CAMDEN HURST (MILFORD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAMDEN HURST (MILFORD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01234750

Incorporation date

21/11/1975

Size

Small

Contacts

Registered address

Registered address

Sandbourne Chambers 328a Wimborne Road, Winton, Bournemouth, Dorset BH9 2HHCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1975)
dot icon04/11/2025
Appointment of Mr Wayne Paul Eric Thornton as a director on 2025-11-01
dot icon12/09/2025
Confirmation statement made on 2025-09-11 with updates
dot icon02/09/2025
Accounts for a small company made up to 2025-06-30
dot icon11/09/2024
Confirmation statement made on 2024-09-11 with updates
dot icon25/07/2024
Accounts for a small company made up to 2024-06-30
dot icon02/10/2023
Appointment of Mr Conrad Gulliver Curtis as a director on 2023-09-23
dot icon12/09/2023
Confirmation statement made on 2023-09-11 with updates
dot icon23/08/2023
Appointment of Mr Martyn John Rochelle as a director on 2023-08-21
dot icon21/08/2023
Accounts for a small company made up to 2023-06-30
dot icon15/09/2022
Confirmation statement made on 2022-09-11 with updates
dot icon26/08/2022
Accounts for a small company made up to 2022-06-30
dot icon16/08/2022
Termination of appointment of John Trevor Holden as a director on 2022-08-16
dot icon17/02/2022
Accounts for a small company made up to 2021-06-30
dot icon28/01/2022
Appointment of Mr Melvyn Byron Davies as a director on 2022-01-21
dot icon18/01/2022
Appointment of Miss Celia Isobel Williams as a director on 2022-01-18
dot icon18/01/2022
Appointment of Mr Jeffrey William Webb as a director on 2022-01-18
dot icon06/01/2022
Termination of appointment of John Kitcher as a director on 2022-01-06
dot icon13/12/2021
Termination of appointment of Robert Arthur Flahey as a director on 2021-12-12
dot icon14/09/2021
Confirmation statement made on 2021-09-11 with updates
dot icon30/06/2021
Termination of appointment of Archie Simpson as a director on 2021-06-18
dot icon17/04/2021
Termination of appointment of Christine Lillian Bettley as a director on 2021-04-17
dot icon26/11/2020
Appointment of Mr Archie Simpson as a director on 2020-11-26
dot icon19/11/2020
Appointment of Mr John Trevor Holden as a director on 2020-11-19
dot icon04/11/2020
Termination of appointment of Alan Wilson as a director on 2020-10-30
dot icon04/11/2020
Termination of appointment of Ernest William Penny as a director on 2020-10-30
dot icon04/11/2020
Termination of appointment of Graham Edward Bignell as a director on 2020-10-30
dot icon21/10/2020
Accounts for a small company made up to 2020-06-30
dot icon11/09/2020
Confirmation statement made on 2020-09-11 with updates
dot icon25/10/2019
Appointment of Mrs Christine Lillian Bettley as a director on 2019-10-25
dot icon16/10/2019
Appointment of Mr Robert Arthur Flahey as a director on 2019-10-15
dot icon14/10/2019
Accounts for a small company made up to 2019-06-30
dot icon11/10/2019
Appointment of Mr John Kitcher as a director on 2019-09-29
dot icon03/10/2019
Termination of appointment of Hazel Millicent Gigner as a director on 2019-09-29
dot icon03/10/2019
Termination of appointment of Alan Edward Tinsley Barcock as a director on 2019-09-29
dot icon03/10/2019
Termination of appointment of David Robert Hughes as a director on 2019-09-29
dot icon03/10/2019
Termination of appointment of Jean Lammiman as a director on 2019-09-29
dot icon03/10/2019
Termination of appointment of Shirley Vivien Gulliver as a director on 2019-09-29
dot icon11/09/2019
Confirmation statement made on 2019-09-11 with updates
dot icon13/09/2018
Confirmation statement made on 2018-09-11 with updates
dot icon12/09/2018
Resolutions
dot icon13/08/2018
Accounts for a small company made up to 2018-06-30
dot icon12/09/2017
Confirmation statement made on 2017-09-11 with updates
dot icon08/09/2017
Appointment of Mr Ernest William Penny as a director on 2017-08-27
