CAMWOOD FREEHOLDS LIMITED

Register to unlock more data on OkredoRegister

CAMWOOD FREEHOLDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04199570

Incorporation date

12/04/2001

Size

Micro Entity

Contacts

Registered address

Registered address

The Bell House, 57 West Street, Dorking RH4 1BSCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2001)
dot icon18/03/2026
Confirmation statement made on 2026-03-15 with updates
dot icon29/09/2025
Micro company accounts made up to 2025-04-30
dot icon24/03/2025
Confirmation statement made on 2025-03-15 with updates
dot icon21/02/2025
Appointment of Bury Hill Estate Management Ltd as a secretary on 2025-02-21
dot icon21/02/2025
Registered office address changed from 26 Sherwood Park Road Flat 2 Sutton SM1 2SQ England to The Bell House 57 West Street Dorking RH4 1BS on 2025-02-21
dot icon13/11/2024
Micro company accounts made up to 2024-04-30
dot icon27/09/2024
Termination of appointment of Zoe Louise Hardwick as a director on 2024-09-20
dot icon15/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon12/09/2023
Micro company accounts made up to 2023-04-30
dot icon14/04/2023
Confirmation statement made on 2023-03-16 with updates
dot icon27/10/2022
Micro company accounts made up to 2022-04-30
dot icon06/05/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon10/01/2022
Micro company accounts made up to 2021-04-30
dot icon06/07/2021
Micro company accounts made up to 2020-04-30
dot icon16/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon30/03/2020
Confirmation statement made on 2020-03-30 with updates
dot icon04/09/2019
Micro company accounts made up to 2019-04-30
dot icon03/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon07/12/2018
Micro company accounts made up to 2018-04-30
dot icon16/05/2018
Confirmation statement made on 2018-04-12 with updates
dot icon06/04/2018
Appointment of Mrs Tina Ann Mears as a director on 2018-02-01
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon24/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon06/01/2017
Termination of appointment of Neil Perkins as a director on 2016-12-31
dot icon06/01/2017
Registered office address changed from Flat 5, 26 Sherwood Park Road Sherwood Park Road Flat 5 Sutton Surrey SM1 2SQ to 26 Sherwood Park Road Flat 2 Sutton SM1 2SQ on 2017-01-06
dot icon26/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon19/04/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon13/04/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon20/01/2015
Total exemption full accounts made up to 2014-04-30
dot icon08/07/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon01/07/2014
Termination of appointment of Robert Hardy as a director
dot icon01/07/2014
Registered office address changed from Flat One 31 Camden Road Sutton Surrey SM1 2SH England on 2014-07-01
dot icon15/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon07/05/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon07/05/2013
Registered office address changed from C/O Zoe Hardwick Flat 4 31 Camden Road Sutton Surrey SM1 2SH England on 2013-05-07
dot icon23/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon03/05/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon09/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon15/09/2011
Registered office address changed from 3 Penton House 35 Christchurch Park Sutton Surrey SM2 5TX on 2011-09-15
dot icon15/09/2011
Termination of appointment of David Warner as a secretary
dot icon19/07/2011
Appointment of Zoe Louise Hardwick as a director
dot icon19/07/2011
Appointment of Neil Perkins as a director
dot icon12/04/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon14/04/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon27/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon30/04/2009
Return made up to 12/04/09; full list of members
dot icon16/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon12/05/2008
Return made up to 12/04/08; full list of members
dot icon06/03/2008
Appointment terminated director james valentine
dot icon22/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon16/04/2007
Return made up to 12/04/07; full list of members
dot icon07/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon15/06/2006
Director resigned
dot icon09/05/2006
Return made up to 12/04/06; full list of members
dot icon21/02/2006
Ad 10/10/05--------- £ si 2729@1=2729 £ ic 3/2732
dot icon19/12/2005
Accounts for a dormant company made up to 2005-04-30
dot icon19/12/2005
Director resigned
dot icon19/12/2005
Secretary resigned
dot icon19/12/2005
New director appointed
dot icon19/12/2005
New director appointed
dot icon19/12/2005
New director appointed
dot icon19/12/2005
New secretary appointed
dot icon19/12/2005
Registered office changed on 19/12/05 from: flat 3 26 sherwood park road sutton surrey SM1 2SQ
dot icon28/04/2005
Return made up to 12/04/05; full list of members
dot icon18/03/2005
Accounts for a dormant company made up to 2004-04-30
dot icon04/08/2004
Return made up to 12/04/04; full list of members
dot icon23/02/2004
Accounts for a dormant company made up to 2003-04-30
dot icon08/02/2004
New secretary appointed
dot icon08/02/2004
Secretary resigned
dot icon06/05/2003
Return made up to 12/04/03; full list of members
dot icon20/06/2002
Accounts for a dormant company made up to 2002-04-30
dot icon06/06/2002
Return made up to 12/04/02; full list of members
dot icon06/11/2001
Director resigned
dot icon06/11/2001
Secretary resigned
dot icon06/11/2001
New secretary appointed
dot icon06/11/2001
New director appointed
dot icon06/11/2001
New director appointed
dot icon10/07/2001
Resolutions
dot icon10/07/2001
Resolutions
dot icon10/07/2001
Resolutions
dot icon10/07/2001
£ nc 2730/3603600 12/04/01
dot icon02/07/2001
Director resigned
dot icon12/04/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BURY HILL ESTATE MANAGEMENT LTD
Corporate Secretary
21/02/2025 - Present
60
Mears, Tina Ann
Director
01/02/2018 - Present
2
Emmerson, Joanna Jane
Director
29/11/2005 - Present
1
Hardwick, Zoe Louise
Director
01/05/2011 - 20/09/2024
1

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 CAMWOOD FREEHOLDS LIMITED

CAMWOOD FREEHOLDS LIMITED is an(a) Active company incorporated on 12/04/2001 with the registered office located at The Bell House, 57 West Street, Dorking RH4 1BS. There are currently 3 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 CAMWOOD FREEHOLDS LIMITED?

toggle

CAMWOOD FREEHOLDS LIMITED is currently Active. It was registered on 12/04/2001 .

Where is CAMWOOD FREEHOLDS LIMITED located?

toggle

CAMWOOD FREEHOLDS LIMITED is registered at The Bell House, 57 West Street, Dorking RH4 1BS.

What does CAMWOOD FREEHOLDS LIMITED do?

toggle

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

What is the latest filing for CAMWOOD FREEHOLDS LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-15 with updates.