172 CAMBERWELL GROVE LIMITED
Overview
Company Name | 172 CAMBERWELL GROVE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02869039 |
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 172 CAMBERWELL GROVE LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is 172 CAMBERWELL GROVE LIMITED located?
Registered Office Address | 64 Southwark Bridge Road SE1 0AS London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for 172 CAMBERWELL GROVE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for 172 CAMBERWELL GROVE LIMITED?
Last Confirmation Statement Made Up To | Jul 16, 2025 |
---|---|
Next Confirmation Statement Due | Jul 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 16, 2024 |
Overdue | No |
What are the latest filings for 172 CAMBERWELL GROVE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Toby Powell as a director on Jan 09, 2025 | 1 pages | TM01 | ||
Appointment of Mr Charles Mclelland as a director on Jan 09, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jul 16, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Change of details for Ms Elizabeth Anne Johnson as a person with significant control on Oct 22, 2023 | 2 pages | PSC04 | ||
Director's details changed for Ms Elizabeth Anne Johnson on Oct 22, 2023 | 2 pages | CH01 | ||
Notification of Toby Powell as a person with significant control on Aug 15, 2019 | 2 pages | PSC01 | ||
Cessation of Rufus Christian Jones as a person with significant control on Aug 14, 2019 | 1 pages | PSC07 | ||
Confirmation statement made on Jul 16, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Appointment of Ms Elizabeth Anne Johnson as a director on Dec 25, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jul 16, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Elizabeth Anne Johnson as a director on Aug 15, 2019 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jul 16, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jul 16, 2020 with updates | 4 pages | CS01 | ||
Termination of appointment of Rufus Christian Jones as a director on Aug 14, 2019 | 1 pages | TM01 | ||
Appointment of Mr Toby Powell as a director on Aug 15, 2019 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Aug 21, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 3 pages | AA | ||
Appointment of Mr Jonathan Mark Done as a director on Nov 01, 2017 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2017 | 3 pages | AA | ||
Confirmation statement made on Aug 21, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of 172 CAMBERWELL GROVE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHAPPLE, Elizabeth Anne | Director | Southwark Bridge Road SE1 0AS London 64 | England | British | Director | 210102460002 | ||||
DAVIDSON, Daniel | Director | Southwark Bridge Road SE1 0AS London 64 United Kingdom | United Kingdom | British | Marketing Manager | 64076330002 | ||||
DONE, Jonathan Mark | Director | Southwark Bridge Road SE1 0AS London 64 | England | British | Director | 250969790001 | ||||
MACEWAN, Ian | Director | Southwark Bridge Road SE1 0AS London 64 United Kingdom | England | British | Journalist | 66237470001 | ||||
MCLELLAND, Charles | Director | Southwark Bridge Road SE1 0AS London 64 | England | British | Director | 331035790001 | ||||
BENOIT, Annabel | Secretary | 172 Camberwell Grove SE5 8RH London | French | Project Manager | 84404930001 | |||||
BRADSHAW, Sally Anne | Secretary | Third Floor Flat 172 Camberwell Grove Camberwell SE5 8RH London | British | Solicitor | 36980880001 | |||||
GRANT, Linda Mary, Dr | Secretary | 172 Camberwell Grove SE5 8RH London | British | Medievalist/Photogaraphic | 60098860001 | |||||
HIBBIN, Sarah Louise | Secretary | 172 Camberwell Grove Camberwell SE5 8RH London | British | Researcher | 64076270001 | |||||
SIGNORA, Jason Antonio | Secretary | 172 Camberwell Grove SE5 8RH London | British | 103471990001 | ||||||
SLEIGHT, Fiona | Secretary | 172 Camberwell Grove SE5 8RH Camberwell London | British | 58366070001 | ||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
BAMFORD, Elizabeth | Director | Southwark Bridge Road SE1 0AS London 64 United Kingdom | United Kingdom | British | Director | 170608740001 | ||||
BRADSHAW, Sally Anne | Director | Third Floor Flat 172 Camberwell Grove Camberwell SE5 8RH London | British | Solicitor | 36980880001 | |||||
CARR, Alison, Dr | Director | 172 Camberwell Grove SE5 8RH London | British | Doctor | 64191730001 | |||||
CARR, Alison, Dr | Director | 172 Camberwell Grove SE5 8RH London | British | Medical Research Fellow | 64191730001 | |||||
GARNER, Nicholas Paul | Director | Ground Floor Flat 172 Camberwell Grove Camberwell SE5 8RH London | British | Accountant | 37814740001 | |||||
GRANT, Linda Mary, Dr | Director | 172 Camberwell Grove SE5 8RH London | British | Photographic Archivist/Histori | 60098860001 | |||||
GRANT, Linda Mary, Dr | Director | 172 Camberwell Grove SE5 8RH London | British | Archivist | 60098860001 | |||||
HIBBIN, Sarah Louise | Director | 172 Camberwell Grove SE5 8RH London | United Kingdom | British | Research Assistant | 64076270001 | ||||
JOHNSON, Elizabeth Anne | Director | Peaslake Lane GU5 9RL Peaslake Sawyers Surrey United Kingdom | United Kingdom | British | Manager Publishing | 117672620002 | ||||
JONES, Rufus Christian | Director | Southwark Bridge Road SE1 0AS London 64 United Kingdom | England | British | Director | 190379530001 | ||||
MESSENT, Mark, Doctor | Director | 172 Camberwell Grove Camberwell SE5 8RH London | British | Hospital Doctor | 36981320001 | |||||
O'SHAUGHNESSY, Luke | Director | 172 Camberwell Grove SE5 8RH London | British | Director | 87298530001 | |||||
POWELL, Toby | Director | Camberwell Grove SE5 8RH London 172 England | United Kingdom | British | Director | 272061470001 | ||||
SIGNORA, Jason Antonio | Director | Southwark Bridge Road SE1 0AS London 64 United Kingdom | Cayman Islands | British | Quanity Surveyor | 103471990002 | ||||
SLAWSON, Justin Mark | Director | 19 Malcolm Road SW19 4AS London | British | Cheese Factor | 106161940001 | |||||
SLAWSON, Nicola Clare | Director | 19 Malcolm Road Wimbledon SW19 4AS London | British | Chef | 39703250002 | |||||
SLEIGHT, Fiona | Director | 172 Camberwell Grove SE5 8RH Camberwell London | British | Social Worker | 58366070001 | |||||
WALES, Vincent | Director | 172 Camberwell Grove SE5 8RH London | British | Fund Accountant | 61516790001 | |||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of 172 CAMBERWELL GROVE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Toby Powell | Aug 15, 2019 | Ground Floor Flat 172 Camberwell Grove SE5 8RH London 172 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Sushilla Done | Apr 06, 2017 | Southwark Bridge Road SE1 0AS London 64 | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Rufus Christian Jones | Apr 06, 2016 | Southwark Bridge Road SE1 0AS London 64 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Daniel Davidson | Apr 06, 2016 | Southwark Bridge Road SE1 0AS London 64 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Ms Elizabeth Anne Chapple | Apr 06, 2016 | Southwark Bridge Road SE1 0AS London 64 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Ian Macewan | Apr 06, 2016 | Southwark Bridge Road SE1 0AS London 64 | No |
Nationality: British Country of Residence: England | |||
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