CAMPDEN FREEHOLDS COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAMPDEN FREEHOLDS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02377032

Incorporation date

27/04/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stonemead House, London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1989)
dot icon21/04/2026
Director's details changed for Ruby Lau on 2026-04-12
dot icon06/01/2026
Resolutions
dot icon09/12/2025
Statement of capital following an allotment of shares on 2025-11-20
dot icon01/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/04/2025
Confirmation statement made on 2025-04-12 with updates
dot icon25/03/2025
Director's details changed for Mr Glen Evans on 2025-03-25
dot icon25/03/2025
Director's details changed for Mrs Sarah Helen Mary Brener on 2025-03-25
dot icon25/03/2025
Director's details changed for Dr Wui Heung Chong on 2025-03-25
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon25/03/2025
Director's details changed for Mrs Heleen Vanda Mary Lindsay-Fynn on 2025-03-25
dot icon30/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/04/2024
Confirmation statement made on 2024-04-12 with updates
dot icon30/11/2023
Termination of appointment of Michael James Ettrick Marshall as a director on 2023-11-29
dot icon30/11/2023
Appointment of Mrs Heleen Vanda Mary Lindsay-Fynn as a director on 2023-06-20
dot icon18/10/2023
Appointment of Mrs Sarah Helen Mary Brener as a director on 2023-10-17
dot icon28/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/05/2023
Appointment of Dr Wui Heung Chong as a director on 2023-03-09
dot icon17/04/2023
Confirmation statement made on 2023-04-12 with updates
dot icon25/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon26/04/2022
Confirmation statement made on 2022-04-12 with updates
dot icon25/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon09/03/2022
Appointment of Mr Glen Evans as a director on 2022-03-03
dot icon31/12/2021
Accounts for a small company made up to 2021-03-31
dot icon21/04/2021
Confirmation statement made on 2021-04-12 with updates
dot icon10/03/2021
Appointment of Hml Company Secretarial Services Limited as a secretary on 2021-03-01
dot icon10/03/2021
Termination of appointment of Beach Secretaries Limited as a secretary on 2021-03-01
dot icon10/03/2021
Registered office address changed from 100 Fetter Lane London EC4A 1BN to 94 Park Lane Croydon Surrey CR0 1JB on 2021-03-10
dot icon11/12/2020
Termination of appointment of John Michael Palmer Horsley as a director on 2020-05-26
dot icon05/11/2020
Accounts for a small company made up to 2020-03-31
dot icon20/04/2020
Confirmation statement made on 2020-04-12 with updates
dot icon21/11/2019
Accounts for a small company made up to 2019-03-31
dot icon18/04/2019
Confirmation statement made on 2019-04-12 with updates
dot icon04/12/2018
Accounts for a small company made up to 2018-03-31
dot icon23/04/2018
Confirmation statement made on 2018-04-12 with updates
dot icon27/11/2017
Accounts for a small company made up to 2017-03-31
dot icon12/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon29/11/2016
Full accounts made up to 2016-03-31
dot icon07/04/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon17/12/2015
Full accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon10/10/2014
Full accounts made up to 2014-03-31
dot icon08/04/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon11/02/2014
Full accounts made up to 2013-03-31
dot icon22/05/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon05/12/2012
Full accounts made up to 2012-03-31
dot icon14/05/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon03/04/2012
Appointment of Beach Secretaries Limited as a secretary
dot icon02/04/2012
Termination of appointment of Kingsford Stacey Trustees as a secretary
dot icon02/04/2012
Registered office address changed from 6-8 Bouverie Street London EC4Y 8DD on 2012-04-02
dot icon10/10/2011
Full accounts made up to 2011-03-31
dot icon12/04/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon11/04/2011
Secretary's details changed for Kingsford Stacey Trustees on 2011-01-01
dot icon11/04/2011
Director's details changed for Mr David John Perry on 2011-01-01
dot icon11/04/2011
Director's details changed for Ruby Lau on 2011-01-01
dot icon02/12/2010
Full accounts made up to 2010-03-31
dot icon22/06/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon22/06/2010
Register inspection address has been changed
dot icon24/12/2009
Full accounts made up to 2009-03-31
dot icon28/05/2009
Return made up to 16/03/09; change of members
dot icon28/05/2009
Secretary's change of particulars / kingsford stacey trustees / 20/05/2009
dot icon12/01/2009
Full accounts made up to 2008-03-31
dot icon06/05/2008
Return made up to 16/03/08; change of members
dot icon24/04/2008
Registered office changed on 24/04/2008 from, c/o ksb law, elan house, 5-11 fetter lane, london, EC4A 1QD
dot icon22/12/2007
Full accounts made up to 2007-03-31
dot icon20/11/2007
New director appointed
dot icon28/04/2007
Return made up to 16/03/07; full list of members
dot icon20/11/2006
