Background WavePink WaveYellow Wave

GT CAMBERWELL LIMITED (06920271)

GT CAMBERWELL LIMITED (06920271) is an active UK company. incorporated on 1 June 2009. with registered office in Uxbridge. The company operates in the Construction sector, engaged in construction of commercial buildings. GT CAMBERWELL LIMITED has been registered for 16 years. Current directors include HARRIS, Philip Jonathan.

Company Number
06920271
Status
active
Type
ltd
Incorporated
1 June 2009
Age
16 years
Address
Blake House 3 Frayswater Place, Uxbridge, UB8 2AD
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
HARRIS, Philip Jonathan
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GT CAMBERWELL LIMITED

GT CAMBERWELL LIMITED is an active company incorporated on 1 June 2009 with the registered office located in Uxbridge. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. GT CAMBERWELL LIMITED was registered 16 years ago.(SIC: 41201)

Status

active

Active since 16 years ago

Company No

06920271

LTD Company

Age

16 Years

Incorporated 1 June 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 7 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026

Previous Company Names

MILLER CAMBERWELL LIMITED
From: 28 September 2010To: 7 October 2014
ALUMNO MILLER CAMBERWELL LIMITED
From: 29 August 2009To: 28 September 2010
CONTINENTAL SHELF 467 LIMITED
From: 1 June 2009To: 29 August 2009
Contact
Address

Blake House 3 Frayswater Place Cowley Uxbridge, UB8 2AD,

Previous Addresses

Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL
From: 18 September 2014To: 18 January 2021
C/O Miller Construction (Uk) Limited 6060 Knights Court, Solihull Parkway Birmingham Business Park Birmingham West Midland B37 7WY
From: 31 March 2011To: 18 September 2014
1 Charterpoint Way Ashby Business Park Ashby-De-La-Zouch Leicestershire LE65 1NF
From: 1 June 2009To: 31 March 2011
Timeline

14 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
May 09
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Aug 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Dec 12
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Feb 14
Loan Cleared
Jul 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
May 18
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

GALLIFORD TRY SECRETARIAT SERVICES LIMITED

Active
3 Frayswater Place, UxbridgeUB8 2AD
Corporate secretary
Appointed 22 Aug 2014

HARRIS, Philip Jonathan

Active
3 Frayswater Place, UxbridgeUB8 2AD
Born February 1971
Director
Appointed 27 Sept 2010

WILSON, Gordon James

Resigned
6060 Knights Court, Solihull Parkway, BirminghamB37 7WY
Secretary
Appointed 16 May 2012
Resigned 22 Aug 2014

MD SECRETARIES LIMITED

Resigned
70 Wellington Street, GlasgowG2 6SB
Corporate secretary
Appointed 27 Sept 2010
Resigned 02 Jul 2012

MD SECRETARIES LIMITED

Resigned
70 Wellington Street, GlasgowG2 6SB
Corporate secretary
Appointed 01 Jun 2009
Resigned 21 Aug 2009

BAXTER, Mark

Resigned
Lochside View, EdinburghEH12 9DH
Born March 1972
Director
Appointed 21 Aug 2009
Resigned 31 Jan 2014

BORLAND, Donald William

Resigned
6060 Knights Court, Solihull Parkway, BirminghamB37 7WY
Born September 1966
Director
Appointed 30 Jan 2012
Resigned 09 Jul 2014

BOURNE, Maurice Charles

Resigned
Cowley, UxbridgeUB8 2AL
Born December 1957
Director
Appointed 27 Sept 2010
Resigned 02 May 2018

HART, Steven William

Resigned
6060 Knights Court, Solihull Parkway, BirminghamB37 7WY
Born October 1962
Director
Appointed 16 Aug 2011
Resigned 12 Nov 2012

HODSDEN, Richard David

Resigned
6060 Knights Court, Solihull Parkway, BirminghamB37 7WY
Born November 1966
Director
Appointed 21 Nov 2013
Resigned 09 Jul 2014

MARTIN, Patrick

Resigned
Old Bailey, LondonEC4M 7BA
Born July 1963
Director
Appointed 01 Jun 2009
Resigned 21 Aug 2009

RICHARDS, John Steel

Resigned
6060 Knights Court, Solihull Parkway, BirminghamB37 7WY
Born September 1957
Director
Appointed 30 Jan 2012
Resigned 18 Nov 2013

MD DIRECTORS LIMITED

Resigned
70 Wellington Street, GlasgowG2 6SB
Corporate director
Appointed 01 Jun 2009
Resigned 21 Aug 2009

Persons with significant control

1

3 Frayswater Place, UxbridgeUB8 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Dormant
7 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 February 2021
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
8 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Full
27 March 2015
AAAnnual Accounts
Certificate Change Of Name Company
7 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
18 September 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 September 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
18 September 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Auditors Resignation Company
11 August 2014
AUDAUD
Miscellaneous
4 August 2014
MISCMISC
Mortgage Satisfy Charge Full
16 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Full
9 May 2014
AAAnnual Accounts
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Change Person Director Company With Change Date
17 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
13 May 2013
AAAnnual Accounts
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Termination Secretary Company With Name
2 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Change Person Director Company With Change Date
26 June 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
29 May 2012
AP03Appointment of Secretary
Termination Secretary Company
18 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
11 May 2012
AAAnnual Accounts
Legacy
15 March 2012
MG01MG01
Resolution
21 February 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Dormant
21 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 March 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
16 November 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Certificate Change Of Name Company
28 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 September 2010
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Legacy
9 September 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
225Change of Accounting Reference Date
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
3 September 2009
287Change of Registered Office
Certificate Change Of Name Company
27 August 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 June 2009
NEWINCIncorporation