UKBizDB.co.uk

CAMDEN BSF SPV LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Camden Bsf Spv Limited. The company was founded 13 years ago and was given the registration number 07296400. The firm's registered office is in SOLIHULL. You can find them at 16 Hockley Court, 2401 Stratford Road, Hockley Heath, Solihull, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CAMDEN BSF SPV LIMITED
Company Number:07296400
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:16 Hockley Court, 2401 Stratford Road, Hockley Heath, Solihull, United Kingdom, B94 6NW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mazars, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FF

Secretary16 October 2017Active
Mazars, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FF

Director13 December 2010Active
Mazars, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FF

Director19 July 2021Active
Mazars, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FF

Director13 September 2019Active
Mazars, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, United Kingdom, MK9 1FF

Director13 September 2023Active
Kelvin House, Buchanan Gate Business Park, Stepps, Glasgow, Scotland, G33 6FB

Secretary01 July 2016Active
Rhodium, Central Boulevard, Blythe Valley Park, Solihull, B90 8AS

Secretary01 June 2015Active
Rhodium, Central Boulevard, Blythe Valley Park, Solihull, United Kingdom, B90 8AS

Secretary25 June 2010Active
Rhodium, Central Boulevard, Blythe Valley Park, Solihull, B90 8AS

Director11 August 2015Active
16, Hockley Court, 2401 Stratford Road, Hockley Heath, Solihull, United Kingdom, B94 6NW

Director13 August 2018Active
Crowndale Centre / 218, Eversholt Street, London, United Kingdom, NW1 1BD

Director18 March 2011Active
Rhodium, Central Boulevard, Blythe Valley Park, Solihull, United Kingdom, B90 8AS

Director13 December 2010Active
16, Hockley Court, 2401 Stratford Road, Hockley Heath, Solihull, United Kingdom, B94 6NW

Director01 March 2012Active
Rhodium, Central Boulevard, Blythe Valley Park, Solihull, United Kingdom, B90 8AS

Director13 December 2010Active
Rhodium, Central Boulevard, Blythe Valley Park, Solihull, United Kingdom, B90 8AS

Director25 June 2010Active

People with Significant Control

Camden Bsf Spv Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Mazars, The Pinnacle, Milton Keynes, United Kingdom, MK9 1FF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-13Officers

Appoint person director company with name date.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Accounts

Accounts with accounts type full.

Download
2023-03-22Persons with significant control

Change to a person with significant control.

Download
2022-12-07Address

Change registered office address company with date old address new address.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Accounts

Accounts with accounts type full.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type full.

Download
2020-08-12Accounts

Accounts with accounts type full.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-07-02Address

Change registered office address company with date old address new address.

Download
2019-07-01Persons with significant control

Change to a person with significant control.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-04-05Accounts

Accounts with accounts type full.

Download
2018-08-13Officers

Appoint person director company with name date.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-04-12Accounts

Accounts with accounts type full.

Download
2017-12-12Officers

Termination director company with name termination date.

Download
2017-10-18Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.