83 CRAMPTON STREET (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

83 CRAMPTON STREET (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06059669

Incorporation date

22/01/2007

Size

Dormant

Contacts

Registered address

Registered address

Wilberforce House, Station Road, London NW4 4QECopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2007)
dot icon03/02/2026
Appointment of Amrit Giri as a director on 2026-01-27
dot icon28/01/2026
Termination of appointment of Carolina Passos- Anishetty as a director on 2026-01-26
dot icon24/11/2025
Accounts for a dormant company made up to 2025-06-30
dot icon31/07/2025
Confirmation statement made on 2025-07-31 with updates
dot icon03/02/2025
Confirmation statement made on 2025-01-22 with updates
dot icon27/11/2024
Accounts for a dormant company made up to 2024-06-30
dot icon31/01/2024
Director's details changed for Paul Michael Ashby on 2024-01-29
dot icon30/01/2024
Confirmation statement made on 2024-01-22 with updates
dot icon29/01/2024
Appointment of Paul Michael Ashby as a director on 2024-01-12
dot icon20/12/2023
Accounts for a dormant company made up to 2023-06-30
dot icon02/02/2023
Termination of appointment of Vishnu Murthi Anishetty as a director on 2023-01-23
dot icon02/02/2023
Confirmation statement made on 2023-01-22 with updates
dot icon27/10/2022
Accounts for a dormant company made up to 2022-06-30
dot icon09/02/2022
Appointment of Gianluca Lucchese as a director on 2022-01-24
dot icon09/02/2022
Director's details changed
dot icon04/02/2022
Confirmation statement made on 2022-01-22 with updates
dot icon07/12/2021
Accounts for a dormant company made up to 2021-06-30
dot icon10/03/2021
Director's details changed for Ms Carolina Passos- Anishetty on 2021-02-16
dot icon09/03/2021
Director's details changed for Mrs Alexandra Bradbury on 2021-02-26
dot icon10/02/2021
Confirmation statement made on 2021-01-22 with updates
dot icon30/12/2020
Accounts for a dormant company made up to 2020-06-30
dot icon17/03/2020
Appointment of Mr Vishnu Murthi Anishetty as a director on 2020-01-21
dot icon17/03/2020
Appointment of Dr Zaki Zahran as a director on 2020-01-21
dot icon03/02/2020
Confirmation statement made on 2020-01-22 with updates
dot icon21/11/2019
Accounts for a dormant company made up to 2019-06-30
dot icon22/03/2019
Appointment of Mr Lance Adrian William Beecheno as a director on 2019-03-07
dot icon29/01/2019
Appointment of Mr Oded Shomroni as a director on 2019-01-21
dot icon25/01/2019
Confirmation statement made on 2019-01-22 with updates
dot icon16/11/2018
Accounts for a dormant company made up to 2018-06-30
dot icon26/01/2018
Confirmation statement made on 2018-01-22 with updates
dot icon23/10/2017
Accounts for a dormant company made up to 2017-06-30
dot icon25/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon21/11/2016
Accounts for a dormant company made up to 2016-06-30
dot icon03/02/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon22/10/2015
Accounts for a dormant company made up to 2015-06-30
dot icon01/06/2015
Appointment of Mrs Alexandra Bradbury as a director on 2015-05-11
dot icon08/04/2015
Appointment of Mr Michael Hugh Davies as a secretary on 2015-03-13
dot icon13/03/2015
Registered office address changed from 40 Woodmansterne Road Carshalton Surrey SM5 4JN to Wilberforce House Station Road London NW4 4QE on 2015-03-13
dot icon13/03/2015
Termination of appointment of Pamela Foulks as a director on 2015-02-05
dot icon13/03/2015
Termination of appointment of Dylan Lewis Cripps as a director on 2015-02-05
dot icon13/03/2015
Termination of appointment of Pamela Foulks as a secretary on 2015-02-05
dot icon28/01/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon10/10/2014
Accounts for a dormant company made up to 2014-06-30
dot icon28/08/2014
Termination of appointment of Emma Elizabeth Pye as a director on 2014-08-28
dot icon12/02/2014
Appointment of Mr Stephen Passmore as a director
dot icon31/01/2014
Appointment of Mr Michael Hugh Davies as a director
dot icon31/01/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon07/01/2014
Termination of appointment of Louis Roman as a director
dot icon15/11/2013
Accounts for a dormant company made up to 2013-06-30
dot icon11/03/2013
Appointment of Ms Carolina Passos- Anishetty as a director
dot icon01/02/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon13/12/2012
Accounts for a dormant company made up to 2012-06-30
dot icon21/11/2012
Appointment of Mr Louis Frederic Roman as a director
