117 CAMBERWELL GROVE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

117 CAMBERWELL GROVE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03282104

Incorporation date

21/11/1996

Size

Micro Entity

Contacts

Registered address

Registered address

117 Camberwell Grove, Camberwell, London SE5 8JHCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1996)
dot icon28/09/2025
Confirmation statement made on 2025-09-27 with updates
dot icon30/08/2025
Micro company accounts made up to 2024-11-30
dot icon04/10/2024
Termination of appointment of Eamonn Mccabe as a director on 2023-10-20
dot icon04/10/2024
Appointment of Miss Sian Avery as a director on 2023-10-21
dot icon04/10/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon16/08/2024
Micro company accounts made up to 2023-11-30
dot icon07/10/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon08/08/2023
Micro company accounts made up to 2022-11-30
dot icon03/10/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon17/08/2022
Micro company accounts made up to 2021-11-30
dot icon27/09/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon28/07/2021
Micro company accounts made up to 2020-11-30
dot icon16/11/2020
Micro company accounts made up to 2019-11-30
dot icon01/11/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon24/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon27/08/2019
Micro company accounts made up to 2018-11-30
dot icon04/12/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon29/08/2018
Micro company accounts made up to 2017-11-30
dot icon04/12/2017
Confirmation statement made on 2017-11-21 with updates
dot icon09/09/2017
Appointment of Mr Sam Rumney as a director on 2017-08-11
dot icon20/08/2017
Micro company accounts made up to 2016-11-30
dot icon17/08/2017
Termination of appointment of Michael Lenz as a director on 2017-08-11
dot icon06/02/2017
Appointment of Miss Rebecca Smithson as a director on 2017-01-24
dot icon06/02/2017
Termination of appointment of Sophie Louise Arendt as a director on 2017-01-24
dot icon06/02/2017
Termination of appointment of Amy Louise Farrant as a director on 2017-01-24
dot icon23/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon23/11/2016
Termination of appointment of Michael Robert Christopher Lenz as a secretary on 2016-09-30
dot icon24/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon12/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon07/09/2015
Appointment of Mr Eamonn Mccabe as a director on 2015-07-24
dot icon31/08/2015
Termination of appointment of Sean David Arrowsmith as a director on 2015-07-24
dot icon03/06/2015
Amended total exemption small company accounts made up to 2014-11-30
dot icon17/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon17/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon17/12/2014
Registered office address changed from 117 Camberwell Grove London SE5 8JH to 117 Camberwell Grove Camberwell London SE5 8JH on 2014-12-17
dot icon17/12/2014
Director's details changed for Mr Michael Lenz on 2014-11-16
dot icon17/12/2014
Director's details changed for Kaye Louise Burnside on 2014-12-16
dot icon17/12/2014
Director's details changed for Sean David Arrowsmith on 2014-12-16
dot icon16/12/2014
Director's details changed for Mr Howard Hardacre on 2011-06-21
dot icon26/11/2014
Appointment of Miss Sophie Louise Arendt as a director on 2014-11-25
dot icon25/11/2014
Appointment of Miss Amy Louise Farrant as a director on 2014-11-25
dot icon03/11/2014
Termination of appointment of Sean David Arrowsmith as a secretary on 2012-10-01
dot icon03/11/2014
Termination of appointment of Kaye Louise Burnside as a secretary on 2010-10-01
dot icon20/10/2014
Termination of appointment of Matthew Turner as a director on 2014-09-30
dot icon20/10/2014
Termination of appointment of Matthew Turner as a secretary on 2014-09-29
dot icon20/10/2014
Appointment of Mr Michael Robert Christopher Lenz as a secretary on 2014-10-01
dot icon23/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon19/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon03/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon25/07/2013
Amended accounts made up to 2011-11-30
dot icon03/12/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon22/10/2012
Total exemption small company accounts made up to 2011-11-30
dot icon19/12/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon16/12/2011
Appointment of Matthew Turner as a director
dot icon05/12/2011
Termination of appointment of Ringan Ledwidge as a director
dot icon01/12/2011
