CAMBERLEY PROPERTIES LTD

Register to unlock more data on OkredoRegister

CAMBERLEY PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13583596

Incorporation date

24/08/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Technology Park, Colindeep Lane, Colindale, London NW9 6BXCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2021)
dot icon12/02/2026
Previous accounting period shortened from 2025-02-14 to 2025-02-13
dot icon14/11/2025
Confirmation statement made on 2025-10-21 with updates
dot icon11/06/2025
Cessation of Dean Alan Thompson as a person with significant control on 2025-05-19
dot icon11/06/2025
Notification of The Thompson & Dean Group Limited as a person with significant control on 2025-05-19
dot icon21/10/2024
Appointment of Mr Dean Alan Thompson as a director on 2024-10-21
dot icon21/10/2024
Termination of appointment of Erwin Verschueren as a director on 2024-10-21
dot icon21/10/2024
Cessation of Lowlands and Partners Ltd as a person with significant control on 2024-10-21
dot icon21/10/2024
Notification of The Thompson & Dean Group Limited as a person with significant control on 2024-10-21
dot icon21/10/2024
Confirmation statement made on 2024-10-21 with updates
dot icon30/09/2024
Registered office address changed from 73 Cornhill London EC3V 3QQ England to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 2024-09-30
dot icon30/09/2024
Director's details changed for Mr Erwin Verschueren on 2024-09-30
dot icon12/09/2024
Total exemption full accounts made up to 2024-02-14
dot icon21/06/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon05/03/2024
Registration of charge 135835960007, created on 2024-02-26
dot icon05/03/2024
Registration of charge 135835960008, created on 2024-02-26
dot icon29/02/2024
Satisfaction of charge 135835960006 in full
dot icon29/02/2024
Satisfaction of charge 135835960005 in full
dot icon29/02/2024
Satisfaction of charge 135835960004 in full
dot icon15/12/2023
Change of details for Lowlands and Partners Ltd as a person with significant control on 2023-02-14
dot icon09/10/2023
Notification of Lowlands and Partners Ltd as a person with significant control on 2023-02-14
dot icon09/10/2023
Cessation of Erwin Verschueren as a person with significant control on 2023-02-14
dot icon26/09/2023
Registration of charge 135835960004, created on 2023-09-25
dot icon26/09/2023
Registration of charge 135835960005, created on 2023-09-25
dot icon26/09/2023
Registration of charge 135835960006, created on 2023-09-25
dot icon25/09/2023
Satisfaction of charge 135835960002 in full
dot icon25/09/2023
Satisfaction of charge 135835960003 in full
dot icon15/05/2023
Registered office address changed from 33 Clandon Close Epsom KT17 2NH England to 73 Cornhill London EC3V 3QQ on 2023-05-15
dot icon15/05/2023
Appointment of Mr Erwin Verschueren as a director on 2023-02-14
dot icon15/05/2023
Termination of appointment of Aisha Arshad as a director on 2023-02-14
dot icon15/05/2023
Notification of Erwin Verschueren as a person with significant control on 2023-02-14
dot icon15/05/2023
Cessation of Aisha Arshad as a person with significant control on 2023-02-14
dot icon15/05/2023
Confirmation statement made on 2023-05-15 with updates
dot icon05/04/2023
Total exemption full accounts made up to 2023-02-14
dot icon13/03/2023
Previous accounting period shortened from 2023-08-31 to 2023-02-14
dot icon08/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon24/02/2023
Satisfaction of charge 135835960001 in full
dot icon16/02/2023
Registration of charge 135835960003, created on 2023-02-14
dot icon15/02/2023
Registration of charge 135835960002, created on 2023-02-14
dot icon18/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon26/10/2021
Registration of charge 135835960001, created on 2021-10-22
dot icon22/10/2021
Director's details changed for Mrs Aisha Arshad on 2021-10-22
dot icon15/10/2021
Notification of Aisha Arshad as a person with significant control on 2021-10-15
dot icon15/10/2021
Cessation of Jalal Iqbal Rana as a person with significant control on 2021-10-15
dot icon15/10/2021
Termination of appointment of Jalal Iqbal Rana as a director on 2021-10-15
dot icon15/10/2021
Appointment of Mrs Aisha Arshad as a director on 2021-10-15
dot icon15/10/2021
Confirmation statement made on 2021-10-15 with updates
dot icon29/09/2021
Confirmation statement made on 2021-09-29 with updates
dot icon29/09/2021
Notification of Jalal Iqbal Rana as a person with significant control on 2021-09-29
dot icon29/09/2021
Cessation of Mohammed Arshad Sharif as a person with significant control on 2021-09-29
dot icon29/09/2021
Termination of appointment of Mohammed Arshad Sharif as a director on 2021-09-29
dot icon29/09/2021
Appointment of Mr Jalal Iqbal Rana as a director on 2021-09-29
dot icon24/08/2021
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
14/02/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
14/02/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
14/02/2024
dot iconNext account date
13/02/2025
dot iconNext due on
12/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jalal Iqbal Rana
Director
28/09/2021 - 14/10/2021
35
Mr Erwin Verschueren
Director
14/02/2023 - 21/10/2024
7
Arshad, Aisha
Director
15/10/2021 - 14/02/2023
22
Mr Dean Alan Thompson
Director
21/10/2024 - Present
4

Persons with Significant Control

11
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 CAMBERLEY PROPERTIES LTD

CAMBERLEY PROPERTIES LTD is an(a) Active company incorporated on 24/08/2021 with the registered office located at 5 Technology Park, Colindeep Lane, Colindale, London NW9 6BX. 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 CAMBERLEY PROPERTIES LTD?

toggle

CAMBERLEY PROPERTIES LTD is currently Active. It was registered on 24/08/2021 .

Where is CAMBERLEY PROPERTIES LTD located?

toggle

CAMBERLEY PROPERTIES LTD is registered at 5 Technology Park, Colindeep Lane, Colindale, London NW9 6BX.

What does CAMBERLEY PROPERTIES LTD do?

toggle

CAMBERLEY PROPERTIES LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CAMBERLEY PROPERTIES LTD?

toggle

The latest filing was on 12/02/2026: Previous accounting period shortened from 2025-02-14 to 2025-02-13.