CAMBERWELL PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

CAMBERWELL PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08912184

Incorporation date

26/02/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Chamberlain Square Cs, Birmingham B3 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2014)
dot icon01/12/2025
Registration of charge 089121840010, created on 2025-11-28
dot icon28/10/2025
Confirmation statement made on 2025-10-14 with updates
dot icon24/10/2025
Appointment of Vincent Sebastien Paul Amoroso as a director on 2025-09-19
dot icon24/10/2025
Termination of appointment of Ibrahim Guner as a director on 2025-09-18
dot icon24/10/2025
Termination of appointment of Linda Bradaia as a director on 2025-09-18
dot icon24/10/2025
Appointment of Fehmi Serhan Aydin as a director on 2025-09-19
dot icon26/09/2025
Statement of capital following an allotment of shares on 2025-09-12
dot icon23/09/2025
Memorandum and Articles of Association
dot icon23/09/2025
Resolutions
dot icon19/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon22/02/2024
Registration of charge 089121840009, created on 2024-02-19
dot icon17/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon10/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/03/2023
Termination of appointment of Bilaal Nabi as a director on 2023-03-01
dot icon10/02/2023
Accounts for a small company made up to 2021-12-31
dot icon27/01/2023
Appointment of Linda Bradaia as a director on 2022-12-13
dot icon27/01/2023
Appointment of Ibrahim Guner as a director on 2022-12-13
dot icon27/01/2023
Appointment of Bilaal Nabi as a director on 2022-12-13
dot icon27/01/2023
Termination of appointment of Sj Secretaries Limited as a secretary on 2022-12-13
dot icon27/01/2023
Termination of appointment of Christine Milne as a director on 2022-12-13
dot icon27/01/2023
Termination of appointment of Johanna Katariina Karhukorpi as a director on 2022-12-13
dot icon27/01/2023
Termination of appointment of Julian Xavier Withrington as a director on 2022-12-13
dot icon27/01/2023
Termination of appointment of Adrian Thomas James Moll as a director on 2022-12-13
dot icon20/01/2023
Registered office address changed from 107 Cheapside London EC2V 6DN England to 1 Chamberlain Square Cs Birmingham B3 3AX on 2023-01-20
dot icon05/01/2023
Resolutions
dot icon05/01/2023
Memorandum and Articles of Association
dot icon12/12/2022
Statement of capital following an allotment of shares on 2022-12-09
dot icon02/12/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon15/11/2022
Registered office address changed from 27-28 Clement's Lane London EC4N 7AE England to 107 Cheapside London EC2V 6DN on 2022-11-15
dot icon26/09/2022
Appointment of Ms Johanna Katatiina Karhukorpi as a director on 2022-07-20
dot icon26/09/2022
Termination of appointment of Rohannie Disangcopan Nulud as a director on 2022-07-20
dot icon07/12/2021
Appointment of Ms Christine Milne as a director on 2021-12-06
dot icon20/10/2021
Confirmation statement made on 2021-10-14 with updates
dot icon03/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/09/2021
Memorandum and Articles of Association
dot icon20/09/2021
Resolutions
dot icon20/09/2021
Memorandum and Articles of Association
dot icon02/09/2021
Appointment of Sj Secretaries Limited as a secretary on 2020-11-17
dot icon02/09/2021
Termination of appointment of Sj Secretaries Limited as a secretary on 2020-11-17
dot icon02/09/2021
Appointment of Sj Secretaries Limited as a secretary on 2020-11-17
dot icon13/07/2021
Registration of charge 089121840008, created on 2021-07-06
dot icon08/07/2021
Termination of appointment of James William Mcgowan as a director on 2021-06-30
dot icon14/06/2021
Appointment of Mrs Rohannie Nulud as a director on 2021-06-03
dot icon11/06/2021
Termination of appointment of Mark John Stockwell as a director on 2021-06-03
dot icon04/06/2021
Registration of charge 089121840007, created on 2021-05-19
dot icon03/06/2021
Memorandum and Articles of Association
dot icon03/06/2021
Resolutions
dot icon31/12/2020
Appointment of Mr Mark John Stockwell as a director on 2020-11-17
dot icon31/12/2020
Appointment of Mr Julian Xavier Withrington as a director on 2020-11-17
dot icon28/10/2020
Notification of a person with significant control statement
dot icon28/10/2020
Satisfaction of charge 089121840006 in full
dot icon28/10/2020
Satisfaction of charge 089121840004 in full
dot icon28/10/2020
Satisfaction of charge 089121840005 in full
dot icon23/10/2020
