CAMDEN COURT AYLESBURY MANAGEMENT COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

CAMDEN COURT AYLESBURY MANAGEMENT COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01463747

Incorporation date

28/11/1979

Size

Micro Entity

Contacts

Registered address

Registered address

Radius House, 51 Clarendon Road, Watford, Hertfordshire WD17 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon03/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon17/07/2025
Director's details changed for Mrs Susan Anne Jameson on 2025-07-17
dot icon03/07/2025
Appointment of Mrs Tina Duggan as a director on 2025-07-01
dot icon19/06/2025
Director's details changed for Ian Duggan on 2025-06-19
dot icon19/06/2025
Director's details changed for Mr David Charles Furze on 2025-06-19
dot icon22/05/2025
Micro company accounts made up to 2024-12-31
dot icon11/11/2024
Micro company accounts made up to 2023-12-31
dot icon22/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon18/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon24/03/2023
Termination of appointment of Tina Duggan as a secretary on 2023-03-22
dot icon22/03/2023
Micro company accounts made up to 2022-12-31
dot icon12/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon09/08/2022
Micro company accounts made up to 2021-12-31
dot icon17/11/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon14/11/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon14/11/2020
Appointment of Ms Sian Harper as a secretary on 2020-11-14
dot icon21/04/2020
Micro company accounts made up to 2019-12-31
dot icon29/11/2019
Confirmation statement made on 2019-10-03 with updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon31/10/2018
Confirmation statement made on 2018-10-03 with updates
dot icon31/10/2018
Appointment of Mrs Susan Anne Jameson as a director on 2015-12-15
dot icon31/10/2018
Appointment of Mr David Charles Furze as a director on 2017-12-19
dot icon31/10/2018
Secretary's details changed for Tina Kemp on 2018-01-01
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon25/10/2017
Micro company accounts made up to 2016-12-31
dot icon18/10/2017
Confirmation statement made on 2017-10-03 with updates
dot icon18/10/2017
Termination of appointment of Stuart Trevor Reid as a director on 2016-06-30
dot icon18/10/2017
Termination of appointment of Paul Edward Norton as a director on 2015-10-31
dot icon22/11/2016
Confirmation statement made on 2016-10-03 with updates
dot icon12/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/12/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon08/12/2015
Termination of appointment of Simon Robinson as a director on 2014-10-04
dot icon14/10/2015
Appointment of Mrs Maria Holt as a director on 2014-10-04
dot icon14/10/2015
Appointment of Mr Stuart Trevor Reid as a director on 2014-10-04
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/05/2015
Registered office address changed from C/O Hillier Hopkins,Unit 2a Alton House Office Park Gatehouse Way,Aylesbury Bucks, HP19 8YF to Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2015-05-19
dot icon05/01/2015
Annual return made up to 2014-10-03 with full list of shareholders
dot icon08/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2013-10-03 with full list of shareholders
dot icon07/01/2014
Secretary's details changed for Tina Kemp on 2013-09-02
dot icon07/01/2014
Register inspection address has been changed from C/O Miss T. Kemp 9 Hampden Road Stoke Mandeville Aylesbury Buckinghamshire HP22 5UP United Kingdom
dot icon17/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-10-03 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-10-03 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/08/2011
Annual return made up to 2010-10-03 with full list of shareholders
dot icon16/08/2011
Register inspection address has been changed from C/O Mr Hugh Coates Sanilles Ctra De Lles S/N Lles De Cerdanya, 25726 Lerida Spain
dot icon20/10/2010
Register inspection address has been changed
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/01/2010
Annual return made up to 2009-10-03 with full list of shareholders
dot icon12/01/2010
Director's details changed for Michele Castelete on 2009-10-01
dot icon12/01/2010
Director's details changed for Simon Robinson on 2009-10-01
dot icon12/01/2010
Director's details changed for Ian Duggan on 2009-10-01
dot icon12/01/2010
Director's details changed for Paul Edward Norton on 2009-10-01
dot icon12/01/2010
Director's details changed for Sian Margaret Harper on 2009-10-01
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/10/2008
Return made up to 03/10/08; full list of members
dot icon27/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/12/2007
Return made up to 03/10/07; full list of members
dot icon09/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/11/2006
Return made up to 03/10/06; full list of members
dot icon08/11/2006
Director's particulars changed
dot icon08/11/2006
Secretary's particulars changed
dot icon05/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon11/11/2005
Return made up to 03/10/05; full list of members
dot icon08/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon24/01/2005
Total exemption full accounts made up to 2003-12-31
dot icon21/01/2005
Return made up to 03/10/04; full list of members
dot icon21/01/2005
New director appointed
dot icon21/01/2005
New secretary appointed
dot icon21/01/2005
Secretary resigned;director resigned
dot icon21/01/2005
Director resigned
dot icon04/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon21/10/2003
Return made up to 03/10/03; full list of members
dot icon20/10/2003
New director appointed
dot icon20/10/2003
Director resigned
dot icon20/10/2003
Director resigned
dot icon13/11/2002
New director appointed
dot icon01/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon01/11/2002
Return made up to 03/10/02; full list of members
dot icon02/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon18/10/2001
Return made up to 03/10/01; full list of members
dot icon13/11/2000
Full accounts made up to 1999-12-31
dot icon01/11/2000
Return made up to 03/10/00; full list of members
dot icon01/11/2000
New director appointed
dot icon01/11/2000
New director appointed
dot icon01/11/2000
New director appointed
dot icon28/10/1999
Return made up to 03/10/99; change of members
dot icon28/10/1999
Director resigned
dot icon26/10/1999
New director appointed
dot icon26/10/1999
Director resigned
dot icon26/10/1999
Full accounts made up to 1998-12-31
dot icon30/10/1998
Full accounts made up to 1997-12-31
dot icon30/10/1998
Return made up to 03/10/98; no change of members
dot icon30/10/1998
New director appointed
dot icon26/10/1998
Director resigned
dot icon26/10/1998
New director appointed
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon22/10/1997
Return made up to 03/10/97; full list of members
dot icon28/10/1996
Full accounts made up to 1995-12-31
dot icon28/10/1996
New director appointed
dot icon28/10/1996
Return made up to 03/10/96; full list of members
dot icon01/11/1995
Director resigned
dot icon01/11/1995
New director appointed
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon01/11/1995
Return made up to 03/10/95; change of members
dot icon20/01/1995
New director appointed
dot icon20/01/1995
Return made up to 03/10/94; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Accounts for a small company made up to 1993-12-31
dot icon26/10/1993
Accounts for a small company made up to 1992-12-31
dot icon26/10/1993
Director resigned
dot icon26/10/1993
New director appointed
dot icon26/10/1993
Return made up to 03/10/93; full list of members
dot icon21/08/1993
Registered office changed on 21/08/93 from: 5 camden court northern road aylesbury bucks HP19 3RF
dot icon12/11/1992
Return made up to 03/10/92; no change of members
dot icon20/10/1992
Full accounts made up to 1991-12-31
dot icon25/02/1992
Director resigned;new director appointed
dot icon24/01/1992
Return made up to 03/10/91; change of members
dot icon24/01/1992
Registered office changed on 24/01/92
dot icon20/11/1991
Full accounts made up to 1990-12-31
dot icon18/11/1991
Director resigned;new director appointed
dot icon18/11/1991
Secretary resigned;new secretary appointed
dot icon15/10/1990
Compulsory strike-off action has been discontinued
dot icon15/10/1990
Return made up to 31/12/89; full list of members
dot icon15/10/1990
Full accounts made up to 1988-12-31
dot icon15/10/1990
Full accounts made up to 1989-12-31
dot icon15/10/1990
Return made up to 03/10/90; full list of members
dot icon31/07/1990
First Gazette notice for compulsory strike-off
dot icon24/01/1990
Return made up to 31/12/88; full list of members
dot icon29/08/1989
Secretary resigned;director resigned;new director appointed
dot icon29/08/1989
Director resigned;new director appointed
dot icon18/05/1989
Full accounts made up to 1987-12-31
dot icon18/05/1989
New director appointed
dot icon15/03/1988
Full accounts made up to 1986-12-31
dot icon11/02/1988
Return made up to 31/12/87; full list of members
dot icon04/04/1987
Registered office changed on 04/04/87 from: hughenden house kingsbury aylesbury bucks HP20 2JQ
dot icon24/03/1987
Full accounts made up to 1985-12-31
dot icon06/02/1987
Return made up to 03/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.00
-
0.00
-
-
2022
6
1.00
-
0.00
-
-
2022
6
1.00
-
0.00
-
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Simon
Director
05/08/2002 - 04/10/2014
1
Marron, Stefan
Director
04/12/1992 - 22/07/1999
3
Mrs Tina Duggan
Director
01/07/2025 - Present
7
Duggan, Ian
Director
31/08/2004 - Present
-
Furze, David Charles
Director
19/12/2017 - Present
4

