Background WavePink WaveYellow Wave

CAMBORNE HOUSE (SUTTON) LIMITED (00734015)

CAMBORNE HOUSE (SUTTON) LIMITED (00734015) is an active UK company. incorporated on 31 August 1962. with registered office in Sutton. The company operates in the Real Estate Activities sector, engaged in residents property management. CAMBORNE HOUSE (SUTTON) LIMITED has been registered for 63 years. Current directors include JACKSON, Ian Robert.

Company Number
00734015
Status
active
Type
ltd
Incorporated
31 August 1962
Age
63 years
Address
Flat 1 Camborne Road, Sutton, SM2 6RL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JACKSON, Ian Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBORNE HOUSE (SUTTON) LIMITED

CAMBORNE HOUSE (SUTTON) LIMITED is an active company incorporated on 31 August 1962 with the registered office located in Sutton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CAMBORNE HOUSE (SUTTON) LIMITED was registered 63 years ago.(SIC: 98000)

Status

active

Active since 63 years ago

Company No

00734015

LTD Company

Age

63 Years

Incorporated 31 August 1962

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 25 December 2023 - 31 March 2025(16 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

7 days overdue

Last Filed

Made up to 7 March 2025 (1 year ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 21 March 2026
For period ending 7 March 2026
Contact
Address

Flat 1 Camborne Road Sutton, SM2 6RL,

Previous Addresses

2 Camborne House Camborne Road Sutton SM2 6RL England
From: 4 January 2022To: 16 March 2022
Flat 4 Camborne Road Sutton Surrey SM2 6RL
From: 19 March 2013To: 4 January 2022
C/O P Fischer 3 Camborne Road Sutton Surrey SM2 6RL United Kingdom
From: 15 March 2012To: 19 March 2013
2 Camborne House Camborne Road Sutton Surrey SM2 6RL
From: 31 August 1962To: 15 March 2012
Timeline

9 key events • 1962 - 2025

Funding Officers Ownership
Company Founded
Aug 62
Director Left
Nov 09
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

1 Active
24 Resigned

JACKSON, Ian Robert

Active
Camborne Road, SuttonSM2 6RL
Born May 1980
Director
Appointed 01 Jan 2025

ANDERTON, Richard John Bowman

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Secretary
Appointed 01 Dec 1997
Resigned 31 Dec 2000

BOEV, Vladislav Dobrinov, Dr

Resigned
4 Camborne House, SuttonSM2 6RL
Secretary
Appointed 12 Jun 2006
Resigned 20 Nov 2007

FIROOZI, Hossein

Resigned
1 Camborne House, SuttonSM2 6RL
Secretary
Appointed 04 Jul 2001
Resigned 12 Jun 2006

PAUL, Nigel Trevor

Resigned
35 Hugh Street, LondonSW1V 1QJ
Secretary
Appointed 12 May 1992
Resigned 13 Aug 1993

TEARE, Joan Margaret Innes

Resigned
2 Camborne House, SuttonSM2 6RL
Secretary
Appointed 13 Aug 1993
Resigned 07 Dec 1997

THORNE, Kevin

Resigned
Flat 2 Camborne House, SuttonSM2 6RL
Secretary
Appointed 20 Nov 2007
Resigned 27 Mar 2010

WELPLY, Gilman Adrian Chinnery

Resigned
2 Camborne Road, SuttonSM2 6RH
Secretary
Appointed N/A
Resigned 29 Jun 1994

CENTRO PLC

Resigned
Mid Day Court 30 Brighton Road, SuttonSM2 5BN
Corporate secretary
Appointed 26 Jul 1995
Resigned 30 Mar 1998

ARCHIBALD, Harry Munro, Dr

Resigned
1 Camborne House, SuttonSM2 6RL
Born June 1915
Director
Appointed N/A
Resigned 13 Oct 1996

BOEV, Katia Iossifova

Resigned
Camborne Road, SuttonSM2 6RL
Born December 1953
Director
Appointed 21 Feb 2013
Resigned 07 Jan 2022

BOEV, Vladislav Dobrinov, Dr

Resigned
4 Camborne House, SuttonSM2 6RL
Born April 1954
Director
Appointed 30 Jun 1994
Resigned 12 Jun 2006

FIROOZI, Hossein

Resigned
1 Camborne House, SuttonSM2 6RL
Born October 1936
Director
Appointed 23 Nov 1997
Resigned 20 Nov 2007

FISCHER, Peter

Resigned
26 Worcester Road, SuttonSM2 6PG
Born October 1944
Director
Appointed 20 Nov 2007
Resigned 21 Feb 2013

GODDARD, Elizabeth Jane

Resigned
6 Camborne House, SuttonSM2 6RL
Born March 1951
Director
Appointed 20 Nov 2007
Resigned 05 Nov 2009

GODDARD, Elizabeth Jane

Resigned
6 Camborne House, SuttonSM2 6RL
Born March 1951
Director
Appointed 23 Aug 2001
Resigned 23 Apr 2002

GRANT, Lilian

Resigned
2 Woodside Road, BeaconsfieldHP9 1JG
Born June 1903
Director
Appointed N/A
Resigned 30 Jun 1994

JORDAN, Marcus Charles

Resigned
2 Camborne House, SuttonSM2 6RL
Born May 1974
Director
Appointed 24 Aug 2001
Resigned 17 Nov 2004

