CAMBERSTONE LIMITED

Register to unlock more data on OkredoRegister

CAMBERSTONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01564366

Incorporation date

28/05/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

45 Gloucester Road, London SW7 4QLCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1981)
dot icon20/03/2026
Registered office address changed from 111 Bulwer Road London E11 1BU England to 45 Gloucester Road London SW7 4QL on 2026-03-20
dot icon13/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/10/2025
Satisfaction of charge 1 in full
dot icon17/10/2025
Satisfaction of charge 2 in full
dot icon17/10/2025
Satisfaction of charge 4 in full
dot icon17/10/2025
Satisfaction of charge 3 in full
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon12/01/2024
Change of details for Mr Matt Gibb as a person with significant control on 2023-12-12
dot icon12/01/2024
Notification of Zuzana Gibb as a person with significant control on 2023-12-12
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/12/2023
Appointment of Mrs Zuzana Gibb as a director on 2023-12-12
dot icon17/07/2023
Registered office address changed from Lloyds Bank House Bellingham Hexham NE48 2AZ England to 111 Bulwer Road London E11 1BU on 2023-07-17
dot icon07/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon24/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with no updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/04/2021
Registered office address changed from 111 Bulwer Road London E11 1BU England to Lloyds Bank House Bellingham Hexham NE48 2AZ on 2021-04-16
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon30/03/2020
Registered office address changed from 49-51 Bridge Street Berwick upon Tweed Northumberland TD15 1ES to 111 Bulwer Road London E11 1BU on 2020-03-30
dot icon28/02/2020
Total exemption full accounts made up to 2019-03-31
dot icon10/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/06/2017
Total exemption small company accounts made up to 2016-03-31
dot icon08/03/2017
Compulsory strike-off action has been discontinued
dot icon07/03/2017
First Gazette notice for compulsory strike-off
dot icon01/03/2017
Confirmation statement made on 2016-12-31 with updates
dot icon13/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon09/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon22/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon05/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon08/04/2013
Total exemption small company accounts made up to 2012-03-31
dot icon18/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon09/03/2012
Current accounting period shortened from 2012-05-27 to 2012-03-31
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-27
dot icon20/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon26/05/2011
Amended accounts made up to 2010-05-27
dot icon22/03/2011
Total exemption small company accounts made up to 2010-05-27
dot icon07/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon13/07/2010
Total exemption small company accounts made up to 2009-05-26
dot icon17/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon17/01/2010
Director's details changed for Matthew Charles Gibb on 2010-01-15
dot icon15/01/2010
Secretary's details changed for Mrs Zuzana Gibb on 2010-01-15
dot icon15/01/2010
Register inspection address has been changed
dot icon22/01/2009
Return made up to 31/12/08; full list of members
dot icon22/01/2009
Location of register of members
dot icon22/01/2009
Location of debenture register
dot icon22/01/2009
Appointment terminated secretary matthew gibb
dot icon22/01/2009
Secretary appointed mrs zuzana gibb
dot icon04/09/2008
Total exemption small company accounts made up to 2008-05-26
dot icon02/07/2008
Total exemption small company accounts made up to 2007-05-26
dot icon23/05/2008
Total exemption small company accounts made up to 2006-05-26
dot icon14/01/2008
Return made up to 31/12/07; full list of members
dot icon14/01/2008
Director's particulars changed
dot icon18/01/2007
Return made up to 31/12/06; full list of members
dot icon06/09/2006
Return made up to 31/12/05; full list of members
dot icon13/06/2006
Registered office changed on 13/06/06 from: 7 royal hill court, greenwich high road, greenwich london, SE10 8PH
dot icon29/03/2006
Total exemption small company accounts made up to 2005-05-26
dot icon11/01/2005
Return made up to 31/12/04; full list of members