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 COURT AYLESBURY MANAGEMENT COMPANY LIMITED(THE)

CAMDEN COURT AYLESBURY MANAGEMENT COMPANY LIMITED(THE) is an(a) Active company incorporated on 28/11/1979 with the registered office located at Radius House, 51 Clarendon Road, Watford, Hertfordshire WD17 1HP. There are currently 8 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMDEN COURT AYLESBURY MANAGEMENT COMPANY LIMITED(THE)?

toggle

CAMDEN COURT AYLESBURY MANAGEMENT COMPANY LIMITED(THE) is currently Active. It was registered on 28/11/1979 .

Where is CAMDEN COURT AYLESBURY MANAGEMENT COMPANY LIMITED(THE) located?

toggle

CAMDEN COURT AYLESBURY MANAGEMENT COMPANY LIMITED(THE) is registered at Radius House, 51 Clarendon Road, Watford, Hertfordshire WD17 1HP.

What does CAMDEN COURT AYLESBURY MANAGEMENT COMPANY LIMITED(THE) do?

toggle

CAMDEN COURT AYLESBURY MANAGEMENT COMPANY LIMITED(THE) operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does CAMDEN COURT AYLESBURY MANAGEMENT COMPANY LIMITED(THE) have?

toggle

CAMDEN COURT AYLESBURY MANAGEMENT COMPANY LIMITED(THE) had 6 employees in 2022.

What is the latest filing for CAMDEN COURT AYLESBURY MANAGEMENT COMPANY LIMITED(THE)?

toggle

The latest filing was on 03/10/2025: Confirmation statement made on 2025-10-03 with no updates.