CAMP ROAD ESTATES LIMITED

Register to unlock more data on OkredoRegister

CAMP ROAD ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03169703

Incorporation date

08/03/1996

Size

Dormant

Contacts

Registered address

Registered address

C/O Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-On-Thames, Oxfordshire RG9 1ATCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1996)
dot icon07/12/2025
Confirmation statement made on 2025-12-02 with updates
dot icon20/11/2025
Appointment of Dr Vasiliki Tsatsami as a director on 2025-11-20
dot icon18/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon30/09/2025
Termination of appointment of Elaine Whitehead as a director on 2025-09-15
dot icon21/08/2025
Termination of appointment of Susan Christine Goddard Jones as a director on 2025-08-14
dot icon14/07/2025
Director's details changed for Susan Christine Goddard Jones on 2025-01-06
dot icon14/07/2025
Director's details changed for Elaine Whitehead on 2025-01-06
dot icon14/07/2025
Appointment of Mrs Ammanpreet Kaur Sehajpal as a director on 2025-06-25
dot icon01/04/2025
Director's details changed for Susan Christine Goddard Jones on 2025-04-01
dot icon01/04/2025
Registered office address changed from Merok 34 Camp Road Gerrards Cross Buckinghamshire SL9 7PD to C/O Common Ground Estate & Property Management Ltd Chiltern House 45 Station Road Henley-on-Thames Oxfordshire RG9 1AT on 2025-04-01
dot icon01/04/2025
Director's details changed for Susan Christine Goddard Jones on 2025-04-01
dot icon01/04/2025
Termination of appointment of Elaine Whitehead as a secretary on 2025-01-06
dot icon01/04/2025
Appointment of Common Ground Estate & Property Management Ltd as a secretary on 2025-01-06
dot icon02/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon11/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon11/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon11/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon19/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon12/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon21/09/2022
Termination of appointment of David John Turner as a director on 2022-09-08
dot icon25/07/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon11/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon28/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon07/07/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon16/06/2020
Accounts for a dormant company made up to 2020-03-31
dot icon18/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon25/06/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon24/09/2018
Accounts for a dormant company made up to 2018-03-31
dot icon26/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon10/07/2017
Notification of Bulstrode Camp Ltd as a person with significant control on 2016-04-06
dot icon27/06/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon14/06/2017
Accounts for a dormant company made up to 2017-03-31
dot icon18/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/07/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon15/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/06/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon06/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/06/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon23/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/08/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon23/06/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon10/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon09/11/2010
Current accounting period shortened from 2011-09-07 to 2011-03-31
dot icon01/11/2010
Total exemption small company accounts made up to 2010-09-08
dot icon08/06/2010
Total exemption small company accounts made up to 2009-09-08
dot icon19/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon19/03/2010
Director's details changed for David John Turner on 2010-03-18
dot icon17/06/2009
Registered office changed on 17/06/2009 from collins house 32/38 station road gerrards cross buckinghamshire SL9 8EL
dot icon17/06/2009
Director appointed susan christine goddard jones
dot icon17/06/2009
Director and secretary appointed elaine whitehead
dot icon17/06/2009
Director appointed david john turner
dot icon17/06/2009
Appointment terminated secretary alan hawes
dot icon17/06/2009
Appointment terminated director susan andrews
dot icon28/04/2009
Return made up to 08/03/09; full list of members
dot icon09/03/2009
Total exemption small company accounts made up to 2008-09-08
dot icon19/06/2008
Return made up to 08/03/08; full list of members
dot icon12/11/2007
Total exemption small company accounts made up to 2007-09-08
dot icon26/04/2007
Return made up to 08/03/07; full list of members
dot icon12/02/2007
Total exemption small company accounts made up to 2006-09-08
dot icon14/06/2006
Total exemption small company accounts made up to 2005-09-08
dot icon24/04/2006
Return made up to 08/03/06; full list of members
dot icon09/04/2005
Return made up to 08/03/05; full list of members
dot icon13/01/2005
Total exemption small company accounts made up to 2004-09-08
dot icon28/05/2004
Total exemption small company accounts made up to 2003-09-08
dot icon24/03/2004
Return made up to 08/03/04; full list of members
dot icon10/12/2003
Total exemption small company accounts made up to 2002-09-08
dot icon09/04/2003
Return made up to 08/03/03; full list of members
dot icon07/03/2002
Return made up to 08/03/02; full list of members
dot icon11/02/2002
Accounts for a dormant company made up to 2001-09-08
dot icon14/01/2002
Secretary resigned
dot icon14/01/2002
New secretary appointed
dot icon04/04/2001
Return made up to 08/03/01; full list of members
dot icon11/01/2001
Accounts for a dormant company made up to 2000-09-08
dot icon07/09/2000
New director appointed
dot icon25/08/2000
Registered office changed on 25/08/00 from: charleys farm mounthill lane gerrards cross buckinghamshire SL9 8SU
dot icon21/03/2000
Return made up to 08/03/00; full list of members
dot icon28/01/2000
Accounts for a dormant company made up to 1999-09-08
dot icon28/01/2000
Accounts for a dormant company made up to 1998-09-08
dot icon17/03/1999
Return made up to 08/03/99; no change of members
dot icon31/05/1998
Return made up to 08/03/98; no change of members
dot icon06/11/1997
Accounts for a dormant company made up to 1997-09-08
dot icon05/11/1997
Accounting reference date extended from 31/03/97 to 07/09/97
dot icon20/03/1997
Return made up to 08/03/97; full list of members
dot icon22/04/1996
Ad 03/04/96--------- £ si 99@1=99 £ ic 1/100
dot icon22/04/1996
New director appointed
dot icon22/04/1996
New secretary appointed
dot icon22/04/1996
Registered office changed on 22/04/96 from: regis house 134 percival road enfield middlesex EN1 1QU
dot icon19/04/1996
Certificate of change of name
dot icon18/04/1996
Memorandum and Articles of Association
dot icon18/04/1996
Resolutions
dot icon17/04/1996
Director resigned
dot icon17/04/1996
Secretary resigned
dot icon08/03/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
200.00
-
0.00
100.00
-
2023
0
3.29K
-
0.00
100.00
-
2023
0
3.29K
-
0.00
100.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.29K £Ascended1.54K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMMON GROUND ESTATE & PROPERTY MANAGEMENT LTD
Corporate Secretary
06/01/2025 - Present
172
Turner, David John
Director
15/06/2009 - 08/09/2022
-
BONUSWORTH LIMITED
Corporate Director
08/03/1996 - 28/03/1996
995
CREMORNE NOMINEES LIMITED
Corporate Secretary
28/03/1996 - 08/01/2002
112
Andrews, Susan Veronica
Director
11/08/2000 - 15/06/2009
6

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMP ROAD ESTATES LIMITED

CAMP ROAD ESTATES LIMITED is an(a) Active company incorporated on 08/03/1996 with the registered office located at C/O Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-On-Thames, Oxfordshire RG9 1AT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMP ROAD ESTATES LIMITED?

toggle

CAMP ROAD ESTATES LIMITED is currently Active. It was registered on 08/03/1996 .

Where is CAMP ROAD ESTATES LIMITED located?

toggle

CAMP ROAD ESTATES LIMITED is registered at C/O Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-On-Thames, Oxfordshire RG9 1AT.

What does CAMP ROAD ESTATES LIMITED do?

toggle

CAMP ROAD ESTATES 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 CAMP ROAD ESTATES LIMITED?

toggle

The latest filing was on 07/12/2025: Confirmation statement made on 2025-12-02 with updates.