UKBizDB.co.uk

UNIT 9 CAMBERWELL LIMITED

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

This company is commonly known as Unit 9 Camberwell Limited. The company was founded 19 years ago and was given the registration number 05398133. The firm's registered office is in LONDON. You can find them at Unit 9 Camberwell Trading Estate 117-119, Denmark Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:UNIT 9 CAMBERWELL LIMITED
Company Number:05398133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 9 Camberwell Trading Estate 117-119, Denmark Road, London, England, SE5 9LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9 Camberwell Trading Estate, 117-119, Denmark Road, London, England, SE5 9LB

Director28 August 2018Active
Cedar Heights, Lincoln Road, Chalfont St. Peter, Gerrards Cross, England, SL9 9TQ

Secretary05 October 2013Active
Flint Cottage Layters Green Lane, Chalfont St Peter, Gerrards Cross, SL9 8TH

Secretary18 March 2005Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary18 March 2005Active
Cedar Heights, Lincoln Road, Chalfont St. Peter, Gerrards Cross, England, SL9 9TQ

Director05 October 2013Active
Flint Cottage Layters Green Lane, Chalfont St Peter, Gerrards Cross, SL9 8TH

Director18 March 2005Active
120 Turney Road, Dulwich, London, SE21 7JJ

Director18 March 2005Active
St Johns Lodge, 116 Hamilton Terrace, London, NW8 9UT

Director18 March 2005Active
30 Cambrian Road, Richmond, TW10 6JQ

Director18 March 2005Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director18 March 2005Active

People with Significant Control

Mr Nicholas Fancourt
Notified on:20 December 2018
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:Unit 9 Camberwell Trading Estate, 117-119, London, England, SE5 9LB
Nature of control:
  • Significant influence or control
Mr William Fancourt
Notified on:31 March 2018
Status:Active
Date of birth:January 1944
Nationality:British
Country of residence:England
Address:Unit 9 Camberwell Trading Estate, 117-119, London, England, SE5 9LB
Nature of control:
  • Significant influence or control
Mr Alexander James Cosgrove
Notified on:01 January 2017
Status:Active
Date of birth:September 1975
Nationality:British
Address:Cosmur House, 27 Emperors Gate, London, SW7 4HS
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Persons with significant control

Notification of a person with significant control.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2019-04-01Persons with significant control

Cessation of a person with significant control.

Download
2019-02-08Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-28Officers

Appoint person director company with name date.

Download
2018-04-26Confirmation statement

Confirmation statement with updates.

Download
2018-04-19Address

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

Download
2018-04-18Persons with significant control

Notification of a person with significant control.

Download
2018-04-18Persons with significant control

Cessation of a person with significant control.

Download
2018-04-10Officers

Termination director company with name termination date.

Download
2018-04-10Officers

Termination director company with name termination date.

Download
2018-04-10Officers

Termination director company with name termination date.

Download
2018-04-10Officers

Termination secretary company with name termination date.

Download
2018-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-29Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.