UKBizDB.co.uk

CAMDEN COURT MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Lawrence House, Goodwyn Avenue, Mill Hill, London, NW7 3RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH

Secretary06 November 2023Active
Lawrence House, Goodwyn Avenue, Mill Hill, United Kingdom, NW7 3RH

Director15 December 2021Active
Lawrence House, Goodwyn Avenue, Mill Hill, London, England, NW7 3RH

Director28 May 2010Active
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH

Director15 June 2006Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Secretary26 July 1997Active
March Wind, Dark Lane, Bognor Regis, PO21 4AJ

Secretary12 March 1999Active
Little Woolpit, Ewhurst, Cranleigh, GU6 7NP

Secretary17 February 1997Active
1 Mount Street Mews, London, W1

Secretary26 June 2002Active
11 The Avenue, Radlett, WD7 7DG

Secretary25 October 2005Active
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH

Secretary17 February 2016Active
C/O Kendall Freeman, 43 Fetter Lane, London, EC4A 1JU

Corporate Secretary06 February 1997Active
28 Uphill Road, Mill Hill, London, NW7 4RB

Director30 June 2006Active
55 Roundle Avenue, Felpham, Bognor Regis, PO22 8LJ

Director12 March 1999Active
March Wind, Dark Lane, Bognor Regis, PO21 4AJ

Director12 March 1999Active
1 Mount Street Mews, London, W1

Director26 June 2002Active
16-18 Warrior Square, Southend On Sea, SS1 2WS

Director26 June 2002Active
6 Abbey View, Mill Hill, London, NW7 4PB

Director25 October 2005Active
101 Uphill Road, Mill Hill, London, NW7 4QD

Director25 October 2005Active
11 The Avenue, Radlett, WD7 7DG

Director25 October 2005Active
C/O Kendall Freeman, 43 Fetter Lane, London, EC4A 1JU

Corporate Director06 February 1997Active
Ruthgrford House Blackpole Road, Worcester, WR3 8UA

Corporate Director17 February 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Officers

Termination secretary company with name termination date.

Download
2023-11-07Officers

Appoint person secretary company with name date.

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-08-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-08-18Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Officers

Change person director company with change date.

Download
2018-08-15Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download
2017-09-18Officers

Termination director company with name termination date.

Download
2017-08-17Accounts

Accounts with accounts type total exemption small.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2017-02-09Officers

Change person director company with change date.

Download
2017-02-09Officers

Change person director company with change date.

Download
2016-08-30Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Officers

Change person director company with change date.

Download
2016-04-25Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.