Company NameCamberwell Properties Limited
DirectorsKrishna Kataria and Rohan Kataria
Company StatusActive
Company Number11846249
CategoryPrivate Limited Company
Incorporation Date25 February 2019(5 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Krishna Kataria
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIndian
StatusCurrent
Appointed25 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Winchfield Way
Rickmansworth
WD3 4DN
Director NameMr Rohan Kataria
Date of BirthMarch 1992 (Born 32 years ago)
NationalityEnglish
StatusCurrent
Appointed25 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Winchfield Way
Rickmansworth
WD3 4DN

Location

Registered Address6 Winchfield Way
Rickmansworth
WD3 4DN
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood North & Sarratt
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due26 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 February

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Charges

8 August 2019Delivered on: 8 August 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 111, langwood house,. 63-81 high street,. Rickmansworth,. WD3 1EQ.
Outstanding
8 August 2019Delivered on: 8 August 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 112, langwood house,. 63-81 high street,. Rickmansworth,. WD3 1EQ.
Outstanding

Filing History

15 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
10 April 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
26 December 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
24 May 2022Total exemption full accounts made up to 28 February 2021 (7 pages)
12 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
24 February 2022Previous accounting period shortened from 27 February 2021 to 26 February 2021 (1 page)
30 November 2021Previous accounting period shortened from 28 February 2021 to 27 February 2021 (1 page)
27 June 2021Registered office address changed from 65 Woodhall Gate Pinner Middlesex HA5 4TZ United Kingdom to 6 Winchfield Way Rickmansworth WD3 4DN on 27 June 2021 (1 page)
27 June 2021Registered office address changed from 6 Winchfield Way Rickmansworth WD3 4DN England to 6 Winchfield Way Rickmansworth WD3 4DN on 27 June 2021 (1 page)
21 April 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
8 March 2021Total exemption full accounts made up to 28 February 2020 (7 pages)
15 May 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
8 August 2019Registration of charge 118462490002, created on 8 August 2019 (3 pages)
8 August 2019Registration of charge 118462490001, created on 8 August 2019 (3 pages)
25 February 2019Incorporation
Statement of capital on 2019-02-25
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)