CAMBERLEY TOWERS(MANAGEMENT)LIMITED

Register to unlock more data on OkredoRegister

CAMBERLEY TOWERS(MANAGEMENT)LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00886484

Incorporation date

25/08/1966

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1986)
dot icon09/02/2026
Director's details changed for Mrs Doris Ann Sloane on 2026-01-30
dot icon02/02/2026
Micro company accounts made up to 2025-03-31
dot icon11/12/2025
Termination of appointment of Tracey Molyneux as a director on 2025-12-11
dot icon07/11/2025
Director's details changed for Mr David Frederick Buckle on 2025-11-07
dot icon05/07/2025
Confirmation statement made on 2025-06-27 with updates
dot icon28/03/2025
Director's details changed for Mrs Gillian Bullus on 2025-03-27
dot icon27/03/2025
Director's details changed for Mrs Doris Ann Sloane on 2025-03-27
dot icon27/03/2025
Director's details changed for Mr David Frederick Buckle on 2025-03-27
dot icon27/03/2025
Director's details changed for Matthew Adrian Squires on 2025-03-27
dot icon27/03/2025
Registered office address changed from C/O B Hive Property Solutions Stonemead House 95 London Road Croydon Surrey CR0 2RF England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-27
dot icon19/07/2024
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2024-03-31
dot icon19/07/2024
Confirmation statement made on 2024-06-27 with updates
dot icon10/04/2024
Termination of appointment of Block Management Uk Limited as a secretary on 2024-03-31
dot icon10/04/2024
Registered office address changed from C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB to C/O B Hive Property Solutions Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2024-04-10
dot icon05/04/2024
Micro company accounts made up to 2024-03-31
dot icon14/02/2024
Appointment of Mrs Tracey Molyneux as a director on 2014-05-18
dot icon05/10/2023
Appointment of Ms Asma Mahjabeen Ali as a director on 2023-10-05
dot icon30/06/2023
Confirmation statement made on 2023-06-27 with updates
dot icon04/04/2023
Micro company accounts made up to 2023-03-31
dot icon27/06/2022
Confirmation statement made on 2022-06-27 with updates
dot icon06/04/2022
Micro company accounts made up to 2022-03-31
dot icon28/06/2021
Confirmation statement made on 2021-06-27 with updates
dot icon01/04/2021
Micro company accounts made up to 2021-03-31
dot icon02/07/2020
Confirmation statement made on 2020-06-27 with updates
dot icon01/04/2020
Micro company accounts made up to 2020-03-31
dot icon01/07/2019
Confirmation statement made on 2019-06-27 with updates
dot icon01/04/2019
Micro company accounts made up to 2019-03-31
dot icon24/07/2018
Notification of a person with significant control statement
dot icon28/06/2018
Confirmation statement made on 2018-06-27 with updates
dot icon04/04/2018
Micro company accounts made up to 2018-03-31
dot icon05/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon05/04/2017
Micro company accounts made up to 2017-03-31
dot icon14/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon01/04/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon16/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon20/05/2015
Director's details changed for Matthew Adrian Squires on 2015-05-20
dot icon20/05/2015
Director's details changed for Matthew Adrian Squires on 2015-05-20
dot icon20/05/2015
Director's details changed for Mrs Doris Ann Sloane on 2015-05-20
dot icon20/05/2015
Director's details changed for Mrs Gillian Bullus on 2015-05-20
dot icon20/05/2015
Director's details changed for Mr David Frederick Buckle on 2015-05-20
dot icon23/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon05/08/2014
Registered office address changed from C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 2014-08-05
dot icon05/08/2014
Secretary's details changed for Block Management Uk Limited on 2014-08-05
dot icon17/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon20/02/2014
Appointment of Block Management Uk Limited as a secretary
dot icon20/02/2014
Registered office address changed from 17 Park Street Camberley Surrey GU15 3PQ on 2014-02-20
dot icon05/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon07/08/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon07/08/2013
Appointment of Mrs Gillian Bullus as a director
dot icon02/08/2013
Appointment of Mrs Doris Ann Sloane as a director
dot icon02/08/2013
Termination of appointment of Rebecca Ward as a director
dot icon02/08/2013
Termination of appointment of Timothy French as a director
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon07/08/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon07/08/2012
Appointment of Mr. Timothy Gerald French as a director
dot icon06/08/2012
Termination of appointment of Michael Kennedy as a director
dot icon06/08/2012
Termination of appointment of Michael Kennedy as a secretary
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon04/08/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/08/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon04/08/2010
Director's details changed for Rebecca Eileen Ward on 2010-07-07
dot icon04/08/2010
Director's details changed for Mr. Michael Joseph Kennedy on 2010-07-07
dot icon04/08/2010
Director's details changed for Mr David Frederick Buckle on 2010-07-07
dot icon04/08/2010
Director's details changed for Matthew Adrian Squires on 2010-07-07
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/08/2009
Return made up to 11/07/09; full list of members
dot icon30/07/2009
Director and secretary's change of particulars / michael kennedy / 08/05/2009
dot icon19/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/08/2008
Return made up to 11/07/08; full list of members
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/08/2007