Accounts for a small company made up to 2006-03-31
dot icon26/04/2006
Return made up to 16/03/06; change of members
dot icon25/10/2005
Full accounts made up to 2005-03-31
dot icon07/10/2005
Director resigned
dot icon18/04/2005
Return made up to 16/03/05; change of members
dot icon26/10/2004
Full accounts made up to 2004-03-31
dot icon22/06/2004
Registered office changed on 22/06/04 from: 14 old square, lincoln's inn, london, WC2A 3UB
dot icon26/04/2004
Return made up to 16/03/04; full list of members
dot icon27/09/2003
Full accounts made up to 2003-03-31
dot icon22/03/2003
Return made up to 16/03/03; change of members
dot icon22/12/2002
New director appointed
dot icon14/10/2002
Full accounts made up to 2002-03-31
dot icon15/04/2002
Return made up to 16/03/02; change of members
dot icon19/09/2001
Full accounts made up to 2001-03-31
dot icon10/05/2001
Return made up to 16/03/01; full list of members
dot icon10/05/2001
New secretary appointed
dot icon31/01/2001
Secretary resigned
dot icon24/10/2000
Full accounts made up to 2000-03-31
dot icon10/04/2000
Return made up to 16/03/00; full list of members
dot icon07/10/1999
Full accounts made up to 1999-03-31
dot icon13/05/1999
Return made up to 16/03/99; change of members
dot icon02/11/1998
Full accounts made up to 1998-03-31
dot icon17/04/1998
Ad 03/04/98--------- £ si 61@1=61 £ ic 4297/4358
dot icon07/04/1998
Return made up to 16/03/98; change of members
dot icon16/03/1998
Director resigned
dot icon18/12/1997
Ad 08/12/97--------- £ si 63@1=63 £ ic 4234/4297
dot icon05/11/1997
Full accounts made up to 1997-03-31
dot icon29/09/1997
Ad 16/09/97--------- £ si 61@1=61 £ ic 4173/4234
dot icon19/03/1997
Return made up to 16/03/97; full list of members
dot icon17/09/1996
Full accounts made up to 1996-03-31
dot icon23/04/1996
Ad 28/03/96--------- £ si 38@1=38 £ ic 4135/4173
dot icon25/03/1996
Return made up to 16/03/96; change of members
dot icon18/12/1995
Registered office changed on 18/12/95 from: 14 old square, lincolns inn, london, EC2A 3UB
dot icon10/11/1995
Full accounts made up to 1995-03-31
dot icon06/07/1995
Registered office changed on 06/07/95 from: 19/21 northampton square, london, EC1V 0EQ
dot icon20/03/1995
Return made up to 16/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Accounts for a small company made up to 1994-03-31
dot icon21/10/1994
Ad 11/10/94--------- £ si 76@1=76 £ ic 4034/4110
dot icon26/07/1994
Auditor's resignation
dot icon21/04/1994
Ad 29/03/94--------- £ si 61@1=61 £ ic 3973/4034
dot icon17/03/1994
Return made up to 16/03/94; full list of members
dot icon21/12/1993
Full accounts made up to 1993-03-31
dot icon23/04/1993
Ad 13/04/93--------- premium £ si 60@1=60 £ ic 3938/3998
dot icon25/03/1993
Return made up to 16/03/93; change of members
dot icon22/01/1993
Full accounts made up to 1992-03-31
dot icon01/09/1992
Ad 12/08/92--------- £ si 38@1=38 £ ic 3900/3938
dot icon09/06/1992
Ad 26/05/92--------- £ si 59@1=59 £ ic 3841/3900
dot icon04/06/1992
Ad 26/05/92--------- £ si 63@1=63 £ ic 3778/3841
dot icon31/03/1992
Return made up to 16/03/92; full list of members
dot icon23/01/1992
Full accounts made up to 1991-03-31
dot icon04/07/1991
Full accounts made up to 1990-03-31
dot icon04/07/1991
New secretary appointed
dot icon15/06/1991
Return made up to 25/03/90; full list of members
dot icon23/04/1991
Ad 28/09/89--------- premium £ si 3677@1=3677 £ ic 101/3778
dot icon23/04/1991
Ad 10/12/90--------- premium £ si 63@1=63 £ ic 3715/3778
dot icon23/04/1991
Ad 07/06/90--------- premium £ si 36@1=36 £ ic 65/101
dot icon02/06/1989
Registered office changed on 02/06/89 from: 84 temple chambers, temple avenue, london, EC4Y ohp
dot icon02/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/04/1989
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
31/03/2025
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
101.48K
-
0.00
28.56K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
28/02/2021 - Present
2825
BEACH SECRETARIES LIMITED
Corporate Secretary
22/02/2012 - 28/02/2021
71
KINGSFORD STACEY TRUSTEES
Corporate Secretary
30/04/2001 - 22/02/2012
1
Lindsay-Fynn, Heleen Vanda Mary
Director
20/06/2023 - Present
2
Brener, Neil David, Dr
Director
17/09/2007 - Present
4

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 CAMPDEN FREEHOLDS COMPANY LIMITED

CAMPDEN FREEHOLDS COMPANY LIMITED is an(a) Active company incorporated on 27/04/1989 with the registered office located at Stonemead House, London Road, Croydon, Surrey CR0 2RF. There are currently 7 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 CAMPDEN FREEHOLDS COMPANY LIMITED?

toggle

CAMPDEN FREEHOLDS COMPANY LIMITED is currently Active. It was registered on 27/04/1989 .

Where is CAMPDEN FREEHOLDS COMPANY LIMITED located?

toggle

CAMPDEN FREEHOLDS COMPANY LIMITED is registered at Stonemead House, London Road, Croydon, Surrey CR0 2RF.

What does CAMPDEN FREEHOLDS COMPANY LIMITED do?

toggle

CAMPDEN FREEHOLDS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CAMPDEN FREEHOLDS COMPANY LIMITED?

toggle

The latest filing was on 21/04/2026: Director's details changed for Ruby Lau on 2026-04-12.