CAMDEN COMMERCIAL PROPERTY LIMITED

Register to unlock more data on OkredoRegister

CAMDEN COMMERCIAL PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05479148

Incorporation date

13/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Copse Barford Road, Bloxham, Banbury OX15 4FFCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2005)
dot icon19/12/2025
Satisfaction of charge 054791480064 in full
dot icon19/12/2025
Satisfaction of charge 054791480063 in full
dot icon02/12/2025
Satisfaction of charge 2 in full
dot icon02/12/2025
Satisfaction of charge 3 in full
dot icon02/12/2025
Satisfaction of charge 4 in full
dot icon02/12/2025
Satisfaction of charge 5 in full
dot icon02/12/2025
Satisfaction of charge 8 in full
dot icon02/12/2025
Satisfaction of charge 9 in full
dot icon02/12/2025
Satisfaction of charge 10 in full
dot icon02/12/2025
Satisfaction of charge 11 in full
dot icon02/12/2025
Satisfaction of charge 13 in full
dot icon02/12/2025
Satisfaction of charge 15 in full
dot icon02/12/2025
Satisfaction of charge 16 in full
dot icon02/12/2025
Satisfaction of charge 17 in full
dot icon02/12/2025
Satisfaction of charge 23 in full
dot icon02/12/2025
Satisfaction of charge 26 in full
dot icon02/12/2025
Satisfaction of charge 27 in full
dot icon02/12/2025
Satisfaction of charge 28 in full
dot icon02/12/2025
Satisfaction of charge 30 in full
dot icon02/12/2025
Satisfaction of charge 31 in full
dot icon02/12/2025
Satisfaction of charge 33 in full
dot icon02/12/2025
Satisfaction of charge 34 in full
dot icon02/12/2025
Satisfaction of charge 35 in full
dot icon02/12/2025
Satisfaction of charge 38 in full
dot icon02/12/2025
Satisfaction of charge 39 in full
dot icon02/12/2025
Satisfaction of charge 40 in full
dot icon02/12/2025
Satisfaction of charge 41 in full
dot icon02/12/2025
Satisfaction of charge 42 in full
dot icon02/12/2025
Satisfaction of charge 46 in full
dot icon02/12/2025
Satisfaction of charge 52 in full
dot icon02/12/2025
Satisfaction of charge 54 in full
dot icon02/12/2025
Satisfaction of charge 55 in full
dot icon24/10/2025
Satisfaction of charge 57 in full
dot icon24/10/2025
Satisfaction of charge 60 in full
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon09/04/2025
Registered office address changed from Guardian House 7 North Bar Street Banbury OX16 0TB England to The Copse Barford Road Bloxham Banbury OX15 4FF on 2025-04-09
dot icon31/01/2025
Satisfaction of charge 61 in full
dot icon31/01/2025
Satisfaction of charge 14 in full
dot icon31/01/2025
Satisfaction of charge 18 in full
dot icon30/01/2025
Satisfaction of charge 054791480065 in full
dot icon07/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon24/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon20/02/2024
Satisfaction of charge 55 in full
dot icon20/02/2024
Satisfaction of charge 54 in full
dot icon20/02/2024
Satisfaction of charge 2 in full
dot icon20/02/2024
Satisfaction of charge 3 in full
dot icon20/02/2024
Satisfaction of charge 4 in full
dot icon20/02/2024
Satisfaction of charge 5 in full
dot icon20/02/2024
Satisfaction of charge 8 in full
dot icon20/02/2024
Satisfaction of charge 13 in full
dot icon20/02/2024
Satisfaction of charge 14 in full
dot icon20/02/2024
Satisfaction of charge 28 in full
dot icon20/02/2024
Satisfaction of charge 30 in full
dot icon20/02/2024
Satisfaction of charge 31 in full
dot icon20/02/2024
Satisfaction of charge 41 in full
dot icon20/02/2024
Satisfaction of charge 40 in full
dot icon20/02/2024
Satisfaction of charge 18 in full
dot icon20/02/2024
Satisfaction of charge 39 in full
dot icon20/02/2024
Satisfaction of charge 46 in full
dot icon20/02/2024
Satisfaction of charge 34 in full
dot icon20/02/2024
Satisfaction of charge 35 in full
dot icon20/02/2024
Satisfaction of charge 42 in full
dot icon20/02/2024
Satisfaction of charge 16 in full
dot icon20/02/2024
Satisfaction of charge 27 in full
dot icon20/02/2024
Satisfaction of charge 52 in full
dot icon20/02/2024
Satisfaction of charge 57 in full
dot icon20/02/2024
Satisfaction of charge 38 in full
dot icon20/02/2024
Satisfaction of charge 33 in full
dot icon20/02/2024
Satisfaction of charge 9 in full
dot icon20/02/2024
Satisfaction of charge 10 in full
dot icon20/02/2024
Satisfaction of charge 17 in full
dot icon20/02/2024
Satisfaction of charge 11 in full
dot icon20/02/2024
Satisfaction of charge 15 in full
dot icon20/02/2024
Satisfaction of charge 23 in full
dot icon20/02/2024
Satisfaction of charge 26 in full
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon20/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon19/02/2024
Satisfaction of charge 054791480065 in full
dot icon19/02/2024
