CAMBERLEY TOWERS(MANAGEMENT)LIMITED
SUDBURY

Hellopages » Suffolk » Babergh » CO10 7GB
Company number 00886484
Status Active
Incorporation Date 25 August 1966
Company Type Private Limited Company
Address C/0 BLOCKMANAGEMENT UK, 5 STOUR VALLEY BUSINESS CENTRE BRUNDON LANE, SUDBURY, SUFFOLK, CO10 7GB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Micro company accounts made up to 31 March 2017; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 108 ; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CAMBERLEY TOWERS(MANAGEMENT)LIMITED are www.camberley.co.uk, and www.camberley.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and six months. The distance to to Bures Rail Station is 5.1 miles; to Chappel & Wakes Colne Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Camberley Towers Management Limited is a Private Limited Company. The company registration number is 00886484. Camberley Towers Management Limited has been working since 25 August 1966. The present status of the company is Active. The registered address of Camberley Towers Management Limited is C 0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk Co10 7gb. The company`s financial liabilities are £0.11k. It is £0k against last year. The cash in hand is £0.11k. It is £0k against last year. And the total assets are £0.11k, which is £0k against last year. BLOCK MANAGEMENT UK LIMITED is a Secretary of the company. BUCKLE, David Frederick is a Director of the company. BULLUS, Gillian is a Director of the company. SLOANE, Doris Ann is a Director of the company. SQUIRES, Matthew Adrian is a Director of the company. Secretary BOOTHMAN, Gillian Mary has been resigned. Secretary DOLAN, Patricia Josephine has been resigned. Secretary KENNEDY, Michael Joseph has been resigned. Secretary STOKES, Roger John, Dr has been resigned. Director BELL, Graham Trevor has been resigned. Director BOOTHMAN, Gillian Mary has been resigned. Director COX, Russell James has been resigned. Director CROUCH, Sandra Lynette has been resigned. Director DOLAN, Patricia Josephine has been resigned. Director DUDSON, Richard James has been resigned. Director FRENCH, Timothy Gerald has been resigned. Director HILL, Graham Donald has been resigned. Director KENNEDY, Michael Joseph has been resigned. Director LACEY, Margaret Christine has been resigned. Director LILLEY, Edith Eileen has been resigned. Director MACLEOD, Alasdair Donal has been resigned. Director NOCK, Marjorie Scott has been resigned. Director PARSONS, Geffrye Ian has been resigned. Director SIMPSON, Margaret Gudger has been resigned. Director STOKES, Roger John, Dr has been resigned. Director WAITE, Eric John has been resigned. Director WARD, Rebecca Eileen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


camberley Key Finiance

LIABILITIES £0.11k
CASH £0.11k
TOTAL ASSETS £0.11k
All Financial Figures

Current Directors

Secretary
BLOCK MANAGEMENT UK LIMITED
Appointed Date: 20 February 2014

Director

Director
BULLUS, Gillian
Appointed Date: 29 April 2013
91 years old

Director
SLOANE, Doris Ann
Appointed Date: 25 March 2013
75 years old

Director
SQUIRES, Matthew Adrian
Appointed Date: 30 July 2007
47 years old

Resigned Directors

Secretary
BOOTHMAN, Gillian Mary
Resigned: 06 November 2001
Appointed Date: 25 March 1992

Secretary
DOLAN, Patricia Josephine
Resigned: 24 March 1992

Secretary
KENNEDY, Michael Joseph
Resigned: 25 July 2011
Appointed Date: 12 April 2007

Secretary
STOKES, Roger John, Dr
Resigned: 12 April 2007
Appointed Date: 06 November 2001

Director
BELL, Graham Trevor
Resigned: 07 September 1999
Appointed Date: 19 August 1998
68 years old

Director
BOOTHMAN, Gillian Mary
Resigned: 06 November 2001
86 years old

Director
COX, Russell James
Resigned: 19 May 2006
Appointed Date: 09 December 2004
49 years old

Director
CROUCH, Sandra Lynette
Resigned: 04 May 2007
Appointed Date: 06 December 2004
77 years old

Director
DOLAN, Patricia Josephine
Resigned: 24 March 1992
107 years old

Director
DUDSON, Richard James
Resigned: 24 October 2004
66 years old

Director
FRENCH, Timothy Gerald
Resigned: 04 February 2013
Appointed Date: 31 August 2011
49 years old

Director
HILL, Graham Donald
Resigned: 28 April 2000
Appointed Date: 19 October 1992
72 years old

Director
KENNEDY, Michael Joseph
Resigned: 25 July 2011
Appointed Date: 06 December 2004
53 years old

Director
LACEY, Margaret Christine
Resigned: 26 November 2004
Appointed Date: 19 October 1992
105 years old

Director
LILLEY, Edith Eileen
Resigned: 08 November 2005
106 years old

Director
MACLEOD, Alasdair Donal
Resigned: 28 July 2000
Appointed Date: 07 September 1999
50 years old

Director
NOCK, Marjorie Scott
Resigned: 25 January 1995
104 years old

Director
PARSONS, Geffrye Ian
Resigned: 16 November 1991
60 years old

Director
SIMPSON, Margaret Gudger
Resigned: 10 July 1999
Appointed Date: 19 October 1992
110 years old

Director
STOKES, Roger John, Dr
Resigned: 12 April 2007
Appointed Date: 07 September 1999
72 years old

Director
WAITE, Eric John
Resigned: 19 February 1997
Appointed Date: 12 September 1995
58 years old

Director
WARD, Rebecca Eileen
Resigned: 05 September 2012
Appointed Date: 19 May 2006
48 years old

CAMBERLEY TOWERS(MANAGEMENT)LIMITED Events

05 Apr 2017
Micro company accounts made up to 31 March 2017
14 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 108

01 Apr 2016
Total exemption small company accounts made up to 31 March 2016
14 Dec 2015
Accounts for a dormant company made up to 31 March 2015
16 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 108

...
... and 117 more events
07 May 1986
Full accounts made up to 31 March 1983

07 May 1986
Full accounts made up to 31 March 1981

07 May 1986
Full accounts made up to 31 March 1982

07 May 1986
Full accounts made up to 31 March 1984

07 May 1986
Full accounts made up to 31 March 1980