192 CAMBERWELL GROVE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

192 CAMBERWELL GROVE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03114608

Incorporation date

17/10/1995

Size

Dormant

Contacts

Registered address

Registered address

192 Camberwell Grove, London SE5 8RJCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1995)
dot icon20/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon14/04/2025
Accounts for a dormant company made up to 2024-10-31
dot icon21/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon20/05/2024
Accounts for a dormant company made up to 2023-10-31
dot icon17/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon12/05/2023
Accounts for a dormant company made up to 2022-10-31
dot icon24/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon28/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon02/11/2021
Confirmation statement made on 2021-10-17 with updates
dot icon13/05/2021
Director's details changed for Ms Lola Lazaro Hinks on 2021-02-19
dot icon07/05/2021
Accounts for a dormant company made up to 2020-10-31
dot icon04/05/2021
Appointment of Miss Elyse Indra Jones as a director on 2021-04-15
dot icon04/05/2021
Appointment of Mr Arthur Aneurin Hopewell-Williams as a director on 2021-04-15
dot icon16/04/2021
Termination of appointment of Serena Ferente as a director on 2021-04-15
dot icon29/03/2021
Termination of appointment of Samuel Julian Markham Chandler as a director on 2021-02-19
dot icon29/03/2021
Appointment of Ms Lola Lazaro Hinks as a director on 2021-02-19
dot icon26/10/2020
Confirmation statement made on 2020-10-17 with updates
dot icon13/02/2020
Accounts for a dormant company made up to 2019-10-31
dot icon23/12/2019
Appointment of Miss Jessica Cheuk Ling Tang as a director on 2019-10-21
dot icon23/12/2019
Appointment of Mr Richard James Woodward as a director on 2019-10-21
dot icon23/12/2019
Termination of appointment of Ben Willis as a director on 2019-10-21
dot icon23/12/2019
Termination of appointment of Lucy Alexandra Dauman as a director on 2019-10-21
dot icon24/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon18/03/2019
Accounts for a dormant company made up to 2018-10-31
dot icon29/10/2018
Confirmation statement made on 2018-10-17 with updates
dot icon26/10/2018
Appointment of Mr Ben Willis as a director on 2017-10-13
dot icon26/10/2018
Termination of appointment of Mary Linda Dauman as a director on 2017-10-13
dot icon04/06/2018
Accounts for a dormant company made up to 2017-10-31
dot icon31/10/2017
Confirmation statement made on 2017-10-17 with updates
dot icon20/03/2017
Accounts for a dormant company made up to 2016-10-31
dot icon17/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon02/06/2016
Accounts for a dormant company made up to 2015-10-31
dot icon16/11/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon16/10/2015
Appointment of Mr Samuel Julian Markham Chandler as a director on 2015-09-03
dot icon03/09/2015
Termination of appointment of Edward George Robson Scott as a director on 2015-09-03
dot icon18/08/2015
Appointment of Mr Jacob Kirk as a secretary on 2015-04-16
dot icon18/08/2015
Termination of appointment of Edward George Robson Scott as a secretary on 2015-04-16
dot icon28/06/2015
Accounts for a dormant company made up to 2014-10-31
dot icon22/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon22/10/2014
Termination of appointment of Julia Alexandra Hamson as a director on 2014-08-08
dot icon22/10/2014
Appointment of Ms Lucy Alexandra Dauman as a director on 2014-08-08
dot icon21/10/2014
Appointment of Ms Mary Linda Dauman as a director on 2014-08-08
dot icon05/08/2014
Registered office address changed from Second Floor Flat 192 Camberwell Grove London SE5 8RJ to 192 Camberwell Grove London SE5 8RJ on 2014-08-05
dot icon05/08/2014
Appointment of Mr Edward George Robson Scott as a secretary on 2014-08-01
dot icon05/08/2014
