69 CAMBERWELL GROVE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

69 CAMBERWELL GROVE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02779975

Incorporation date

15/01/1993

Size

Micro Entity

Contacts

Registered address

Registered address

69 Camberwell Grove, London SE5 8JECopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1993)
dot icon28/01/2026
Notification of Katrina Russell as a person with significant control on 2025-03-20
dot icon28/01/2026
Notification of Lara Florence Serafin as a person with significant control on 2025-08-29
dot icon28/01/2026
Notification of George Jackson as a person with significant control on 2025-08-29
dot icon28/01/2026
Confirmation statement made on 2026-01-15 with updates
dot icon24/01/2026
Cessation of David Bonney as a person with significant control on 2025-08-27
dot icon24/01/2026
Cessation of Victoria Herriott as a person with significant control on 2025-08-27
dot icon24/01/2026
Cessation of Alasdair Flint as a person with significant control on 2025-03-19
dot icon23/12/2025
Micro company accounts made up to 2025-03-24
dot icon27/08/2025
Termination of appointment of David Bonney as a director on 2025-08-21
dot icon15/05/2025
Registered office address changed from , Wellers Accountants 1 Vincent Square, Westminster, London, SW1P 2PN, England to 69 Camberwell Grove London SE5 8JE on 2025-05-15
dot icon25/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon16/12/2024
Micro company accounts made up to 2024-03-24
dot icon27/01/2024
Cessation of Deborah Mary Mcwilliams as a person with significant control on 2023-11-02
dot icon27/01/2024
Notification of Benjamin Riley Bill as a person with significant control on 2023-11-02
dot icon27/01/2024
Confirmation statement made on 2024-01-15 with updates
dot icon26/12/2023
Micro company accounts made up to 2023-03-24
dot icon25/01/2023
Change of details for Ms Deborah Mary Mcwilliams as a person with significant control on 2023-01-15
dot icon25/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon05/01/2023
Total exemption full accounts made up to 2022-03-24
dot icon28/01/2022
Confirmation statement made on 2022-01-15 with updates
dot icon02/12/2021
Total exemption full accounts made up to 2021-03-24
dot icon15/05/2021
Cessation of Sarah Hopkins as a person with significant control on 2021-04-30
dot icon15/05/2021
Notification of Charlotte Galliano as a person with significant control on 2021-04-30
dot icon30/04/2021
Termination of appointment of Sarah Hopkins as a secretary on 2021-04-29
dot icon29/04/2021
Previous accounting period shortened from 2021-07-01 to 2021-03-24
dot icon26/04/2021
Micro company accounts made up to 2020-07-01
dot icon29/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon18/01/2021
Change of details for Ms Deborah Mary Mcwilliams as a person with significant control on 2021-01-15
dot icon16/01/2021
Change of details for Sarah Hopkins as a person with significant control on 2021-01-16
dot icon16/01/2021
Change of details for Sarah Hopkins as a person with significant control on 2021-01-15
dot icon26/12/2020
Director's details changed for Mr David Bonney on 2020-12-26
dot icon26/12/2020
Director's details changed for Mr David Bonney on 2020-12-26
dot icon11/03/2020
Micro company accounts made up to 2019-07-01
dot icon28/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-07-01
dot icon29/01/2019
Confirmation statement made on 2019-01-15 with updates
dot icon29/01/2019
Change of details for Rodney Ramm as a person with significant control on 2019-01-28
dot icon29/01/2019
Notification of Alasdair Flint as a person with significant control on 2018-01-31
dot icon29/01/2019
Cessation of Sarah Jane Herbert as a person with significant control on 2018-01-31
dot icon11/04/2018
Total exemption full accounts made up to 2017-07-01
dot icon31/01/2018
Termination of appointment of Sarah Jane Herbert as a director on 2018-01-31
dot icon29/01/2018
Confirmation statement made on 2018-01-15 with updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-07-01
dot icon28/03/2017
Registered office address changed from , 4 South Bar Street Banbury, Oxfordshire, OX16 9AA, United Kingdom to 69 Camberwell Grove London SE5 8JE on 2017-03-28
dot icon30/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon01/04/2016
Total exemption small company accounts made up to 2015-07-01
dot icon12/02/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon12/02/2016
Director's details changed for Mr David Bonney on 2016-02-08
dot icon12/02/2016
Director's details changed for Mr Tom Beby on 2016-02-08
dot icon12/02/2016
Registered office address changed from , 69 Camberwell Grove, London, SE5 8JE to 69 Camberwell Grove London SE5 8JE on 2016-02-12
dot icon28/06/2015
Director's details changed for Mr Tom Beby on 2015-06-28
dot icon07/05/2015
Appointment of Mr Tom Beby as a director on 2015-05-05
dot icon15/04/2015
Total exemption small company accounts made up to 2014-07-01
dot icon23/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon02/10/2014
Appointment of Mr David Bonney as a director on 2014-10-01
dot icon31/07/2014
Appointment of Ms Sarah Hopkins as a secretary on 2014-07-28
dot icon28/07/2014
Termination of appointment of Jane Stopher as a director on 2014-03-01
dot icon03/06/2014
Total exemption small company accounts made up to 2013-07-01
dot icon13/02/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon10/04/2013
Total exemption small company accounts made up to 2012-07-01
dot icon08/02/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon08/02/2013
Termination of appointment of Deborah Cooley as a director
dot icon08/02/2013
