AREA CAMDEN LIMITED

Register to unlock more data on OkredoRegister

AREA CAMDEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08279863

Incorporation date

05/11/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Malvern View Hanbury Road, Stoke Prior, Bromsgrove B60 4ADCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2012)
dot icon11/03/2026
Director's details changed for Mr Jonathan David Clark on 2025-05-05
dot icon30/01/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon19/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon19/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon19/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon19/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon29/01/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon17/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon17/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon17/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon17/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon25/01/2024
Confirmation statement made on 2024-01-25 with updates
dot icon12/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon18/12/2023
Notification of Nutrius Uk Bidco Limited as a person with significant control on 2023-11-06
dot icon18/12/2023
Cessation of Area Camden Holdings Limited as a person with significant control on 2023-11-06
dot icon27/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon27/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon27/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon27/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/01/2023
Change of details for Area Camden Holdings Limited as a person with significant control on 2021-04-06
dot icon17/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon08/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon08/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon08/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon08/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/08/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-30
dot icon09/06/2022
Total exemption full accounts made up to 2021-03-31
dot icon01/06/2022
Compulsory strike-off action has been discontinued
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon07/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon09/04/2021
Satisfaction of charge 082798630001 in full
dot icon06/04/2021
Termination of appointment of Christopher Antoniades as a director on 2021-04-01
dot icon06/04/2021
Previous accounting period extended from 2020-11-30 to 2021-03-31
dot icon06/04/2021
Termination of appointment of Margaret Anne Harvey as a director on 2021-04-01
dot icon06/04/2021
Registered office address changed from 1 Turnpike Lane London N8 0EP to Malvern View Hanbury Road Stoke Prior Bromsgrove B60 4AD on 2021-04-06
dot icon06/04/2021
Termination of appointment of Nuala Mary Harrington as a secretary on 2021-04-01
dot icon06/04/2021
Appointment of Ms Joanne August as a director on 2021-04-01
dot icon06/04/2021
Appointment of Mr Jonathan David Clark as a director on 2021-04-01
dot icon31/12/2020
Confirmation statement made on 2020-12-31 with updates
dot icon28/10/2020
Resolutions
dot icon28/10/2020
Memorandum and Articles of Association
dot icon03/06/2020
Total exemption full accounts made up to 2019-11-30
dot icon14/04/2020
Secretary's details changed for Nuala Mary Harrington on 2020-04-14
dot icon17/02/2020
Confirmation statement made on 2019-12-31 with updates
dot icon17/02/2020
Notification of Area Camden Holdings Limited as a person with significant control on 2019-09-26
dot icon17/02/2020
Cessation of Christopher Antoniades as a person with significant control on 2019-09-26
dot icon30/09/2019
Registration of charge 082798630001, created on 2019-09-26
dot icon05/04/2019
Total exemption full accounts made up to 2018-11-30
dot icon10/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon11/07/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon10/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon24/03/2017
Total exemption small company accounts made up to 2016-11-30
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon18/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon07/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon08/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon08/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon15/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon11/10/2013
Appointment of Margaret Harvey as a director
dot icon27/09/2013
Appointment of Nuala Mary Harrington as a secretary
dot icon25/09/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon24/09/2013
Registered office address changed from Solar House 282 Chase Road London N14 6NZ United Kingdom on 2013-09-24
dot icon15/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon15/08/2013
Registered office address changed from Solar House 282 Chase Road Southgate London N14 6NZ United Kingdom on 2013-08-15
dot icon28/11/2012
Appointment of Mr Christopher Antoniades as a director
dot icon06/11/2012
Termination of appointment of Graham Cowan as a director
dot icon05/11/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
August, Joanne
Director
01/04/2021 - Present
37
Cowan, Graham Michael
Director
05/11/2012 - 05/11/2012
7050
Clark, Jonathan David
Director
01/04/2021 - Present
56

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About AREA CAMDEN LIMITED

AREA CAMDEN LIMITED is an(a) Active company incorporated on 05/11/2012 with the registered office located at Malvern View Hanbury Road, Stoke Prior, Bromsgrove B60 4AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AREA CAMDEN LIMITED?

toggle

AREA CAMDEN LIMITED is currently Active. It was registered on 05/11/2012 .

Where is AREA CAMDEN LIMITED located?

toggle

AREA CAMDEN LIMITED is registered at Malvern View Hanbury Road, Stoke Prior, Bromsgrove B60 4AD.

What does AREA CAMDEN LIMITED do?

toggle

AREA CAMDEN LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AREA CAMDEN LIMITED?

toggle

The latest filing was on 11/03/2026: Director's details changed for Mr Jonathan David Clark on 2025-05-05.