1 CAMDEN CRESCENT (MANAGEMENT COMPANY) LIMITED

Register to unlock more data on OkredoRegister

1 CAMDEN CRESCENT (MANAGEMENT COMPANY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09938437

Incorporation date

06/01/2016

Size

Micro Entity

Contacts

Registered address

Registered address

1 Argyle Street, Bath BA2 4BACopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2016)
dot icon24/02/2026
Confirmation statement made on 2026-01-10 with updates
dot icon16/09/2025
Termination of appointment of Lyndon Oliver Antrobus Burt as a director on 2025-08-01
dot icon16/09/2025
Appointment of Mr Christopher Page as a director on 2025-01-15
dot icon16/09/2025
Appointment of Mrs Penelope Zafiropulo as a director on 2025-08-01
dot icon07/07/2025
Micro company accounts made up to 2025-03-31
dot icon10/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon07/01/2025
Termination of appointment of Sally Jane Burns as a director on 2025-01-07
dot icon07/06/2024
Micro company accounts made up to 2024-03-31
dot icon10/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon11/04/2023
Micro company accounts made up to 2023-03-31
dot icon17/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/01/2022
Confirmation statement made on 2022-01-10 with updates
dot icon02/11/2021
Registered office address changed from , 36 Gay Street (2nd Floor), Bath, BA1 2NT, England to 1 Argyle Street Bath BA2 4BA on 2021-11-02
dot icon26/05/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon14/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/11/2020
Registered office address changed from , 36 2nd Floor,, 36 Gay Street, Bath, BA1 2NT, England to 1 Argyle Street Bath BA2 4BA on 2020-11-03
dot icon03/11/2020
Registered office address changed from , 1 Camden Crescent Bath, BA1 5HY, England to 1 Argyle Street Bath BA2 4BA on 2020-11-03
dot icon03/11/2020
Termination of appointment of Neil David Burns as a director on 2020-10-29
dot icon03/11/2020
Appointment of Mr Henry Morgan Thomas as a director on 2020-10-29
dot icon03/11/2020
Appointment of Ms Emma Frampton as a director on 2020-10-29
dot icon03/11/2020
Appointment of Mr Angus Dominic Erskine Pigott as a director on 2020-10-29
dot icon03/11/2020
Appointment of Mr Lyndon Oliver Antrobus Burt as a director on 2020-10-29
dot icon15/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/05/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon08/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/05/2019
Confirmation statement made on 2019-05-26 with no updates
dot icon12/11/2018
Notification of a person with significant control statement
dot icon28/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/05/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon06/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/07/2017
Termination of appointment of Andrew Christopher Tait as a director on 2017-07-30
dot icon30/07/2017
Cessation of Andrew Christopher Tait as a person with significant control on 2017-05-02
dot icon26/05/2017
Confirmation statement made on 2017-05-26 with updates
dot icon16/05/2017
Previous accounting period extended from 2017-01-31 to 2017-03-31
dot icon16/05/2017
Appointment of Mrs Sally Jane Burns as a director on 2017-05-16
dot icon16/05/2017
Appointment of Mr Neil David Burns as a director on 2017-05-16
dot icon07/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon09/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon03/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon03/02/2017
Termination of appointment of Dominic Eric Voisin as a director on 2017-01-23
dot icon03/02/2017
Termination of appointment of Stella-Leigh Mitchell-Voisin as a director on 2017-01-23
dot icon03/02/2017
Appointment of Mr Andrew Christopher Tait as a director on 2017-01-23
dot icon06/01/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.81K
-
0.00
2.96K
-
2022
0
3.04K
-
0.00
5.66K
-
2023
0
17.87K
-
0.00
-
-
2023
0
17.87K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

17.87K £Ascended487.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burns, Neil David
Director
16/05/2017 - 29/10/2020
16
Frampton, Emma
Director
29/10/2020 - Present
7
Tait, Andrew Christopher
Director
23/01/2017 - 30/07/2017
6
Burt, Lyndon Oliver Antrobus
Director
29/10/2020 - 01/08/2025
13
Voisin, Dominic Eric
Director
06/01/2016 - 23/01/2017
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1 CAMDEN CRESCENT (MANAGEMENT COMPANY) LIMITED

1 CAMDEN CRESCENT (MANAGEMENT COMPANY) LIMITED is an(a) Active company incorporated on 06/01/2016 with the registered office located at 1 Argyle Street, Bath BA2 4BA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 1 CAMDEN CRESCENT (MANAGEMENT COMPANY) LIMITED?

toggle

1 CAMDEN CRESCENT (MANAGEMENT COMPANY) LIMITED is currently Active. It was registered on 06/01/2016 .

Where is 1 CAMDEN CRESCENT (MANAGEMENT COMPANY) LIMITED located?

toggle

1 CAMDEN CRESCENT (MANAGEMENT COMPANY) LIMITED is registered at 1 Argyle Street, Bath BA2 4BA.

What does 1 CAMDEN CRESCENT (MANAGEMENT COMPANY) LIMITED do?

toggle

1 CAMDEN CRESCENT (MANAGEMENT COMPANY) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 1 CAMDEN CRESCENT (MANAGEMENT COMPANY) LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-01-10 with updates.