-20 | RESIGNED |
MRS KAREN LESLEY BROOKS | Apr 1962 | British | Director | 1999-10-26 UNTIL 2000-09-15 | RESIGNED |
NIGEL WILLIAM BATTERSBY | Sep 1956 | British | Director | 2004-04-29 UNTIL 2007-10-24 | RESIGNED |
ALASTAIR JONATHAN TAYLOR PEET | Dec 1974 | Secretary | 1999-10-26 UNTIL 2003-09-22 | RESIGNED | |
MRS TANUJA JEYARATNAM | Mar 1973 | Secretary | 2004-04-29 UNTIL 2004-07-14 | RESIGNED | |
CATHERINE MARY CHESTER | Secretary | 2004-07-01 UNTIL 2006-01-01 | RESIGNED | ||
DANIEL SPENCER BURKINGHAW | Sep 1975 | Secretary | 2006-01-01 UNTIL 2008-07-31 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
THE_CAMDEN_CHASE_MANAGEME - Accounts | 2023-08-12 | 31-12-2022 | £7,113 Cash £7,364 equity |
THE_CAMDEN_CHASE_MANAGEME - Accounts | 2022-05-31 | 31-12-2021 | £9,489 Cash £9,401 equity |
THE_CAMDEN_CHASE_MANAGEME - Accounts | 2021-09-03 | 31-12-2020 | £7,543 Cash £7,715 equity |
THE_CAMDEN_CHASE_MANAGEME - Accounts | 2020-07-25 | 31-12-2019 | £7,362 Cash £7,345 equity |
THE_CAMDEN_CHASE_MANAGEME - Accounts | 2019-07-23 | 31-12-2018 | £7,444 Cash |
THE_CAMDEN_CHASE_MANAGEME - Accounts | 2018-07-31 | 31-12-2017 | £7,469 Cash £7,771 equity |
THE_CAMDEN_CHASE_MANAGEME - Accounts | 2017-08-12 | 31-12-2016 | £5,824 Cash |
Camden Chase Management Company Limited - Abbreviated accounts 16.1 | 2016-07-19 | 31-12-2015 | £7,076 Cash £6,354 equity |
Camden Chase Management Company Limited - Limited company - abbreviated - 11.6 | 2015-09-10 | 31-12-2014 | £7,015 Cash £6,396 equity |
Camden Chase Management Company Limited - Limited company - abbreviated - 11.0.0 | 2014-09-11 | 31-12-2013 | £4,949 Cash £4,165 equity |