CAMDEN SCHOOL PROJECTS LIMITED

Register to unlock more data on OkredoRegister

CAMDEN SCHOOL PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07296403

Incorporation date

25/06/2010

Size

Full

Contacts

Registered address

Registered address

C/O Forvis Mazars The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FFCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2010)
dot icon04/12/2025
Termination of appointment of Nicholas Robert Smith as a director on 2025-11-13
dot icon18/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon14/07/2025
Full accounts made up to 2024-12-31
dot icon20/06/2025
Termination of appointment of Michael John Gillespie as a secretary on 2025-06-20
dot icon20/06/2025
Appointment of Miss Tanisha Juliette Powell as a secretary on 2025-06-20
dot icon23/12/2024
Appointment of Mr Michael John Gillespie as a secretary on 2024-12-19
dot icon19/12/2024
Termination of appointment of Anne-Marie Hallett as a secretary on 2024-12-19
dot icon09/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon28/06/2024
Change of details for Ppp Camden Bsf Limited as a person with significant control on 2024-06-24
dot icon28/06/2024
Registered office address changed from Mazars the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF United Kingdom to C/O Forvis Mazars the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF on 2024-06-28
dot icon11/06/2024
Termination of appointment of Michael John Gillespie as a secretary on 2024-06-03
dot icon11/06/2024
Appointment of Ms Anne-Marie Hallett as a secretary on 2024-06-03
dot icon08/05/2024
Full accounts made up to 2023-12-31
dot icon29/11/2023
Termination of appointment of William Cambell as a director on 2023-11-28
dot icon13/09/2023
Appointment of Mr Nicholas Robert Smith as a director on 2023-09-13
dot icon05/07/2023
Confirmation statement made on 2023-07-05 with updates
dot icon16/05/2023
Full accounts made up to 2022-12-31
dot icon23/03/2023
Change of details for a person with significant control
dot icon12/01/2023
Change of details for Bam Ppp Camden Bsf Limited as a person with significant control on 2023-01-10
dot icon07/12/2022
Registered office address changed from 16 Hockley Court, 2401 Stratford Road Hockley Heath Solihull B94 6NW United Kingdom to Mazars the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF on 2022-12-07
dot icon06/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon18/05/2022
Full accounts made up to 2021-12-31
dot icon31/03/2022
Termination of appointment of Richard Laprimaudaye Lewin as a director on 2022-03-31
dot icon21/07/2021
Appointment of Mr Iain Harris as a director on 2021-07-19
dot icon19/07/2021
Termination of appointment of Nicholas William Moore as a director on 2021-07-19
dot icon28/06/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon30/04/2021
Full accounts made up to 2020-12-31
dot icon14/09/2020
Full accounts made up to 2019-12-31
dot icon30/07/2020
Appointment of Mr William Cambell as a director on 2020-07-30
dot icon30/07/2020
Termination of appointment of Neil Thomas Porter as a director on 2020-07-30
dot icon26/06/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon18/09/2019
Appointment of Gavin Haynes as a director on 2019-09-13
dot icon02/07/2019
Registered office address changed from Rhodium Central Boulevard Blythe Valley Park Solihull West Midlands B90 8AS to 16 Hockley Court, 2401 Stratford Road Hockley Heath Solihull B94 6NW on 2019-07-02
dot icon01/07/2019
Change of details for Bam Ppp Camden Bsf Limited as a person with significant control on 2019-07-01
dot icon26/06/2019
Confirmation statement made on 2019-06-26 with updates
dot icon05/04/2019
Full accounts made up to 2018-12-31
dot icon09/08/2018
Termination of appointment of Michael Donegan as a director on 2018-08-09
dot icon26/06/2018
Confirmation statement made on 2018-06-26 with updates
dot icon13/04/2018
Full accounts made up to 2017-12-31
dot icon18/10/2017
Appointment of Mr Michael John Gillespie as a secretary on 2017-10-16
dot icon17/10/2017
Termination of appointment of Sarah Dippenaar as a secretary on 2017-10-16
dot icon31/08/2017
Appointment of Mr Michael Donegan as a director on 2017-08-31
dot icon31/08/2017
Termination of appointment of Raymond Ellis as a director on 2017-08-31
dot icon31/08/2017
Termination of appointment of David Ronald Kinchlea as a director on 2017-08-28
dot icon31/08/2017
Appointment of Mr Nicholas William Moore as a director on 2017-08-28