LUTZ, Jean Michael, Dr

Resigned
6 Camborne House, SuttonSM2 6RL
Born September 1946
Director
Appointed 21 Sept 1993
Resigned 06 Mar 1998

PAUL, Nigel Trevor

Resigned
35 Hugh Street, LondonSW1V 1QJ
Born June 1956
Director
Appointed N/A
Resigned 13 Aug 1993

SMITH, Stephen

Resigned
5 Camborne House, SuttonSM2 6RL
Born June 1954
Director
Appointed 29 Jun 1994
Resigned 12 Dec 1995

TEARE, Joan Margaret Innes

Resigned
2 Camborne House, SuttonSM2 6RL
Born November 1916
Director
Appointed N/A
Resigned 07 Dec 1997

THORNE, Kevin

Resigned
Camborne Road, SuttonSM2 6RL
Born June 1949
Director
Appointed 22 Mar 2022
Resigned 01 Jan 2025

WELPLY, Gilman Adrian Chinnery

Resigned
2 Camborne Road, SuttonSM2 6RH
Born March 1941
Director
Appointed N/A
Resigned 29 Jun 1994

WOOLIS, Dora May

Resigned
Little Tawsden Spout Lane, TonbridgeTN12 7AS
Born March 1911
Director
Appointed N/A
Resigned 31 Jul 1992
Fundings
Financials
Latest Activities

Filing History

145

Accounts With Accounts Type Micro Entity
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 January 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
18 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Gazette Notice Compulsory
19 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
4 May 2022
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Confirmation Statement
22 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Move Registers To Registered Office Company
13 March 2014
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address
13 March 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 March 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
15 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Move Registers To Sail Company
29 March 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Sail Address Company
29 March 2010
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
27 March 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
27 March 2010
CH01Change of Director Details
Termination Director Company With Name
9 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 August 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 May 2008
AAAnnual Accounts
Legacy
29 April 2008
363sAnnual Return (shuttle)
Legacy
28 December 2007
288bResignation of Director or Secretary
Legacy
28 December 2007
288bResignation of Director or Secretary
Legacy
28 December 2007
288aAppointment of Director or Secretary
Legacy
28 December 2007
288aAppointment of Director or Secretary
Legacy
28 December 2007
288aAppointment of Director or Secretary
Legacy
28 December 2007
287Change of Registered Office
Legacy
14 December 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 October 2007
AAAnnual Accounts
Legacy
9 July 2007
363aAnnual Return
Legacy
9 July 2007
288cChange of Particulars
Legacy
15 December 2006
287Change of Registered Office
Legacy
10 December 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 November 2006
AAAnnual Accounts
Miscellaneous
10 October 2006
MISCMISC
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2005
AAAnnual Accounts
Legacy
21 January 2005
225Change of Accounting Reference Date
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
2 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2004
AAAnnual Accounts
Legacy
31 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2003
AAAnnual Accounts
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
22 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2002
AAAnnual Accounts
Legacy
12 September 2001
363sAnnual Return (shuttle)
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
30 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Legacy
14 March 2000
363sAnnual Return (shuttle)
Legacy
23 February 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
19 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1998
AAAnnual Accounts
Legacy
31 May 1998
287Change of Registered Office
Legacy
8 April 1998
287Change of Registered Office
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
363sAnnual Return (shuttle)
Legacy
5 March 1998
288bResignation of Director or Secretary
Legacy
2 January 1998
288aAppointment of Director or Secretary
Legacy
2 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 September 1997
AAAnnual Accounts
Legacy
3 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1996
AAAnnual Accounts
Legacy
14 April 1996
288288
Legacy
28 March 1996
363sAnnual Return (shuttle)
Legacy
28 March 1996
288288
Accounts With Accounts Type Full
10 November 1995
AAAnnual Accounts
Legacy
28 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 August 1994
288288
Legacy
27 July 1994
288288
Accounts With Accounts Type Full
25 May 1994
AAAnnual Accounts
Legacy
9 March 1994
363sAnnual Return (shuttle)
Legacy
8 March 1994
288288
Legacy
8 March 1994
288288
Accounts With Accounts Type Full
27 August 1993
AAAnnual Accounts
Legacy
15 April 1993
363sAnnual Return (shuttle)
Legacy
16 November 1992
288288
Accounts With Accounts Type Full
26 October 1992
AAAnnual Accounts
Legacy
14 May 1992
363b363b
Legacy
15 January 1992
288288
Legacy
12 March 1991
288288
Accounts With Accounts Type Full
12 March 1991
AAAnnual Accounts
Legacy
12 March 1991
363aAnnual Return
Accounts With Accounts Type Full
27 April 1990
AAAnnual Accounts
Legacy
27 April 1990
288288
Legacy
27 April 1990
363363
Accounts With Accounts Type Full
26 April 1989
AAAnnual Accounts
Legacy
26 April 1989
288288
Legacy
26 April 1989
288288
Legacy
26 April 1989
363363
Accounts With Accounts Type Full
29 April 1988
AAAnnual Accounts
Legacy
29 April 1988
363363
Accounts With Accounts Type Full
29 May 1987
AAAnnual Accounts
Legacy
29 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
31 August 1962
NEWINCIncorporation