CAMDEN SCHOOL PROJECTS LIMITED

CAMDEN SCHOOL PROJECTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCAMDEN SCHOOL PROJECTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07296403
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CAMDEN SCHOOL PROJECTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is CAMDEN SCHOOL PROJECTS LIMITED located?

    Registered Office Address
    C/O Forvis Mazars The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CAMDEN SCHOOL PROJECTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAMDEN LEP LIMITEDJun 25, 2010Jun 25, 2010

    What are the latest accounts for CAMDEN SCHOOL PROJECTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CAMDEN SCHOOL PROJECTS LIMITED?

    Last Confirmation Statement Made Up ToJul 18, 2026
    Next Confirmation Statement DueAug 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 18, 2025
    OverdueNo

    What are the latest filings for CAMDEN SCHOOL PROJECTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Nicholas Robert Smith as a director on Nov 13, 2025

    1 pagesTM01

    Confirmation statement made on Jul 18, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    23 pagesAA

    Appointment of Miss Tanisha Juliette Powell as a secretary on Jun 20, 2025

    2 pagesAP03

    Termination of appointment of Michael John Gillespie as a secretary on Jun 20, 2025

    1 pagesTM02

    Appointment of Mr Michael John Gillespie as a secretary on Dec 19, 2024

    2 pagesAP03

    Termination of appointment of Anne-Marie Hallett as a secretary on Dec 19, 2024

    1 pagesTM02

    Confirmation statement made on Jul 05, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Mazars the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF United Kingdom to C/O Forvis Mazars the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF on Jun 28, 2024

    1 pagesAD01

    Change of details for Ppp Camden Bsf Limited as a person with significant control on Jun 24, 2024

    2 pagesPSC05

    Appointment of Ms Anne-Marie Hallett as a secretary on Jun 03, 2024

    2 pagesAP03

    Termination of appointment of Michael John Gillespie as a secretary on Jun 03, 2024

    1 pagesTM02

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Termination of appointment of William Cambell as a director on Nov 28, 2023

    1 pagesTM01

    Appointment of Mr Nicholas Robert Smith as a director on Sep 13, 2023

    2 pagesAP01

    Confirmation statement made on Jul 05, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Change of details for a person with significant control

    2 pagesPSC05

    Change of details for Bam Ppp Camden Bsf Limited as a person with significant control on Jan 10, 2023

    2 pagesPSC05

    Registered office address changed from 16 Hockley Court, 2401 Stratford Road Hockley Heath Solihull B94 6NW United Kingdom to Mazars the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF on Dec 07, 2022

    1 pagesAD01

    Confirmation statement made on Jul 05, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Termination of appointment of Richard Laprimaudaye Lewin as a director on Mar 31, 2022

    1 pagesTM01

    Appointment of Mr Iain Harris as a director on Jul 19, 2021

    2 pagesAP01

    Termination of appointment of Nicholas William Moore as a director on Jul 19, 2021

