Background WavePink WaveYellow Wave

CAMLEY PARK RESIDENTS ASSOCIATION (PINKNEYS GREEN)LIMITED (00891070)

CAMLEY PARK RESIDENTS ASSOCIATION (PINKNEYS GREEN)LIMITED (00891070) is an active UK company. incorporated on 2 November 1966. with registered office in Maidenhead. The company operates in the Real Estate Activities sector, engaged in residents property management. CAMLEY PARK RESIDENTS ASSOCIATION (PINKNEYS GREEN)LIMITED has been registered for 59 years. Current directors include DUFF, Alastair James, ROZIER, Nigel James.

Company Number
00891070
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 November 1966
Age
59 years
Address
4 Camley Park Drive, Maidenhead, SL6 6QF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DUFF, Alastair James, ROZIER, Nigel James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMLEY PARK RESIDENTS ASSOCIATION (PINKNEYS GREEN)LIMITED

CAMLEY PARK RESIDENTS ASSOCIATION (PINKNEYS GREEN)LIMITED is an active company incorporated on 2 November 1966 with the registered office located in Maidenhead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CAMLEY PARK RESIDENTS ASSOCIATION (PINKNEYS GREEN)LIMITED was registered 59 years ago.(SIC: 98000)

Status

active

Active since 59 years ago

Company No

00891070

PRIVATE-LIMITED-GUARANT-NSC Company

Age

59 Years

Incorporated 2 November 1966

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

4 Camley Park Drive Maidenhead, SL6 6QF,

Previous Addresses

5 Camley Park Drive Pinkneys Green Maidenhead SL6 6QF England
From: 7 September 2017To: 31 August 2019
5 Camley Park Drive 5 Camley Park Drive Maidenhead SL6 6QF England
From: 7 September 2017To: 7 September 2017
13 Camley Park Drive Maidenhead Berks SL6 6QF
From: 2 November 1966To: 7 September 2017
Timeline

10 key events • 2011 - 2019

Funding Officers Ownership
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Aug 19
Director Joined
Aug 19
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

DUFF, Elizabeth Anne

Active
Camley Park Drive, MaidenheadSL6 6QF
Secretary
Appointed 31 Aug 2019

DUFF, Alastair James

Active
Camley Park Drive, MaidenheadSL6 6QF
Born February 1961
Director
Appointed 31 Aug 2019

ROZIER, Nigel James

Active
Camley Park Drive, MaidenheadSL6 6QF
Born May 1974
Director
Appointed 11 Feb 2018

ANCLIFF, Julia Suzanne

Resigned
Camley Park Drive, MaidenheadSL6 6QF
Secretary
Appointed 26 Jun 2008
Resigned 31 Aug 2019

FINCH, Ernest John

Resigned
Vimeiro, CamberleyGU15 1PJ
Secretary
Appointed 14 Apr 1993
Resigned 14 Apr 1993

GURNEY, Margaret Patricia

Resigned
5 Camley Park Drive, MaidenheadSL6 6QF
Secretary
Appointed 19 Jun 2002
Resigned 07 Jul 2005

KEIR, Linda Agnes Elizabeth

Resigned
2 Camley Park Drive, MaidenheadSL6 6QF
Secretary
Appointed 19 May 1998
Resigned 19 Jun 2002

PARSONS, Richard Keith

Resigned
8 Camley Park Drive, MaidenheadSL6 6QF
Secretary
Appointed N/A
Resigned 27 Mar 1995

ROMAIN, Sybil Ann, Rabbi

Resigned
10 Camley Park Drive, MaidenheadSL6 6QF
Secretary
Appointed 07 Jul 2005
Resigned 23 Jun 2008

WATKINS, Gillian Rosemary

Resigned
14 Camley Park Drive, MaidenheadSL6 6QF
Secretary
Appointed 27 Mar 1995
Resigned 19 May 1998

ANCLIFF, Christopher John

Resigned
13 Camley Park Drive, MaidenheadSL6 6QF
Born September 1965
Director
Appointed 23 Jun 2008
Resigned 08 Jul 2013

BONNER, Colin Ian

Resigned
6 Camley Park Drive, MaidenheadSL6 6QF
Born August 1957
Director
Appointed 07 Jul 2005
Resigned 27 Jun 2011

BURNS, Rebecca Helen

Resigned
Camley Park Drive, MaidenheadSL6 6QF
Born December 1968
Director
Appointed 08 Jul 2013
Resigned 19 Feb 2018

FINCH, Ernest John

Resigned
Vimeiro, CamberleyGU15 1PJ
Born December 1946
Director
Appointed 14 Apr 1993
Resigned 27 Mar 1995

GURNEY, John Allison

Resigned
Camley Park Drive, MaidenheadSL6 6QF
Born May 1954
Director
Appointed 01 Jan 2016
Resigned 31 Aug 2019

GURNEY, John Allison

Resigned
5 Camley Park Drive, MaidenheadSL6 6QF
Born May 1954
Director
Appointed 19 Jun 2002
Resigned 07 Jul 2005