Satisfaction of charge 054791480064 in full
dot icon19/02/2024
Satisfaction of charge 054791480063 in full
dot icon19/02/2024
Satisfaction of charge 61 in full
dot icon19/02/2024
Satisfaction of charge 60 in full
dot icon19/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon19/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon19/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon19/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon08/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon01/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon24/02/2022
Registration of charge 054791480065, created on 2022-02-21
dot icon03/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon16/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon22/07/2020
Resolutions
dot icon21/07/2020
Accounts for a small company made up to 2019-12-31
dot icon17/06/2020
Confirmation statement made on 2020-06-13 with updates
dot icon08/04/2020
Appointment of Mr James George Dunkley as a director on 2020-04-01
dot icon08/04/2020
Termination of appointment of David William Hammond as a director on 2020-03-10
dot icon08/04/2020
Termination of appointment of David William Hammond as a secretary on 2020-03-10
dot icon30/01/2020
Registered office address changed from , 11 Osier Way, Olney Office Park, Olney, Buckinghamshire, MK46 5FP, England to Guardian House 7 North Bar Street Banbury OX16 0TB on 2020-01-30
dot icon08/07/2019
Accounts for a small company made up to 2018-12-31
dot icon17/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon13/06/2018
Confirmation statement made on 2018-06-13 with updates
dot icon09/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon21/02/2018
Purchase of own shares.
dot icon24/01/2018
Cancellation of shares. Statement of capital on 2017-12-07
dot icon24/01/2018
Resolutions
dot icon31/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon05/07/2017
Registered office address changed from , 11 Osier Way, Olney Office Park, Olney, MK46 5FP, England to Guardian House 7 North Bar Street Banbury OX16 0TB on 2017-07-05
dot icon05/07/2017
Registered office address changed from , 77-83 Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4TE to Guardian House 7 North Bar Street Banbury OX16 0TB on 2017-07-05
dot icon29/06/2017
Termination of appointment of Geoffrey Henry Whalen as a director on 2017-06-28
dot icon13/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon06/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon29/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon24/02/2016
Director's details changed for Mr Paul John Dunkley on 2016-01-29
dot icon11/11/2015
Part of the property or undertaking has been released and no longer forms part of charge 60
dot icon11/11/2015
Part of the property or undertaking has been released and no longer forms part of charge 2
dot icon11/11/2015
Part of the property or undertaking has been released and no longer forms part of charge 40
dot icon11/11/2015
Part of the property or undertaking has been released and no longer forms part of charge 3
dot icon11/11/2015
Part of the property or undertaking has been released and no longer forms part of charge 35
dot icon11/11/2015
Satisfaction of charge 49 in full
dot icon11/11/2015
Satisfaction of charge 21 in full
dot icon11/11/2015
Satisfaction of charge 44 in full
dot icon11/11/2015
Satisfaction of charge 62 in full
dot icon11/11/2015
Satisfaction of charge 48 in full
dot icon11/11/2015
Satisfaction of charge 20 in full
dot icon08/07/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon01/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon01/04/2015
Satisfaction of charge 6 in full
dot icon01/04/2015
Satisfaction of charge 22 in full
dot icon01/04/2015
Satisfaction of charge 12 in full
dot icon01/04/2015
Satisfaction of charge 19 in full
dot icon01/04/2015
Satisfaction of charge 45 in full
dot icon01/04/2015
Part of the property or undertaking has been released and no longer forms part of charge 40
dot icon01/04/2015
Satisfaction of charge 24 in full
dot icon01/04/2015
Satisfaction of charge 25 in full
dot icon01/04/2015
Satisfaction of charge 43 in full
dot icon01/04/2015
Satisfaction of charge 32 in full
dot icon01/04/2015
Satisfaction of charge 51 in full
dot icon01/04/2015
Part of the property or undertaking has been released and no longer forms part of charge 3
dot icon01/04/2015
Satisfaction of charge 47 in full
dot icon01/04/2015
Satisfaction of charge 58 in full
dot icon01/04/2015
Satisfaction of charge 53 in full
dot icon01/04/2015
Part of the property or undertaking has been released and no longer forms part of charge 2
dot icon01/04/2015
