ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Watchmoor Park Camberley Propco Limited

Watchmoor Park Camberley Propco Limited is an active company incorporated on 24 June 2021 with the registered office located in London, City of London. Watchmoor Park Camberley Propco Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13476063
Private limited company
Age
4 years
Incorporated 24 June 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 June 2025 (4 months ago)
Next confirmation dated 23 June 2026
Due by 7 July 2026 (7 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (2 months remaining)
Address
10th Floor 110 Cannon Street
London
EC4N 6EU
United Kingdom
Address changed on 30 Oct 2025 (12 days ago)
Previous address was 2nd Floor 32-33 Gosfield Street Fitzrovia London W1W 6HL United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • French • Lives in England • Born in Mar 1995
Director • Lives in UK • Born in Nov 1970
Director • British • Lives in England • Born in Jun 1990
Director • British • Lives in England • Born in Jul 1993
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Watchmoor Park Camberley Limited
David Rhys Nicholas Lewis, Mourant Governance Services (UK) Limited, and 2 more are mutual people.
Active
Copper Warwick And Geneva Topco Limited
David Rhys Nicholas Lewis, Mourant Governance Services (UK) Limited, and 2 more are mutual people.
Active
Copper Warwick And Geneva Midco Limited
David Rhys Nicholas Lewis, Mourant Governance Services (UK) Limited, and 2 more are mutual people.
Active
Copper Warwick And Geneva Propco Limited
David Rhys Nicholas Lewis, Mourant Governance Services (UK) Limited, and 2 more are mutual people.
Active
Chester House Farnborough Holdco Limited
Wally Kebe, Mourant Governance Services (UK) Limited, and 1 more are mutual people.
Active
Chester House Farnborough Limited
Mourant Governance Services (UK) Limited, Wally Kebe, and 1 more are mutual people.
Active
The Anchorage Management Company Limited
Mourant Governance Services (UK) Limited is a mutual person.
Active
The Heights Management Company Limited
Mourant Governance Services (UK) Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£84K
Decreased by £360K (-81%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£39.71M
Increased by £47K (0%)
Total Liabilities
-£45.27M
Increased by £2.5M (+6%)
Net Assets
-£5.56M
Decreased by £2.46M (+79%)
Debt Ratio (%)
114%
Increased by 6.18% (+6%)
Latest Activity
Registered Address Changed
12 Days Ago on 30 Oct 2025
Charge Satisfied
3 Months Ago on 13 Aug 2025
Charge Satisfied
3 Months Ago on 13 Aug 2025
Mourant Governance Services (Uk) Limited Appointed
3 Months Ago on 4 Aug 2025
New Charge Registered
3 Months Ago on 4 Aug 2025
Mr Andrew Joseph Roberts Appointed
3 Months Ago on 4 Aug 2025
Mr George Richard Haines Appointed
3 Months Ago on 4 Aug 2025
Mr Wally Kebe Appointed
3 Months Ago on 4 Aug 2025
Confirmation Submitted
4 Months Ago on 30 Jun 2025
Full Accounts Submitted
9 Months Ago on 31 Jan 2025
Get Credit Report
Discover Watchmoor Park Camberley Propco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mourant Governance Services (Uk) Limited as a secretary on 4 August 2025
Submitted on 30 Oct 2025
Registered office address changed from 2nd Floor 32-33 Gosfield Street Fitzrovia London W1W 6HL United Kingdom to 10th Floor 110 Cannon Street London EC4N 6EU on 30 October 2025
Submitted on 30 Oct 2025
Satisfaction of charge 134760630001 in full
Submitted on 13 Aug 2025
Satisfaction of charge 134760630002 in full
Submitted on 13 Aug 2025
Registration of charge 134760630003, created on 4 August 2025
Submitted on 8 Aug 2025
Appointment of Mr George Richard Haines as a director on 4 August 2025
Submitted on 7 Aug 2025
Appointment of Mr Wally Kebe as a director on 4 August 2025
Submitted on 7 Aug 2025
Appointment of Mr Andrew Joseph Roberts as a director on 4 August 2025
Submitted on 7 Aug 2025
Confirmation statement made on 23 June 2025 with no updates
Submitted on 30 Jun 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 31 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year