GURNEY, Margaret Patricia

Resigned
5 Camley Park Drive, MaidenheadSL6 6QF
Born January 1957
Director
Appointed 19 Jun 2002
Resigned 07 Jul 2005

KEIR, Linda Agnes Elizabeth

Resigned
Camley Park Drive, MaidenheadSL6 6QF
Born January 1951
Director
Appointed 27 Jun 2011
Resigned 31 Dec 2015

KEIR, Linda Agnes Elizabeth

Resigned
2 Camley Park Drive, MaidenheadSL6 6QF
Born January 1951
Director
Appointed 19 May 1998
Resigned 19 Jun 2002

PARSONS, Gillian Joy

Resigned
8 Camley Park Drive, MaidenheadSL6 6QF
Born July 1949
Director
Appointed N/A
Resigned 19 May 1998

PARSONS, Richard Keith

Resigned
8 Camley Park Drive, MaidenheadSL6 6QF
Born July 1948
Director
Appointed N/A
Resigned 09 Jan 2003

ROMAIN, Jonathan, Rabbi Dr

Resigned
10 Camley Park Drive, MaidenheadSL6 6QF
Born August 1954
Director
Appointed 07 Jul 2005
Resigned 23 Jun 2008

ROMAIN, Sybil Ann, Rabbi

Resigned
10 Camley Park Drive, MaidenheadSL6 6QF
Born September 1953
Director
Appointed 07 Jul 2005
Resigned 23 Jun 2008

WALKER, William Charles

Resigned
2 Camley Park Drive, MaidenheadSL6 6QF
Born June 1953
Director
Appointed N/A
Resigned 14 Apr 1993

WATKINS, Gillian Rosemary

Resigned
14 Camley Park Drive, MaidenheadSL6 6QF
Born June 1954
Director
Appointed 20 Feb 2003
Resigned 07 Jul 2005

WATKINS, Gillian Rosemary

Resigned
14 Camley Park Drive, MaidenheadSL6 6QF
Born June 1954
Director
Appointed 27 Mar 1995
Resigned 19 May 1998

WHITAKER, Mary Jane

Resigned
13 Camley Park Drive, MaidenheadSL6 6QF
Born April 1955
Director
Appointed 19 May 1998
Resigned 19 Jun 2002
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 August 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
31 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 August 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2016
AR01AR01
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2014
AR01AR01
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Termination Director Company With Name
28 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2010
AR01AR01
Change Person Director Company With Change Date
26 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 June 2009
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2008
AAAnnual Accounts
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
287Change of Registered Office
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 September 2007
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 August 2006
AAAnnual Accounts
Legacy
26 June 2006
363aAnnual Return
Legacy
25 July 2005
287Change of Registered Office
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
25 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 July 2005
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 June 2004
AAAnnual Accounts
Legacy
27 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 June 2003
AAAnnual Accounts
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
24 January 2003
288bResignation of Director or Secretary
Legacy
15 July 2002
363sAnnual Return (shuttle)
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 April 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 July 2001
AAAnnual Accounts
Legacy
2 July 2001
363sAnnual Return (shuttle)
Legacy
10 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2000
AAAnnual Accounts
Legacy
19 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1999
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 1998
AAAnnual Accounts
Legacy
17 August 1998
363sAnnual Return (shuttle)
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
2 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1997
AAAnnual Accounts
Legacy
11 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1996
AAAnnual Accounts
Accounts With Accounts Type Full
5 December 1995
AAAnnual Accounts
Legacy
29 September 1995
363sAnnual Return (shuttle)
Legacy
29 September 1995
288288
Accounts With Accounts Type Full
21 September 1994
AAAnnual Accounts
Legacy
20 July 1994
363sAnnual Return (shuttle)
Legacy
20 July 1993
363sAnnual Return (shuttle)
Legacy
7 July 1993
288288
Accounts With Accounts Type Full
1 April 1993
AAAnnual Accounts
Accounts With Accounts Type Full
19 August 1992
AAAnnual Accounts
Legacy
14 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1991
AAAnnual Accounts
Legacy
30 June 1991
363b363b
Accounts With Accounts Type Full
10 October 1990
AAAnnual Accounts
Legacy
22 August 1990
363363
Legacy
28 June 1990
288288
Legacy
28 June 1990
287Change of Registered Office
Accounts With Accounts Type Small
11 December 1989
AAAnnual Accounts
Legacy
11 December 1989
363363
Legacy
11 December 1989
288288
Legacy
13 June 1989
287Change of Registered Office
Accounts With Accounts Type Small
11 August 1988
AAAnnual Accounts
Legacy
11 August 1988
363363
Legacy
20 July 1987
363363
Accounts With Accounts Type Small
20 July 1987
AAAnnual Accounts
Legacy
12 March 1987
288288
Accounts With Accounts Type Small
20 January 1987
AAAnnual Accounts
Legacy
20 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 October 1986
AAAnnual Accounts
Legacy
14 October 1986
363363