309 CAMBERWELL ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

309 CAMBERWELL ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06701837

Incorporation date

18/09/2008

Size

Micro Entity

Contacts

Registered address

Registered address

309 Camberwell Road, London SE5 0HQCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2008)
dot icon06/02/2026
Change of details for Miss Julia Elizabeth Mary Brown as a person with significant control on 2026-02-06
dot icon06/02/2026
Registered office address changed from 1, the Hawthornes Holtspur Lane Wooburn Green High Wycombe HP10 0AE England to 309 Camberwell Road London SE5 0HQ on 2026-02-06
dot icon06/02/2026
Cessation of Iona Mary Stayt as a person with significant control on 2025-12-04
dot icon06/02/2026
Termination of appointment of Iona Mary Stayt as a secretary on 2025-12-05
dot icon06/02/2026
Termination of appointment of Iona Mary Stayt as a director on 2025-12-05
dot icon15/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon19/06/2025
Micro company accounts made up to 2024-09-30
dot icon25/09/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon31/05/2024
Micro company accounts made up to 2023-09-30
dot icon26/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon30/05/2023
Micro company accounts made up to 2022-09-30
dot icon20/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon16/05/2022
Micro company accounts made up to 2021-09-30
dot icon27/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon21/05/2021
Micro company accounts made up to 2020-09-30
dot icon25/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon11/05/2020
Micro company accounts made up to 2019-09-30
dot icon06/05/2020
Termination of appointment of Julia Elizabeth Mary Brown as a secretary on 2020-05-06
dot icon06/05/2020
Register inspection address has been changed to The Cottage,1 the Hawthornes Holtspur Lane Wooburn Green High Wycombe HP10 0AE
dot icon16/12/2019
Change of details for Mrs Iona Mary Stayt as a person with significant control on 2019-12-16
dot icon25/10/2019
Registered office address changed from C/O Julia Brown Flat 2 309 Camberwell Road London SE5 0HQ to 1, the Hawthornes Holtspur Lane Wooburn Green High Wycombe HP10 0AE on 2019-10-25
dot icon25/10/2019
Appointment of Mrs Iona Mary Stayt as a secretary on 2019-10-25
dot icon21/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon29/05/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon19/09/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon14/08/2018
Change of details for Miss Julia Elizabeth Mary Brown as a person with significant control on 2018-08-13
dot icon14/08/2018
Director's details changed for Miss Julia Elizabeth Mary Brown on 2018-08-13
dot icon14/08/2018
Director's details changed for Mrs Iona Mary Stayt on 2018-08-13
dot icon06/08/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon26/10/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon02/10/2016
Confirmation statement made on 2016-09-18 with updates
dot icon25/09/2016
Termination of appointment of 309 Camberwell Road Management Limited as a secretary on 2016-09-25
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon24/04/2016
Appointment of Mrs Iona Mary Stayt as a director on 2016-04-24
dot icon24/04/2016
Termination of appointment of Melquiades Bernarte as a director on 2016-03-30
dot icon19/10/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon27/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/10/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/10/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon24/10/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon17/10/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon12/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon06/01/2011
Registered office address changed from C/O Melquiades Bernarte Flat 1, 309 Camberwell Road London SE5 0HQ United Kingdom on 2011-01-06
dot icon25/10/2010
Appointment of Miss Julia Elizabeth Mary Brown as a director
dot icon24/10/2010
Appointment of Miss Julia Elizabeth Mary Brown as a secretary
dot icon19/10/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon18/10/2010
Director's details changed for Melquiades Bernarte on 2010-09-18
dot icon18/10/2010
Director's details changed for Beryl Joyce Daniels on 2010-09-18
dot icon18/10/2010
Termination of appointment of Angela Dapper as a director
dot icon18/10/2010
Termination of appointment of Melquiades Bernarte as a secretary
dot icon15/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon10/12/2009
Appointment of 309 Camberwell Road Management Limited as a secretary
dot icon10/12/2009
Appointment of Mr Melquiades Bernarte as a secretary
dot icon09/12/2009
Termination of appointment of Angela Dapper as a secretary
dot icon25/11/2009
Registered office address changed from 10 Wrights Road London E3 5LD on 2009-11-25
dot icon12/10/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon05/12/2008
Director and secretary's change of particulars / angela dapper / 01/12/2008
dot icon05/12/2008
Director and secretary's change of particulars / angela halman / 01/12/2008
dot icon26/09/2008
Registered office changed on 26/09/2008 from 99 charterhouse street london EC1M 6HR uk
dot icon26/09/2008
Director appointed melquiades bernarte
dot icon26/09/2008
Director appointed beryl joyce daniels
dot icon26/09/2008
Director and secretary appointed angela halman
dot icon25/09/2008
Appointment terminated director eurolife directors LIMITED
dot icon18/09/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.63K
-
0.00
-
-
2022
0
2.51K
-
0.00
-
-
2022
0
2.51K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.51K £Descended-4.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daniels, Beryl Joyce
Director
18/09/2008 - Present
-
Stayt, Iona Mary
Secretary
25/10/2019 - 05/12/2025
-
Brown, Julia Elizabeth Mary
Director
01/12/2009 - Present
-
Stayt, Iona Mary
Director
24/04/2016 - 05/12/2025
-

Persons with Significant Control

4
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 309 CAMBERWELL ROAD MANAGEMENT LIMITED

309 CAMBERWELL ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 18/09/2008 with the registered office located at 309 Camberwell Road, London SE5 0HQ. There are currently 2 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 309 CAMBERWELL ROAD MANAGEMENT LIMITED?

toggle

309 CAMBERWELL ROAD MANAGEMENT LIMITED is currently Active. It was registered on 18/09/2008 .

Where is 309 CAMBERWELL ROAD MANAGEMENT LIMITED located?

toggle

309 CAMBERWELL ROAD MANAGEMENT LIMITED is registered at 309 Camberwell Road, London SE5 0HQ.

What does 309 CAMBERWELL ROAD MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 309 CAMBERWELL ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 06/02/2026: Change of details for Miss Julia Elizabeth Mary Brown as a person with significant control on 2026-02-06.