Return made up to 11/07/07; change of members
dot icon14/08/2007
Secretary resigned;director resigned
dot icon14/08/2007
New secretary appointed
dot icon14/08/2007
Director resigned
dot icon14/08/2007
New director appointed
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/09/2006
Return made up to 11/07/06; change of members
dot icon13/09/2006
New director appointed
dot icon13/09/2006
Director resigned
dot icon08/02/2006
Return made up to 11/07/05; full list of members
dot icon08/02/2006
Director resigned
dot icon08/02/2006
Director resigned
dot icon08/02/2006
Director resigned
dot icon08/02/2006
New director appointed
dot icon08/02/2006
New director appointed
dot icon31/01/2006
New director appointed
dot icon23/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon20/08/2004
Return made up to 11/07/04; change of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon01/10/2003
Return made up to 11/07/03; change of members
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon18/10/2002
Return made up to 11/07/02; full list of members
dot icon11/03/2002
Secretary resigned;director resigned
dot icon11/03/2002
New secretary appointed
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon28/09/2001
Return made up to 11/07/01; full list of members
dot icon26/01/2001
Accounts for a small company made up to 2000-03-31
dot icon20/09/2000
Director resigned
dot icon20/09/2000
Return made up to 11/07/00; full list of members
dot icon04/05/2000
Director resigned
dot icon07/12/1999
New director appointed
dot icon28/10/1999
Return made up to 11/07/99; full list of members
dot icon11/10/1999
Director resigned
dot icon11/10/1999
Director resigned
dot icon11/10/1999
New director appointed
dot icon11/10/1999
New director appointed
dot icon29/09/1999
Accounts for a small company made up to 1999-03-31
dot icon10/09/1998
Accounts for a small company made up to 1998-03-31
dot icon10/09/1998
Return made up to 11/07/98; full list of members
dot icon15/10/1997
Accounts for a small company made up to 1997-03-31
dot icon22/08/1997
Return made up to 11/07/97; full list of members
dot icon16/05/1997
Director resigned
dot icon18/12/1996
Accounts for a small company made up to 1996-03-31
dot icon10/09/1996
Return made up to 11/07/96; full list of members
dot icon10/09/1996
New director appointed
dot icon05/10/1995
Accounts for a small company made up to 1995-03-31
dot icon17/07/1995
Return made up to 11/07/95; full list of members
dot icon28/06/1995
Director resigned
dot icon16/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/07/1994
Return made up to 11/07/94; full list of members
dot icon29/11/1993
Accounts for a small company made up to 1993-03-31
dot icon17/09/1993
Return made up to 11/07/93; full list of members
dot icon20/05/1993
New director appointed
dot icon20/05/1993
New director appointed
dot icon20/05/1993
New director appointed
dot icon28/01/1993
Accounts for a small company made up to 1992-03-31
dot icon22/10/1992
Secretary resigned;new secretary appointed;director resigned
dot icon22/10/1992
Director resigned
dot icon22/10/1992
Return made up to 11/07/92; full list of members
dot icon14/02/1992
Accounts for a small company made up to 1991-03-31
dot icon31/07/1991
Return made up to 11/07/91; full list of members
dot icon06/03/1991
Accounts for a small company made up to 1990-03-31
dot icon06/03/1991
Return made up to 10/07/90; full list of members
dot icon27/04/1990
New director appointed
dot icon27/04/1990
Return made up to 11/07/89; full list of members
dot icon17/04/1990
Accounts for a small company made up to 1989-03-31
dot icon05/07/1989
New director appointed
dot icon05/07/1989
Return made up to 27/07/88; full list of members
dot icon30/05/1989
Accounts for a small company made up to 1988-03-31
dot icon30/05/1989
Director resigned
dot icon30/10/1987
Accounts for a small company made up to 1987-03-31
dot icon30/10/1987
Director resigned;new director appointed
dot icon30/10/1987
Return made up to 30/06/87; full list of members
dot icon02/05/1987
Secretary resigned;director resigned;new director appointed
dot icon13/11/1986
Director resigned;new director appointed
dot icon23/10/1986
Accounts for a small company made up to 1986-03-31
dot icon23/10/1986
Return made up to 03/06/86; full list of members
dot icon23/10/1986
Return made up to 04/06/85; full list of members
dot icon07/05/1986
Full accounts made up to 1983-03-31
dot icon07/05/1986
Full accounts made up to 1981-03-31
dot icon07/05/1986
Full accounts made up to 1982-03-31
dot icon07/05/1986
Full accounts made up to 1984-03-31
dot icon07/05/1986
Full accounts made up to 1980-03-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
5.73K
-
0.00
-
-
2023
0
5.73K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
31/03/2024 - Present
2825
BLOCK MANAGEMENT UK LTD
Corporate Secretary
20/02/2014 - 31/03/2024
302
Sloane, Doris Ann
Director
25/03/2013 - Present
2
Ali, Asma Mahjabeen
Director
05/10/2023 - Present
-
Molyneux, Tracey
Director
18/05/2014 - 11/12/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBERLEY TOWERS(MANAGEMENT)LIMITED

CAMBERLEY TOWERS(MANAGEMENT)LIMITED is an(a) Active company incorporated on 25/08/1966 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBERLEY TOWERS(MANAGEMENT)LIMITED?

toggle

CAMBERLEY TOWERS(MANAGEMENT)LIMITED is currently Active. It was registered on 25/08/1966 .

Where is CAMBERLEY TOWERS(MANAGEMENT)LIMITED located?

toggle

CAMBERLEY TOWERS(MANAGEMENT)LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does CAMBERLEY TOWERS(MANAGEMENT)LIMITED do?

toggle

CAMBERLEY TOWERS(MANAGEMENT)LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CAMBERLEY TOWERS(MANAGEMENT)LIMITED?

toggle

The latest filing was on 09/02/2026: Director's details changed for Mrs Doris Ann Sloane on 2026-01-30.