UKBizDB.co.uk

CAMBERWELL ON THE GREEN MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Camberwell On The Green Management Company Limited. The company was founded 7 years ago and was given the registration number 10474963. The firm's registered office is in LONDON. You can find them at Unit 701 Vauxhall Sky Gardens, 153 Wandsworth Road, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CAMBERWELL ON THE GREEN MANAGEMENT COMPANY LIMITED
Company Number:10474963
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Unit 701 Vauxhall Sky Gardens, 153 Wandsworth Road, London, England, SW8 2GB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, The Chase, Rickleton, Washington, United Kingdom, NE38 9DX

Director23 March 2023Active
Strawberry Star Group, Unit 701, Vauxhall Sky Gardens, 153 Wandsworth Road, London, England, SW8 2GB

Director31 January 2020Active
2, The Chase, Rickleton, Washington, United Kingdom, NE38 9DX

Director23 March 2023Active
2, The Chase, Rickleton, Washington, United Kingdom, NE38 9DX

Director23 March 2023Active
Ground Floor, Bury House, 31 Bury Street, London, England, EC3A 5AR

Secretary31 January 2017Active
One, Fleet Place, London, England, EC4M 7WS

Corporate Secretary11 November 2016Active
One, Fleet Place, London, England, EC4M 7WS

Director11 November 2016Active
Unit 701 Vauxhall Sky Gardens, 153 Wandsworth Road, London, England, SW8 2GB

Director02 August 2019Active
Ground Floor, Bury House, 31 Bury Street, London, England, EC3A 5AR

Director16 April 2018Active
95, Cromwell Road, London, England, SW7 4DL

Director31 January 2017Active
Ground Floor, Bury House, 31 Bury Street, London, England, EC3A 5AR

Director23 May 2018Active
One, Fleet Place, London, England, EC4M 7WS

Corporate Director11 November 2016Active

People with Significant Control

Strawberry Star Estate Management Ltd
Notified on:02 August 2019
Status:Active
Country of residence:United Kingdom
Address:Unit 701 Vauxhall Sky Garden, 153 Wandsworth Road, London, United Kingdom, SW8 2GB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Ilaria Del Beato
Notified on:27 April 2018
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:95, Cromwell Road, London, England, SW7 4DL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Simon John Patrick Lear
Notified on:31 January 2017
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:95, Cromwell Road, London, England, SW7 4DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dentons Nominees Ukmea Limited
Notified on:11 November 2016
Status:Active
Address:One, Fleet Place, London, EC4M 7WS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Accounts

Accounts with accounts type dormant.

Download
2023-10-06Address

Change registered office address company with date old address new address.

Download
2023-10-05Persons with significant control

Notification of a person with significant control statement.

Download
2023-10-05Persons with significant control

Cessation of a person with significant control.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-01-07Accounts

Accounts with accounts type dormant.

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Gazette

Gazette filings brought up to date.

Download
2021-12-08Accounts

Accounts with accounts type dormant.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-06-25Capital

Capital allotment shares.

Download
2021-06-25Capital

Capital allotment shares.

Download
2021-06-25Capital

Capital allotment shares.

Download
2021-06-25Capital

Capital allotment shares.

Download
2021-06-15Gazette

Gazette filings brought up to date.

Download
2021-06-12Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-04-08Accounts

Accounts with accounts type dormant.

Download
2021-03-22Officers

Appoint person director company with name date.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.