dot icon17/08/2017
Accounts for a small company made up to 2017-06-30
dot icon12/06/2017
Termination of appointment of Norman Wharton as a director on 2017-06-02
dot icon26/10/2016
Appointment of Mr Graham Edward Bignell as a director on 2016-10-25
dot icon17/10/2016
Appointment of Ms Jean Lammiman as a director on 2016-10-17
dot icon21/09/2016
Appointment of Mr Keith David Cooper as a director on 2016-09-20
dot icon20/09/2016
Appointment of Mr David Robert Hughes as a director on 2016-09-20
dot icon16/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon13/09/2016
Appointment of Mrs Lorraine Joy Mabbett as a director on 2016-09-13
dot icon09/09/2016
Termination of appointment of Graham Edward Bignell as a director on 2016-08-26
dot icon09/09/2016
Termination of appointment of Jean Lammiman as a director on 2016-08-26
dot icon15/08/2016
Full accounts made up to 2016-06-30
dot icon09/02/2016
Termination of appointment of Bernard Joseph Brandon as a director on 2016-01-04
dot icon11/11/2015
Appointment of Mr Alan Edward Tinsley Barcock as a director on 2014-08-22
dot icon27/10/2015
Appointment of Shirley Vivien Gulliver as a director on 2014-08-22
dot icon15/10/2015
Appointment of Mr Bernard Joseph Brandon as a director on 2015-10-01
dot icon09/10/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon07/10/2015
Appointment of Mr. John Stuart Haddon Hinkley as a director on 2014-08-22
dot icon06/10/2015
Appointment of Dr Alan Wilson as a director on 2014-08-22
dot icon30/09/2015
Termination of appointment of Laurence Bernard Edward Cummins as a director on 2015-08-28
dot icon18/08/2015
Full accounts made up to 2015-06-30
dot icon07/08/2015
Termination of appointment of Gordon Barnett as a director on 2014-08-22
dot icon09/10/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon19/08/2014
Full accounts made up to 2014-06-30
dot icon28/10/2013
Appointment of Mr Gordon Barnett as a director
dot icon13/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon12/09/2013
Termination of appointment of David Hughes as a director
dot icon03/09/2013
Full accounts made up to 2013-06-30
dot icon23/07/2013
Registered office address changed from the Estate Office Camden Hurst,Pless Road Milford on Sea,Lymington Hampshire SO41 0WP on 2013-07-23
dot icon14/06/2013
Appointment of Mr Stephen Trevor Owens as a secretary
dot icon14/06/2013
Termination of appointment of Joan Caile as a secretary
dot icon18/09/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon18/09/2012
Appointment of Mr Norman Wharton as a director
dot icon18/09/2012
Termination of appointment of Jacqueline Andrews as a director
dot icon18/09/2012
Termination of appointment of Peter Beasley as a director
dot icon18/09/2012
Termination of appointment of Barbara Samwell as a director
dot icon18/09/2012
Termination of appointment of Peter Harvey as a director
dot icon16/08/2012
Full accounts made up to 2012-06-30
dot icon12/07/2012
Termination of appointment of Clifford Charles as a director
dot icon16/02/2012
Appointment of Mr Graham Edward Bignell as a director
dot icon14/02/2012
Termination of appointment of Harold Pine as a director
dot icon04/10/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon04/10/2011
Director's details changed for David Robert Hughes on 2011-09-01
dot icon04/10/2011
Appointment of Mrs Hazel Millicent Gigner as a director
dot icon04/10/2011
Termination of appointment of Norman Wharton as a director
dot icon04/10/2011
Director's details changed for Barbara Diana Samwell on 2011-09-01
dot icon04/10/2011
Director's details changed for Harold Pine on 2011-09-01
dot icon04/10/2011
Director's details changed for Laurence Bernard Edward Cummins on 2011-09-01
dot icon04/10/2011
Director's details changed for Peter Lawrence Harvey on 2011-09-01
dot icon04/10/2011
Director's details changed for Peter Thomas Beasley on 2011-09-01
