CAMDEN MARKET PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CAMDEN MARKET PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07723462

Incorporation date

01/08/2011

Size

Full

Contacts

Registered address

Registered address

Teneo Financial Advisory Limited The Colmore Building 20, Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2011)
dot icon30/11/2024
Final Gazette dissolved following liquidation
dot icon30/08/2024
Return of final meeting in a members' voluntary winding up
dot icon07/11/2023
Register inspection address has been changed from Labs Dockray 1-7 Dockray Place London NW1 8QH United Kingdom to Labs Dockray 1-7 Dockray Place London NW1 8QH
dot icon07/11/2023
Register inspection address has been changed from Labs Dockray 1-7 Dockray Place London NW1 8QH to Labs Dockray 1-7 Dockray Place London NW1 8QH
dot icon07/11/2023
Register inspection address has been changed from Labs Dockray 1-7 Dockray Place London NW1 8QH to Labs Dockray 1-7 Dockray Place London NW1 8QH
dot icon07/11/2023
Register(s) moved to registered inspection location Labs Dockray 1-7 Dockray Place London NW1 8QH
dot icon07/11/2023
Register(s) moved to registered inspection location Labs Dockray 1-7 Dockray Place London NW1 8QH
dot icon07/11/2023
Register(s) moved to registered inspection location Labs Dockray 1-7 Dockray Place London NW1 8QH
dot icon13/10/2023
Appointment of a voluntary liquidator
dot icon30/09/2023
Resolutions
dot icon30/09/2023
Declaration of solvency
dot icon30/09/2023
Registered office address changed from Labs Dockray 1-7 Dockray Place London NW1 8QH United Kingdom to Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-09-30
dot icon10/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon17/10/2022
Full accounts made up to 2022-03-31
dot icon15/09/2022
Satisfaction of charge 077234620004 in full
dot icon15/09/2022
Satisfaction of charge 077234620005 in full
dot icon09/08/2022
Director's details changed for Mr Eylon Haim Garfunkel on 2022-08-05
dot icon02/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon24/02/2022
Full accounts made up to 2021-03-31
dot icon07/02/2022
Termination of appointment of Leon Shelley as a secretary on 2022-02-07
dot icon13/09/2021
Appointment of Margarita Nikolaeva Milosavljevic as a director on 2021-09-06
dot icon13/09/2021
Termination of appointment of Yaron Shalom Shahar as a director on 2021-09-06
dot icon04/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon21/01/2021
Full accounts made up to 2020-03-31
dot icon18/11/2020
Registered office address changed from 54-56 Camden Lock Place London NW1 8AF to Labs Dockray 1-7 Dockray Place London NW1 8QH on 2020-11-18
dot icon04/11/2020
Register(s) moved to registered inspection location Labs Dockray 1-7 Dockray Place London NW1 8QH
dot icon04/11/2020
Register inspection address has been changed to Labs Dockray 1-7 Dockray Place London NW1 8QH
dot icon02/11/2020
Director's details changed for Mr Eylon Garfunkel on 2019-05-18
dot icon28/10/2020
Director's details changed for Mr Eylon Garfunkel on 2020-10-26
dot icon27/10/2020
Director's details changed for Mr Yaron Shahar on 2020-10-26
dot icon27/10/2020
Secretary's details changed for Mr Leon Shelley on 2020-10-26
dot icon03/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon12/02/2020
Cessation of Equiom (Isle of Man) Limited as Trustee of the Goodheart Trust as a person with significant control on 2020-02-12
dot icon27/12/2019
Full accounts made up to 2019-03-31
dot icon20/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon26/06/2019
Appointment of Mr Leon Shelley as a secretary on 2019-06-25
dot icon16/04/2019
Full accounts made up to 2018-03-31
dot icon06/03/2019
Compulsory strike-off action has been discontinued
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon01/03/2019
Appointment of Mr Yaron Shahar as a director on 2019-02-21
dot icon13/12/2018
Appointment of Mr Eylon Garfunkel as a director on 2018-12-11
dot icon13/12/2018
Termination of appointment of Chen Carlos Moravsky as a director on 2018-12-11
dot icon15/11/2018
Termination of appointment of Sagi Niri as a director on 2018-11-13
dot icon15/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon15/08/2018
Notification of Equiom (Isle of Man) Limited as Trustee of the Goodheart Trust as a person with significant control on 2018-07-18
dot icon15/08/2018
Change of details for Mr Teddy Sagi as a person with significant control on 2017-07-11
dot icon18/07/2018