Termination of appointment of Julia Alexandra Hamson as a secretary on 2014-08-01
dot icon14/03/2014
Accounts for a dormant company made up to 2013-10-31
dot icon05/11/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon05/11/2013
Director's details changed for Mr Edward George Robson Scott on 2013-09-01
dot icon05/11/2013
Director's details changed for Guy Morgan Harris on 2013-09-01
dot icon05/11/2013
Termination of appointment of Sonja Smithers as a director
dot icon05/11/2013
Appointment of Ms Abigail Ellis as a director
dot icon05/11/2013
Appointment of Mr Jacob Nicolas Kirk as a director
dot icon27/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon23/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon19/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon12/07/2012
Termination of appointment of Florian Ortkrass as a director
dot icon25/10/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon10/10/2011
Director's details changed for Mrs Sonja Smithers on 2011-09-08
dot icon21/09/2011
Appointment of Ms Julia Alexandra Hamson as a secretary
dot icon21/09/2011
Termination of appointment of Sonja Smithers as a secretary
dot icon08/09/2011
Registered office address changed from 28 Vestry Road London SE5 8NX England on 2011-09-08
dot icon27/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/11/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon08/11/2010
Director's details changed for Guy Morgan Harris on 2010-10-01
dot icon08/11/2010
Registered office address changed from C/O Sonja Smithers 28 Vestry Road London SE5 8NX United Kingdom on 2010-11-08
dot icon29/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon14/07/2010
Appointment of Mr Florian Gerhard Wolfram Ortkrass as a director
dot icon13/07/2010
Appointment of Ms Julia Alexandra Hamson as a director
dot icon25/05/2010
Termination of appointment of David Drey as a director
dot icon25/05/2010
Director's details changed for Mrs Sonja Smithers on 2009-12-18
dot icon25/05/2010
Registered office address changed from C/O Mrs S Smithers 10 Crofton Road London SE5 8NB England on 2010-05-25
dot icon05/12/2009
Appointment of Mrs Sonja Smithers as a secretary
dot icon05/12/2009
Registered office address changed from Elsinore House 43 Buckingham Street Aylesbury Buckinghamshire HP20 2NQ United Kingdom on 2009-12-05
dot icon05/12/2009
Termination of appointment of Robert Broadhurst as a secretary
dot icon24/11/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon24/11/2009
Secretary's details changed for Mr Robert Broadhurst on 2009-10-01
dot icon21/11/2009
Appointment of Mr Edward George Robson Scott as a director
dot icon20/11/2009
Termination of appointment of Lucia Withers as a director
dot icon20/11/2009
Director's details changed for David Edward Drey on 2009-10-01
dot icon20/11/2009
Director's details changed for Lucia Noel Withers on 2009-10-10
dot icon20/11/2009
Director's details changed for Guy Morgan Harris on 2009-10-01
dot icon20/11/2009
Director's details changed for Mrs Sonja Smithers on 2009-10-10
dot icon20/11/2009
Director's details changed for Dr Serena Ferente on 2009-10-01
dot icon27/07/2009
Accounts for a dormant company made up to 2008-10-31
dot icon08/05/2009
Registered office changed on 08/05/2009 from 192 camberwell grove london SE5 8RJ
dot icon08/05/2009
Secretary appointed mr robert broadhurst
dot icon08/05/2009
Appointment terminated secretary david drey
dot icon08/05/2009
Director and secretary's change of particulars / david drey / 08/05/2009
dot icon04/11/2008
Return made up to 17/10/08; full list of members
dot icon04/11/2008
Director appointed dr serena ferente
dot icon03/11/2008
Appointment terminated director sholto robertson
dot icon12/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon12/11/2007
Return made up to 17/10/07; full list of members
dot icon05/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon28/11/2006
Return made up to 17/10/06; no change of members