dot icon04/10/2011
Director's details changed for Jacueline Kay Andrews on 2011-09-01
dot icon10/08/2011
Full accounts made up to 2011-06-30
dot icon29/10/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon11/08/2010
Full accounts made up to 2010-06-30
dot icon08/10/2009
Annual return made up to 2009-09-11 with full list of shareholders
dot icon08/10/2009
Full accounts made up to 2009-06-30
dot icon08/10/2009
Appointment of Jean Lammiman as a director
dot icon08/10/2009
Termination of appointment of Allan Simon as a director
dot icon08/10/2009
Termination of appointment of Laurence Rosefield as a director
dot icon18/02/2009
Director appointed jacueline kay andrews
dot icon08/10/2008
Director appointed peter lawrence harvey
dot icon08/10/2008
Full accounts made up to 2008-06-30
dot icon07/10/2008
Return made up to 14/09/08; full list of members
dot icon01/09/2008
Director appointed david robert hughes
dot icon15/11/2007
New director appointed
dot icon21/10/2007
Return made up to 14/09/07; full list of members
dot icon04/10/2007
New director appointed
dot icon04/10/2007
Full accounts made up to 2007-06-30
dot icon24/10/2006
Return made up to 14/09/06; full list of members
dot icon13/10/2006
New director appointed
dot icon13/10/2006
Full accounts made up to 2006-06-30
dot icon21/08/2006
New director appointed
dot icon15/02/2006
Full accounts made up to 2005-06-30
dot icon31/10/2005
New director appointed
dot icon19/10/2005
New director appointed
dot icon17/10/2005
Return made up to 14/09/05; full list of members
dot icon22/10/2004
New director appointed
dot icon22/10/2004
Return made up to 14/09/04; full list of members
dot icon14/10/2004
Full accounts made up to 2004-06-30
dot icon21/10/2003
New director appointed
dot icon08/10/2003
Full accounts made up to 2003-06-30
dot icon08/10/2003
New director appointed
dot icon08/10/2003
Return made up to 14/09/03; full list of members
dot icon09/09/2003
New director appointed
dot icon03/07/2003
Director resigned
dot icon09/10/2002
New director appointed
dot icon02/10/2002
Full accounts made up to 2002-06-30
dot icon02/10/2002
Return made up to 14/09/02; full list of members
dot icon23/08/2002
New director appointed
dot icon23/08/2002
New director appointed
dot icon12/03/2002
New director appointed
dot icon12/03/2002
New director appointed
dot icon12/03/2002
New director appointed
dot icon20/11/2001
Director resigned
dot icon08/10/2001
New director appointed
dot icon08/10/2001
New director appointed
dot icon08/10/2001
Return made up to 14/09/01; change of members
dot icon08/10/2001
Full accounts made up to 2001-06-30
dot icon04/06/2001
Director resigned
dot icon28/09/2000
Return made up to 14/09/00; full list of members
dot icon28/09/2000
Full accounts made up to 2000-06-30
dot icon20/09/1999
Full accounts made up to 1999-06-30
dot icon20/09/1999
Return made up to 14/09/99; change of members
dot icon20/09/1999
New director appointed
dot icon07/10/1998
Full accounts made up to 1998-06-30
dot icon07/10/1998
Return made up to 14/09/98; full list of members
dot icon31/03/1998
New director appointed
dot icon31/03/1998
New director appointed
dot icon05/02/1998
Director resigned
dot icon25/09/1997
New director appointed
dot icon25/09/1997
Return made up to 14/09/97; change of members
dot icon25/09/1997
Full accounts made up to 1997-06-30
dot icon14/04/1997
Director resigned
dot icon19/09/1996
Return made up to 14/09/96; change of members
dot icon10/09/1996
Full accounts made up to 1996-06-30
dot icon10/09/1996
New director appointed
dot icon10/10/1995
Full accounts made up to 1995-06-30
dot icon10/10/1995
New director appointed
dot icon10/10/1995
New director appointed
dot icon10/10/1995
Return made up to 14/09/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Full accounts made up to 1994-06-30
dot icon29/09/1994
New director appointed
dot icon29/09/1994
New director appointed
dot icon29/09/1994
