Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 69 CAMBERWELL GROVE MANAGEMENT LIMITED
Company Information for

69 CAMBERWELL GROVE MANAGEMENT LIMITED

Wellers Accountants 1 Vincent Square, Westminster, London, SW1P 2PN,
Company Registration Number
02779975
Private Limited Company
Active

Company Overview

About 69 Camberwell Grove Management Ltd
69 CAMBERWELL GROVE MANAGEMENT LIMITED was founded on 1993-01-15 and has its registered office in London. The organisation's status is listed as "Active". 69 Camberwell Grove Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
69 CAMBERWELL GROVE MANAGEMENT LIMITED
 
Legal Registered Office
Wellers Accountants 1 Vincent Square
Westminster
London
SW1P 2PN
Other companies in SE5
 
Filing Information
Company Number 02779975
Company ID Number 02779975
Date formed 1993-01-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-24
Account next due 2025-12-24
Latest return 2025-01-15
Return next due 2026-01-29
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-25 18:35:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 69 CAMBERWELL GROVE MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 69 CAMBERWELL GROVE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
SARAH HOPKINS
Company Secretary 2014-07-28
TOM ST JOHN BEBY
Director 2015-05-05
DAVID BONNEY
Director 2014-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH JANE HERBERT
Director 2006-05-18 2018-01-31
JANE STOPHER
Director 2012-08-25 2014-03-01
DEBORAH LOUISE COOLEY
Director 2008-01-09 2012-08-25
VANTIS SECRETARIES LIMITED
Company Secretary 1995-08-18 2011-02-23
ANTONIA LODER
Director 2003-12-02 2006-11-02
NOLITA DEE RANDALL
Director 2003-12-02 2006-05-17
ANDREW THOMAS BARFIELD
Director 1997-01-06 2003-12-01
EMMA RACHEL DEWHURST
Director 2001-11-08 2003-12-01
JANET MARY ELIZABETH MCMATH
Director 2000-06-25 2001-11-08
EMMA RACHEL DEWHURST
Director 1997-02-04 2000-06-25
JOHN BURPITT ANDREWS
Director 1995-06-14 1997-02-04
WILLIAM HENRY KNOWLES
Company Secretary 1993-01-15 1996-01-15
WILLIAM HENRY KNOWLES
Director 1993-01-15 1995-08-18
NIGEL ROBERTS
Director 1993-01-15 1995-06-14
IRENE LESLEY HARRISON
Nominated Secretary 1993-01-15 1993-01-15
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1993-01-15 1993-01-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-25CONFIRMATION STATEMENT MADE ON 15/01/25, WITH NO UPDATES
2024-12-16MICRO ENTITY ACCOUNTS MADE UP TO 24/03/24
2024-01-27CESSATION OF DEBORAH MARY MCWILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2024-01-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN RILEY BILL
2024-01-27CONFIRMATION STATEMENT MADE ON 15/01/24, WITH UPDATES
2023-12-26MICRO ENTITY ACCOUNTS MADE UP TO 24/03/23
2023-01-26Change of details for Ms Deborah Mary Mcwilliams as a person with significant control on 2023-01-15
2023-01-26CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2023-01-26CS01CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2023-01-26PSC04Change of details for Ms Deborah Mary Mcwilliams as a person with significant control on 2023-01-15
2023-01-0524/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05AA24/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES
2021-12-02AA24/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-15PSC07CESSATION OF SARAH HOPKINS AS A PERSON OF SIGNIFICANT CONTROL
2021-05-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE GALLIANO
2021-04-30TM02Termination of appointment of Sarah Hopkins on 2021-04-29
2021-04-29AA01Previous accounting period shortened from 01/07/21 TO 24/03/21
2021-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 01/07/20
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2021-01-18PSC04Change of details for Ms Deborah Mary Mcwilliams as a person with significant control on 2021-01-15
2021-01-16PSC04Change of details for Sarah Hopkins as a person with significant control on 2021-01-15
2020-12-26CH01Director's details changed for Mr David Bonney on 2020-12-26
2020-03-11AAMICRO ENTITY ACCOUNTS MADE UP TO 01/07/19
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2019-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 01/07/18
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES
2019-01-29PSC04Change of details for Rodney Ramm as a person with significant control on 2019-01-28
2019-01-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASDAIR FLINT
2019-01-29PSC07CESSATION OF SARAH JANE HERBERT AS A PERSON OF SIGNIFICANT CONTROL
2018-04-11AA01/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE HERBERT
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES
2017-03-30AA01/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/17 FROM 4 South Bar Street Banbury Oxfordshire OX16 9AA United Kingdom
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 8
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-04-01AA01/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 8
2016-02-12AR0115/01/16 ANNUAL RETURN FULL LIST
