CAMBERS EDGE MANAGEMENT LIMITED

Address:
C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS, England

CAMBERS EDGE MANAGEMENT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 07407704. The registration start date is October 14, 2010. The current status is Active.

Company Overview

Company Number 07407704
Company Name CAMBERS EDGE MANAGEMENT LIMITED
Registered Address C/o Ency Associates Printware Court
Cumberland Business Centre
Portsmouth
Hampshire
PO5 1DS
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2010-10-14
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 10
Accounts Due Date 2021-07-31
Accounts Last Update 2019-10-31
Returns Due Date 2016-11-11
Returns Last Update 2015-10-14
Confirmation Statement Due Date 2021-10-28
Confirmation Statement Last Update 2020-10-14
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address C/O ENCY ASSOCIATES PRINTWARE COURT
CUMBERLAND BUSINESS CENTRE
Post Town PORTSMOUTH
County HAMPSHIRE
Post Code PO5 1DS
Country ENGLAND

Companies with the same location

Entity Name Office Address
1 DEG. WEST MARINE (HAMBLE) LTD C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants, PO5 1DS, England
JDD DEVELOPMENTS LTD C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants, PO5 1DS, England
KEW DIVING SERVICES LTD C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants, PO5 1DS, England
ONE BLUE CONSULTANCY LTD C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants, PO5 1DS, England
ACCESS SUPPLIES LTD C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants, PO5 1DS, England
VENTURE FACILITIES LTD C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants, PO5 1DS, England
BERNARDS MORTGAGE AND PROTECTION LTD C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants, PO5 1DS, England
JLD SCAFFOLD SERVICES LTD C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants, PO5 1DS, England
RBS AUTOMOTIVE GROUP MANAGEMENT LTD C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants, PO5 1DS, England
OLIVE HOMES (SOUTHERN) LTD C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants, PO5 1DS, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
PARKER, Jason Aaron Secretary (Active) The Old Surgery, 19 Mengham Lane, Hayling Island, Hampshire, PO11 9JT /
11 March 2016
/
BERRY, Timothy Walter Kevin Director (Active) The Old Surgery, 19 Mengham Lane, Hayling Island, Hampshire, PO11 9JT June 1951 /
11 September 2015
British /
England
Consulting Engineer
DEACON, Brian Director (Active) 19 Seagers Court, Broad Street, Old Portsmouth, England, PO1 2GD October 1953 /
11 September 2015
British /
England
Director
GILES, Nita Director (Active) 9 Seagers Court, Portsmouth, England, PO1 2GD February 1957 /
11 September 2015
British /
England
Director
TOLLOW, Martin John Director (Active) 2 Seagers Court, Portsmouth, England, PO1 2GD January 1945 /
11 September 2015
British /
United Kingdom
Retired
WHITE, Helen Mary Director (Active) The Old Surgery, 19 Mengham Lane, Hayling Island, Hampshire, PO11 9JT March 1951 /
14 October 2016
British /
England
Director
BROWN, Joyce Margaret Secretary (Resigned) 10 Seagers Court, Portsmouth, Hampshire, England, PO1 2GD /
30 October 2012
/
PARKER, Jason Aaron Secretary (Resigned) 8 Clarendon Road, Southsea, Hampshire, PO5 2EE /
14 October 2010
/
BROWN, Joyce Margaret Director (Resigned) 10 Seagers Court, Portsmouth, United Kingdom, PO1 2GD January 1944 /
20 September 2012
British /
United Kingdom
Retired
FAULKNER, Keith Edwin Director (Resigned) 20 Seagers Court, Portsmouth, United Kingdom, PO1 2GD January 1940 /
20 September 2012
British /
United Kingdom
Director
JONES, Darren Robert Director (Resigned) Charles Church House, Knoll Road, Camberley, Surrey, GU15 3TQ March 1969 /
14 October 2010
British /
England
Managing Director
KIRKPATRICK, Andrew Director (Resigned) Charles Church House, Knoll Road, Camberley, Surrey, England, GU15 3TQ May 1964 /
14 October 2010
British /
England
Construction Director
KNIGHT, Alan David Director (Resigned) Charles Church House, Knoll Road, Camberley, Surrey, United Kingdom, GU15 3TQ July 1965 /
30 June 2011
British /
United Kingdom
House Builder Head Of Customer Care
PARKER, Jason Aaron Director (Resigned) The Old Surgery, 19 Mengham Lane, Hayling Island, Hampshire, United Kingdom, PO11 9JT February 1968 /
26 June 2012
British /
United Kingdom
Estate Agent
RENDELL, Andy Director (Resigned) 16 Seagers Court, Seagers Road, Old Portsmouth, Hampshire, England, PO1 2GD December 1961 /
11 September 2015
British /
England
Information Technology
SHILLITOE, Barry Howard Director (Resigned) 8 Seagers Court, Portsmouth, England, PO1 2GD July 1945 /
20 September 2012
British /
United Kingdom
Director
SIMMONS, Tarnia Louise Director (Resigned) The Old Surgery, 19 Mengham Lane, Hayling Island, Hampshire, United Kingdom, PO11 9JT May 1974 /
26 June 2012
British /
United Kingdom
Estate Agent
SMITH, Russell James Director (Resigned) 7 Seagers Court, Portsmouth, England, PO1 2GD March 1982 /
20 September 2012
British /
England
Hm Forces
TRENWITH, Stephen Jonathan Veale Director (Resigned) Charles Church House, Knoll Road, Camberley, Surrey, England, GU15 3TQ May 1967 /
23 December 2011
British /
England
Land Director

Competitor

Search similar business entities

Post Town PORTSMOUTH
Post Code PO5 1DS
SIC Code 98000 - Residents property management

Improve Information

Please provide details on CAMBERS EDGE MANAGEMENT LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches