UKBizDB.co.uk

CAMDEN DEVELOPMENT COMPANY LIMITED

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

This company is commonly known as Camden Development Company Limited. The company was founded 60 years ago and was given the registration number 00760135. The firm's registered office is in HERTFORDSHIRE. You can find them at 1 Beauchamp Court Victors Way, Barnet, Hertfordshire, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CAMDEN DEVELOPMENT COMPANY LIMITED
Company Number:00760135
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 1963
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1 Beauchamp Court Victors Way, Barnet, Hertfordshire, EN5 5TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40 Millman Road, Kilburn, England, NW6 6EG

Secretary18 September 2020Active
45, St Gabriels Road, Cricklewood, United Kingdom, NW2 4DT

Director08 May 2013Active
99, Priory Road, Kilburn, United Kingdom, NW6 3NL

Director08 May 2013Active
40, Millman Road, Kilburn, England, NW6 6EG

Director08 May 2013Active
8 Neville Drive, London, N2 0QR

Secretary-Active
45, St Gabriels Road, Cricklewood, United Kingdom, NW2 4DT

Director04 December 2012Active
Priory Road, Kilburn, United Kingdom, NW6 3NL

Director04 December 2012Active
Guyon House 98 Heath Street, London, NW3 1DP

Director05 February 2004Active
8 Neville Drive, London, N2 0QR

Director-Active
8 Neville Drive, London, N2 0QR

Director-Active
40, Millman Road, Kilburn, England, NW6 6EG

Director04 December 2012Active
1 Beauchamp Court, Victors Way, Barnet, United Kingdom, EN5 5TZ

Director01 July 2020Active
1 Beauchamp Court Victors Way, Barnet, Hertfordshire, EN5 5TZ

Director14 September 2016Active

People with Significant Control

Mr Alan Kaye
Notified on:19 June 2020
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:United Kingdom
Address:1 Beauchamp Court, Victors Way, Barnet, United Kingdom, EN5 5TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Marcus William Reid Rutherford
Notified on:19 June 2020
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:England
Address:14, Kingsfield Road, Watford, England, WD19 4PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Olive May Herman
Notified on:21 January 2019
Status:Active
Date of birth:May 1931
Nationality:British
Country of residence:United Kingdom
Address:8 Neville Drive, East Finchley, United Kingdom, N2 0QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Embleton Trust Corporation Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:20 Cursitor Street, London, United Kingdom, EC4A 1LT
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 (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
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-09-21Officers

Appoint person secretary company with name date.

Download
2020-09-17Officers

Termination secretary company with name termination date.

Download
2020-09-17Officers

Termination director company with name termination date.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Persons with significant control

Notification of a person with significant control.

Download
2020-06-23Persons with significant control

Notification of a person with significant control.

Download
2020-06-23Persons with significant control

Cessation of a person with significant control.

Download
2020-05-28Persons with significant control

Notification of a person with significant control.

Download
2020-05-28Persons with significant control

Cessation of a person with significant control.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2019-03-20Accounts

Accounts amended with accounts type total exemption full.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Officers

Termination director company with name termination date.

Download
2018-04-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.