UKBizDB.co.uk

172 CAMBERWELL GROVE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 172 Camberwell Grove Limited. The company was founded 30 years ago and was given the registration number 02869039. The firm's registered office is in LONDON. You can find them at 64 Southwark Bridge Road, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:172 CAMBERWELL GROVE LIMITED
Company Number:02869039
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1993
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:64 Southwark Bridge Road, London, SE1 0AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64, Southwark Bridge Road, London, SE1 0AS

Director25 December 2022Active
64, Southwark Bridge Road, London, United Kingdom, SE1 0AS

Director26 February 1999Active
64, Southwark Bridge Road, London, SE1 0AS

Director01 November 2017Active
64, Southwark Bridge Road, London, United Kingdom, SE1 0AS

Director01 September 1999Active
172, Camberwell Grove, London, England, SE5 8RH

Director15 August 2019Active
172 Camberwell Grove, London, SE5 8RH

Secretary06 August 2002Active
Third Floor Flat, 172 Camberwell Grove Camberwell, London, SE5 8RH

Secretary04 November 1993Active
172 Camberwell Grove, London, SE5 8RH

Secretary27 August 1999Active
172 Camberwell Grove, Camberwell, London, SE5 8RH

Secretary01 April 2006Active
172 Camberwell Grove, London, SE5 8RH

Secretary15 October 2004Active
172 Camberwell Grove, Camberwell, SE5 8RH

Secretary06 January 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary04 November 1993Active
64, Southwark Bridge Road, London, United Kingdom, SE1 0AS

Director01 April 2012Active
Third Floor Flat, 172 Camberwell Grove Camberwell, London, SE5 8RH

Director04 November 1993Active
172 Camberwell Grove, London, SE5 8RH

Director29 July 1998Active
172 Camberwell Grove, London, SE5 8RH

Director05 December 1997Active
Ground Floor Flat, 172 Camberwell Grove Camberwell, London, SE5 8RH

Director04 November 1993Active
172 Camberwell Grove, London, SE5 8RH

Director29 July 1998Active
172 Camberwell Grove, London, SE5 8RH

Director04 November 1993Active
172 Camberwell Grove, London, SE5 8RH

Director18 March 1999Active
Sawyers, Peaslake Lane, Peaslake, United Kingdom, GU5 9RL

Director01 August 2006Active
64, Southwark Bridge Road, London, United Kingdom, SE1 0AS

Director16 September 2013Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director04 November 1993Active
172 Camberwell Grove, Camberwell, London, SE5 8RH

Director04 November 1993Active
172 Camberwell Grove, London, SE5 8RH

Director24 January 2002Active
64, Southwark Bridge Road, London, United Kingdom, SE1 0AS

Director31 May 2002Active
19 Malcolm Road, London, SW19 4AS

Director04 November 1993Active
19 Malcolm Road, Wimbledon, London, SW19 4AS

Director12 July 1994Active
172 Camberwell Grove, Camberwell, SE5 8RH

Director16 December 1996Active
172 Camberwell Grove, London, SE5 8RH

Director06 January 1998Active

People with Significant Control

Mr Toby Powell
Notified on:15 August 2019
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:United Kingdom
Address:172, Ground Floor Flat, London, United Kingdom, SE5 8RH
Nature of control:
  • Significant influence or control
Mrs Sushilla Done
Notified on:06 April 2017
Status:Active
Date of birth:November 1962
Nationality:British
Address:64, Southwark Bridge Road, London, SE1 0AS
Nature of control:
  • Voting rights 25 to 50 percent
Mr Rufus Christian Jones
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Address:64, Southwark Bridge Road, London, SE1 0AS
Nature of control:
  • Significant influence or control
Mr Ian Macewan
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:64, Southwark Bridge Road, London, SE1 0AS
Nature of control:
  • Significant influence or control
Ms Elizabeth Anne Chapple
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:British
Address:64, Southwark Bridge Road, London, SE1 0AS
Nature of control:
  • Significant influence or control
Mr Daniel Davidson
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Address:64, Southwark Bridge Road, London, SE1 0AS
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type micro entity.

Download
2023-10-23Persons with significant control

Change to a person with significant control.

Download
2023-10-23Officers

Change person director company with change date.

Download
2023-10-19Persons with significant control

Notification of a person with significant control.

Download
2023-10-19Persons with significant control

Cessation of a person with significant control.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type micro entity.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-03-11Accounts

Accounts with accounts type micro entity.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type micro entity.

Download
2020-07-23Confirmation statement

Confirmation statement with updates.

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-07-13Accounts

Accounts with accounts type micro entity.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Accounts

Accounts with accounts type micro entity.

Download
2018-10-01Officers

Appoint person director company with name date.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-15Accounts

Accounts with accounts type micro entity.

Download
2017-08-21Confirmation statement

Confirmation statement with updates.

Download
2017-08-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.