CAMBDEN HOMES LIMITED

Register to unlock more data on OkredoRegister

CAMBDEN HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03559141

Incorporation date

07/05/1998

Size

Micro Entity

Contacts

Registered address

Registered address

1 Park Road, Hampton Wick, Kingston Upon Thames KT1 4ASCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1998)
dot icon17/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon30/12/2025
First Gazette notice for voluntary strike-off
dot icon22/12/2025
Application to strike the company off the register
dot icon07/05/2025
Confirmation statement made on 2025-05-07 with updates
dot icon10/04/2025
Micro company accounts made up to 2025-01-31
dot icon25/11/2024
Micro company accounts made up to 2024-01-31
dot icon07/05/2024
Confirmation statement made on 2024-05-07 with updates
dot icon17/10/2023
Micro company accounts made up to 2023-01-31
dot icon09/05/2023
Confirmation statement made on 2023-05-07 with updates
dot icon09/03/2023
Registered office address changed from Wellfield House Parkhouse Lane Keynsham Bristol BS31 2SG England to 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS on 2023-03-09
dot icon14/09/2022
Micro company accounts made up to 2022-01-31
dot icon12/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon25/10/2021
Micro company accounts made up to 2021-01-31
dot icon11/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon18/11/2020
Micro company accounts made up to 2020-01-31
dot icon11/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon11/10/2019
Micro company accounts made up to 2019-01-31
dot icon16/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon26/10/2018
Micro company accounts made up to 2018-01-31
dot icon05/06/2018
Secretary's details changed for Joy Cambden on 2016-04-06
dot icon04/06/2018
Director's details changed for Ian Stuart Webber on 2018-06-04
dot icon04/06/2018
Secretary's details changed for Joy Cambden on 2018-06-04
dot icon08/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon30/10/2017
Micro company accounts made up to 2017-01-31
dot icon11/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon20/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon08/03/2016
Registered office address changed from 35-37 Lowlands Road Harrow on the Hill Middlesex HA1 3AW to Wellfield House Parkhouse Lane Keynsham Bristol BS31 2SG on 2016-03-08
dot icon31/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon13/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon02/06/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon23/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon08/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon19/07/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2011-01-31
dot icon01/08/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon07/07/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon07/07/2010
Director's details changed for Ian Stuart Webber on 2010-05-07
dot icon06/12/2009
Total exemption full accounts made up to 2009-01-31
dot icon17/06/2009
Return made up to 07/05/09; full list of members
dot icon07/04/2009
Return made up to 07/05/08; full list of members
dot icon11/02/2009
Particulars of a mortgage or charge / charge no: 5
dot icon17/01/2009
Particulars of a mortgage or charge / charge no: 3
dot icon17/01/2009
Particulars of a mortgage or charge / charge no: 4
dot icon04/12/2008
Total exemption full accounts made up to 2008-01-31
dot icon29/11/2007
Total exemption full accounts made up to 2007-01-31
dot icon24/08/2007
Return made up to 07/05/07; no change of members
dot icon11/01/2007
Total exemption full accounts made up to 2006-01-31
dot icon12/06/2006
Return made up to 07/05/06; full list of members
dot icon06/01/2006
Total exemption full accounts made up to 2005-01-31
dot icon10/08/2005
Return made up to 07/05/05; full list of members
dot icon25/02/2005
Total exemption full accounts made up to 2004-01-31
dot icon18/01/2005
Total exemption full accounts made up to 2003-05-31
dot icon09/07/2004
Return made up to 07/05/04; full list of members
dot icon22/01/2004
Accounting reference date shortened from 31/05/04 to 31/01/04
dot icon12/09/2003
Particulars of mortgage/charge
dot icon03/07/2003
Particulars of mortgage/charge
dot icon16/06/2003
Return made up to 07/05/03; full list of members
dot icon04/06/2003
Total exemption full accounts made up to 2002-05-31
dot icon18/03/2003
Certificate of change of name
dot icon14/03/2003
Return made up to 07/05/02; full list of members
dot icon06/06/2002
Total exemption full accounts made up to 2001-05-31
dot icon23/01/2002
Certificate of change of name
dot icon23/01/2002
Return made up to 07/05/01; full list of members
dot icon23/01/2002
Return made up to 07/05/00; full list of members
dot icon23/01/2002
Return made up to 07/05/99; full list of members
dot icon23/01/2002
Secretary resigned
dot icon23/01/2002
New secretary appointed
dot icon23/01/2002
Registered office changed on 23/01/02 from: 47 high meadow crescent kingsbury london NW9 0XE
dot icon23/01/2002
New secretary appointed
dot icon23/01/2002
New director appointed
dot icon23/01/2002
Total exemption full accounts made up to 2000-05-31
dot icon22/01/2002
Restoration by order of the court
dot icon23/01/2001
Final Gazette dissolved via compulsory strike-off
dot icon03/10/2000
First Gazette notice for compulsory strike-off
dot icon11/04/2000
Compulsory strike-off action has been discontinued
dot icon11/04/2000
Accounts for a small company made up to 1999-05-31
dot icon30/11/1999
First Gazette notice for compulsory strike-off
dot icon23/08/1999
Registered office changed on 23/08/99 from: 381 kingsway hove east sussex BN3 4QD
dot icon11/08/1999
Secretary resigned
dot icon11/08/1999
Director resigned
dot icon22/05/1998
Certificate of change of name
dot icon07/05/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
713.00
-
0.00
-
-
2022
1
4.59K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON DIRECTOR LIMITED
Nominee Director
07/05/1998 - 04/08/1999
9606
Webber, Ian Stuart
Secretary
01/05/1999 - 01/06/1999
-
BRIGHTON SECRETARY LIMITED
Nominee Secretary
07/05/1998 - 04/08/1999
9562
Mr Ian Stuart Webber
Director
01/05/1999 - Present
-
Cambden, Joy
Secretary
01/05/2000 - Present
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBDEN HOMES LIMITED

CAMBDEN HOMES LIMITED is an(a) Dissolved company incorporated on 07/05/1998 with the registered office located at 1 Park Road, Hampton Wick, Kingston Upon Thames KT1 4AS. 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 CAMBDEN HOMES LIMITED?

toggle

CAMBDEN HOMES LIMITED is currently Dissolved. It was registered on 07/05/1998 and dissolved on 17/03/2026.

Where is CAMBDEN HOMES LIMITED located?

toggle

CAMBDEN HOMES LIMITED is registered at 1 Park Road, Hampton Wick, Kingston Upon Thames KT1 4AS.

What does CAMBDEN HOMES LIMITED do?

toggle

CAMBDEN HOMES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CAMBDEN HOMES LIMITED?

toggle

The latest filing was on 17/03/2026: Final Gazette dissolved via voluntary strike-off.