69 CAMBERWELL GROVE MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1P 2PN
Company number 02779975
Status Active
Incorporation Date 15 January 1993
Company Type Private Limited Company
Address WELLERS ACCOUNTANTS 1 VINCENT SQUARE, WESTMINSTER, LONDON, ENGLAND, SW1P 2PN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 1 July 2016; Registered office address changed from 4 South Bar Street Banbury Oxfordshire OX16 9AA United Kingdom to Wellers Accountants 1 Vincent Square Westminster London SW1P 2PN on 28 March 2017; Confirmation statement made on 15 January 2017 with updates. The most likely internet sites of 69 CAMBERWELL GROVE MANAGEMENT LIMITED are www.69camberwellgrovemanagement.co.uk, and www.69-camberwell-grove-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.69 Camberwell Grove Management Limited is a Private Limited Company. The company registration number is 02779975. 69 Camberwell Grove Management Limited has been working since 15 January 1993. The present status of the company is Active. The registered address of 69 Camberwell Grove Management Limited is Wellers Accountants 1 Vincent Square Westminster London England Sw1p 2pn. The company`s financial liabilities are £7.22k. It is £-1.53k against last year. The cash in hand is £4.38k. It is £0.36k against last year. And the total assets are £9.84k, which is £0.47k against last year. HOPKINS, Sarah is a Secretary of the company. BEBY, Tom St John is a Director of the company. BONNEY, David is a Director of the company. HERBERT, Sarah Jane is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary KNOWLES, William Henry has been resigned. Secretary VANTIS SECRETARIES LIMITED has been resigned. Director ANDREWS, John Burpitt has been resigned. Director BARFIELD, Andrew Thomas has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director COOLEY, Deborah Louise has been resigned. Director DEWHURST, Emma Rachel has been resigned. Director DEWHURST, Emma Rachel has been resigned. Director KNOWLES, William Henry has been resigned. Director LODER, Antonia has been resigned. Director MCMATH, Janet Mary Elizabeth has been resigned. Director RANDALL, Nolita Dee has been resigned. Director ROBERTS, Nigel has been resigned. Director STOPHER, Jane has been resigned. The company operates in "Residents property management".


69 camberwell grove management Key Finiance

LIABILITIES £7.22k
-18%
CASH £4.38k
+9%
TOTAL ASSETS £9.84k
+5%
All Financial Figures

Current Directors

Secretary
HOPKINS, Sarah
Appointed Date: 28 July 2014

Director
BEBY, Tom St John
Appointed Date: 05 May 2015
43 years old

Director
BONNEY, David
Appointed Date: 01 October 2014
71 years old

Director
HERBERT, Sarah Jane
Appointed Date: 18 May 2006
50 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 15 January 1993
Appointed Date: 15 January 1993

Secretary
KNOWLES, William Henry
Resigned: 15 January 1996
Appointed Date: 15 January 1993

Secretary
VANTIS SECRETARIES LIMITED
Resigned: 23 February 2011
Appointed Date: 18 August 1995

Director
ANDREWS, John Burpitt
Resigned: 04 February 1997
Appointed Date: 14 June 1995
89 years old

Director
BARFIELD, Andrew Thomas
Resigned: 01 December 2003
Appointed Date: 06 January 1997
72 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 15 January 1993
Appointed Date: 15 January 1993

Director
COOLEY, Deborah Louise
Resigned: 25 August 2012
Appointed Date: 09 January 2008
51 years old

Director
DEWHURST, Emma Rachel
Resigned: 01 December 2003
Appointed Date: 08 November 2001
63 years old

Director
DEWHURST, Emma Rachel
Resigned: 25 June 2000
Appointed Date: 04 February 1997
63 years old

Director
KNOWLES, William Henry
Resigned: 18 August 1995
Appointed Date: 15 January 1993
57 years old

Director
LODER, Antonia
Resigned: 02 November 2006
Appointed Date: 02 December 2003
58 years old

Director
MCMATH, Janet Mary Elizabeth
Resigned: 08 November 2001
Appointed Date: 25 June 2000
58 years old

Director
RANDALL, Nolita Dee
Resigned: 17 May 2006
Appointed Date: 02 December 2003
63 years old

Director
ROBERTS, Nigel
Resigned: 14 June 1995
Appointed Date: 15 January 1993
60 years old

Director
STOPHER, Jane
Resigned: 01 March 2014
Appointed Date: 25 August 2012
57 years old

Persons With Significant Control

Mr Tom St John Beby
Notified on: 6 April 2016
43 years old
Nature of control: Has significant influence or control

Miss Sarah Jane Herbert
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

David Bonney
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Deborah Mcwilliams
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Sarah Hopkins
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Imogen Ramm
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Rodney Ramm
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Victoria Herriott
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mr Simon Roland Fernsby
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

London Light Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

69 CAMBERWELL GROVE MANAGEMENT LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 1 July 2016
28 Mar 2017
Registered office address changed from 4 South Bar Street Banbury Oxfordshire OX16 9AA United Kingdom to Wellers Accountants 1 Vincent Square Westminster London SW1P 2PN on 28 March 2017
30 Jan 2017
Confirmation statement made on 15 January 2017 with updates
01 Apr 2016
Total exemption small company accounts made up to 1 July 2015
12 Feb 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 8

...
... and 83 more events
19 Oct 1993
Accounting reference date notified as 01/02

24 Jan 1993
New secretary appointed;director resigned;new director appointed

24 Jan 1993
Secretary resigned;new director appointed

24 Jan 1993
Registered office changed on 24/01/93 from: crown house 64 whitchurch road cardiff. S.glam. CF4 3LX

15 Jan 1993
Incorporation