UKBizDB.co.uk

CAMELLIA COURT MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Camellia Court Management Company Limited. The company was founded 44 years ago and was given the registration number 01485664. The firm's registered office is in ERITH. You can find them at 323 Bexley Road, , Erith, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CAMELLIA COURT MANAGEMENT COMPANY LIMITED
Company Number:01485664
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1980
End of financial year:23 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:323 Bexley Road, Erith, Kent, DA8 3EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ

Corporate Secretary22 November 2012Active
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ

Director22 November 2012Active
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ

Director18 April 2023Active
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ

Director16 November 2020Active
24 Barnet Drive, Bromley, BR2 8PQ

Secretary01 March 1993Active
1 Orion Court, Beckenham, BR3 2XQ

Secretary-Active
24 Barnet Drive, Bromley, BR2 8PQ

Director08 August 2002Active
10 Camellia Court, 18 Copers Cope Road, Beckenham, BR3 1NB

Director04 February 2008Active
3, Munnery Way, Orpington, England, BR6 8QD

Director04 February 2008Active
323, Bexley Road, Erith, DA8 3EX

Director13 February 2018Active
23 Camelia Court, Beckenham, BR3 1NB

Director-Active
323, Bexley Road, Erith, DA8 3EX

Director09 February 2015Active
19 Camellia Court, 18 Copers Cope Road, Beckenham, BR3 1NB

Director26 October 1993Active
11 Camellia Court, 18 Copers Cope Road, Beckenham, BR3 1NB

Director12 November 2002Active
Flat 3 Camellia Court, Beckenham, BR3 1NB

Director15 November 2001Active
24 Camellia Court, Beckenham, BR3 1NB

Director-Active
Flat 2 Camelia Court, 18 Copers Cope Road, Beckenham, BR3 1NB

Director25 March 1997Active
20 Camellia Court, Beckenham, BR3 1NB

Director-Active
323, Bexley Road, Erith, DA8 3EX

Director23 September 2014Active
7 Camellia Court, Beckenham, BR3 1NB

Director-Active
4 St. Margarets Beckenham Place Park, Beckenham, BR3 5BT

Director18 November 1999Active
Flat 24, Camellia Court, 18 Copers Cope Road, Beckenham, United Kingdom, BR3 1NB

Director22 November 2012Active
22 Camellia Court, Beckenham, BR3 1NB

Director-Active
Flat 22 Camellia Court, Copers Cope Road, Beckenham, BR3 1NB

Director15 December 1998Active
4 Camellia Court, Copers Cope Road, Beckenham, BR3 1NB

Director16 November 2000Active
323, Bexley Road, Erith, DA8 3EX

Director07 March 2019Active
1 Camellia Court, Copers Cope Road, Beckenham, BR3 1NB

Director16 November 2000Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type micro entity.

Download
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2023-03-21Accounts

Accounts with accounts type micro entity.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-10-12Officers

Change corporate secretary company with change date.

Download
2022-10-12Address

Change registered office address company with date old address new address.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-03-23Accounts

Accounts with accounts type micro entity.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Accounts

Accounts with accounts type micro entity.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-05-19Officers

Termination director company with name termination date.

Download
2020-03-20Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-03-07Officers

Appoint person director company with name date.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Officers

Change person director company with change date.

Download
2018-10-12Officers

Change person director company with change date.

Download
2018-10-12Officers

Change person director company with change date.

Download
2018-08-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.