Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 95 CAMBERWELL GROVE LIMITED
Company Information for

95 CAMBERWELL GROVE LIMITED

95 CAMBERWELL GROVE, LONDON, SE5 8JH,
Company Registration Number
02159572
Private Limited Company
Active

Company Overview

About 95 Camberwell Grove Ltd
95 CAMBERWELL GROVE LIMITED was founded on 1987-08-31 and has its registered office in . The organisation's status is listed as "Active". 95 Camberwell Grove Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
95 CAMBERWELL GROVE LIMITED
 
Legal Registered Office
95 CAMBERWELL GROVE
LONDON
SE5 8JH
Other companies in SE5
 
Filing Information
Company Number 02159572
Company ID Number 02159572
Date formed 1987-08-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 16:09:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 95 CAMBERWELL GROVE 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 95 CAMBERWELL GROVE LIMITED

Current Directors
Officer Role Date Appointed
HELEN LOUISE ADAMS
Director 2005-05-06
GARETH EDWARD CLARK
Director 2008-04-02
IAN ROBERT GLYN JONES
Director 1992-12-14
NIGEL RICHARD PLANT
Director 2000-03-22
EMMA LEE WARNOCK-PARKES
Director 2017-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNA BILL
Director 2010-02-18 2017-03-14
DANIEL EVANS
Company Secretary 2005-06-01 2010-02-01
DANIEL EVANS
Director 2003-07-25 2010-02-01
PATRICIA MYRTLE SHEPPARD
Director 2003-07-25 2008-04-01
NICHOLAS JON CHARLTON
Company Secretary 2004-04-27 2005-06-01
NICHOLAS JON CHARLTON
Director 2003-07-25 2005-06-01
JOSEPH CHARLES PILLMAN
Company Secretary 1991-10-30 2003-07-25
ELIZABETH JANE GREGORY
Director 2000-03-21 2003-07-25
ANNABEL CLARE PILLMAN
Director 1991-07-07 2003-07-25
JANE STY HENESE SAUNDERS
Director 1994-04-01 2003-07-25
GERALD KITE
Director 1991-10-30 2000-03-22
ELIZABETH ANNE HARDIE
Director 1991-10-30 1994-03-31
ROWLAND HENRY MEIRION PILLMAN
Director 1991-10-30 1992-12-14
SEAN RUSSELL HOGAN
Director 1991-10-30 1991-07-07

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
2023-09-16MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH UPDATES
2021-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-10AP01DIRECTOR APPOINTED MS ANTONIA INSTONE
2021-05-10TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LEE WARNOCK-PARKES
2020-11-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-11-01CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2019-11-03CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-04CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES
2018-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-09-09CH01Director's details changed for Mr Gareth Edward Clark on 2018-02-09
2017-11-05CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-19AP01DIRECTOR APPOINTED DR EMMA LEE WARNOCK-PARKES
2017-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA BILL
2016-11-05LATEST SOC05/11/16 STATEMENT OF CAPITAL;GBP 5
2016-11-05CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-09-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 5
2015-11-18AR0124/10/15 ANNUAL RETURN FULL LIST
2015-09-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 5
2014-11-17AR0124/10/14 ANNUAL RETURN FULL LIST
2014-09-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 5
2013-10-25AR0124/10/13 ANNUAL RETURN FULL LIST
2013-09-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-18AR0124/10/12 ANNUAL RETURN FULL LIST
2012-09-23AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-24AR0124/10/11 ANNUAL RETURN FULL LIST
2011-09-27AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-24AR0124/10/10 ANNUAL RETURN FULL LIST
2010-10-24TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL EVANS
2010-09-27AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-18AP01DIRECTOR APPOINTED MRS JOANNA BILL
2010-02-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY DANIEL EVANS
2010-02-17TM02APPOINTMENT TERMINATED, SECRETARY DANIEL EVANS
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-26AR0124/10/09 FULL LIST
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL EVANS / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL RICHARD PLANT / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT GLYN JONES / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH EDWARD CLARK / 26/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE ADAMS / 26/10/2009
2008-11-01AA31/12/07 TOTAL EXEMPTION FULL
2008-10-29363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-04-03288aDIRECTOR APPOINTED MR GARETH EDWARD CLARK
2008-04-02288bAPPOINTMENT TERMINATED DIRECTOR PATRICIA SHEPPARD
2007-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-11-20363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2006-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-10-24363aRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2005-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-10-25363aRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-06-20288aNEW SECRETARY APPOINTED
2005-06-16288bDIRECTOR RESIGNED
2005-06-16288aNEW DIRECTOR APPOINTED
2005-06-07288cDIRECTOR'S PARTICULARS CHANGED
2005-06-07288bSECRETARY RESIGNED
2005-03-22288cDIRECTOR'S PARTICULARS CHANGED
2004-11-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-11-11363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-05-06288aNEW SECRETARY APPOINTED
2003-11-14288aNEW DIRECTOR APPOINTED
2003-11-14363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2003-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-10-01288bDIRECTOR RESIGNED
2003-10-01288bDIRECTOR RESIGNED
2003-10-01288aNEW DIRECTOR APPOINTED
2003-10-01288aNEW DIRECTOR APPOINTED
2003-10-01288bDIRECTOR RESIGNED
2003-10-01288bSECRETARY RESIGNED
2001-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-08-23288aNEW DIRECTOR APPOINTED
2001-03-13288cSECRETARY'S PARTICULARS CHANGED
2001-03-07363(288)SECRETARY'S PARTICULARS CHANGED
2001-03-07363sRETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS
2000-10-26AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-25288bDIRECTOR RESIGNED
2000-05-12288aNEW DIRECTOR APPOINTED
2000-05-12WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/03/00
2000-05-1288(2)RAD 21/03/00--------- £ SI 1@1=1 £ IC 4/5
1999-10-29AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-29363sRETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS
1998-12-30363sRETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to 95 CAMBERWELL GROVE 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 95 CAMBERWELL GROVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
95 CAMBERWELL GROVE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 95 CAMBERWELL GROVE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 5
Cash Bank In Hand 2012-01-01 £ 6,203
Current Assets 2012-01-01 £ 6,203
Fixed Assets 2012-01-01 £ 3,220
Shareholder Funds 2012-01-01 £ 9,423
Tangible Fixed Assets 2012-01-01 £ 3,220

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 95 CAMBERWELL GROVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 95 CAMBERWELL GROVE LIMITED
Trademarks
We have not found any records of 95 CAMBERWELL GROVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 95 CAMBERWELL GROVE 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 (68209 - Other letting and operating of own or leased real estate) as 95 CAMBERWELL GROVE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where 95 CAMBERWELL GROVE 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 95 CAMBERWELL GROVE 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 95 CAMBERWELL GROVE 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