Company NameCamborne Properties Limited
Company StatusLiquidation
Company Number08950708
CategoryPrivate Limited Company
Incorporation Date20 March 2014(10 years ago)
Previous NameStudent Luxury Living Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Allan Malcolm John Freeman
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew London House
6 London Street
London
EC3R 7LP
Director NameMr Michael Patterson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew London House
6 London Street
London
EC3R 7LP
Director NameMr Carl William Mills
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2018(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 18 March 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7400 Daresbury Park
Daresbury
Warrington
WA4 4BS

Location

Registered AddressC/O Dow Schofield Watts Business Recovery Llp
7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Shareholders

100 at £1Allan Freeman
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Latest Return22 June 2017 (6 years, 9 months ago)
Next Return Due6 July 2018 (overdue)

Filing History

10 July 2020Liquidators' statement of receipts and payments to 8 May 2020 (17 pages)
18 March 2020Termination of appointment of Carl William Mills as a director on 18 March 2020 (1 page)
15 July 2019Liquidators' statement of receipts and payments to 8 May 2019 (15 pages)
4 October 2018Change of membership of creditors or liquidation committee (11 pages)
1 August 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
1 August 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
1 August 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
1 August 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
1 August 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
1 August 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
1 August 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
1 August 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
1 August 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
1 August 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
1 August 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
1 August 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
1 August 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
1 August 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
1 August 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
1 August 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
1 August 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
1 August 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
1 August 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
1 August 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
1 August 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
1 August 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
1 August 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
1 August 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
1 August 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
1 August 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
30 July 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
30 July 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
30 July 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
30 July 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
30 July 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
30 July 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
30 July 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
30 July 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
30 July 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
30 July 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
30 July 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
30 July 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
30 July 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
30 July 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
30 July 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
30 July 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
30 July 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
30 July 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
30 July 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
30 July 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
30 July 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
30 July 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
30 July 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
30 July 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
12 July 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
12 July 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
12 July 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
12 July 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
12 July 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
12 July 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
12 July 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
12 July 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
12 July 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
12 July 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
12 July 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
12 July 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
12 July 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
12 July 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
12 July 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
12 July 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
12 July 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
12 July 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
12 July 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
12 July 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
12 July 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
12 July 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
12 July 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
12 July 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
12 July 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
12 July 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
12 July 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
12 July 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
12 July 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
12 July 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
12 July 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
12 July 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
12 July 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
12 July 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
12 July 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
15 June 2018Establishment of creditors or liquidation committee (7 pages)
30 May 2018Registered office address changed from New London House 6 London Street London EC3R 7LP England to 7400 Daresbury Park Daresbury Warrington WA4 4BS on 30 May 2018 (2 pages)
27 May 2018Statement of affairs (13 pages)
27 May 2018Appointment of a voluntary liquidator (3 pages)
27 May 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-09
(1 page)
4 April 2018Termination of appointment of Michael Patterson as a director on 29 March 2018 (1 page)
4 April 2018Appointment of Mr Carl William Mills as a director on 28 March 2018 (2 pages)
10 March 2018Compulsory strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
25 June 2017Confirmation statement made on 22 June 2017 with updates (7 pages)
25 June 2017Confirmation statement made on 22 June 2017 with updates (7 pages)
6 April 2017Termination of appointment of Allan Malcolm John Freeman as a director on 5 April 2017 (1 page)
6 April 2017Termination of appointment of Allan Malcolm John Freeman as a director on 5 April 2017 (1 page)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
23 February 2017Director's details changed for Mr Allan Malcolm John Freeman on 23 February 2017 (2 pages)
23 February 2017Director's details changed for Mr Michael Patterson on 23 February 2017 (2 pages)
23 February 2017Director's details changed for Mr Michael Patterson on 23 February 2017 (2 pages)
23 February 2017Director's details changed for Mr Allan Freeman on 23 February 2017 (2 pages)
23 February 2017Director's details changed for Mr Allan Freeman on 23 February 2017 (2 pages)
23 February 2017Director's details changed for Mr Michael Patterson on 23 February 2017 (2 pages)
23 February 2017Director's details changed for Mr Michael Patterson on 23 February 2017 (2 pages)
23 February 2017Director's details changed for Mr Allan Malcolm John Freeman on 23 February 2017 (2 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 May 2016Registered office address changed from C/O Coddan Cpm Ltd 3rd Floor 120 Baker Street London W1U 6TU United Kingdom to New London House 6 London Street London EC3R 7LP on 25 May 2016 (1 page)
25 May 2016Registered office address changed from C/O Coddan Cpm Ltd 3rd Floor 120 Baker Street London W1U 6TU United Kingdom to New London House 6 London Street London EC3R 7LP on 25 May 2016 (1 page)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 December 2015Appointment of Mr Michael Patterson as a director on 17 December 2015 (2 pages)
17 December 2015Appointment of Mr Michael Patterson as a director on 17 December 2015 (2 pages)
16 December 2015Registered office address changed from 43 Berkeley Square Mayfair Westminster London W1J 5FJ to C/O Coddan Cpm Ltd 3rd Floor 120 Baker Street London W1U 6TU on 16 December 2015 (1 page)
16 December 2015Registered office address changed from 43 Berkeley Square Mayfair Westminster London W1J 5FJ to C/O Coddan Cpm Ltd 3rd Floor 120 Baker Street London W1U 6TU on 16 December 2015 (1 page)
15 December 2015Company name changed student luxury living LIMITED\certificate issued on 15/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-15
(3 pages)
15 December 2015Company name changed student luxury living LIMITED\certificate issued on 15/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-15
(3 pages)
14 July 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
14 July 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 100
(24 pages)
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 100
(24 pages)