Part of the property or undertaking has been released and no longer forms part of charge 60
dot icon01/04/2015
Part of the property or undertaking has been released and no longer forms part of charge 35
dot icon01/04/2015
Satisfaction of charge 29 in full
dot icon01/04/2015
Satisfaction of charge 50 in full
dot icon01/04/2015
Satisfaction of charge 59 in full
dot icon06/02/2015
Satisfaction of charge 7 in full
dot icon06/02/2015
Part of the property or undertaking has been released and no longer forms part of charge 31
dot icon04/08/2014
Group of companies' accounts made up to 2013-12-31
dot icon02/07/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon31/12/2013
Registration of charge 054791480063
dot icon31/12/2013
Registration of charge 054791480064
dot icon26/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon07/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon13/09/2012
Particulars of a mortgage or charge / charge no: 62
dot icon06/07/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon17/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon15/12/2011
Particulars of a mortgage or charge / charge no: 61
dot icon24/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56
dot icon15/11/2011
Particulars of a mortgage or charge / charge no: 60
dot icon12/08/2011
Group of companies' accounts made up to 2010-12-31
dot icon05/07/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon17/08/2010
Group of companies' accounts made up to 2009-12-31
dot icon06/07/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon06/07/2010
Director's details changed for Sir Geoffrey Henry Whalen on 2009-10-01
dot icon07/10/2009
Secretary's details changed for Mr David William Hammond on 2009-10-06
dot icon07/10/2009
Director's details changed for Mr David William Hammond on 2009-10-06
dot icon06/10/2009
Director's details changed for Mr. Paul John Dunkley on 2009-10-06
dot icon08/08/2009
Group of companies' accounts made up to 2008-12-31
dot icon16/07/2009
Return made up to 13/06/09; full list of members
dot icon16/07/2009
Location of register of members
dot icon16/07/2009
Location of debenture register
dot icon09/07/2009
Registered office changed on 09/07/2009 from, 9 cheyne walk, northampton, NN1 5PT
dot icon09/04/2009
Particulars of a mortgage or charge / charge no: 59
dot icon18/03/2009
Particulars of a mortgage or charge / charge no: 58
dot icon11/02/2009
Particulars of a mortgage or charge / charge no: 57
dot icon17/10/2008
Director's change of particulars / paul dunkley / 06/10/2008
dot icon15/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon23/06/2008
Return made up to 13/06/08; full list of members
dot icon28/06/2007
Return made up to 13/06/07; full list of members
dot icon27/06/2007
Location of debenture register
dot icon27/06/2007
Location of register of members
dot icon27/06/2007
Registered office changed on 27/06/07 from:\9 cheyne walk, northampton, northamptonshire NN1 5PJ
dot icon06/06/2007
Particulars of mortgage/charge
dot icon22/05/2007
Group of companies' accounts made up to 2006-12-31
dot icon23/02/2007
Declaration of satisfaction of mortgage/charge
dot icon23/02/2007
Declaration of satisfaction of mortgage/charge
dot icon23/02/2007
Declaration of satisfaction of mortgage/charge
dot icon05/02/2007
Particulars of mortgage/charge
dot icon19/12/2006
Particulars of mortgage/charge
dot icon29/09/2006
Group of companies' accounts made up to 2005-12-31
dot icon22/06/2006
Return made up to 13/06/06; full list of members
dot icon20/06/2006
New director appointed
dot icon13/12/2005
Ad 04/11/05-07/11/05 £ si [email protected]=151 £ ic 1/152
dot icon13/12/2005
Resolutions
dot icon13/12/2005
£ nc 100/1000 09/10/05
dot icon02/12/2005
Memorandum and Articles of Association
dot icon01/12/2005
Particulars of property mortgage/charge
dot icon01/12/2005
Particulars of property mortgage/charge
dot icon01/12/2005
Particulars of property mortgage/charge
dot icon29/11/2005
Particulars of property mortgage/charge
dot icon25/11/2005
Particulars of property mortgage/charge
dot icon25/11/2005
Particulars of property mortgage/charge
dot icon25/11/2005
Particulars of property mortgage/charge
dot icon25/11/2005
Particulars of property mortgage/charge
dot icon25/11/2005
Particulars of property mortgage/charge
dot icon25/11/2005
Particulars of property mortgage/charge
dot icon25/11/2005
Particulars of property mortgage/charge
dot icon25/11/2005
Particulars of property mortgage/charge
dot icon25/11/2005
Particulars of property mortgage/charge
dot icon25/11/2005
Particulars of property mortgage/charge
dot icon25/11/2005
Particulars of property mortgage/charge
dot icon25/11/2005
