172 CAMBERWELL GROVE LIMITED

Register to unlock more data on OkredoRegister

172 CAMBERWELL GROVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02869039

Incorporation date

04/11/1993

Size

Micro Entity

Contacts

Registered address

Registered address

64 Southwark Bridge Road, London SE1 0ASCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1993)
dot icon16/02/2026
Micro company accounts made up to 2025-12-31
dot icon22/07/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon31/03/2025
Micro company accounts made up to 2024-12-31
dot icon09/01/2025
Appointment of Mr Charles Mclelland as a director on 2025-01-09
dot icon09/01/2025
Termination of appointment of Toby Powell as a director on 2025-01-09
dot icon29/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon25/03/2024
Micro company accounts made up to 2023-12-31
dot icon23/10/2023
Director's details changed for Ms Elizabeth Anne Johnson on 2023-10-22
dot icon23/10/2023
Change of details for Ms Elizabeth Anne Johnson as a person with significant control on 2023-10-22
dot icon19/10/2023
Cessation of Rufus Christian Jones as a person with significant control on 2019-08-14
dot icon19/10/2023
Notification of Toby Powell as a person with significant control on 2019-08-15
dot icon18/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon25/01/2023
Micro company accounts made up to 2022-12-31
dot icon04/01/2023
Appointment of Ms Elizabeth Anne Johnson as a director on 2022-12-25
dot icon02/08/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon13/05/2022
Termination of appointment of Elizabeth Anne Johnson as a director on 2019-08-15
dot icon11/03/2022
Micro company accounts made up to 2021-12-31
dot icon26/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon18/05/2021
Micro company accounts made up to 2020-12-31
dot icon23/07/2020
Confirmation statement made on 2020-07-16 with updates
dot icon16/07/2020
Termination of appointment of Rufus Christian Jones as a director on 2019-08-14
dot icon16/07/2020
Appointment of Mr Toby Powell as a director on 2019-08-15
dot icon13/07/2020
Micro company accounts made up to 2019-12-31
dot icon21/08/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon19/07/2019
Micro company accounts made up to 2018-12-31
dot icon01/10/2018
Appointment of Mr Jonathan Mark Done as a director on 2017-11-01
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon10/09/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon15/09/2017
Micro company accounts made up to 2016-12-31
dot icon21/08/2017
Confirmation statement made on 2017-08-21 with updates
dot icon21/08/2017
Notification of Sushilla Done as a person with significant control on 2017-04-06
dot icon17/08/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/08/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon09/08/2015
Termination of appointment of Jason Antonio Signora as a director on 2014-08-31
dot icon22/08/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon22/08/2014
Appointment of Mr Rufus Christian Jones as a director on 2013-09-16
dot icon19/08/2014
Termination of appointment of Elizabeth Bamford as a director on 2013-09-16
dot icon02/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon12/07/2012
Director's details changed for Jason Antonio Signora on 2012-04-01
dot icon12/07/2012
Appointment of Ms Elizabeth Bamford as a director
dot icon12/07/2012
Director's details changed for Ian Macewan on 2012-04-01
dot icon12/07/2012
Director's details changed for Daniel Davidson on 2012-04-01
dot icon12/07/2012
Termination of appointment of Sarah Hibbin as a director
dot icon28/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon28/09/2010
Registered office address changed from 172 Camberwell Grove Camberwell London SE5 8RH on 2010-09-28
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/09/2010
Termination of appointment of Sarah Hibbin as a secretary
dot icon11/02/2010
Total exemption full accounts made up to 2008-12-31
dot icon08/02/2010
Director's details changed for Elizabeth Anne Johnson on 2009-12-03
dot icon08/12/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon02/12/2009
Director's details changed for Sarah Louise Hibbin on 2009-11-30
dot icon02/12/2009
Register inspection address has been changed
dot icon02/12/2009
Director's details changed for Elizabeth Anne Johnson on 2009-11-30
dot icon02/12/2009
Director's details changed for Ian Macewan on 2009-11-30
dot icon02/12/2009
Director's details changed for Jason Antonio Signora on 2009-11-30
dot icon02/12/2009
Director's details changed for Daniel Davidson on 2009-11-30
dot icon02/12/2009
Secretary's details changed for Sarah Louise Hibbin on 2009-11-30
dot icon20/10/2009
Annual return made up to 2008-11-04 with full list of shareholders
dot icon15/05/2009
Compulsory strike-off action has been discontinued
dot icon14/05/2009
Return made up to 04/11/07; no change of members
dot icon14/05/2009
Total exemption full accounts made up to 2007-12-31
dot icon17/03/2009
First Gazette notice for compulsory strike-off
dot icon02/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/12/2006
Return made up to 04/11/06; full list of members
dot icon21/12/2006
Director resigned
dot icon21/12/2006
Secretary resigned
dot icon21/12/2006
New secretary appointed
dot icon21/12/2006
New director appointed
dot icon06/12/2006
Total exemption full accounts made up to 2005-12-31
dot icon04/02/2006
Total exemption full accounts made up to 2004-12-31
dot icon01/03/2005
Return made up to 04/11/04; full list of members
dot icon01/03/2005
Accounts for a dormant company made up to 2003-12-31
dot icon01/03/2005
Secretary resigned
dot icon01/03/2005
New secretary appointed
dot icon06/01/2004
Total exemption full accounts made up to 2002-12-31
dot icon17/11/2003
Return made up to 04/11/03; full list of members
dot icon02/03/2003
Return made up to 04/11/02; full list of members
dot icon09/02/2003
New director appointed
dot icon09/02/2003
New director appointed
dot icon10/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon19/09/2002
New secretary appointed
dot icon21/02/2002
Secretary resigned;director resigned
dot icon12/11/2001
Return made up to 04/11/01; full list of members
dot icon11/05/2001
Full accounts made up to 2000-12-31
dot icon17/11/2000
Return made up to 04/11/00; full list of members
dot icon12/10/2000
Full accounts made up to 1999-12-31
dot icon03/12/1999
New director appointed
dot icon29/11/1999
Return made up to 04/11/99; full list of members
dot icon24/09/1999
New director appointed
dot icon27/08/1999
New secretary appointed
dot icon27/08/1999
Director resigned
dot icon27/08/1999
Secretary resigned
dot icon27/08/1999
Full accounts made up to 1998-12-31
dot icon14/05/1999
New director appointed
dot icon14/05/1999
Director resigned
dot icon14/05/1999
New director appointed
dot icon14/05/1999
Director resigned
dot icon01/12/1998
Return made up to 04/11/98; change of members
dot icon01/12/1998
New director appointed
dot icon02/09/1998
Full accounts made up to 1997-12-31
dot icon02/09/1998
New director appointed
dot icon02/09/1998
New director appointed
dot icon02/09/1998
Director resigned
dot icon02/09/1998
Director resigned
dot icon15/05/1998
New secretary appointed
dot icon20/04/1998
Secretary resigned;director resigned
dot icon30/12/1997
Director's particulars changed
dot icon30/12/1997
Director resigned
dot icon30/12/1997
New director appointed
dot icon07/11/1997
Return made up to 04/11/97; full list of members
dot icon07/11/1997
Director resigned
dot icon06/08/1997
Full accounts made up to 1996-12-31
dot icon30/01/1997
New director appointed
dot icon12/11/1996
Return made up to 04/11/96; full list of members
dot icon09/09/1996
Full accounts made up to 1995-12-31
dot icon08/12/1995
Return made up to 04/11/95; no change of members
dot icon25/07/1995
Accounts for a small company made up to 1994-12-31
dot icon22/02/1995
Return made up to 04/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/07/1994
Director resigned;new director appointed
dot icon06/05/1994
Accounting reference date notified as 31/12
dot icon06/05/1994
Ad 18/04/94--------- £ si 3@1=3 £ ic 2/5
dot icon17/02/1994
New director appointed
dot icon01/12/1993
New director appointed
dot icon01/12/1993
New director appointed
dot icon01/12/1993
New director appointed
dot icon01/12/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/12/1993
Registered office changed on 01/12/93 from: 84 temple chambers temple avenue london EC4Y 0HO
dot icon04/11/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.79K
-
0.00
-
-
2022
5
866.00
-
0.00
-
-
2023
5
2.64K
-
0.00
-
-
2023
5
2.64K
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

