Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Camwith Flat Management Limited
Camwith Flat Management Limited is an active company incorporated on 2 May 1996 with the registered office located in Reading, Berkshire. Camwith Flat Management Limited was registered 29 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03193940
Private limited company
Age
29 years
Incorporated
2 May 1996
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
2 May 2025
(4 months ago)
Next confirmation dated
2 May 2026
Due by
16 May 2026
(8 months remaining)
Last change occurred
2 years 3 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Camwith Flat Management Limited
Contact
Address
10 Wayland Close
Bradfield
Reading
RG7 6AG
England
Address changed on
4 Jul 2022
(3 years ago)
Previous address was
14 Wayland Close Bradfield Reading RG7 6AG England
Companies in RG7 6AG
Telephone
01189744171
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
17
Controllers (PSC)
1
Mr Alexander Adam Bell
Director • Lawyer • British • Lives in England • Born in Jun 1983
Mr Colin Patrick White
Director • Oem Manufacturing Consultant • British • Lives in England • Born in Jan 1947
Ms Amy Marie Sexon
Director • Delivery Manager • British • Lives in England • Born in Feb 1977
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£30.07K
Decreased by £1.28K (-4%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£30.07K
Decreased by £1.28K (-4%)
Total Liabilities
-£569
Increased by £30 (+6%)
Net Assets
£29.5K
Decreased by £1.31K (-4%)
Debt Ratio (%)
2%
Increased by 0.17% (+10%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 28 Jul 2025
Confirmation Submitted
4 Months Ago on 7 May 2025
Confirmation Submitted
1 Year 4 Months Ago on 3 May 2024
Full Accounts Submitted
1 Year 4 Months Ago on 26 Apr 2024
Ms Amy Marie Sexon Appointed
2 Years 2 Months Ago on 23 Jun 2023
Nicholas William Dickson Resigned
2 Years 2 Months Ago on 10 Jun 2023
Confirmation Submitted
2 Years 3 Months Ago on 15 May 2023
Full Accounts Submitted
2 Years 4 Months Ago on 5 May 2023
Daniel Thiemert Resigned
3 Years Ago on 4 Jul 2022
Registered Address Changed
3 Years Ago on 4 Jul 2022
Get Alerts
Get Credit Report
Discover Camwith Flat Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 28 Jul 2025
Confirmation statement made on 2 May 2025 with no updates
Submitted on 7 May 2025
Confirmation statement made on 2 May 2024 with no updates
Submitted on 3 May 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 26 Apr 2024
Appointment of Ms Amy Marie Sexon as a director on 23 June 2023
Submitted on 23 Jun 2023
Termination of appointment of Nicholas William Dickson as a director on 10 June 2023
Submitted on 20 Jun 2023
Confirmation statement made on 2 May 2023 with updates
Submitted on 15 May 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 5 May 2023
Appointment of Mr Alexander Adam Bell as a director on 4 July 2022
Submitted on 4 Jul 2022
Registered office address changed from 14 Wayland Close Bradfield Reading RG7 6AG England to 10 Wayland Close Bradfield Reading RG7 6AG on 4 July 2022
Submitted on 4 Jul 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs