You are here: bizstats.co.uk > a-z index > 1 list > 11 list

111 Camberwell Grove Management Company Limited


Founded in 1991, 111 Camberwell Grove Management Company, classified under reg no. 02646637 is an active company. Currently registered at 111 Camberwell Grove SE5 8JH, the company has been in the business for 34 years. Its financial year was closed on Tuesday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 3 directors in the the firm, namely Phoebe T., Naoko J. and Oliver M.. In addition one secretary - Naoko J. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

111 Camberwell Grove Management Company Limited Address / Contact

Office Address 111 Camberwell Grove
Office Address2 London
Town
Post code SE5 8JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02646637
Date of Incorporation Wed, 18th Sep 1991
Industry Residents property management
End of financial Year 30th September
Company age 34 years old
Account next due date Sun, 30th Jun 2024 (497 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Phoebe T.

Position: Director

Appointed: 28 January 2022

Naoko J.

Position: Secretary

Appointed: 14 December 1996

Naoko J.

Position: Director

Appointed: 14 December 1996

Oliver M.

Position: Director

Appointed: 13 February 1992

Emma D.

Position: Director

Appointed: 03 March 2007

Resigned: 28 January 2022

Titus F.

Position: Director

Appointed: 05 November 2006

Resigned: 03 March 2007

Teresa F.

Position: Director

Appointed: 20 November 1999

Resigned: 05 November 2006

Andrew C.

Position: Director

Appointed: 13 February 1992

Resigned: 04 November 1996

Thankum P.

Position: Director

Appointed: 13 February 1992

Resigned: 20 November 1999

Andrew C.

Position: Secretary

Appointed: 13 February 1992

Resigned: 04 November 1996

Marcella L.

Position: Director

Appointed: 14 October 1991

Resigned: 13 February 1992

Vivienne E.

Position: Secretary

Appointed: 14 October 1991

Resigned: 13 February 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 18 September 1991

Resigned: 14 October 1991

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 September 1991

Resigned: 14 October 1991

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we discovered, there is Naoko J. This PSC has 25-50% voting rights and has 25-50% shares.

Naoko J.

Notified on 17 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-30
Balance Sheet
Net Assets Liabilities33
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset33
Number Shares Allotted 3
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to Mon, 30th Sep 2024
filed on: 20th, May 2025
Free Download (1 page)

Company search

Advertisements