CAMDEN RESIDENTS LIMITED
GOSPORT

Hellopages » Hampshire » Gosport » PO12 3HW
Company number 02662288
Status Active
Incorporation Date 12 November 1991
Company Type Private Limited Company
Address FLAT B, 222 FORTON ROAD, GOSPORT, HANTS, PO12 3HW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Appointment of Mr David Micheal Pitcher as a director on 30 November 2012; Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of CAMDEN RESIDENTS LIMITED are www.camdenresidents.co.uk, and www.camden-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. The distance to to Fratton Rail Station is 3.2 miles; to Fareham Rail Station is 4 miles; to Cosham Rail Station is 4.4 miles; to Ryde Pier Head Rail Station is 4.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Camden Residents Limited is a Private Limited Company. The company registration number is 02662288. Camden Residents Limited has been working since 12 November 1991. The present status of the company is Active. The registered address of Camden Residents Limited is Flat B 222 Forton Road Gosport Hants Po12 3hw. The company`s financial liabilities are £3.46k. It is £0.47k against last year. The cash in hand is £2.92k. It is £0.12k against last year. And the total assets are £3.74k, which is £0.48k against last year. WHITAKER, Aaron Joseph is a Secretary of the company. PITCHER, David Micheal is a Director of the company. POTTER, Pamela Lorraine is a Director of the company. VATAMANIUCK, Dana is a Director of the company. WHITAKER, Aaron Joseph is a Director of the company. Secretary BARRETT, Peter has been resigned. Secretary COOK, Lynda Mary has been resigned. Secretary CRAVEN, Susan has been resigned. Secretary HAMPTON, Leah Blanche has been resigned. Secretary TAIT, Robert Ian has been resigned. Secretary WHITAKER, Aaron Joseph has been resigned. Director BARRETT, Kim has been resigned. Director BARRETT, Peter has been resigned. Director BULLER, Samuel James has been resigned. Director COOK, Lynda Mary has been resigned. Director GREEN, Mary Rose has been resigned. Director HAMPTON, Leah Blanche has been resigned. Director HEPWORTH, Mark Bowden has been resigned. Director HUGHES, Gareth Thomas has been resigned. Director HULSE, Kevin Andrew has been resigned. Director MARTINO, Nicola Donato has been resigned. Director NARAIAN, Alexander Prem has been resigned. Director NARAIN, James Prem has been resigned. Director TAIT, Robert Ian has been resigned. Director VALENTINO, Anna has been resigned. Director VALENTINO, Pasquale has been resigned. The company operates in "Residents property management".


camden residents Key Finiance

LIABILITIES £3.46k
+15%
CASH £2.92k
+4%
TOTAL ASSETS £3.74k
+14%
All Financial Figures

Current Directors

Secretary
WHITAKER, Aaron Joseph
Appointed Date: 12 April 2005

Director
PITCHER, David Micheal
Appointed Date: 30 November 2012
58 years old

Director
POTTER, Pamela Lorraine
Appointed Date: 14 December 2014
62 years old

Director
VATAMANIUCK, Dana
Appointed Date: 12 March 2004
59 years old

Director
WHITAKER, Aaron Joseph
Appointed Date: 31 October 1995
57 years old

Resigned Directors

Secretary
BARRETT, Peter
Resigned: 31 October 1995
Appointed Date: 06 April 1993

Secretary
COOK, Lynda Mary
Resigned: 22 December 1997
Appointed Date: 31 October 1995

Secretary
CRAVEN, Susan
Resigned: 06 April 1993
Appointed Date: 12 November 1991

Secretary
HAMPTON, Leah Blanche
Resigned: 28 January 2005
Appointed Date: 01 April 2004

Secretary
TAIT, Robert Ian
Resigned: 12 March 2004
Appointed Date: 18 October 2002

Secretary
WHITAKER, Aaron Joseph
Resigned: 18 October 2002
Appointed Date: 22 December 1997

Director
BARRETT, Kim
Resigned: 31 October 1995
Appointed Date: 06 April 1993
67 years old

Director
BARRETT, Peter
Resigned: 31 October 1995
Appointed Date: 06 April 1993
69 years old

Director
BULLER, Samuel James
Resigned: 13 September 2006
Appointed Date: 05 April 2002
100 years old

Director
COOK, Lynda Mary
Resigned: 22 December 1997
Appointed Date: 31 October 1995
58 years old

Director
GREEN, Mary Rose
Resigned: 12 May 2010
Appointed Date: 14 September 2006
83 years old

Director
HAMPTON, Leah Blanche
Resigned: 28 January 2005
Appointed Date: 27 March 2003
52 years old

Director
HEPWORTH, Mark Bowden
Resigned: 06 April 1993
Appointed Date: 12 November 1991
72 years old

Director
HUGHES, Gareth Thomas
Resigned: 05 August 2002
Appointed Date: 13 December 1996
49 years old

Director
HULSE, Kevin Andrew
Resigned: 13 December 1996
Appointed Date: 31 October 1995
75 years old

Director
MARTINO, Nicola Donato
Resigned: 20 February 2001
Appointed Date: 31 October 1995
112 years old

Director
NARAIAN, Alexander Prem
Resigned: 30 September 2014
Appointed Date: 12 April 2005
57 years old

Director
NARAIN, James Prem
Resigned: 27 March 2003
Appointed Date: 21 February 2001
90 years old

Director
TAIT, Robert Ian
Resigned: 12 March 2004
Appointed Date: 22 December 1997
54 years old

Director
VALENTINO, Anna
Resigned: 30 November 2012
Appointed Date: 12 May 2010
61 years old

Director
VALENTINO, Pasquale
Resigned: 30 November 2012
Appointed Date: 12 May 2010
63 years old

CAMDEN RESIDENTS LIMITED Events

14 Dec 2016
Appointment of Mr David Micheal Pitcher as a director on 30 November 2012
14 Dec 2016
Confirmation statement made on 4 December 2016 with updates
09 Dec 2016
Total exemption small company accounts made up to 30 April 2016
26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
20 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-20
  • GBP 100

...
... and 105 more events
08 Apr 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Mar 1993
Company name changed glanco (33) LIMITED\certificate issued on 17/03/93

19 Nov 1992
Return made up to 12/11/92; full list of members

11 Aug 1992
Accounting reference date notified as 30/04

12 Nov 1991
Incorporation