CAMDEN PROPERTIES (UK) LIMITED

Register to unlock more data on OkredoRegister

CAMDEN PROPERTIES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04354691

Incorporation date

17/01/2002

Size

Micro Entity

Contacts

Registered address

Registered address

8th Floor Becket House,, 36 Old Jewry, London EC2R 8DDCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2002)
dot icon16/03/2026
Confirmation statement made on 2026-01-17 with updates
dot icon03/03/2026
Termination of appointment of Stelios Tsangarides as a secretary on 2026-01-05
dot icon23/12/2025
Micro company accounts made up to 2024-12-31
dot icon17/02/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon11/12/2024
Micro company accounts made up to 2023-12-31
dot icon19/02/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon07/03/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon12/12/2022
Micro company accounts made up to 2021-12-31
dot icon31/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon07/12/2021
Micro company accounts made up to 2020-12-31
dot icon14/10/2021
Director's details changed for Mr Neofitos Tsangarides on 2021-10-14
dot icon14/10/2021
Change of details for Mr Neofitos Tsangarides as a person with significant control on 2021-10-14
dot icon29/01/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon18/12/2020
Micro company accounts made up to 2019-12-31
dot icon03/09/2020
Registration of charge 043546910003, created on 2020-09-02
dot icon03/02/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon13/02/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon09/02/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon10/05/2017
Previous accounting period shortened from 2017-01-31 to 2016-12-31
dot icon22/03/2017
Confirmation statement made on 2017-01-17 with updates
dot icon22/03/2017
Director's details changed for Mr Neofitos Tsangarides on 2016-05-11
dot icon27/10/2016
Micro company accounts made up to 2016-01-31
dot icon26/05/2016
Registered office address changed from , 105 Seven Sisters Road, London, N7 7QP to 8th Floor Becket House, 36 Old Jewry London EC2R 8DD on 2016-05-26
dot icon01/04/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon27/05/2015
Compulsory strike-off action has been discontinued
dot icon26/05/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon19/05/2015
First Gazette notice for compulsory strike-off
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/03/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon08/04/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon07/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon23/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon19/05/2012
Compulsory strike-off action has been discontinued
dot icon17/05/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon15/05/2012
First Gazette notice for compulsory strike-off
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon18/01/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon17/02/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon15/02/2010
Secretary's details changed for Stelios Tsangarides on 2009-10-01
dot icon15/02/2010
Director's details changed for Neophytos Tsangarides on 2009-10-01
dot icon30/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon20/05/2009
Return made up to 17/01/09; full list of members
dot icon16/04/2009
Total exemption small company accounts made up to 2008-01-31
dot icon15/02/2008
Return made up to 17/01/08; full list of members
dot icon02/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon02/02/2007
Return made up to 17/01/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon20/03/2006
Return made up to 17/01/06; full list of members
dot icon01/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon01/12/2005
Resolutions
dot icon01/12/2005
Resolutions
dot icon01/12/2005
Resolutions
dot icon12/04/2005
Total exemption small company accounts made up to 2004-01-31
dot icon17/02/2005
Return made up to 17/01/05; full list of members
dot icon04/03/2004
Return made up to 17/01/04; full list of members
dot icon20/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon12/08/2003
Compulsory strike-off action has been discontinued
dot icon10/08/2003
Return made up to 17/01/03; full list of members
dot icon15/07/2003
First Gazette notice for compulsory strike-off
dot icon20/02/2003
New director appointed
dot icon20/02/2003
New secretary appointed
dot icon20/02/2003
Secretary resigned
dot icon20/02/2003
Director resigned
dot icon20/02/2003
Ad 22/01/02--------- £ si 98@1=98 £ ic 2/100
dot icon20/02/2003
Registered office changed on 20/02/03 from:\1ST floor offices, 8-10 stamford hill, london, N16 6XZ
dot icon17/01/2002
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
17/01/2026
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
783.32K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tsangarides, Neofitos
Director
22/01/2002 - Present
5
AA COMPANY SERVICES LIMITED
Nominee Secretary
17/01/2002 - 22/01/2002
6011
BUYVIEW LTD
Nominee Director
17/01/2002 - 22/01/2002
6028
Tsangarides, Stelios
Secretary
22/01/2002 - 05/01/2026
-

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 PROPERTIES (UK) LIMITED

CAMDEN PROPERTIES (UK) LIMITED is an(a) Active company incorporated on 17/01/2002 with the registered office located at 8th Floor Becket House,, 36 Old Jewry, London EC2R 8DD. 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 PROPERTIES (UK) LIMITED?

toggle

CAMDEN PROPERTIES (UK) LIMITED is currently Active. It was registered on 17/01/2002 .

Where is CAMDEN PROPERTIES (UK) LIMITED located?

toggle

CAMDEN PROPERTIES (UK) LIMITED is registered at 8th Floor Becket House,, 36 Old Jewry, London EC2R 8DD.

What does CAMDEN PROPERTIES (UK) LIMITED do?

toggle

CAMDEN PROPERTIES (UK) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CAMDEN PROPERTIES (UK) LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-01-17 with updates.