dot icon09/09/2004
Total exemption small company accounts made up to 2004-05-26
dot icon09/09/2004
Total exemption small company accounts made up to 2003-05-26
dot icon24/08/2004
Total exemption small company accounts made up to 2002-05-26
dot icon04/02/2004
Return made up to 31/12/03; full list of members
dot icon17/05/2003
Total exemption small company accounts made up to 2001-05-26
dot icon18/03/2003
Return made up to 31/12/02; full list of members
dot icon15/04/2002
Return made up to 31/12/01; full list of members
dot icon28/03/2001
Accounts for a small company made up to 2000-05-26
dot icon26/02/2001
Return made up to 31/12/00; full list of members
dot icon24/07/2000
Registered office changed on 24/07/00 from: springhill, birgham, coldstream, berwickshire TD12 4NQ
dot icon06/07/2000
Full accounts made up to 1999-05-26
dot icon29/02/2000
Return made up to 31/12/99; full list of members
dot icon02/09/1999
Full accounts made up to 1998-05-26
dot icon02/09/1999
Full accounts made up to 1997-05-26
dot icon16/07/1999
Return made up to 31/12/98; full list of members
dot icon16/07/1999
Director's particulars changed
dot icon04/08/1998
Return made up to 31/12/97; no change of members
dot icon28/07/1998
Registered office changed on 28/07/98 from: one high street,, chalfont st. Peter,, gerrards cross,, bucks. SL9 9QE
dot icon18/06/1997
Accounts for a small company made up to 1996-05-26
dot icon13/01/1997
Return made up to 31/12/96; full list of members
dot icon27/03/1996
Accounts for a small company made up to 1995-05-26
dot icon09/01/1996
Return made up to 31/12/95; no change of members
dot icon28/03/1995
Accounts for a small company made up to 1994-05-26
dot icon10/01/1995
Return made up to 31/12/94; no change of members
dot icon04/03/1994
Accounts for a small company made up to 1993-05-26
dot icon04/03/1994
Accounts for a small company made up to 1992-05-26
dot icon21/01/1994
Return made up to 31/12/93; full list of members
dot icon17/01/1993
Return made up to 31/12/92; no change of members
dot icon17/08/1992
Accounts for a small company made up to 1991-05-26
dot icon21/01/1992
Accounts for a small company made up to 1990-05-26
dot icon21/01/1992
Return made up to 30/10/91; no change of members
dot icon21/01/1992
Registered office changed on 21/01/92 from: hereford house, hereford gardens, pinner, middx HA5 5JR
dot icon09/12/1991
Return made up to 30/10/90; full list of members
dot icon09/12/1991
Return made up to 31/12/89; full list of members
dot icon09/12/1991
Return made up to 31/12/88; full list of members
dot icon23/10/1990
Accounts for a small company made up to 1989-05-26
dot icon23/10/1990
Accounts for a small company made up to 1988-05-26
dot icon23/10/1990
Return made up to 31/12/87; full list of members
dot icon27/04/1989
Accounts for a small company made up to 1987-05-26
dot icon28/02/1989
Accounts for a small company made up to 1986-05-26
dot icon06/02/1989
Secretary resigned;new secretary appointed
dot icon02/08/1988
Dissolution discontinued
dot icon01/06/1988
Particulars of mortgage/charge
dot icon28/04/1988
Particulars of mortgage/charge
dot icon28/04/1988
Particulars of mortgage/charge
dot icon28/02/1988
Secretary resigned;new secretary appointed
dot icon11/04/1987
Full accounts made up to 1985-05-27
dot icon04/04/1987
Return made up to 31/12/86; full list of members
dot icon10/08/1981
Resolutions
dot icon28/05/1981
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
46.37K
-
0.00
31.84K
-
2022
2
44.59K
-
0.00
37.34K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Zuzana Gibb
Director
12/12/2023 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBERSTONE LIMITED

CAMBERSTONE LIMITED is an(a) Active company incorporated on 28/05/1981 with the registered office located at 45 Gloucester Road, London SW7 4QL. 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 CAMBERSTONE LIMITED?

toggle

CAMBERSTONE LIMITED is currently Active. It was registered on 28/05/1981 .

Where is CAMBERSTONE LIMITED located?

toggle

CAMBERSTONE LIMITED is registered at 45 Gloucester Road, London SW7 4QL.

What does CAMBERSTONE LIMITED do?

toggle

CAMBERSTONE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CAMBERSTONE LIMITED?

toggle

The latest filing was on 20/03/2026: Registered office address changed from 111 Bulwer Road London E11 1BU England to 45 Gloucester Road London SW7 4QL on 2026-03-20.