Company Name186 Camberwell Grove (RTM) Company Limited
Company StatusActive
Company Number07737947
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 August 2011(12 years, 8 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 NameMr Ian George Symons
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2011(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressDevonshire House Elmfield Road
Bromley
BR1 1LT
Director NameMs Nicola Gritten
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2019(7 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleEmployed
Country of ResidenceEngland
Correspondence AddressDevonshire House Elmfield Road
Bromley
BR1 1LT
Director NameStephen Best
Date of BirthJuly 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed20 December 2019(8 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleArchitect
Country of ResidenceIreland
Correspondence AddressDevonshire House Elmfield Road
Bromley
BR1 1LT
Secretary NamePrime Management (PS) Limited (Corporation)
StatusCurrent
Appointed01 August 2017(5 years, 11 months after company formation)
Appointment Duration6 years, 9 months
Correspondence Address19a Chantry Lane
Bromley
BR2 9QL
Director NameMr Fraser Thomas Belk
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(same day as company formation)
RoleModel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Qbit Property Management Ltd Cannon Wharf Busi
35 Evelyn Street
London
SE8 5RT
Director NameMr Nicholas Benedict Woodford
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(same day as company formation)
RoleTravel Author
Country of ResidenceEngland
Correspondence AddressC/O Qbit Property Management Ltd Cannon Wharf Busi
35 Evelyn Street
London
SE8 5RT
Secretary NameQBIT Property Management Ltd (Corporation)
StatusResigned
Appointed01 March 2012(6 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 October 2013)
Correspondence AddressCannon Wharf Business Centre 35 Evelyn Street
London
SE8 5RT
Secretary NameMortimer Secretaries Ltd. (Corporation)
StatusResigned
Appointed27 November 2013(2 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 2017)
Correspondence AddressCo John Mortimer Property Management Ltd. Bagshot
Bracknell
Berkshire
RG12 9SE

Location

Registered AddressDevonshire House
Elmfield Road
Bromley
BR1 1LT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Filing History

26 July 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
21 April 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
12 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
26 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
17 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
13 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
13 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
18 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
20 December 2019Appointment of Stephen Best as a director on 20 December 2019 (2 pages)
12 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
30 April 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
26 January 2019Appointment of Ms Nicola Gritten as a director on 22 January 2019 (2 pages)
13 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
20 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
12 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
12 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
5 August 2017Director's details changed for Mr Ian George Symons on 1 August 2017 (2 pages)
5 August 2017Director's details changed for Mr Ian George Symons on 1 August 2017 (2 pages)
5 August 2017Termination of appointment of Nicholas Benedict Woodford as a director on 1 August 2017 (1 page)
5 August 2017Termination of appointment of Nicholas Benedict Woodford as a director on 1 August 2017 (1 page)
4 August 2017Appointment of Prime Management (Ps) Limited as a secretary on 1 August 2017 (2 pages)
4 August 2017Registered office address changed from Flat D Camberwell Grove London SE5 8RJ United Kingdom to Devonshire House Elmfield Road Bromley BR1 1LT on 4 August 2017 (1 page)
4 August 2017Appointment of Prime Management (Ps) Limited as a secretary on 1 August 2017 (2 pages)
4 August 2017Registered office address changed from Flat D Camberwell Grove London SE5 8RJ United Kingdom to Devonshire House Elmfield Road Bromley BR1 1LT on 4 August 2017 (1 page)
5 July 2017Registered office address changed from C/O John Mortimer Property Managememt Ltd Bagshot Road Bracknell Berkshire RG12 9SE to Flat D Camberwell Grove London SE5 8RJ on 5 July 2017 (1 page)
5 July 2017Registered office address changed from C/O John Mortimer Property Managememt Ltd Bagshot Road Bracknell Berkshire RG12 9SE to Flat D Camberwell Grove London SE5 8RJ on 5 July 2017 (1 page)
4 July 2017Termination of appointment of Mortimer Secretries Limited as a secretary on 31 May 2017 (1 page)
4 July 2017Termination of appointment of Mortimer Secretries Limited as a secretary on 31 May 2017 (1 page)
17 May 2017Total exemption full accounts made up to 31 August 2016 (4 pages)
17 May 2017Total exemption full accounts made up to 31 August 2016 (4 pages)
6 February 2017Termination of appointment of Fraser Thomas Belk as a director on 23 June 2016 (1 page)
6 February 2017Termination of appointment of Fraser Thomas Belk as a director on 23 June 2016 (1 page)
22 August 2016Confirmation statement made on 11 August 2016 with updates (4 pages)
22 August 2016Confirmation statement made on 11 August 2016 with updates (4 pages)
24 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
24 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
11 August 2015Annual return made up to 11 August 2015 no member list (5 pages)
11 August 2015Annual return made up to 11 August 2015 no member list (5 pages)
28 October 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 October 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
11 August 2014Annual return made up to 11 August 2014 no member list (5 pages)
11 August 2014Annual return made up to 11 August 2014 no member list (5 pages)
5 December 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
5 December 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
27 November 2013Appointment of Mortimer Secretries Limited as a secretary (2 pages)
27 November 2013Appointment of Mortimer Secretries Limited as a secretary (2 pages)
30 October 2013Annual return made up to 11 August 2013 no member list (5 pages)
30 October 2013Registered office address changed from C/O Qbit Property Management Ltd Cannon Wharf Business Centre 35 Evelyn Street London SE8 5RT England on 30 October 2013 (1 page)
30 October 2013Termination of appointment of Thomas Qbit Property Management Ltd as a secretary (1 page)
30 October 2013Registered office address changed from C/O Qbit Property Management Ltd Cannon Wharf Business Centre 35 Evelyn Street London SE8 5RT England on 30 October 2013 (1 page)
30 October 2013Termination of appointment of Thomas Qbit Property Management Ltd as a secretary (1 page)
30 October 2013Annual return made up to 11 August 2013 no member list (5 pages)
16 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
16 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
28 September 2012Annual return made up to 11 August 2012 no member list (5 pages)
28 September 2012Annual return made up to 11 August 2012 no member list (5 pages)
10 April 2012Appointment of Mr Thomas Johnston Qbit Property Management Ltd as a secretary (2 pages)
10 April 2012Appointment of Mr Thomas Johnston Qbit Property Management Ltd as a secretary (2 pages)
11 August 2011Incorporation (26 pages)
11 August 2011Incorporation (26 pages)