2.64K £Ascended204.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ian Macewan
Director
01/09/1999 - Present
-
Carr, Alison, Dr
Director
05/12/1997 - 29/07/1998
2
Carr, Alison, Dr
Director
29/07/1998 - 18/03/1999
2
Mr Daniel Davidson
Director
26/02/1999 - Present
-
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
04/11/1993 - 04/11/1993
16011

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About 172 CAMBERWELL GROVE LIMITED

172 CAMBERWELL GROVE LIMITED is an(a) Active company incorporated on 04/11/1993 with the registered office located at 64 Southwark Bridge Road, London SE1 0AS. There are currently 5 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of 172 CAMBERWELL GROVE LIMITED?

toggle

172 CAMBERWELL GROVE LIMITED is currently Active. It was registered on 04/11/1993 .

Where is 172 CAMBERWELL GROVE LIMITED located?

toggle

172 CAMBERWELL GROVE LIMITED is registered at 64 Southwark Bridge Road, London SE1 0AS.

What does 172 CAMBERWELL GROVE LIMITED do?

toggle

172 CAMBERWELL GROVE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does 172 CAMBERWELL GROVE LIMITED have?

toggle

172 CAMBERWELL GROVE LIMITED had 5 employees in 2023.

What is the latest filing for 172 CAMBERWELL GROVE LIMITED?

toggle

The latest filing was on 16/02/2026: Micro company accounts made up to 2025-12-31.