dot icon06/03/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon26/09/2011
Accounts for a dormant company made up to 2011-06-30
dot icon01/07/2011
Director's details changed for Emma Elizabeth Lloyd-Jennings on 2011-07-01
dot icon23/06/2011
Termination of appointment of Louis Roman as a director
dot icon15/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon28/10/2010
Accounts for a dormant company made up to 2010-06-30
dot icon13/10/2010
Appointment of Emma Elizabeth Lloyd-Jennings as a director
dot icon11/10/2010
Appointment of Louis Frederic Roman as a director
dot icon06/10/2010
Termination of appointment of Lucy Roman as a director
dot icon06/10/2010
Termination of appointment of Marco Carre as a director
dot icon05/10/2010
Termination of appointment of Jeremy Davies as a director
dot icon17/09/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon17/09/2010
Director's details changed for Marco Antonio Carre on 2009-12-31
dot icon17/09/2010
Director's details changed for Prof Peter John Sackett on 2009-12-31
dot icon17/09/2010
Director's details changed for Lucy Victoria Roman on 2009-12-31
dot icon17/09/2010
Director's details changed for Dylan Lewis Cripps on 2009-12-31
dot icon17/09/2010
Director's details changed for Ms Pamela Foulks on 2009-12-31
dot icon17/09/2010
Director's details changed for Jeremy Guy Davies on 2009-12-31
dot icon17/09/2010
Secretary's details changed for Pamela Foulks on 2009-12-31
dot icon26/07/2010
Director's details changed for Lucy Russell on 2010-05-29
dot icon22/02/2010
Accounts for a dormant company made up to 2009-06-30
dot icon10/12/2009
Previous accounting period shortened from 2010-01-31 to 2009-06-30
dot icon07/11/2009
Accounts for a dormant company made up to 2009-01-31
dot icon17/03/2009
Return made up to 22/01/09; full list of members
dot icon06/03/2009
Director appointed prof peter john sackett
dot icon27/01/2009
Return made up to 15/10/08; full list of members
dot icon16/12/2008
Director's change of particulars / jeremy davies / 03/12/2008
dot icon08/12/2008
Director's change of particulars / dylan cripps / 29/11/2008
dot icon08/12/2008
Director and secretary's change of particulars / pamela foulks / 29/11/2008
dot icon03/12/2008
Registered office changed on 03/12/2008 from the factory tennis court 9 winchester square london SE1 9BP
dot icon18/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon16/09/2008
Appointment terminated director and secretary jacqueline skovron
dot icon05/09/2008
Appointment terminated director keith yearsley
dot icon06/08/2008
Director and secretary appointed pamela foulks
dot icon06/08/2008
Director appointed jeremy guy davies
dot icon06/08/2008
Director appointed dylan lewis cripps
dot icon06/08/2008
Director appointed marco antonio carre
dot icon06/08/2008
Director appointed lucy russell
dot icon18/10/2007
New director appointed
dot icon11/07/2007
Memorandum and Articles of Association
dot icon11/07/2007
Resolutions
dot icon19/02/2007
Memorandum and Articles of Association
dot icon19/02/2007
Resolutions
dot icon22/01/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
153.00
-
0.00
153.00
-
2022
-
153.00
-
0.00
153.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradbury, Alexandra
Director
11/05/2015 - Present
4
Lucchese, Gianluca
Director
24/01/2022 - Present
3
Shomroni, Oded
Director
21/01/2019 - Present
4
Zahran, Zaki, Dr
Director
21/01/2020 - Present
1
Giri, Amrit
Director
27/01/2026 - Present
1

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+
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 83 CRAMPTON STREET (MANAGEMENT) LIMITED

83 CRAMPTON STREET (MANAGEMENT) LIMITED is an(a) Active company incorporated on 22/01/2007 with the registered office located at Wilberforce House, Station Road, London NW4 4QE. There are currently 10 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 83 CRAMPTON STREET (MANAGEMENT) LIMITED?

toggle

83 CRAMPTON STREET (MANAGEMENT) LIMITED is currently Active. It was registered on 22/01/2007 .

Where is 83 CRAMPTON STREET (MANAGEMENT) LIMITED located?

toggle

83 CRAMPTON STREET (MANAGEMENT) LIMITED is registered at Wilberforce House, Station Road, London NW4 4QE.

What does 83 CRAMPTON STREET (MANAGEMENT) LIMITED do?

toggle

83 CRAMPTON STREET (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 83 CRAMPTON STREET (MANAGEMENT) LIMITED?

toggle

The latest filing was on 03/02/2026: Appointment of Amrit Giri as a director on 2026-01-27.