UKBizDB.co.uk

CAMBORNE ROW LIMITED

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

This company is commonly known as Camborne Row Limited. The company was founded 12 years ago and was given the registration number 07769510. The firm's registered office is in BLACKHEATH. You can find them at 3 Cambourne Row 3 Cambourne Row, 27 Liskeard Gardens, Blackheath, London. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CAMBORNE ROW LIMITED
Company Number:07769510
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2011
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:3 Cambourne Row 3 Cambourne Row, 27 Liskeard Gardens, Blackheath, London, England, SE3 0PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Cambourne Row, 3 Cambourne Row, 27 Liskeard Gardens, Blackheath, England, SE3 0PE

Director09 April 2013Active
3 Cambourne Row, 3 Cambourne Row, 27 Liskeard Gardens, Blackheath, England, SE3 0PE

Director25 October 2017Active
1 Cambourne Row, Liskeard Gardens, London, England, SE3 0PE

Director05 November 2020Active
Bordyke End, East Street, Tonbridge, England, TN9 1HA

Secretary12 September 2011Active
Bordyke End, East Street, Tonbridge, England, TN9 1HA

Director12 September 2011Active
No. 1, Camborne Row, Liskeard Gardens, London, England, SE3 0PE

Director26 July 2012Active
3 Cambourne Row, 3 Cambourne Row, 27 Liskeard Gardens, Blackheath, England, SE3 0PE

Director07 February 2013Active

People with Significant Control

Mr Bimal Umeria
Notified on:05 November 2020
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:1 Cambourne Row, Liskeard Gardens, London, England, SE3 0PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elaine Samantha Coverley
Notified on:25 October 2017
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:3 Cambourne Row, 3 Cambourne Row, Blackheath, England, SE3 0PE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Christopher Ward
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:3 Cambourne Row, 3 Cambourne Row, Blackheath, England, SE3 0PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rebecca Jayne Stiasny
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Address:No. 1, Camborne Row, London, SE3 0PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sandeep Chatterjee
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:3 Cambourne Row, 3 Cambourne Row, Blackheath, England, SE3 0PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2023-09-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type micro entity.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type micro entity.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Accounts

Accounts with accounts type micro entity.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2021-01-08Persons with significant control

Notification of a person with significant control.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-11-30Persons with significant control

Cessation of a person with significant control.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Accounts

Accounts with accounts type micro entity.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Accounts

Accounts with accounts type micro entity.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Address

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

Download
2017-11-27Accounts

Accounts with accounts type micro entity.

Download
2017-11-27Persons with significant control

Notification of a person with significant control.

Download
2017-11-27Officers

Appoint person director company with name date.

Download
2017-11-27Officers

Termination director company with name termination date.

Download
2017-11-27Persons with significant control

Cessation of a person with significant control.

Download
2017-09-17Confirmation statement

Confirmation statement with no updates.

Download
2017-06-09Accounts

Accounts with accounts type micro entity.

Download
2016-09-21Confirmation statement

Confirmation statement with updates.

Download
2016-01-22Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.