Camber Properties Ltd

DataGardener
live
Micro

Camber Properties Ltd

09230595Private Limited With Share Capital

Unit 1, Hawthorn Business Park, 165 Granville Road, London, NW22AZ
Incorporated

23/09/2014

Company Age

11 years

Directors

1

Employees

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

Camber Properties Ltd (09230595) is a private limited with share capital incorporated on 23/09/2014 (11 years old) and registered in london, NW22AZ. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 23/09/2014
NW22AZ

Financial Overview

Total Assets

£760.7K

Liabilities

£147.7K

Net Assets

£613.1K

Est. Turnover

£79.9K

AI Estimated
Unreported
Cash

£216

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1
director

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

52
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-09-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-11-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-09-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-09-2024
Gazette Notice Compulsory
Category:Gazette
Date:03-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-07-2023
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:23-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-11-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-11-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-11-2021
Capital Allotment Shares
Category:Capital
Date:09-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-10-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-09-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-12-2020
Gazette Notice Compulsory
Category:Gazette
Date:17-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:31-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-07-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-11-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:27-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-07-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:06-11-2014
Incorporation Company
Category:Incorporation
Date:23-09-2014

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date28/06/2026
Filing Date01/10/2025
Latest Accounts30/09/2024

Trading Addresses

115 Craven Park Road, London, N156BL
Unit 1, Hawthorn Business Park, 165 Granville Road, London, Nw2 2Az, NW22AZRegistered

Contact

Unit 1, Hawthorn Business Park, 165 Granville Road, London, NW22AZ