Termination of appointment of Robert Akkerman as a director on 2018-07-11
dot icon24/05/2018
Appointment of Mr Sagi Niri as a director on 2018-05-23
dot icon23/05/2018
Appointment of Mr Chen Carlos Moravsky as a director on 2018-05-23
dot icon04/01/2018
Accounts for a small company made up to 2017-03-31
dot icon01/12/2017
Satisfaction of charge 077234620003 in full
dot icon11/11/2017
Satisfaction of charge 077234620001 in full
dot icon11/11/2017
Satisfaction of charge 077234620002 in full
dot icon30/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon21/08/2017
Cessation of Market Tech Holdings Limited as a person with significant control on 2017-07-11
dot icon21/08/2017
Notification of Teddy Sagi as a person with significant control on 2017-07-11
dot icon28/06/2017
Termination of appointment of David Brown as a director on 2017-06-21
dot icon21/06/2017
Appointment of Mr Robert Akkerman as a director on 2017-06-20
dot icon08/01/2017
Full accounts made up to 2016-03-31
dot icon15/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon14/07/2016
Termination of appointment of Alon Shamir as a director on 2016-07-14
dot icon14/07/2016
Appointment of Mr David Brown as a director on 2016-07-14
dot icon14/01/2016
Resolutions
dot icon23/12/2015
Registration of charge 077234620005, created on 2015-12-15
dot icon23/12/2015
Registration of charge 077234620004, created on 2015-12-15
dot icon16/12/2015
Full accounts made up to 2015-03-31
dot icon07/10/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-08-01
dot icon14/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon14/08/2015
Director's details changed for Mr Alon Shamir on 2014-10-31
dot icon26/03/2015
Registered office address changed from , 32 Camden Lock Place, Camden Town, London, NW1 8AL to 54-56 Camden Lock Place London NW1 8AF on 2015-03-26
dot icon06/03/2015
Registered office address changed from , C/O the Stables Market Chalk Farm Road, London, NW1 8AH to 54-56 Camden Lock Place London NW1 8AF on 2015-03-06
dot icon31/12/2014
Full accounts made up to 2014-03-31
dot icon29/08/2014
Auditor's resignation
dot icon15/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon15/08/2014
Director's details changed for Mr Alon Shamir on 2014-08-01
dot icon04/04/2014
Appointment of Mr Alon Shamir as a director
dot icon19/03/2014
Termination of appointment of Jozefin Dayyan as a secretary
dot icon19/03/2014
Termination of appointment of Yuda Bentov as a director
dot icon11/02/2014
Registration of charge 077234620001
dot icon11/02/2014
Registration of charge 077234620003
dot icon08/02/2014
Registration of charge 077234620002
dot icon07/02/2014
Resolutions
dot icon20/12/2013
Full accounts made up to 2013-03-31
dot icon28/10/2013
Termination of appointment of Batsheva Quinn as a secretary
dot icon08/10/2013
Appointment of Ms Jozefin Yosefa Dayyan as a secretary
dot icon07/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon31/12/2012
Full accounts made up to 2012-03-31
dot icon11/12/2012
Previous accounting period shortened from 2012-08-31 to 2012-03-31
dot icon23/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon01/08/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
01/08/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, David Anthony
Director
14/07/2016 - 21/06/2017
126
Milosavljevic, Margarita Nikolaeva
Director
06/09/2021 - Present
89

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMDEN MARKET PROPERTY MANAGEMENT LIMITED

CAMDEN MARKET PROPERTY MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 01/08/2011 with the registered office located at Teneo Financial Advisory Limited The Colmore Building 20, Colmore Circus Queensway, Birmingham B4 6AT. There is currently 1 active director 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 MARKET PROPERTY MANAGEMENT LIMITED?

toggle

CAMDEN MARKET PROPERTY MANAGEMENT LIMITED is currently Dissolved. It was registered on 01/08/2011 and dissolved on 30/11/2024.

Where is CAMDEN MARKET PROPERTY MANAGEMENT LIMITED located?

toggle

CAMDEN MARKET PROPERTY MANAGEMENT LIMITED is registered at Teneo Financial Advisory Limited The Colmore Building 20, Colmore Circus Queensway, Birmingham B4 6AT.

What does CAMDEN MARKET PROPERTY MANAGEMENT LIMITED do?

toggle

CAMDEN MARKET PROPERTY MANAGEMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAMDEN MARKET PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 30/11/2024: Final Gazette dissolved following liquidation.