CAMDEN COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CAMDEN COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03316701

Incorporation date

06/02/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lawrence House, Goodwyn Avenue, Mill Hill, London NW7 3RHCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1997)
dot icon09/02/2026
Confirmation statement made on 2026-02-06 with updates
dot icon28/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon12/08/2025
Director's details changed for Daniel James Mattey on 2025-08-08
dot icon06/02/2025
Confirmation statement made on 2025-02-06 with updates
dot icon07/08/2024
Director's details changed for Mr Steven Mattey on 2024-06-30
dot icon13/06/2024
Total exemption full accounts made up to 2023-11-30
dot icon19/02/2024
Confirmation statement made on 2024-02-06 with updates
dot icon07/11/2023
Appointment of Robert Adam Davis as a secretary on 2023-11-06
dot icon07/11/2023
Termination of appointment of Alison Sandler as a secretary on 2023-11-06
dot icon23/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon09/02/2023
Confirmation statement made on 2023-02-06 with updates
dot icon28/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon10/02/2022
Confirmation statement made on 2022-02-06 with updates
dot icon15/12/2021
Appointment of Daniel James Mattey as a director on 2021-12-15
dot icon12/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon16/02/2021
Confirmation statement made on 2021-02-06 with updates
dot icon24/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon13/02/2020
Confirmation statement made on 2020-02-06 with updates
dot icon18/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon14/02/2019
Confirmation statement made on 2019-02-06 with updates
dot icon13/02/2019
Director's details changed for Leanne Michelle Mattey on 2019-02-13
dot icon15/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon12/02/2018
Confirmation statement made on 2018-02-06 with updates
dot icon18/09/2017
Termination of appointment of Spencer Adam Leslie as a director on 2017-09-13
dot icon17/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon13/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon09/02/2017
Director's details changed for Mr Steven Mattey on 2017-02-05
dot icon09/02/2017
Director's details changed for Leanne Michelle Mattey on 2017-02-05
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon25/05/2016
Director's details changed for Mr Steven Mattey on 2016-05-25
dot icon25/04/2016
Termination of appointment of Jeffrey Mattey as a secretary on 2016-02-17
dot icon25/04/2016
Appointment of Alison Sandler as a secretary on 2016-02-17
dot icon25/04/2016
Termination of appointment of Jeffrey Mattey as a director on 2016-02-17
dot icon22/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon24/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon12/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon24/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon11/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon24/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon06/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon11/07/2012
Accounts for a small company made up to 2011-11-30
dot icon23/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon11/08/2011
Accounts for a small company made up to 2010-11-30
dot icon24/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon15/09/2010
Director's details changed for Mr Steven Mattey on 2010-07-28
dot icon13/08/2010
Accounts for a small company made up to 2009-11-30
dot icon03/08/2010
Director's details changed for Mr Steven Mattey on 2010-07-28
dot icon01/07/2010
Termination of appointment of Adam Brandon as a director
dot icon29/06/2010
Appointment of Leanne Michelle Mattey as a director
dot icon04/03/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon15/07/2009
Accounts for a small company made up to 2008-11-30
dot icon12/03/2009
Return made up to 06/02/09; full list of members
dot icon17/09/2008
Accounts for a small company made up to 2007-11-30
dot icon26/03/2008
Return made up to 06/02/08; full list of members
dot icon01/11/2007
Director's particulars changed
dot icon28/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon26/04/2007
Return made up to 06/02/07; full list of members
dot icon26/04/2007
Location of register of members
dot icon05/10/2006
Accounts for a dormant company made up to 2005-11-30
dot icon17/07/2006
Return made up to 06/02/06; full list of members