New director appointed
dot icon29/09/1994
Return made up to 14/09/94; change of members
dot icon16/03/1994
Director resigned
dot icon30/09/1993
Director resigned
dot icon16/09/1993
New director appointed
dot icon15/09/1993
Full accounts made up to 1993-06-30
dot icon15/09/1993
New director appointed
dot icon15/09/1993
New director appointed
dot icon15/09/1993
Return made up to 14/09/93; change of members
dot icon01/06/1993
Director resigned
dot icon28/09/1992
Director resigned;new director appointed
dot icon28/09/1992
Director resigned;new director appointed
dot icon28/09/1992
Full accounts made up to 1992-06-30
dot icon28/09/1992
Return made up to 14/09/92; full list of members
dot icon21/08/1992
Secretary resigned;new secretary appointed
dot icon02/10/1991
Return made up to 14/09/91; change of members
dot icon18/09/1991
Full accounts made up to 1991-06-30
dot icon18/09/1991
Director resigned;new director appointed
dot icon18/09/1991
Director resigned;new director appointed
dot icon18/09/1991
Registered office changed on 18/09/91 from: 73 high street milford on sea lymington hants SO4 9AL
dot icon21/05/1991
New director appointed
dot icon01/10/1990
Director resigned;new director appointed
dot icon25/09/1990
Full accounts made up to 1990-06-30
dot icon25/09/1990
Return made up to 14/09/90; full list of members
dot icon27/07/1990
New director appointed
dot icon20/07/1990
Director resigned
dot icon23/10/1989
New director appointed
dot icon13/09/1989
Director resigned;new director appointed
dot icon13/09/1989
Full accounts made up to 1989-06-30
dot icon13/09/1989
Return made up to 08/09/89; full list of members
dot icon27/07/1989
New director appointed
dot icon06/02/1989
Director resigned
dot icon12/01/1989
Director resigned
dot icon22/09/1988
Full accounts made up to 1988-06-30
dot icon22/09/1988
Return made up to 09/09/88; full list of members
dot icon30/11/1987
Resolutions
dot icon28/10/1987
Resolutions
dot icon28/10/1987
Director resigned;new director appointed
dot icon05/10/1987
Full accounts made up to 1987-06-30
dot icon05/10/1987
Return made up to 11/09/87; full list of members
dot icon11/09/1986
Full accounts made up to 1986-06-30
dot icon11/09/1986
Return made up to 05/09/86; full list of members
dot icon11/09/1986
Director resigned;new director appointed
dot icon02/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/02/1976
Certificate of change of name
dot icon21/11/1975
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-9 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
9
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lammiman, Jean
Director
17/10/2016 - 29/09/2019
17
Hinkley, John Stuart Haddon
Director
22/08/2014 - Present
7
Davies, Melvyn Byron
Director
21/01/2022 - Present
2
Webb, Jeffrey William
Director
18/01/2022 - Present
1
Mabbett, Lorraine Joy
Director
13/09/2016 - Present
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAMDEN HURST (MILFORD) MANAGEMENT COMPANY LIMITED

CAMDEN HURST (MILFORD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/11/1975 with the registered office located at Sandbourne Chambers 328a Wimborne Road, Winton, Bournemouth, Dorset BH9 2HH. There are currently 9 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMDEN HURST (MILFORD) MANAGEMENT COMPANY LIMITED?

toggle

CAMDEN HURST (MILFORD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/11/1975 .

Where is CAMDEN HURST (MILFORD) MANAGEMENT COMPANY LIMITED located?

toggle

CAMDEN HURST (MILFORD) MANAGEMENT COMPANY LIMITED is registered at Sandbourne Chambers 328a Wimborne Road, Winton, Bournemouth, Dorset BH9 2HH.

What does CAMDEN HURST (MILFORD) MANAGEMENT COMPANY LIMITED do?

toggle

CAMDEN HURST (MILFORD) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CAMDEN HURST (MILFORD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 04/11/2025: Appointment of Mr Wayne Paul Eric Thornton as a director on 2025-11-01.