    1 pagesTM01

    Who are the officers of CAMDEN SCHOOL PROJECTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POWELL, Tanisha Juliette
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    C/O Forvis Mazars
    United Kingdom
    Secretary
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    C/O Forvis Mazars
    United Kingdom
    337175010001
    HARKINS, William Duncan
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    C/O Forvis Mazars
    United Kingdom
    Director
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    C/O Forvis Mazars
    United Kingdom
    ScotlandBritish56314240005
    HARRIS, Iain
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    C/O Forvis Mazars
    United Kingdom
    Director
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    C/O Forvis Mazars
    United Kingdom
    United KingdomBritish285429650001
    HAYNES, Gavin John
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    C/O Forvis Mazars
    United Kingdom
    Director
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    C/O Forvis Mazars
    United Kingdom
    EnglandBritish262512250001
    DIPPENAAR, Sarah
    Buchanan Gate Business Park
    Stepps
    G33 6FB Glasgow
    Kelvin House
    Scotland
    Secretary
    Buchanan Gate Business Park
    Stepps
    G33 6FB Glasgow
    Kelvin House
    Scotland
    209597930001
    GILLESPIE, Michael John
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    C/O Forvis Mazars
    United Kingdom
    Secretary
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    C/O Forvis Mazars
    United Kingdom
    330599450001
    GILLESPIE, Michael John
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    Mazars
    United Kingdom
    Secretary
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    Mazars
    United Kingdom
    239145360001
    GILLESPIE, Michael John
    Central Boulevard
    Blythe Valley Park
    B90 8AS Solihull
    Rhodium
    West Midlands
    Secretary
    Central Boulevard
    Blythe Valley Park
    B90 8AS Solihull
    Rhodium
    West Midlands
    198141380001
    HALLETT, Anne-Marie
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    C/O Forvis Mazars
    United Kingdom
    Secretary
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    C/O Forvis Mazars
    United Kingdom
    323944160001
    MCATEER, Sarah
    Central Boulevard
    Blythe Valley Park
    B90 8AS Solihull
    Rhodium
    West Midlands
    United Kingdom
    Secretary
    Central Boulevard
    Blythe Valley Park
    B90 8AS Solihull
    Rhodium
    West Midlands
    United Kingdom
    152257300001
    CAMBELL, William
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    Mazars
    United Kingdom
    Director
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    Mazars
    United Kingdom
    United KingdomBritish272563210001
    DILLEY, Stuart Charles
    Central Boulevard
    Blythe Valley Park
    B90 8AS Solihull
    Rhodium
    West Midlands
    Director
    Central Boulevard
    Blythe Valley Park
    B90 8AS Solihull
    Rhodium
    West Midlands
    United KingdomEnglish301960980001
    DONEGAN, Michael
    Central Boulevard
    Blythe Valley Park
    B90 8AS Solihull
    Rhodium
    West Midlands
    Director
    Central Boulevard
    Blythe Valley Park
    B90 8AS Solihull
    Rhodium
    West Midlands
    EnglandBritish193295770001
    ELLIS, Raymond
    Breakspear Way
    HP2 4FL Hemel Hempstead
    Breakspear Park
    Hertfordshire
    United Kingdom
    Director
    Breakspear Way
    HP2 4FL Hemel Hempstead
    Breakspear Park
    Hertfordshire
    United Kingdom
    United KingdomBritish56995360001
    KAVANAGH, Brendon
    Church Island
    TW18 4YE Staines
    Chestnuts
    Middlesex
    United Kingdom
    Director
    Church Island
    TW18 4YE Staines
    Chestnuts
    Middlesex
    United Kingdom
    United KingdomBritish157485730001
    KINCHLEA, David Ronald
    Central Boulevard
    Blythe Valley Park
    B90 8AS Solihull
    Rhodium
    West Midlands
    United Kingdom
    Director
    Central Boulevard
    Blythe Valley Park
    B90 8AS Solihull
    Rhodium
    West Midlands
    United Kingdom
    United KingdomBritish166539990001
    LEWIN, Richard Laprimaudaye
    Eversholt Street
    NW1 1BD London
    Crowndale Centre / 218
    United Kingdom
    Director
    Eversholt Street
    NW1 1BD London
    Crowndale Centre / 218
    United Kingdom
    United KingdomBritish101014630002
    MOORE, Nicholas William
    Hockley Court, 2401 Stratford Road
    Hockley Heath
    B94 6NW Solihull
    16
    United Kingdom
    Director
    Hockley Court, 2401 Stratford Road
    Hockley Heath
    B94 6NW Solihull
    16
    United Kingdom
    EnglandBritish167213180001
    PIPE, Martin Peter
    Central Boulevard
    Blythe Valley Park
    B90 8AS Solihull
    Rhodium
    West Midlands
    United Kingdom
    Director
    Central Boulevard
    Blythe Valley Park
    B90 8AS Solihull
    Rhodium
    West Midlands
    United Kingdom
    EnglandEnglish163475340001
    PORTER, Neil Thomas
    Hockley Court, 2401 Stratford Road
    Hockley Heath
    B94 6NW Solihull
    16
    United Kingdom
    Director
    Hockley Court, 2401 Stratford Road
    Hockley Heath
    B94 6NW Solihull
    16
    United Kingdom
    United KingdomBritish138984030004
    SMITH, Nicholas Robert
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    C/O Forvis Mazars
    United Kingdom
    Director
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    C/O Forvis Mazars
    United Kingdom
    United KingdomBritish313471970001
    STOPARD, Rachel Ann
    Floor Town Hall Extension
    Argyle Street
    WC1H 8EQ London
    6th
    United Kingdom
    Director
    Floor Town Hall Extension
    Argyle Street
    WC1H 8EQ London
    6th
    United Kingdom
    EnglandBritish157484810001
    TOCHER, Eric
    Breakspear Way
    HP2 4FL Hemel Hempstead
    Breakspear Park
    Hertfordshire
    United Kingdom
    Director
    Breakspear Way
    HP2 4FL Hemel Hempstead
    Breakspear Park
    Hertfordshire
    United Kingdom
    United KingdomUk157485400001
    YOUNG, Robert James
    Central Boulevard
    Blythe Valley Park
    B90 8AS Solihull
    Rhodium
    West Midlands
    United Kingdom
    Director
    Central Boulevard
    Blythe Valley Park
    B90 8AS Solihull
    Rhodium
    West Midlands
    United Kingdom
    United KingdomBritish138047760001

    Who are the persons with significant control of CAMDEN SCHOOL PROJECTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    C/O Forvis Mazars
    United Kingdom
    Apr 06, 2016
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    C/O Forvis Mazars
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07296361
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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