69 CAMBERWELL GROVE MANAGEMENT LIMITED
Overview
Company Name | 69 CAMBERWELL GROVE MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02779975 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of 69 CAMBERWELL GROVE MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 69 CAMBERWELL GROVE MANAGEMENT LIMITED located?
Registered Office Address | 69 Camberwell Grove SE5 8JE London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for 69 CAMBERWELL GROVE MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 24, 2025 |
Next Accounts Due On | Dec 24, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 24, 2024 |
What is the status of the latest confirmation statement for 69 CAMBERWELL GROVE MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Jan 15, 2026 |
---|---|
Next Confirmation Statement Due | Jan 29, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 15, 2025 |
Overdue | No |
What are the latest filings for 69 CAMBERWELL GROVE MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from Wellers Accountants 1 Vincent Square Westminster London SW1P 2PN England to 69 Camberwell Grove London SE5 8JE on May 15, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jan 15, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 24, 2024 | 3 pages | AA | ||
Confirmation statement made on Jan 15, 2024 with updates | 4 pages | CS01 | ||
Notification of Benjamin Riley Bill as a person with significant control on Nov 02, 2023 | 2 pages | PSC01 | ||
Cessation of Deborah Mary Mcwilliams as a person with significant control on Nov 02, 2023 | 1 pages | PSC07 | ||
Micro company accounts made up to Mar 24, 2023 | 3 pages | AA | ||
Confirmation statement made on Jan 15, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Ms Deborah Mary Mcwilliams as a person with significant control on Jan 15, 2023 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Mar 24, 2022 | 7 pages | AA | ||
Confirmation statement made on Jan 15, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 24, 2021 | 8 pages | AA | ||
Cessation of Sarah Hopkins as a person with significant control on Apr 30, 2021 | 1 pages | PSC07 | ||
Notification of Charlotte Galliano as a person with significant control on Apr 30, 2021 | 2 pages | PSC01 | ||
Termination of appointment of Sarah Hopkins as a secretary on Apr 29, 2021 | 1 pages | TM02 | ||
Previous accounting period shortened from Jul 01, 2021 to Mar 24, 2021 | 1 pages | AA01 | ||
Micro company accounts made up to Jul 01, 2020 | 3 pages | AA | ||
Confirmation statement made on Jan 15, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Ms Deborah Mary Mcwilliams as a person with significant control on Jan 15, 2021 | 2 pages | PSC04 | ||
Change of details for Sarah Hopkins as a person with significant control on Jan 16, 2021 | 2 pages | PSC04 | ||
Change of details for Sarah Hopkins as a person with significant control on Jan 15, 2021 | 2 pages | PSC04 | ||
Director's details changed for Mr David Bonney on Dec 26, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr David Bonney on Dec 26, 2020 | 2 pages | CH01 | ||
Micro company accounts made up to Jul 01, 2019 | 2 pages | AA | ||
Confirmation statement made on Jan 15, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of 69 CAMBERWELL GROVE MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BEBY, Tom St John | Director | Camberwell Grove SE5 8JE London 69 England | England | British | Marketing Consultant | 197431610001 | ||||||||
BONNEY, David | Director | Napoleon Road TW1 3EW Twickenham 37 United Kingdom | England | British | Management Consultant | 191475860003 | ||||||||
HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||||||
HOPKINS, Sarah | Secretary | 69 Camberwell Grove SE5 8JE London Flat 1 England | 189813640001 | |||||||||||
KNOWLES, William Henry | Secretary | Flat 4 6 Camberwell Grove SE5 8JE London | British | Trainee Solicitor | 32630430001 | |||||||||
VANTIS SECRETARIES LIMITED | Secretary | St John Street EC1M 4JN London 82 United Kingdom |
| 39349220002 | ||||||||||
ANDREWS, John Burpitt | Director | Flat 5 69 Camberwell Grove SE5 8JE London | British | Chartered Engineer | 43622040001 | |||||||||
BARFIELD, Andrew Thomas | Director | Flat 8 69 Camberwell Grove SE5 8JE London | British | Musician | 50972670001 | |||||||||
COOLEY, Deborah Louise | Director | Flat 5 69 Camberwell Grove SE5 8JE London | United Kingdom | British | Business Systems Manager | 127060940001 | ||||||||
DEWHURST, Emma Rachel | Director | Flat 7 69 Camberwell Grove SE5 8JE London | British | Actress | 51448250001 | |||||||||
DEWHURST, Emma Rachel | Director | Flat 7 69 Camberwell Grove SE5 8JE London | British | Actress | 51448250001 | |||||||||
HERBERT, Sarah Jane | Director | Flat 7 69 Camberwell Grove SE5 8JE London | England | British | Administrator | 113654360001 | ||||||||
KNOWLES, William Henry | Director | Flat 4 6 Camberwell Grove SE5 8JE London | British | Trainee Solicitor | 32630430001 | |||||||||
LODER, Antonia | Director | Flat 5 69 Camberwell Grove SE5 8JE London | British | Civil Servant | 95820520001 | |||||||||
MCMATH, Janet Mary Elizabeth | Director | Flat 1 69 Camberwell Grove SE5 8JE London | British | Secretary | 70877040001 | |||||||||
RANDALL, Nolita Dee | Director | Flat One 69 Camberwell Grove SE5 8JE London | British | Social Worker | 96410360001 | |||||||||
ROBERTS, Nigel | Director | Flat 1 69 Camberwell Grove SE5 8JE London | British | Writer | 51860020001 | |||||||||
STOPHER, Jane | Director | 69 Camberwell Grove Camberwell Grove SE5 8JE London Flat 8 England | England | British | Nhs Director | 175703410001 | ||||||||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 900005500001 |
Who are the persons with significant control of 69 CAMBERWELL GROVE MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Benjamin Riley Bill | Nov 02, 2023 | Camberwell Grove SE5 8JE London 69 England | No | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Ms Charlotte Galliano | Apr 30, 2021 | 1 Vincent Square Westminster SW1P 2PN London Wellers Accountants England | No | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Mr Alasdair Flint | Jan 31, 2018 | Camberwell Grove SE5 8JE London 69 England | No | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
Ms Deborah Mary Mcwilliams | Apr 06, 2016 | 1 Vincent Square Westminster SW1P 2PN London Wellers Accountants England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Sarah Hopkins | Apr 06, 2016 | 1 Vincent Square Westminster SW1P 2PN London Wellers Accountants England | Yes | ||||
Nationality: British,New Zealander Country of Residence: England | |||||||
Natures of Control
| |||||||
Miss Sarah Jane Herbert | Apr 06, 2016 | 1 Vincent Square Westminster SW1P 2PN London Wellers Accountants England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
David Bonney | Apr 06, 2016 | Camberwell Grove SE5 8JE London 69 England | No | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Rodney Hedley | Apr 06, 2016 | Camberwell Grove SE5 8JE London 69 England | No | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Ms Imogen Ramm | Apr 06, 2016 | Camberwell Grove SE5 8JE London 69 England | No | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Mr Tom St John Beby | Apr 06, 2016 | Camberwell Grove SE5 8JE London 69 England | No | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Victoria Herriott | Apr 06, 2016 | Camberwell Grove SE5 8JE London 69 England | No | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Mr Simon Roland Fernsby | Apr 06, 2016 | Camberwell Grove SE5 8JE London 69 England | No | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
London Light Limited | Apr 06, 2016 | Church Road SE19 2UB London 104 England | No | ||||
| |||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0