47 CAMBRAY ROAD RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

47 CAMBRAY ROAD RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08328294

Incorporation date

12/12/2012

Size

Dormant

Contacts

Registered address

Registered address

47a Cambray Road Cambray Road, London SW12 0DXCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2012)
dot icon31/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon15/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon08/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon17/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon29/04/2024
Director's details changed for Mr Samer Almaz on 2024-03-28
dot icon28/04/2024
Change of details for Mr Samer Almaz as a person with significant control on 2024-03-28
dot icon22/01/2024
Appointment of Mr Samer Almaz as a director on 2023-12-12
dot icon21/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon05/12/2023
Confirmation statement made on 2023-11-14 with updates
dot icon28/11/2023
Notification of Samer Almaz as a person with significant control on 2023-07-21
dot icon27/11/2023
Termination of appointment of Kim Jenna Wilson as a director on 2023-07-21
dot icon27/11/2023
Cessation of Kim Jenna Wilson as a person with significant control on 2023-07-21
dot icon09/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon25/11/2022
Confirmation statement made on 2022-11-14 with updates
dot icon12/01/2022
Director's details changed for Lisa Jane Sangster on 2021-12-16
dot icon23/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon17/12/2021
Confirmation statement made on 2021-11-14 with updates
dot icon24/02/2021
Confirmation statement made on 2020-11-14 with updates
dot icon08/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon05/02/2021
Director's details changed for Ms Kim Jenna Wilson on 2021-01-28
dot icon04/02/2020
Notification of Kim Jenna Wilson as a person with significant control on 2020-01-10
dot icon03/02/2020
Appointment of Ms Kim Jenna Wilson as a director on 2020-01-10
dot icon31/01/2020
Cessation of Samuel Richardson and Louisa Rosemary Gilliard as a person with significant control on 2020-01-10
dot icon31/01/2020
Termination of appointment of Samuel Richardson as a director on 2020-01-10
dot icon25/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon14/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon17/12/2018
Notification of Samuel Richardson and Louisa Rosemary Gilliard as a person with significant control on 2018-12-12
dot icon14/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon11/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon08/06/2018
Registered office address changed from Aston House Cornwall Avenue London N3 1LF to 47a Cambray Road Cambray Road London SW12 0DX on 2018-06-08
dot icon03/01/2018
Confirmation statement made on 2017-12-12 with no updates
dot icon16/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon01/02/2017
Confirmation statement made on 2016-12-12 with updates
dot icon01/02/2017
Director's details changed for Samuel Richardson on 2016-11-15
dot icon01/02/2017
Director's details changed for Lisa Jane Sangster on 2016-11-15
dot icon12/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon21/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon03/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon09/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon16/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon23/01/2014
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon02/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon31/10/2013
Registered office address changed from 47a Cambray Road London SW12 0DX on 2013-10-31
dot icon01/08/2013
Registered office address changed from 14 Ridgeway Close Hemel Hempstead Hertfordshire HP3 9TB United Kingdom on 2013-08-01
dot icon01/08/2013
Appointment of Samuel Richardson as a director
dot icon01/08/2013
Termination of appointment of Louise Crown as a director
dot icon12/12/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sangster, Lisa Jane
Director
12/12/2012 - Present
-
Wilson, Kim Jenna
Director
10/01/2020 - 21/07/2023
-
Almaz, Samer
Director
12/12/2023 - Present
-

Persons with Significant Control

5
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 47 CAMBRAY ROAD RESIDENTS LIMITED

47 CAMBRAY ROAD RESIDENTS LIMITED is an(a) Active company incorporated on 12/12/2012 with the registered office located at 47a Cambray Road Cambray Road, London SW12 0DX. There are currently 2 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 47 CAMBRAY ROAD RESIDENTS LIMITED?

toggle

47 CAMBRAY ROAD RESIDENTS LIMITED is currently Active. It was registered on 12/12/2012 .

Where is 47 CAMBRAY ROAD RESIDENTS LIMITED located?

toggle

47 CAMBRAY ROAD RESIDENTS LIMITED is registered at 47a Cambray Road Cambray Road, London SW12 0DX.

What does 47 CAMBRAY ROAD RESIDENTS LIMITED do?

toggle

47 CAMBRAY ROAD RESIDENTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for 47 CAMBRAY ROAD RESIDENTS LIMITED?

toggle

The latest filing was on 31/12/2025: Accounts for a dormant company made up to 2025-03-31.