Background WavePink WaveYellow Wave

CAMBERWELL PROPERTY SERVICES LIMITED (08912184)

CAMBERWELL PROPERTY SERVICES LIMITED (08912184) is an active UK company. incorporated on 26 February 2014. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CAMBERWELL PROPERTY SERVICES LIMITED has been registered for 12 years.

Company Number
08912184
Status
active
Type
ltd
Incorporated
26 February 2014
Age
12 years
Address
1 Chamberlain Square Cs, Birmingham, B3 3AX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBERWELL PROPERTY SERVICES LIMITED

CAMBERWELL PROPERTY SERVICES LIMITED is an active company incorporated on 26 February 2014 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CAMBERWELL PROPERTY SERVICES LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08912184

LTD Company

Age

12 Years

Incorporated 26 February 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

1 Chamberlain Square Cs Birmingham, B3 3AX,

Previous Addresses

107 Cheapside London EC2V 6DN England
From: 15 November 2022To: 20 January 2023
27-28 Clement's Lane London EC4N 7AE England
From: 23 October 2020To: 15 November 2022
Rectory House Main Street Beckley Rye East Sussex TN31 6RS
From: 26 February 2014To: 23 October 2020
Timeline

55 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Loan Secured
Apr 14
Director Joined
Apr 14
Funding Round
Oct 14
Funding Round
Oct 14
Funding Round
Oct 14
Funding Round
Oct 14
Funding Round
Oct 14
Loan Secured
Aug 15
Loan Secured
Jan 16
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
New Owner
Sept 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Director Joined
Dec 20
Director Joined
Dec 20
Loan Secured
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jul 21
Loan Secured
Jul 21
Director Joined
Dec 21
Director Joined
Sept 22
Director Left
Sept 22
Funding Round
Dec 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Mar 23
Loan Secured
Feb 24
Funding Round
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Loan Secured
Nov 25
7
Funding
28
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

101

Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2025
MR01Registration of a Charge
Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Capital Allotment Shares
26 September 2025
SH01Allotment of Shares
Resolution
23 September 2025
RESOLUTIONSResolutions
Memorandum Articles
23 September 2025
MAMA
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
10 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 January 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 January 2023
AD01Change of Registered Office Address
Memorandum Articles
5 January 2023
MAMA
Resolution
5 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
12 December 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2021
AAAnnual Accounts
Memorandum Articles
21 September 2021
MAMA
Resolution
20 September 2021
RESOLUTIONSResolutions
Memorandum Articles
20 September 2021
MAMA
Appoint Corporate Secretary Company With Name Date
2 September 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 September 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 September 2021
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Memorandum Articles
3 June 2021
MAMA
Resolution
3 June 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2020
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
28 October 2020
PSC08Cessation of Other Registrable Person PSC
Mortgage Satisfy Charge Full
28 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2020
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
23 October 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
23 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
23 October 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 September 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
8 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 September 2016
AP03Appointment of Secretary
Mortgage Charge Whole Release With Charge Number
28 June 2016
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Change Account Reference Date Company Previous Extended
13 October 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Capital Allotment Shares
2 October 2014
SH01Allotment of Shares
Capital Allotment Shares
2 October 2014
SH01Allotment of Shares
Capital Allotment Shares
2 October 2014
SH01Allotment of Shares
Capital Allotment Shares
2 October 2014
SH01Allotment of Shares
Capital Allotment Shares
2 October 2014
SH01Allotment of Shares
Resolution
11 September 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
30 April 2014
MR01Registration of a Charge
Incorporation Company
26 February 2014
NEWINCIncorporation