Particulars of property mortgage/charge
dot icon25/11/2005
Particulars of property mortgage/charge
dot icon25/11/2005
Particulars of property mortgage/charge
dot icon25/11/2005
Particulars of property mortgage/charge
dot icon25/11/2005
Particulars of property mortgage/charge
dot icon25/11/2005
Particulars of property mortgage/charge
dot icon25/11/2005
Particulars of property mortgage/charge
dot icon25/11/2005
Particulars of property mortgage/charge
dot icon25/11/2005
Particulars of property mortgage/charge
dot icon25/11/2005
Particulars of property mortgage/charge
dot icon25/11/2005
Particulars of property mortgage/charge
dot icon25/11/2005
Particulars of property mortgage/charge
dot icon25/11/2005
Particulars of property mortgage/charge
dot icon25/11/2005
Particulars of property mortgage/charge
dot icon25/11/2005
Particulars of property mortgage/charge
dot icon25/11/2005
Particulars of property mortgage/charge
dot icon25/11/2005
Particulars of property mortgage/charge
dot icon25/11/2005
Particulars of property mortgage/charge
dot icon25/11/2005
Particulars of property mortgage/charge
dot icon25/11/2005
Particulars of property mortgage/charge
dot icon25/11/2005
Particulars of property mortgage/charge
dot icon25/11/2005
Particulars of property mortgage/charge
dot icon25/11/2005
Particulars of property mortgage/charge
dot icon25/11/2005
Particulars of property mortgage/charge
dot icon25/11/2005
Particulars of property mortgage/charge
dot icon25/11/2005
Particulars of property mortgage/charge
dot icon25/11/2005
Particulars of property mortgage/charge
dot icon25/11/2005
Particulars of property mortgage/charge
dot icon25/11/2005
Particulars of property mortgage/charge
dot icon25/11/2005
Particulars of property mortgage/charge
dot icon25/11/2005
Particulars of property mortgage/charge
dot icon25/11/2005
Particulars of property mortgage/charge
dot icon25/11/2005
Particulars of property mortgage/charge
dot icon25/11/2005
Particulars of property mortgage/charge
dot icon25/11/2005
Particulars of property mortgage/charge
dot icon25/11/2005
Particulars of property mortgage/charge
dot icon22/11/2005
Resolutions
dot icon22/11/2005
Resolutions
dot icon18/11/2005
Resolutions
dot icon17/11/2005
Particulars of mortgage/charge
dot icon14/11/2005
Certificate of change of name
dot icon11/11/2005
Particulars of mortgage/charge
dot icon02/11/2005
Accounting reference date shortened from 30/06/06 to 31/12/05
dot icon02/11/2005
Registered office changed on 02/11/05 from:\witan court, 330-334 witan gate west, milton keynes, buckinghamshire MK9 1EJ
dot icon21/10/2005
S-div 10/10/05
dot icon21/10/2005
Registered office changed on 21/10/05 from:\10 snow hill, london, EC1A 2AL
dot icon21/10/2005
New director appointed
dot icon21/10/2005
New secretary appointed;new director appointed
dot icon21/10/2005
Director resigned
dot icon21/10/2005
Secretary resigned
dot icon18/10/2005
New director appointed
dot icon18/10/2005
New secretary appointed
dot icon18/10/2005
Director resigned
dot icon18/10/2005
Secretary resigned
dot icon18/10/2005
Registered office changed on 18/10/05 from: marquess court 69 southampton row london WC1B 4ET
dot icon17/10/2005
Resolutions
dot icon17/10/2005
Resolutions
dot icon11/10/2005
Certificate of change of name
dot icon11/10/2005
Memorandum and Articles of Association
dot icon11/10/2005
Resolutions
dot icon13/06/2005
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
13/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
13/06/2005 - 04/10/2005
10049
LONDON LAW SERVICES LIMITED
Nominee Director
13/06/2005 - 04/10/2005
9963
TRAVERS SMITH SECRETARIES LIMITED
Corporate Secretary
04/10/2005 - 10/10/2005
596
TRAVERS SMITH LIMITED
Corporate Director
04/10/2005 - 10/10/2005
225
Paul John Dunkley
Director
10/10/2005 - Present
50

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMDEN COMMERCIAL PROPERTY LIMITED

CAMDEN COMMERCIAL PROPERTY LIMITED is an(a) Active company incorporated on 13/06/2005 with the registered office located at The Copse Barford Road, Bloxham, Banbury OX15 4FF. 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 CAMDEN COMMERCIAL PROPERTY LIMITED?

toggle

CAMDEN COMMERCIAL PROPERTY LIMITED is currently Active. It was registered on 13/06/2005 .

Where is CAMDEN COMMERCIAL PROPERTY LIMITED located?

toggle

CAMDEN COMMERCIAL PROPERTY LIMITED is registered at The Copse Barford Road, Bloxham, Banbury OX15 4FF.

What does CAMDEN COMMERCIAL PROPERTY LIMITED do?

toggle

CAMDEN COMMERCIAL PROPERTY 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 CAMDEN COMMERCIAL PROPERTY LIMITED?

toggle

The latest filing was on 19/12/2025: Satisfaction of charge 054791480064 in full.