This company is commonly known as Camden Court Management Limited. The company was founded 27 years ago and was given the registration number 03316701. The firm's registered office is in MILL HILL. You can find them at Lawrence House, Goodwyn Avenue, Mill Hill, London. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | CAMDEN COURT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03316701 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 February 1997 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lawrence House, Goodwyn Avenue, Mill Hill, London, NW7 3RH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH | Secretary | 06 November 2023 | Active |
Lawrence House, Goodwyn Avenue, Mill Hill, United Kingdom, NW7 3RH | Director | 15 December 2021 | Active |
Lawrence House, Goodwyn Avenue, Mill Hill, London, England, NW7 3RH | Director | 28 May 2010 | Active |
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH | Director | 15 June 2006 | Active |
Whittington Hall, Whittington Road, Worcester, WR5 2ZX | Secretary | 26 July 1997 | Active |
March Wind, Dark Lane, Bognor Regis, PO21 4AJ | Secretary | 12 March 1999 | Active |
Little Woolpit, Ewhurst, Cranleigh, GU6 7NP | Secretary | 17 February 1997 | Active |
1 Mount Street Mews, London, W1 | Secretary | 26 June 2002 | Active |
11 The Avenue, Radlett, WD7 7DG | Secretary | 25 October 2005 | Active |
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH | Secretary | 17 February 2016 | Active |
C/O Kendall Freeman, 43 Fetter Lane, London, EC4A 1JU | Corporate Secretary | 06 February 1997 | Active |
28 Uphill Road, Mill Hill, London, NW7 4RB | Director | 30 June 2006 | Active |
55 Roundle Avenue, Felpham, Bognor Regis, PO22 8LJ | Director | 12 March 1999 | Active |
March Wind, Dark Lane, Bognor Regis, PO21 4AJ | Director | 12 March 1999 | Active |
1 Mount Street Mews, London, W1 | Director | 26 June 2002 | Active |
16-18 Warrior Square, Southend On Sea, SS1 2WS | Director | 26 June 2002 | Active |
6 Abbey View, Mill Hill, London, NW7 4PB | Director | 25 October 2005 | Active |
101 Uphill Road, Mill Hill, London, NW7 4QD | Director | 25 October 2005 | Active |
11 The Avenue, Radlett, WD7 7DG | Director | 25 October 2005 | Active |
C/O Kendall Freeman, 43 Fetter Lane, London, EC4A 1JU | Corporate Director | 06 February 1997 | Active |
Ruthgrford House Blackpole Road, Worcester, WR3 8UA | Corporate Director | 17 February 1997 | Active |
Ultrahome Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lawrence House, Goodwyn Avenue, London, England, NW7 3RH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-07 | Officers | Termination secretary company with name termination date. | Download |
2023-11-07 | Officers | Appoint person secretary company with name date. | Download |
2023-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-15 | Officers | Appoint person director company with name date. | Download |
2021-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-13 | Officers | Change person director company with change date. | Download |
2018-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-18 | Officers | Termination director company with name termination date. | Download |
2017-08-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-09 | Officers | Change person director company with change date. | Download |
2017-02-09 | Officers | Change person director company with change date. | Download |
2016-08-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-25 | Officers | Change person director company with change date. | Download |
2016-04-25 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.