Company Name170 Camberwell Grove Management Company Limited
Company StatusActive
Company Number07133930
CategoryPrivate Limited Company
Incorporation Date22 January 2010(14 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDr Michael Alan Kenneth Duggan
Date of BirthApril 1953 (Born 71 years ago)
NationalityWelsh
StatusCurrent
Appointed05 February 2013(3 years after company formation)
Appointment Duration11 years, 3 months
RoleRetired Medical Practitoner
Country of ResidenceEngland
Correspondence Address170 Camberwell Grove
London
Se5 8rh
SE5 8RH
Director NameMr Andrew Richard Funnell
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2013(3 years after company formation)
Appointment Duration11 years, 3 months
RoleTelevision Producer
Country of ResidenceEngland
Correspondence Address170 Camberwell Grove
London
Se5 8rh
SE5 8RH
Director NameMs Catherine Tomlinson
Date of BirthJune 1978 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed05 February 2013(3 years after company formation)
Appointment Duration11 years, 3 months
RoleProcurement Professional
Country of ResidenceUnited Kingdom
Correspondence Address170 Camberwell Grove
London
Se5 8rh
SE5 8RH
Secretary NameDr Michael Alan Kenneth Duggan
StatusCurrent
Appointed05 February 2013(3 years after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence Address170 Camberwell Grove
London
Se5 8rh
SE5 8RH
Director NameNicola Christine Brentnall
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address170 Camberwell Grove
London
SE5 5RH
Director NameMrs Lynn Hughes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressOyez House 7 Spa Road
London
SE16 3QQ
Director NameMr Jonathon Joseph Allams
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(same day as company formation)
RoleEducation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address170 Camberwell Grove
London
SE5 5RH

Location

Registered Address170 Camberwell Grove
London
Se5 8rh
SE5 8RH
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardSouth Camberwell
Built Up AreaGreater London

Shareholders

1 at £1Catherine Tomlinson
20.00%
Ordinary
1 at £1Emelyne Cheney & Andrew R. Funnell
20.00%
Ordinary
1 at £1Iona Niven & Stephen (Joe) Connor
20.00%
Ordinary
1 at £1Neil Webb
20.00%
Ordinary
1 at £1Nicola Brentnall & Michael Duggan
20.00%
Ordinary

Financials

Year2014
Net Worth£523
Cash£2,082
Current Liabilities£719

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return22 January 2024 (3 months, 3 weeks ago)
Next Return Due5 February 2025 (8 months, 3 weeks from now)

Filing History

14 August 2023Micro company accounts made up to 31 January 2023 (3 pages)
24 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
21 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
2 February 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
22 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
22 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
12 May 2020Micro company accounts made up to 31 January 2020 (2 pages)
22 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
18 April 2019Micro company accounts made up to 31 January 2019 (2 pages)
22 January 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
3 September 2018Micro company accounts made up to 31 January 2018 (2 pages)
22 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
22 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
22 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
4 August 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
4 August 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
22 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 5
(5 pages)
22 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 5
(5 pages)
9 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
9 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 5
(5 pages)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 5
(5 pages)
17 June 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
17 June 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 5
(5 pages)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 5
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
22 February 2013Total exemption small company accounts made up to 31 January 2012 (3 pages)
22 February 2013Total exemption small company accounts made up to 31 January 2012 (3 pages)
20 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
20 February 2013Appointment of Ms. Catherine Tomlinson as a director (2 pages)
20 February 2013Appointment of Dr. Michael Alan Kenneth Duggan as a secretary (1 page)
20 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
20 February 2013Appointment of Dr. Michael Alan Kenneth Duggan as a secretary (1 page)
20 February 2013Appointment of Ms. Catherine Tomlinson as a director (2 pages)
19 February 2013Appointment of Mr. Andrew Richard Funnell as a director (2 pages)
19 February 2013Appointment of Dr. Michael Alan Kenneth Duggan as a director (2 pages)
19 February 2013Termination of appointment of Jonathan Allams as a director (1 page)
19 February 2013Termination of appointment of Jonathan Allams as a director (1 page)
19 February 2013Compulsory strike-off action has been discontinued (1 page)
19 February 2013Appointment of Dr. Michael Alan Kenneth Duggan as a director (2 pages)
19 February 2013Appointment of Mr. Andrew Richard Funnell as a director (2 pages)
19 February 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
23 March 2012Termination of appointment of Nicola Brentnall as a director (1 page)
23 March 2012Registered office address changed from C/O Meaby & Co Solicitors 2 Camberwell Church Street London SE5 8QY on 23 March 2012 (1 page)
23 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
23 March 2012Director's details changed for Jonathan Joseph Allams on 23 March 2012 (2 pages)
23 March 2012Registered office address changed from C/O Meaby & Co Solicitors 2 Camberwell Church Street London SE5 8QY on 23 March 2012 (1 page)
23 March 2012Director's details changed for Jonathan Joseph Allams on 23 March 2012 (2 pages)
23 March 2012Termination of appointment of Nicola Brentnall as a director (1 page)
23 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
19 October 2011Accounts for a dormant company made up to 31 January 2011 (7 pages)
19 October 2011Accounts for a dormant company made up to 31 January 2011 (7 pages)
17 February 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 5
(3 pages)
17 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
17 February 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 5
(3 pages)
17 February 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 5
(3 pages)
17 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
23 September 2010Appointment of Jonathan Joseph Allams as a director (3 pages)
23 September 2010Appointment of Nicola Christine Brentnall as a director (3 pages)
23 September 2010Termination of appointment of Lynn Hughes as a director (2 pages)
23 September 2010Termination of appointment of Lynn Hughes as a director (2 pages)
23 September 2010Registered office address changed from P O Box 55 7 Spa Road London SE16 3QQ England on 23 September 2010 (2 pages)
23 September 2010Registered office address changed from P O Box 55 7 Spa Road London SE16 3QQ England on 23 September 2010 (2 pages)
23 September 2010Appointment of Jonathan Joseph Allams as a director (3 pages)
23 September 2010Appointment of Nicola Christine Brentnall as a director (3 pages)
22 January 2010Incorporation (27 pages)
22 January 2010Incorporation (27 pages)