2016-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BONNEY / 08/02/2016
2016-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TOM BEBY / 08/02/2016
2016-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/16 FROM 69 Camberwell Grove London SE5 8JE
2015-06-28CH01Director's details changed for Mr Tom Beby on 2015-06-28
2015-05-07AP01DIRECTOR APPOINTED MR TOM BEBY
2015-04-15AA01/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 8
2015-01-23AR0115/01/15 ANNUAL RETURN FULL LIST
2014-10-02AP01DIRECTOR APPOINTED MR DAVID BONNEY
2014-07-31AP03Appointment of Ms Sarah Hopkins as company secretary on 2014-07-28
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JANE STOPHER
2014-06-03AA01/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 8
2014-02-13AR0115/01/14 ANNUAL RETURN FULL LIST
2013-04-10AA01/07/12 TOTAL EXEMPTION SMALL
2013-02-08AR0115/01/13 FULL LIST
2013-02-08AP01DIRECTOR APPOINTED MS JANE STOPHER
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH COOLEY
2012-04-16AA01/07/11 TOTAL EXEMPTION SMALL
2012-02-13AR0115/01/12 FULL LIST
2011-05-11AA01/07/10 TOTAL EXEMPTION SMALL
2011-03-23TM02APPOINTMENT TERMINATED, SECRETARY VANTIS SECRETARIES LIMITED
2011-02-17AR0115/01/11 FULL LIST
2010-03-29AA01/07/09 TOTAL EXEMPTION SMALL
2010-02-25AR0115/01/10 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH HERBERT / 10/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LOUISE COOLEY / 10/02/2010
2010-02-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VANTIS SECRETARIES LIMITED / 10/02/2010
2009-05-06AA01/07/08 TOTAL EXEMPTION SMALL
2009-02-11363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-04-21AA01/07/07 TOTAL EXEMPTION SMALL
2008-02-12363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2008-02-12287REGISTERED OFFICE CHANGED ON 12/02/08 FROM: 69 CANBERWELL GROVE LONDON SE5 8JE
2008-01-15288aNEW DIRECTOR APPOINTED
2007-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/07/06
2007-03-12363sRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2006-11-11288bDIRECTOR RESIGNED
2006-06-21288aNEW DIRECTOR APPOINTED
2006-06-21288bDIRECTOR RESIGNED
2006-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-20363sRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2005-08-10363(287)REGISTERED OFFICE CHANGED ON 10/08/05
2005-08-10363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2005-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-05-14363sRETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2004-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-03-15288aNEW DIRECTOR APPOINTED
2004-02-18288aNEW DIRECTOR APPOINTED
2004-02-18288bDIRECTOR RESIGNED
2004-02-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-01-15363sRETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS
2002-11-21288cSECRETARY'S PARTICULARS CHANGED
2002-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-07-18363aRETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS
2002-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-12-13288aNEW DIRECTOR APPOINTED
2001-12-13288bDIRECTOR RESIGNED
2001-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00
2001-05-21363aRETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS
2001-04-11363aRETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS
2000-08-14AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-07-07288aNEW DIRECTOR APPOINTED
2000-07-07288bDIRECTOR RESIGNED
1999-05-05AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-01-25363aRETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS
1998-05-05AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-01-23363aRETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS
1997-05-06AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-03-10363aRETURN MADE UP TO 15/01/97; FULL LIST OF MEMBERS
1997-02-14288bDIRECTOR RESIGNED
1997-02-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 69 CAMBERWELL GROVE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 69 CAMBERWELL GROVE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
69 CAMBERWELL GROVE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-07-01
Annual Accounts
2016-07-01
Annual Accounts
2018-07-01
Annual Accounts
2019-07-01
Annual Accounts
2020-07-01
Annual Accounts
2021-03-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 69 CAMBERWELL GROVE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of 69 CAMBERWELL GROVE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 69 CAMBERWELL GROVE MANAGEMENT LIMITED
Trademarks
We have not found any records of 69 CAMBERWELL GROVE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 69 CAMBERWELL GROVE MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 69 CAMBERWELL GROVE MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 69 CAMBERWELL GROVE MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 69 CAMBERWELL GROVE MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 69 CAMBERWELL GROVE MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1