CAMDEN PLACE VILAS LTD.

Register to unlock more data on OkredoRegister

CAMDEN PLACE VILAS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08881535

Incorporation date

07/02/2014

Size

Unaudited abridged

Contacts

Registered address

Registered address

3 Briar Road, London SW16 4LTCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2014)
dot icon12/03/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon13/02/2026
Unaudited abridged accounts made up to 2025-02-28
dot icon28/01/2026
Compulsory strike-off action has been discontinued
dot icon27/01/2026
First Gazette notice for compulsory strike-off
dot icon01/03/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon08/02/2025
Compulsory strike-off action has been discontinued
dot icon07/02/2025
Unaudited abridged accounts made up to 2024-02-28
dot icon04/02/2025
First Gazette notice for compulsory strike-off
dot icon17/05/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon31/01/2024
Satisfaction of charge 088815350022 in full
dot icon31/01/2024
Satisfaction of charge 088815350023 in full
dot icon26/01/2024
Registration of charge 088815350028, created on 2024-01-22
dot icon08/01/2024
Unaudited abridged accounts made up to 2023-02-28
dot icon23/08/2023
Satisfaction of charge 088815350024 in full
dot icon23/08/2023
Satisfaction of charge 088815350023 in part
dot icon25/05/2023
Registration of charge 088815350027, created on 2023-05-10
dot icon19/05/2023
Registration of charge 088815350025, created on 2023-05-10
dot icon19/05/2023
Registration of charge 088815350026, created on 2023-05-15
dot icon19/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon02/02/2023
Registration of charge 088815350024, created on 2023-01-23
dot icon01/02/2023
Compulsory strike-off action has been discontinued
dot icon01/02/2023
Registration of charge 088815350023, created on 2023-01-23
dot icon31/01/2023
First Gazette notice for compulsory strike-off
dot icon30/01/2023
Unaudited abridged accounts made up to 2022-02-28
dot icon26/01/2023
Registration of charge 088815350022, created on 2023-01-23
dot icon01/05/2022
Unaudited abridged accounts made up to 2021-02-28
dot icon21/04/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon14/10/2021
Registration of charge 088815350019, created on 2021-10-13
dot icon14/10/2021
Registration of charge 088815350020, created on 2021-10-13
dot icon14/10/2021
Registration of charge 088815350021, created on 2021-10-13
dot icon28/02/2021
Unaudited abridged accounts made up to 2020-02-28
dot icon16/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon16/02/2021
Confirmation statement made on 2020-10-27 with no updates
dot icon05/02/2021
Registration of charge 088815350016, created on 2021-02-04
dot icon05/02/2021
Registration of charge 088815350017, created on 2021-02-04
dot icon05/02/2021
Registration of charge 088815350018, created on 2021-02-03
dot icon04/02/2021
Registration of charge 088815350015, created on 2021-02-03
dot icon27/10/2020
Registered office address changed from 37 Strathbrook Road London SW16 3AT England to 3 Briar Road London SW16 4LT on 2020-10-27
dot icon15/10/2020
Registration of charge 088815350013, created on 2020-10-14
dot icon15/10/2020
Registration of charge 088815350012, created on 2020-10-14
dot icon15/10/2020
Registration of charge 088815350014, created on 2020-10-14
dot icon16/07/2020
Registration of charge 088815350011, created on 2020-07-14
dot icon16/07/2020
Registration of charge 088815350010, created on 2020-07-14
dot icon10/07/2020
Registration of charge 088815350009, created on 2020-07-09
dot icon11/05/2020
Registration of charge 088815350008, created on 2020-05-07
dot icon07/05/2020
Registration of charge 088815350007, created on 2020-05-07
dot icon04/05/2020
Satisfaction of charge 088815350001 in full
dot icon04/05/2020
Satisfaction of charge 088815350003 in full
dot icon04/05/2020
Satisfaction of charge 088815350004 in full
dot icon04/05/2020
Satisfaction of charge 088815350002 in full
dot icon04/05/2020
Satisfaction of charge 088815350005 in full
dot icon04/05/2020
Satisfaction of charge 088815350006 in full
dot icon17/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon30/11/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon07/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon30/11/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon22/11/2018
Registration of charge 088815350006, created on 2018-11-15
dot icon19/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon19/12/2017
Registration of charge 088815350005, created on 2017-12-14
dot icon30/11/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon21/02/2017
Compulsory strike-off action has been discontinued
dot icon19/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon19/02/2017
Registered office address changed from 34 Park Avenue Mitcham Surrey CR4 2EL to 37 Strathbrook Road London SW16 3AT on 2017-02-19
dot icon19/02/2017
Total exemption small company accounts made up to 2016-02-28
dot icon07/02/2017
First Gazette notice for compulsory strike-off
dot icon26/04/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon26/04/2016
Director's details changed for Mr Ignatius Ebhogiaye on 2015-12-15
dot icon22/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon19/05/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon18/11/2014
Registration of a charge
dot icon17/11/2014
Registration of charge 088815350001, created on 2014-10-27
dot icon17/11/2014
Registration of charge 088815350002, created on 2014-10-27
dot icon12/11/2014
Registration of charge 088815350004, created on 2014-10-27
dot icon12/11/2014
Registration of charge 088815350003, created on 2014-10-27
dot icon07/02/2014
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
84.94K
-
0.00
283.43K
-
2022
0
49.84K
-
0.00
7.93K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr. Ignatius Itamaomo Ebhogiaye
Director
07/02/2014 - Present
5

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 PLACE VILAS LTD.

CAMDEN PLACE VILAS LTD. is an(a) Active company incorporated on 07/02/2014 with the registered office located at 3 Briar Road, London SW16 4LT. 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 PLACE VILAS LTD.?

toggle

CAMDEN PLACE VILAS LTD. is currently Active. It was registered on 07/02/2014 .

Where is CAMDEN PLACE VILAS LTD. located?

toggle

CAMDEN PLACE VILAS LTD. is registered at 3 Briar Road, London SW16 4LT.

What does CAMDEN PLACE VILAS LTD. do?

toggle

CAMDEN PLACE VILAS LTD. operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CAMDEN PLACE VILAS LTD.?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-02-07 with no updates.