dot icon13/07/2006
New director appointed
dot icon27/06/2006
New director appointed
dot icon26/06/2006
Accounting reference date shortened from 31/03/06 to 30/11/05
dot icon14/06/2006
Registered office changed on 14/06/06 from: haslers, old station road loughton essex IG10 4PL
dot icon07/06/2006
Director resigned
dot icon20/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon30/11/2005
Registered office changed on 30/11/05 from: 16-18 warrior square southend-on-sea essex SS1 2WS
dot icon29/11/2005
Director resigned
dot icon29/11/2005
Secretary resigned;director resigned
dot icon29/11/2005
New director appointed
dot icon29/11/2005
New director appointed
dot icon29/11/2005
New secretary appointed;new director appointed
dot icon14/06/2005
Return made up to 06/02/05; full list of members
dot icon01/11/2004
Registered office changed on 01/11/04 from: 1 mount street mews mayfair london W1
dot icon15/06/2004
Accounts for a dormant company made up to 2004-03-31
dot icon25/02/2004
Return made up to 06/02/04; full list of members
dot icon05/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon28/10/2003
Registered office changed on 28/10/03 from: 16-18 warrior square southend on sea essex SS1 2WS
dot icon21/02/2003
Return made up to 06/02/03; full list of members
dot icon18/07/2002
New secretary appointed;new director appointed
dot icon18/07/2002
New director appointed
dot icon11/07/2002
Secretary resigned
dot icon11/07/2002
Director resigned
dot icon11/07/2002
Director resigned
dot icon06/07/2002
Registered office changed on 06/07/02 from: march house 2 sussex street bognor regis west sussex PO21 1SF
dot icon06/07/2002
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon02/07/2002
Declaration of satisfaction of mortgage/charge
dot icon02/07/2002
Declaration of satisfaction of mortgage/charge
dot icon01/07/2002
Accounts for a dormant company made up to 2002-02-28
dot icon25/02/2002
Return made up to 06/02/02; full list of members
dot icon17/10/2001
Accounts for a dormant company made up to 2001-02-28
dot icon30/01/2001
Return made up to 06/02/01; full list of members
dot icon06/11/2000
Accounts for a dormant company made up to 2000-02-28
dot icon14/03/2000
Director resigned
dot icon14/03/2000
Secretary resigned
dot icon14/03/2000
New director appointed
dot icon14/03/2000
New secretary appointed
dot icon14/03/2000
New director appointed
dot icon14/03/2000
Return made up to 06/02/00; full list of members
dot icon07/09/1999
Particulars of mortgage/charge
dot icon28/08/1999
Particulars of mortgage/charge
dot icon09/03/1999
Accounts for a dormant company made up to 1999-02-28
dot icon01/03/1999
Return made up to 06/02/99; full list of members
dot icon08/12/1998
Accounts for a dormant company made up to 1998-02-28
dot icon06/03/1998
Return made up to 06/02/98; full list of members
dot icon19/08/1997
Secretary resigned
dot icon19/08/1997
New secretary appointed
dot icon19/08/1997
Registered office changed on 19/08/97 from: 43 fetter lane london EC4A 1NA
dot icon27/02/1997
Director resigned
dot icon27/02/1997
Secretary resigned
dot icon21/02/1997
New secretary appointed
dot icon21/02/1997
New director appointed
dot icon06/02/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
6.04M
-
0.00
216.49K
-
2022
3
6.64M
-
0.00
54.16K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mattey, Steven
Director
15/06/2006 - Present
129
Daniel James Mattey
Director
15/12/2021 - Present
42
FETTER SECRETARIES LIMITED
Corporate Secretary
06/02/1997 - 18/02/1997
72
FETTER INCORPORATIONS LIMITED
Corporate Director
06/02/1997 - 18/02/1997
66
David, Christopher Michael
Director
12/03/1999 - 26/06/2002
11

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 MANAGEMENT LIMITED

CAMDEN COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 06/02/1997 with the registered office located at Lawrence House, Goodwyn Avenue, Mill Hill, London NW7 3RH. There are currently 4 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 COURT MANAGEMENT LIMITED?

toggle

CAMDEN COURT MANAGEMENT LIMITED is currently Active. It was registered on 06/02/1997 .

Where is CAMDEN COURT MANAGEMENT LIMITED located?

toggle

CAMDEN COURT MANAGEMENT LIMITED is registered at Lawrence House, Goodwyn Avenue, Mill Hill, London NW7 3RH.

What does CAMDEN COURT MANAGEMENT LIMITED do?

toggle

CAMDEN COURT MANAGEMENT LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CAMDEN COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-02-06 with updates.