Appointment of Ms Jane Stopher as a director
dot icon16/04/2012
Total exemption small company accounts made up to 2011-07-01
dot icon13/02/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon11/05/2011
Total exemption small company accounts made up to 2010-07-01
dot icon23/03/2011
Termination of appointment of Vantis Secretaries Limited as a secretary
dot icon17/02/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon29/03/2010
Total exemption small company accounts made up to 2009-07-01
dot icon25/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon25/02/2010
Secretary's details changed for Vantis Secretaries Limited on 2010-02-10
dot icon25/02/2010
Director's details changed for Deborah Louise Cooley on 2010-02-10
dot icon25/02/2010
Director's details changed for Sarah Herbert on 2010-02-10
dot icon06/05/2009
Total exemption small company accounts made up to 2008-07-01
dot icon11/02/2009
Return made up to 15/01/09; full list of members
dot icon21/04/2008
Total exemption small company accounts made up to 2007-07-01
dot icon12/02/2008
Return made up to 15/01/08; full list of members
dot icon12/02/2008
Registered office changed on 12/02/08 from:\69 canberwell grove, london, SE5 8JE
dot icon15/01/2008
New director appointed
dot icon21/04/2007
Total exemption small company accounts made up to 2006-07-01
dot icon12/03/2007
Return made up to 15/01/07; full list of members
dot icon11/11/2006
Director resigned
dot icon21/06/2006
New director appointed
dot icon21/06/2006
Director resigned
dot icon25/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon20/01/2006
Return made up to 15/01/06; full list of members
dot icon10/08/2005
Return made up to 15/01/05; full list of members
dot icon14/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon14/05/2004
Return made up to 15/01/04; full list of members
dot icon15/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon15/03/2004
New director appointed
dot icon18/02/2004
New director appointed
dot icon18/02/2004
Director resigned
dot icon18/02/2004
Secretary resigned;director resigned
dot icon15/01/2003
Return made up to 15/01/03; full list of members
dot icon21/11/2002
Secretary's particulars changed
dot icon08/10/2002
Total exemption small company accounts made up to 2002-06-30
dot icon18/07/2002
Return made up to 15/01/02; full list of members
dot icon05/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon13/12/2001
Director resigned
dot icon13/12/2001
New director appointed
dot icon08/08/2001
Total exemption full accounts made up to 2000-06-30
dot icon21/05/2001
Return made up to 15/01/00; full list of members
dot icon11/04/2001
Return made up to 15/01/01; full list of members
dot icon14/08/2000
Full accounts made up to 1999-06-30
dot icon07/07/2000
Director resigned
dot icon07/07/2000
New director appointed
dot icon05/05/1999
Full accounts made up to 1998-06-30
dot icon25/01/1999
Return made up to 15/01/99; full list of members
dot icon05/05/1998
Full accounts made up to 1997-06-30
dot icon23/01/1998
Return made up to 15/01/98; full list of members
dot icon06/05/1997
Full accounts made up to 1996-06-30
dot icon10/03/1997
Return made up to 15/01/97; full list of members
dot icon14/02/1997
Director resigned
dot icon14/02/1997
Director resigned
dot icon14/02/1997
New director appointed
dot icon14/02/1997
New director appointed
dot icon14/01/1997
New director appointed
dot icon14/01/1997
Director resigned
dot icon11/08/1996
Full accounts made up to 1995-06-30
dot icon05/03/1996
Return made up to 15/01/96; full list of members
dot icon31/08/1995
New secretary appointed;director resigned
dot icon31/08/1995
Registered office changed on 31/08/95 from:\69 camberwell grove, london, SE5 8JE
dot icon21/06/1995
Director resigned;new director appointed
dot icon19/06/1995
New secretary appointed;new director appointed
dot icon06/02/1995
Return made up to 15/01/95; no change of members
dot icon27/10/1994
Full accounts made up to 1994-06-30
dot icon01/02/1994
Return made up to 15/01/94; full list of members
dot icon11/01/1994
Accounting reference date extended from 01/02 to 01/07
dot icon21/12/1993
Ad 13/12/93--------- £ si 7@1=7 £ ic 1/8
dot icon19/10/1993
Accounting reference date notified as 01/02
dot icon24/01/1993
New secretary appointed;director resigned;new director appointed
dot icon24/01/1993
Secretary resigned;new director appointed
dot icon24/01/1993
Registered office changed on 24/01/93 from:\crown house, 64 whitchurch road, cardiff. S.glam., CF4 3LX
dot icon15/01/1993
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
6.12K
-
0.00
6.89K
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bonney, David
Director
01/10/2014 - 21/08/2025
-
Beby, Tom St John
Director
05/05/2015 - Present
5

Persons with Significant Control

20
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 69 CAMBERWELL GROVE MANAGEMENT LIMITED

69 CAMBERWELL GROVE MANAGEMENT LIMITED is an(a) Active company incorporated on 15/01/1993 with the registered office located at 69 Camberwell Grove, London SE5 8JE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 69 CAMBERWELL GROVE MANAGEMENT LIMITED?

toggle

69 CAMBERWELL GROVE MANAGEMENT LIMITED is currently Active. It was registered on 15/01/1993 .

Where is 69 CAMBERWELL GROVE MANAGEMENT LIMITED located?

toggle

69 CAMBERWELL GROVE MANAGEMENT LIMITED is registered at 69 Camberwell Grove, London SE5 8JE.

What does 69 CAMBERWELL GROVE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 69 CAMBERWELL GROVE MANAGEMENT LIMITED?

toggle

The latest filing was on 28/01/2026: Notification of Katrina Russell as a person with significant control on 2025-03-20.