You are here: bizstats.co.uk > a-z index > 6 list

69 Camberwell Grove Management Limited LONDON


Founded in 1993, 69 Camberwell Grove Management, classified under reg no. 02779975 is an active company. Currently registered at Wellers Accountants 1 Vincent Square SW1P 2PN, London the company has been in the business for thirty two years. Its financial year was closed on Monday 24th March and its latest financial statement was filed on Thu, 24th Mar 2022.

The firm has 2 directors, namely Tom B., David B.. Of them, David B. has been with the company the longest, being appointed on 1 October 2014 and Tom B. has been with the company for the least time - from 5 May 2015. 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.

69 Camberwell Grove Management Limited Address / Contact

Office Address Wellers Accountants 1 Vincent Square
Office Address2 Westminster
Town London
Post code SW1P 2PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02779975
Date of Incorporation Fri, 15th Jan 1993
Industry Residents property management
End of financial Year 24th March
Company age 32 years old
Account next due date Sun, 24th Dec 2023 (564 days after)
Account last made up date Thu, 24th Mar 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Tom B.

Position: Director

Appointed: 05 May 2015

David B.

Position: Director

Appointed: 01 October 2014

Sarah H.

Position: Secretary

Appointed: 28 July 2014

Resigned: 29 April 2021

Jane S.

Position: Director

Appointed: 25 August 2012

Resigned: 01 March 2014

Deborah C.

Position: Director

Appointed: 09 January 2008

Resigned: 25 August 2012

Sarah H.

Position: Director

Appointed: 18 May 2006

Resigned: 31 January 2018

Nolita R.

Position: Director

Appointed: 02 December 2003

Resigned: 17 May 2006

Antonia L.

Position: Director

Appointed: 02 December 2003

Resigned: 02 November 2006

Emma D.

Position: Director

Appointed: 08 November 2001

Resigned: 01 December 2003

Janet M.

Position: Director

Appointed: 25 June 2000

Resigned: 08 November 2001

Emma D.

Position: Director

Appointed: 04 February 1997

Resigned: 25 June 2000

Andrew B.

Position: Director

Appointed: 06 January 1997

Resigned: 01 December 2003

Vantis Secretaries Limited

Position: Corporate Secretary

Appointed: 18 August 1995

Resigned: 23 February 2011

John A.

Position: Director

Appointed: 14 June 1995

Resigned: 04 February 1997

Irene H.

Position: Nominee Secretary

Appointed: 15 January 1993

Resigned: 15 January 1993

William K.

Position: Secretary

Appointed: 15 January 1993

Resigned: 15 January 1996

William K.

Position: Director

Appointed: 15 January 1993

Resigned: 18 August 1995

Nigel R.

Position: Director

Appointed: 15 January 1993

Resigned: 14 June 1995

Business Information Research & Reporting Limited

Position: Corporate Nominee Director

Appointed: 15 January 1993

Resigned: 15 January 1993

People with significant control

The list of persons with significant control who own or have control over the company consists of 13 names. As BizStats found, there is Rodney H. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Imogen R. This PSC has significiant influence or control over the company,. The third one is David B., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Rodney H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Imogen R.

Notified on 6 April 2016
Nature of control: significiant influence or control

David B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Alasdair F.

Notified on 31 January 2018
Nature of control: significiant influence or control

Benjamin B.

Notified on 2 November 2023
Nature of control: significiant influence or control

Simon F.

Notified on 6 April 2016
Nature of control: significiant influence or control

London Light Limited

104 Church Road, London, SE19 2UB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: significiant influence or control

Tom B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Charlotte G.

Notified on 30 April 2021
Nature of control: significiant influence or control

Victoria H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Deborah M.

Notified on 6 April 2016
Ceased on 2 November 2023
Nature of control: significiant influence or control

Sarah H.

Notified on 6 April 2016
Ceased on 30 April 2021
Nature of control: significiant influence or control

Sarah H.

Notified on 6 April 2016
Ceased on 31 January 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-012015-07-012016-07-012017-07-012018-07-012019-07-012020-07-012022-03-242023-03-242024-03-24
Net Worth7 9448 7497 223       
Balance Sheet
Current Assets10 7289 3739 8435 43511 45113 10713 8731 2681 6755 530
Net Assets Liabilities   2 8428 89911 96310 387162 0453 127
Cash Bank In Hand2 0114 0194 383       
Debtors8 7175 3545 460       
Net Assets Liabilities Including Pension Asset Liability7 9448 7497 223       
Tangible Fixed Assets2 4002 4002 400       
Reserves/Capital
Called Up Share Capital888       
Profit Loss Account Reserve7 9368 7417 215       
Shareholder Funds7 9448 7497 223       
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset       888
Creditors   2 5932 5521 1443 4861 2603 7282 411
Fixed Assets2 4002 4002 4002 4002 4002 4002 4002 4002 4002 400
Net Current Assets Liabilities7 9448 7497 2232 8428 89911 96310 38782 0533 119
Total Assets Less Current Liabilities10 34411 1499 6235 24211 29914 36312 7872 4163555 527
Creditors Due After One Year2 4002 4002 400       
Creditors Due Within One Year2 7846242 620       
Number Shares Allotted888       
Par Value Share 11       
Share Capital Allotted Called Up Paid 88       
Tangible Fixed Assets Cost Or Valuation 2 4002 400       
Value Shares Allotted88        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sun, 24th Mar 2024
filed on: 16th, December 2024
Free Download (3 pages)

Company search

Advertisements