Termination of appointment of John Merlin George Bradney as a secretary on 2020-10-21
dot icon23/10/2020
Cessation of Paul Arthur Norman as a person with significant control on 2020-10-21
dot icon23/10/2020
Cessation of David John Thompson as a person with significant control on 2020-10-21
dot icon23/10/2020
Termination of appointment of Paul Arthur Norman as a director on 2020-10-21
dot icon23/10/2020
Termination of appointment of Philip John Winder as a director on 2020-10-21
dot icon23/10/2020
Termination of appointment of David John Thompson as a director on 2020-10-21
dot icon23/10/2020
Termination of appointment of Mark David Hubbard as a director on 2020-10-21
dot icon23/10/2020
Termination of appointment of John Merlin George Bradney as a director on 2020-10-21
dot icon23/10/2020
Current accounting period shortened from 2021-03-31 to 2020-12-31
dot icon23/10/2020
Registered office address changed from Rectory House Main Street Beckley Rye East Sussex TN31 6RS to 27-28 Clement's Lane London EC4N 7AE on 2020-10-23
dot icon23/10/2020
Appointment of Mr Adrian Thomas James Moll as a director on 2020-10-21
dot icon23/10/2020
Appointment of Mr James William Mcgowan as a director on 2020-10-21
dot icon20/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon24/09/2020
Notification of Paul Norman as a person with significant control on 2016-10-14
dot icon15/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon05/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon02/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon14/09/2017
Satisfaction of charge 089121840001 in full
dot icon14/09/2017
Satisfaction of charge 089121840002 in full
dot icon14/09/2017
Satisfaction of charge 089121840003 in full
dot icon08/06/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon16/01/2017
Registration of charge 089121840006, created on 2017-01-13
dot icon16/01/2017
Registration of charge 089121840004, created on 2017-01-13
dot icon16/01/2017
Registration of charge 089121840005, created on 2017-01-13
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon09/09/2016
Appointment of Mr John Merlin George Bradney as a secretary on 2016-09-09
dot icon28/06/2016
All of the property or undertaking has been released from charge 089121840002
dot icon04/01/2016
Registration of charge 089121840003, created on 2015-12-30
dot icon06/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon13/10/2015
Previous accounting period extended from 2015-02-28 to 2015-03-31
dot icon19/08/2015
Registration of charge 089121840002, created on 2015-08-18
dot icon14/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon02/10/2014
Statement of capital following an allotment of shares on 2014-09-04
dot icon02/10/2014
Statement of capital following an allotment of shares on 2014-09-04
dot icon02/10/2014
Statement of capital following an allotment of shares on 2014-09-04
dot icon02/10/2014
Statement of capital following an allotment of shares on 2014-09-04
dot icon02/10/2014
Statement of capital following an allotment of shares on 2014-09-04
dot icon11/09/2014
Resolutions
dot icon01/05/2014
Appointment of Mr John Merlin George Bradney as a director
dot icon30/04/2014
Registration of charge 089121840001
dot icon26/02/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, David John
Director
26/02/2014 - 21/10/2020
16
Hubbard, Mark David
Director
26/02/2014 - 21/10/2020
7
SJ SECRETARIES LIMITED
Corporate Secretary
17/11/2020 - 13/12/2022
33
Bradney, John Merlin George
Director
01/05/2014 - 21/10/2020
28
Mr Paul Arthur Norman
Director
26/02/2014 - 21/10/2020
6

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CAMBERWELL PROPERTY SERVICES LIMITED

CAMBERWELL PROPERTY SERVICES LIMITED is an(a) Active company incorporated on 26/02/2014 with the registered office located at 1 Chamberlain Square Cs, Birmingham B3 3AX. 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 CAMBERWELL PROPERTY SERVICES LIMITED?

toggle

CAMBERWELL PROPERTY SERVICES LIMITED is currently Active. It was registered on 26/02/2014 .

Where is CAMBERWELL PROPERTY SERVICES LIMITED located?

toggle

CAMBERWELL PROPERTY SERVICES LIMITED is registered at 1 Chamberlain Square Cs, Birmingham B3 3AX.

What does CAMBERWELL PROPERTY SERVICES LIMITED do?

toggle

CAMBERWELL PROPERTY SERVICES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CAMBERWELL PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 01/12/2025: Registration of charge 089121840010, created on 2025-11-28.