CAMDEN HOUSE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

CAMDEN HOUSE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05518708

Incorporation date

26/07/2005

Size

Micro Entity

Contacts

Registered address

Registered address

1 Kings Avenue, London N21 3NACopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2005)
dot icon05/09/2025
Appointment of Mr Amit Patel as a director on 2025-09-05
dot icon29/07/2025
Director's details changed for Mr Abbas Sartazali Kara on 2025-07-26
dot icon29/07/2025
Director's details changed for Ms Anita Janak Patel on 2025-07-26
dot icon29/07/2025
Confirmation statement made on 2025-07-26 with updates
dot icon28/03/2025
Termination of appointment of Martin Laurence Head as a director on 2025-01-30
dot icon28/03/2025
Termination of appointment of Iona Margaret Head as a secretary on 2025-01-30
dot icon28/03/2025
Cessation of Martin Laurence Head as a person with significant control on 2025-02-14
dot icon28/03/2025
Cessation of Iona Margaret Head as a person with significant control on 2025-02-14
dot icon28/03/2025
Notification of 3 Lanterns Limited as a person with significant control on 2025-02-14
dot icon27/03/2025
Registered office address changed from 15 Harbourfield Road Banstead SM7 2DE England to 1 Kings Avenue London N21 3NA on 2025-03-27
dot icon27/03/2025
Appointment of Ms Anita Janak Patel as a director on 2025-01-30
dot icon27/03/2025
Appointment of Mr Abbas Sartazali Kara as a director on 2025-01-30
dot icon01/02/2025
Micro company accounts made up to 2024-12-31
dot icon16/12/2024
Termination of appointment of John Derek Howard as a director on 2024-12-05
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon29/08/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon20/03/2024
Registered office address changed from 2 Brighton Road Lancing BN15 8RH England to 15 Harbourfield Road Banstead SM7 2DE on 2024-03-20
dot icon20/03/2024
Registered office address changed from 15 Harbourfield Road Banstead SM7 2DE England to 15 Harbourfield Road Banstead SM7 2DE on 2024-03-20
dot icon20/03/2024
Change of details for Mrs Iona Margaret Head as a person with significant control on 2023-11-29
dot icon20/03/2024
Change of details for Mr Martin Laurence Head as a person with significant control on 2023-11-30
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon07/08/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon28/07/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon27/07/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon18/12/2020
Micro company accounts made up to 2019-12-31
dot icon27/07/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon13/08/2019
Micro company accounts made up to 2018-12-31
dot icon11/08/2019
Director's details changed for Mr Martin Laurence Head on 2019-08-11
dot icon11/08/2019
Secretary's details changed for Iona Margaret Head on 2019-08-11
dot icon11/08/2019
Change of details for Mr Martin Laurence Head as a person with significant control on 2019-08-11
dot icon11/08/2019
Change of details for Mrs Iona Margaret Head as a person with significant control on 2019-08-11
dot icon11/08/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon11/08/2019
Registered office address changed from 2 Brighton Road Lancing BN15 8RH England to 2 Brighton Road Lancing BN15 8RH on 2019-08-11
dot icon11/08/2019
Registered office address changed from 2 Brighton Road Lancing BN15 8RH England to 2 Brighton Road Lancing BN15 8RH on 2019-08-11
dot icon11/08/2019
Registered office address changed from Greystones, Shepherds Hill Merstham Surrey RH1 3AD to 2 Brighton Road Lancing BN15 8RH on 2019-08-11
dot icon11/09/2018
Micro company accounts made up to 2017-12-31
dot icon30/07/2018
Confirmation statement made on 2018-07-26 with updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon27/07/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon05/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/08/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon27/07/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon07/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/07/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon11/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/07/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon27/07/2010
Director's details changed for Martin Laurence Head on 2010-07-26
dot icon27/07/2010
Director's details changed for John Derek Howard on 2010-07-26
dot icon23/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/07/2009
Return made up to 26/07/09; full list of members
dot icon19/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon21/08/2008
Return made up to 26/07/08; full list of members
dot icon01/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon03/01/2008
Director's particulars changed
dot icon03/01/2008
Secretary's particulars changed
dot icon05/12/2007
Registered office changed on 05/12/07 from: 14 maley avenue london SE27 9BY
dot icon20/08/2007
Return made up to 26/07/07; full list of members
dot icon05/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon03/06/2007
Secretary's particulars changed
dot icon03/06/2007
Director's particulars changed
dot icon03/06/2007
Registered office changed on 03/06/07 from: 90 croydon road beddington surrey cro 4PE
dot icon17/08/2006
Return made up to 26/07/06; full list of members
dot icon12/07/2006
Accounting reference date extended from 31/07/06 to 31/12/06
dot icon06/03/2006
Ad 21/02/06--------- £ si 10@1=10 £ ic 2/12
dot icon31/01/2006
New director appointed
dot icon22/11/2005
New secretary appointed
dot icon22/11/2005
New director appointed
dot icon07/11/2005
Secretary resigned
dot icon07/11/2005
Director resigned
dot icon26/07/2005
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
31/12/2024
dot iconNext confirmation date
26/07/2026
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
1
3.58K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kara, Abbas Sartazali
Director
30/01/2025 - Present
12
Mr Martin Laurence Head
Director
26/07/2005 - 30/01/2025
3
Patel, Amit
Director
05/09/2025 - Present
107
Patel, Anita Janak
Director
30/01/2025 - Present
49
Howard, John Derek
Director
27/11/2005 - 05/12/2024
-

Persons with Significant Control

5
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 HOUSE FREEHOLD LIMITED

CAMDEN HOUSE FREEHOLD LIMITED is an(a) Active company incorporated on 26/07/2005 with the registered office located at 1 Kings Avenue, London N21 3NA. There are currently 3 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 HOUSE FREEHOLD LIMITED?

toggle

CAMDEN HOUSE FREEHOLD LIMITED is currently Active. It was registered on 26/07/2005 .

Where is CAMDEN HOUSE FREEHOLD LIMITED located?

toggle

CAMDEN HOUSE FREEHOLD LIMITED is registered at 1 Kings Avenue, London N21 3NA.

What does CAMDEN HOUSE FREEHOLD LIMITED do?

toggle

CAMDEN HOUSE FREEHOLD 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 HOUSE FREEHOLD LIMITED?

toggle

The latest filing was on 05/09/2025: Appointment of Mr Amit Patel as a director on 2025-09-05.