dot icon26/06/2017
Confirmation statement made on 2017-06-26 with updates
dot icon26/06/2017
Notification of Bam Ppp Camden Bsf Limited as a person with significant control on 2016-04-06
dot icon11/04/2017
Full accounts made up to 2016-12-31
dot icon03/08/2016
Director's details changed for William Duncan Harkins on 2016-08-03
dot icon01/07/2016
Appointment of Mrs Sarah Dippenaar as a secretary on 2016-07-01
dot icon01/07/2016
Termination of appointment of Michael John Gillespie as a secretary on 2016-07-01
dot icon27/06/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon25/06/2016
Full accounts made up to 2015-12-31
dot icon20/04/2016
Termination of appointment of Stuart Dilley as a director on 2016-04-18
dot icon12/08/2015
Appointment of Mr Stuart Dilley as a director on 2015-08-11
dot icon25/06/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon02/06/2015
Termination of appointment of Sarah Mcateer as a secretary on 2015-06-01
dot icon01/06/2015
Appointment of Mr Michael John Gillespie as a secretary on 2015-06-01
dot icon29/05/2015
Director's details changed for Mr Neil Thomas Porter on 2015-05-26
dot icon15/04/2015
Full accounts made up to 2014-12-31
dot icon27/10/2014
Termination of appointment of Eric Tocher as a director on 2014-10-17
dot icon27/10/2014
Appointment of Mr Neil Thomas Porter as a director on 2014-10-17
dot icon16/09/2014
Second filing of AP01 previously delivered to Companies House
dot icon02/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon09/04/2014
Full accounts made up to 2013-12-31
dot icon10/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon22/04/2013
Full accounts made up to 2012-12-31
dot icon16/10/2012
Termination of appointment of Martin Pipe as a director
dot icon10/10/2012
Appointment of Mr David Ronald Kinchlea as a director
dot icon03/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon11/04/2012
Full accounts made up to 2011-12-31
dot icon03/10/2011
Appointment of Martin Pipe as a director
dot icon03/10/2011
Termination of appointment of Brendon Kavanagh as a director
dot icon06/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon31/03/2011
Full accounts made up to 2010-12-31
dot icon18/03/2011
Appointment of Richard Laprimaudaye Lewin as a director
dot icon18/03/2011
Termination of appointment of Rachel Stopard as a director
dot icon18/02/2011
Appointment of Mr Raymond Ellis as a director
dot icon18/02/2011
Appointment of Brendon Kavanagh as a director
dot icon18/02/2011
Appointment of Eric Tocher as a director
dot icon18/02/2011
Appointment of William Duncan Harkins as a director
dot icon18/02/2011
Appointment of Rachel Stopard as a director
dot icon18/02/2011
Statement of capital following an allotment of shares on 2010-12-15
dot icon18/02/2011
Termination of appointment of Robert Young as a director
dot icon07/02/2011
Resolutions
dot icon03/11/2010
Certificate of change of name
dot icon03/11/2010
Change of name notice
dot icon02/09/2010
Current accounting period extended from 2010-12-30 to 2010-12-31
dot icon11/08/2010
Current accounting period shortened from 2011-06-30 to 2010-12-30
dot icon25/06/2010
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
18/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stopard, Rachel Ann
Director
13/12/2010 - 18/03/2011
5
Harkins, William Duncan
Director
13/12/2010 - Present
30
Ellis, Raymond
Director
13/12/2010 - 31/08/2017
3
Moore, Nicholas William
Director
28/08/2017 - 19/07/2021
28
Donegan, Michael
Director
31/08/2017 - 09/08/2018
2

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 SCHOOL PROJECTS LIMITED

CAMDEN SCHOOL PROJECTS LIMITED is an(a) Active company incorporated on 25/06/2010 with the registered office located at C/O Forvis Mazars The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF. There are currently 4 active directors 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 SCHOOL PROJECTS LIMITED?

toggle

CAMDEN SCHOOL PROJECTS LIMITED is currently Active. It was registered on 25/06/2010 .

Where is CAMDEN SCHOOL PROJECTS LIMITED located?

toggle

CAMDEN SCHOOL PROJECTS LIMITED is registered at C/O Forvis Mazars The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF.

What does CAMDEN SCHOOL PROJECTS LIMITED do?

toggle

CAMDEN SCHOOL PROJECTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CAMDEN SCHOOL PROJECTS LIMITED?

toggle

The latest filing was on 04/12/2025: Termination of appointment of Nicholas Robert Smith as a director on 2025-11-13.