About

Registered Number: 05115352
Date of Incorporation: 29/04/2004 (20 years and 9 months ago)
Company Status: Active
Registered Address: 5b Kites Nest Walk, Bexhill-On-Sea, East Sussex, TN39 4JX

 

Camberwell Close (Residents) Ltd was setup in 2004. Peters, Roger James, Harper, Paul, Clayson, Nicola Ann, Clayson, Nicola, Forrest, Francis Andrew, Styles, Michael Clifford are listed as the directors of the organisation. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARPER, Paul 29 August 2017 - 1
CLAYSON, Nicola 31 July 2012 07 January 2016 1
FORREST, Francis Andrew 10 September 2009 27 March 2012 1
STYLES, Michael Clifford 06 February 2013 29 August 2017 1
Secretary Name Appointed Resigned Total Appointments
PETERS, Roger James 12 January 2015 - 1
CLAYSON, Nicola Ann 08 May 2012 10 December 2014 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 02 January 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 02 May 2018
AA - Annual Accounts 04 January 2018
AP01 - Appointment of director 29 August 2017
TM01 - Termination of appointment of director 29 August 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 16 January 2017
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 07 January 2016
TM01 - Termination of appointment of director 07 January 2016
AR01 - Annual Return 03 May 2015
TM02 - Termination of appointment of secretary 12 January 2015
AA - Annual Accounts 12 January 2015
AP03 - Appointment of secretary 12 January 2015
AD01 - Change of registered office address 12 January 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 11 January 2014
AR01 - Annual Return 08 May 2013
AP01 - Appointment of director 14 February 2013
AA - Annual Accounts 22 January 2013
AP01 - Appointment of director 17 October 2012
AR01 - Annual Return 28 May 2012
AD01 - Change of registered office address 28 May 2012
AP03 - Appointment of secretary 26 May 2012
TM01 - Termination of appointment of director 08 May 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 29 June 2011
CH01 - Change of particulars for director 29 June 2011
AD01 - Change of registered office address 29 June 2011
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 26 May 2010
TM02 - Termination of appointment of secretary 18 January 2010
TM01 - Termination of appointment of director 20 November 2009
AD01 - Change of registered office address 20 November 2009
AA - Annual Accounts 25 October 2009
AP01 - Appointment of director 12 October 2009
288b - Notice of resignation of directors or secretaries 09 September 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 18 June 2008
363a - Annual Return 30 July 2007
AA - Annual Accounts 19 June 2007
AA - Annual Accounts 14 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2006
363a - Annual Return 20 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2006
RESOLUTIONS - N/A 19 June 2006
123 - Notice of increase in nominal capital 19 June 2006
RESOLUTIONS - N/A 05 June 2006
RESOLUTIONS - N/A 05 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2006
RESOLUTIONS - N/A 18 August 2005
AA - Annual Accounts 10 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2005
287 - Change in situation or address of Registered Office 28 June 2005
363s - Annual Return 20 June 2005
287 - Change in situation or address of Registered Office 18 May 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
288b - Notice of resignation of directors or secretaries 05 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
NEWINC - New incorporation documents 29 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.