dot icon08/06/2006
Accounts for a dormant company made up to 2005-10-31
dot icon17/11/2005
Return made up to 17/10/05; full list of members
dot icon17/11/2005
Director resigned
dot icon17/11/2005
New director appointed
dot icon06/09/2005
Accounts for a dormant company made up to 2004-10-31
dot icon17/11/2004
Return made up to 17/10/04; full list of members
dot icon17/11/2004
New secretary appointed
dot icon17/11/2004
New director appointed
dot icon17/11/2004
Director's particulars changed
dot icon17/11/2004
Secretary resigned
dot icon29/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon02/07/2004
Director resigned
dot icon20/11/2003
Return made up to 17/10/03; full list of members
dot icon04/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon30/12/2002
Return made up to 17/10/02; full list of members
dot icon25/02/2002
Total exemption small company accounts made up to 2001-10-31
dot icon08/11/2001
Return made up to 17/10/01; full list of members
dot icon08/11/2001
New director appointed
dot icon30/03/2001
Accounts for a small company made up to 2000-10-31
dot icon27/10/2000
Return made up to 17/10/00; full list of members
dot icon24/03/2000
Accounts for a small company made up to 1999-10-31
dot icon19/10/1999
Return made up to 17/10/99; full list of members
dot icon29/01/1999
Accounts for a small company made up to 1998-10-31
dot icon29/01/1999
Return made up to 17/10/98; full list of members
dot icon29/01/1999
New secretary appointed
dot icon18/01/1999
New director appointed
dot icon19/11/1998
New director appointed
dot icon19/11/1998
New director appointed
dot icon24/08/1998
Secretary resigned;director resigned
dot icon10/06/1998
Director resigned
dot icon25/03/1998
Accounts for a small company made up to 1997-10-31
dot icon11/11/1997
Return made up to 17/10/97; no change of members
dot icon20/08/1997
Accounts for a small company made up to 1996-10-31
dot icon05/11/1996
Return made up to 17/10/96; full list of members
dot icon31/10/1996
New director appointed
dot icon15/10/1996
Director resigned
dot icon20/06/1996
Accounting reference date notified as 31/10
dot icon05/06/1996
Director's particulars changed
dot icon29/05/1996
Ad 08/11/95--------- £ si 3@1=3 £ ic 1/4
dot icon29/05/1996
Secretary resigned;director resigned
dot icon29/05/1996
New secretary appointed;new director appointed
dot icon29/05/1996
New director appointed
dot icon13/11/1995
Secretary resigned
dot icon13/11/1995
Director resigned
dot icon13/11/1995
New director appointed
dot icon13/11/1995
New director appointed
dot icon13/11/1995
New secretary appointed;new director appointed
dot icon13/11/1995
Registered office changed on 13/11/95 from: 43 lawrence road hove east sussex BN3 5QE
dot icon17/10/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan Harris, Guy
Director
19/06/2004 - Present
1
BRIGHTON SECRETARY LIMITED
Nominee Secretary
17/10/1995 - 08/11/1995
9562
St Clair, Stephen Robert
Director
14/05/1996 - 12/02/1998
3
Marsh, Daniel Roff
Director
08/11/1995 - 01/10/1996
32
Kirk, Jacob Nicolas
Director
06/03/2013 - Present
3

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 192 CAMBERWELL GROVE MANAGEMENT LIMITED

192 CAMBERWELL GROVE MANAGEMENT LIMITED is an(a) Active company incorporated on 17/10/1995 with the registered office located at 192 Camberwell Grove, London SE5 8RJ. There are currently 9 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 192 CAMBERWELL GROVE MANAGEMENT LIMITED?

toggle

192 CAMBERWELL GROVE MANAGEMENT LIMITED is currently Active. It was registered on 17/10/1995 .

Where is 192 CAMBERWELL GROVE MANAGEMENT LIMITED located?

toggle

192 CAMBERWELL GROVE MANAGEMENT LIMITED is registered at 192 Camberwell Grove, London SE5 8RJ.

What does 192 CAMBERWELL GROVE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 192 CAMBERWELL GROVE MANAGEMENT LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-17 with no updates.