CAMPDEN FREEHOLDS COMPANY LIMITED
Overview
Company Name | CAMPDEN FREEHOLDS COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02377032 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CAMPDEN FREEHOLDS COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CAMPDEN FREEHOLDS COMPANY LIMITED located?
Registered Office Address | Stonemead House London Road CR0 2RF Croydon Surrey England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CAMPDEN FREEHOLDS COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CAMPDEN FREEHOLDS COMPANY LIMITED?
Last Confirmation Statement Made Up To | Apr 12, 2026 |
---|---|
Next Confirmation Statement Due | Apr 26, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 12, 2025 |
Overdue | No |
What are the latest filings for CAMPDEN FREEHOLDS COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 12, 2025 with updates | 9 pages | CS01 | ||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House London Road Croydon Surrey CR0 2RF on Mar 25, 2025 | 1 pages | AD01 | ||
Director's details changed for Mrs Heleen Vanda Mary Lindsay-Fynn on Mar 25, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Glen Evans on Mar 25, 2025 | 2 pages | CH01 | ||
Director's details changed for Dr Wui Heung Chong on Mar 25, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Sarah Helen Mary Brener on Mar 25, 2025 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Apr 12, 2024 with updates | 10 pages | CS01 | ||
Appointment of Mrs Heleen Vanda Mary Lindsay-Fynn as a director on Jun 20, 2023 | 2 pages | AP01 | ||
Termination of appointment of Michael James Ettrick Marshall as a director on Nov 29, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Sarah Helen Mary Brener as a director on Oct 17, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||
Appointment of Dr Wui Heung Chong as a director on Mar 09, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Apr 12, 2023 with updates | 10 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Secretary's details changed for B-Hive Company Secretarial Services Limited on Sep 20, 2022 | 1 pages | CH04 | ||
Confirmation statement made on Apr 12, 2022 with updates | 10 pages | CS01 | ||
Secretary's details changed for Hml Company Secretarial Services Limited on Apr 13, 2022 | 1 pages | CH04 | ||
Appointment of Mr Glen Evans as a director on Mar 03, 2022 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Apr 12, 2021 with updates | 10 pages | CS01 | ||
Appointment of Hml Company Secretarial Services Limited as a secretary on Mar 01, 2021 | 2 pages | AP04 | ||
Termination of appointment of Beach Secretaries Limited as a secretary on Mar 01, 2021 | 1 pages | TM02 | ||
Registered office address changed from 100 Fetter Lane London EC4A 1BN to 94 Park Lane Croydon Surrey CR0 1JB on Mar 10, 2021 | 1 pages | AD01 | ||
Termination of appointment of John Michael Palmer Horsley as a director on May 26, 2020 | 1 pages | TM01 | ||
Who are the officers of CAMPDEN FREEHOLDS COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | TW9 1BP Richmond 9-11 The Quadrant Surrey United Kingdom |
| 147749880002 | ||||||||||
BRENER, Neil David, Dr | Director | Flat 30 Palmerston House 60 Kensington Place W8 7PU London | United Kingdom | British | Doctor | 93639840001 | ||||||||
BRENER, Sarah Helen Mary | Director | London Road CR0 2RF Croydon Stonemead House Surrey England | United Kingdom | British | None Stated | 123788290001 | ||||||||
CHONG, Wui Heung, Dr | Director | London Road CR0 2RF Croydon Stonemead House Surrey England | United Kingdom | Malaysian | Pathologist | 308639650001 | ||||||||
EVANS, Glen | Director | London Road CR0 2RF Croydon Stonemead House Surrey England | United Kingdom | British | Financial Trader | 293391640001 | ||||||||
LAU, Ruby | Director | 27 Palmerston House 60 Kensington Place W8 7PU London | United Kingdom | Malaysian | Teacher | 86431800001 | ||||||||
LINDSAY-FYNN, Heleen Vanda Mary | Director | London Road CR0 2RF Croydon Stonemead House Surrey England | United Kingdom | British | None Stated | 316552150001 | ||||||||
PERRY, David John | Director | 26 Palmerston House W8 7PU London | United Kingdom | British | Chartered Surveyor | 26187410001 | ||||||||
PERRY, Jacqueline Mary | Secretary | The Cottage Westington GL55 6EG Chipping Campden Gloucestershire | British | 12506790001 | ||||||||||
BEACH SECRETARIES LIMITED | Secretary | Fetter Lane EC4A 1BN London 100 England |
| 76729800001 | ||||||||||
KINGSFORD STACEY TRUSTEES | Secretary | Davies Arnold Cooper Bouverie Street EC4Y 8DD London 6-8 England |
| 98057350003 | ||||||||||
BAKER, John Charles Merrett | Director | Hartford Greys Sandy Lane Boars Hill OX1 5HN Oxford Oxfordshire | British | Retired Army Officer | 10789820001 | |||||||||
HORSLEY, John Michael Palmer | Director | 35 Palmerston House W8 7PU London | United Kingdom | British | Chartered Accountant | 10789810001 | ||||||||
MARSHALL, Michael James Ettrick | Director | 14 Palmerston House W8 7PU London | United Kingdom | British | Chartered Surveyor | 35562920001 | ||||||||
SUTCLIFFE, Anthony Peter | Director | The Laithes Hollow Lane GU35 8SB Headley Hampshire | British | Chartered Surveyor | 10789780001 |
What are the latest statements on persons with significant control for CAMPDEN FREEHOLDS COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 12, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0