Appointment of Matthew Turner as a secretary
dot icon14/11/2011
Total exemption small company accounts made up to 2010-11-30
dot icon22/11/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon19/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon09/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon08/12/2009
Director's details changed for Howard Hardacre on 2009-12-07
dot icon08/12/2009
Director's details changed for Sean David Arrowsmith on 2009-12-07
dot icon08/12/2009
Director's details changed for Michael Lenz on 2009-12-07
dot icon08/12/2009
Director's details changed for Ringan Ledwidge on 2009-12-07
dot icon08/12/2009
Director's details changed for Kaye Louise Burnside on 2009-12-07
dot icon12/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon03/12/2008
Return made up to 21/11/08; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon05/12/2007
Director's particulars changed
dot icon04/12/2007
Return made up to 21/11/07; full list of members
dot icon20/11/2007
New secretary appointed
dot icon20/11/2007
New director appointed
dot icon20/11/2007
Director resigned
dot icon30/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon14/07/2007
Total exemption small company accounts made up to 2005-11-30
dot icon05/01/2007
Return made up to 21/11/06; full list of members
dot icon19/06/2006
Return made up to 21/11/05; full list of members
dot icon15/02/2006
Amended accounts made up to 2004-11-30
dot icon06/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon06/10/2005
New director appointed
dot icon06/10/2005
Director resigned
dot icon11/01/2005
New secretary appointed
dot icon17/12/2004
Return made up to 21/11/04; full list of members
dot icon29/09/2004
Accounts for a dormant company made up to 2003-11-30
dot icon07/07/2004
New secretary appointed
dot icon28/06/2004
Secretary resigned
dot icon28/11/2003
Return made up to 21/11/03; full list of members
dot icon02/10/2003
Accounts for a dormant company made up to 2002-11-30
dot icon19/02/2003
Director resigned
dot icon25/01/2003
Return made up to 21/11/02; full list of members
dot icon25/01/2003
New director appointed
dot icon31/10/2002
Secretary resigned
dot icon30/09/2002
Accounts for a dormant company made up to 2001-11-30
dot icon22/07/2002
Ad 22/04/00-19/04/02 £ si 5@1
dot icon22/07/2002
New secretary appointed
dot icon22/07/2002
New director appointed
dot icon19/12/2001
Return made up to 21/11/01; full list of members
dot icon20/09/2001
Total exemption small company accounts made up to 2000-11-30
dot icon14/12/2000
Return made up to 21/11/00; full list of members
dot icon26/09/2000
Accounts for a small company made up to 1999-11-30
dot icon11/05/2000
New director appointed
dot icon09/12/1999
Return made up to 21/11/99; full list of members
dot icon01/10/1999
Accounts for a small company made up to 1998-11-30
dot icon20/11/1998
New director appointed
dot icon20/11/1998
New director appointed
dot icon20/11/1998
New director appointed
dot icon20/11/1998
New secretary appointed
dot icon20/11/1998
Return made up to 21/11/98; full list of members
dot icon14/08/1998
Accounts for a dormant company made up to 1997-11-30
dot icon07/01/1998
Return made up to 21/11/97; full list of members
dot icon21/11/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.62K
-
0.00
-
-
2022
0
2.73K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Matthew
Secretary
29/11/2011 - 28/09/2014
-
Maxwell Macdonald, Emma Katherine
Secretary
18/04/2002 - 20/06/2004
-
Lenz, Michael Robert Christopher
Secretary
30/09/2014 - 29/09/2016
-
Freedman, Regina
Secretary
20/11/1996 - 15/09/1998
-
Burnside, Kaye Louise
Secretary
27/06/2004 - 30/09/2010
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 117 CAMBERWELL GROVE MANAGEMENT LIMITED

117 CAMBERWELL GROVE MANAGEMENT LIMITED is an(a) Active company incorporated on 21/11/1996 with the registered office located at 117 Camberwell Grove, Camberwell, London SE5 8JH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 117 CAMBERWELL GROVE MANAGEMENT LIMITED?

toggle

117 CAMBERWELL GROVE MANAGEMENT LIMITED is currently Active. It was registered on 21/11/1996 .

Where is 117 CAMBERWELL GROVE MANAGEMENT LIMITED located?

toggle

117 CAMBERWELL GROVE MANAGEMENT LIMITED is registered at 117 Camberwell Grove, Camberwell, London SE5 8JH.

What does 117 CAMBERWELL GROVE MANAGEMENT LIMITED do?

toggle

117 CAMBERWELL GROVE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 117 CAMBERWELL GROVE MANAGEMENT LIMITED?

toggle

The latest filing was on 28/09/2025: Confirmation statement made on 2025-09-27 with updates.