CAMDEN PROPERTY DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

CAMDEN PROPERTY DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08610418

Incorporation date

15/07/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Copse Barford Road, Bloxham, Banbury OX15 4FFCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2013)
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon09/04/2025
Registered office address changed from Guardian House 7 North Bar Street Banbury OX16 0TB England to The Copse Barford Road Bloxham Banbury OX15 4FF on 2025-04-09
dot icon07/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon18/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon01/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/07/2022
Confirmation statement made on 2022-07-11 with updates
dot icon18/07/2022
Cessation of Paul John Dunkley as a person with significant control on 2020-05-15
dot icon18/07/2022
Notification of Camden Ventures Limited as a person with significant control on 2020-05-15
dot icon03/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon20/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon10/06/2020
Termination of appointment of David William Hammond as a secretary on 2020-03-10
dot icon30/01/2020
Registered office address changed from 11 Osier Way Olney Office Park Olney Buckinghamshire MK46 5FP England to Guardian House 7 North Bar Street Banbury OX16 0TB on 2020-01-30
dot icon23/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon11/07/2018
Confirmation statement made on 2018-07-11 with updates
dot icon29/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/01/2018
Termination of appointment of David William Hammond as a director on 2017-12-07
dot icon06/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon08/08/2017
Appointment of Mr David William Hammond as a secretary on 2017-08-08
dot icon08/08/2017
Termination of appointment of Ian Jeffrey Kibble as a director on 2017-08-08
dot icon17/07/2017
Confirmation statement made on 2017-07-15 with updates
dot icon05/07/2017
Registered office address changed from 77-83 Grovebury Road Leighton Buzzard Bedfordshire LU7 4TE to 11 Osier Way Olney Office Park Olney Buckinghamshire MK46 5FP on 2017-07-05
dot icon01/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon24/02/2016
Director's details changed for Mr David William Hammond on 2016-01-29
dot icon23/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon13/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon12/08/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon20/01/2014
Termination of appointment of Ruth Bracken as a director
dot icon23/10/2013
Current accounting period extended from 2013-12-31 to 2014-12-31
dot icon26/09/2013
Appointment of Mr Paul John Dunkley as a director
dot icon18/09/2013
Appointment of Ian Jeffrey Kibble as a director
dot icon18/09/2013
Appointment of David Hammond as a director
dot icon18/09/2013
Termination of appointment of Travers Smith Secretaries Limited as a secretary
dot icon18/09/2013
Termination of appointment of Travers Smith Limited as a director
dot icon18/09/2013
Termination of appointment of Travers Smith Secretaries Limited as a director
dot icon13/08/2013
Current accounting period shortened from 2014-07-31 to 2013-12-31
dot icon06/08/2013
Registered office address changed from 10 Snow Hill London EC1A 2AL England on 2013-08-06
dot icon26/07/2013
Certificate of change of name
dot icon15/07/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TRAVERS SMITH SECRETARIES LIMITED
Corporate Secretary
15/07/2013 - 26/07/2013
737
TRAVERS SMITH SECRETARIES LIMITED
Corporate Director
15/07/2013 - 26/07/2013
737
TRAVERS SMITH LIMITED
Corporate Director
15/07/2013 - 26/07/2013
370
Kibble, Ian Jeffrey
Director
26/07/2013 - 08/08/2017
6
Paul John Dunkley
Director
26/07/2013 - Present
50

Persons with Significant Control

2
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 PROPERTY DEVELOPMENT LIMITED

CAMDEN PROPERTY DEVELOPMENT LIMITED is an(a) Active company incorporated on 15/07/2013 with the registered office located at The Copse Barford Road, Bloxham, Banbury OX15 4FF. 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 PROPERTY DEVELOPMENT LIMITED?

toggle

CAMDEN PROPERTY DEVELOPMENT LIMITED is currently Active. It was registered on 15/07/2013 .

Where is CAMDEN PROPERTY DEVELOPMENT LIMITED located?

toggle

CAMDEN PROPERTY DEVELOPMENT LIMITED is registered at The Copse Barford Road, Bloxham, Banbury OX15 4FF.

What does CAMDEN PROPERTY DEVELOPMENT LIMITED do?

toggle

CAMDEN PROPERTY DEVELOPMENT LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CAMDEN PROPERTY DEVELOPMENT LIMITED?

toggle

The latest filing was on 29/09/2025: Total exemption full accounts made up to 2024-12-31.