Company Information for CAMDEN PARK LIMITED
BRECKNOCK, CAMDEN PARK, TUNBRIDGE WELLS, TN2 4TW,
|
Company Registration Number
06879328
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
CAMDEN PARK LIMITED | |
Legal Registered Office | |
BRECKNOCK CAMDEN PARK TUNBRIDGE WELLS TN2 4TW Other companies in TN2 | |
Company Number | 06879328 | |
---|---|---|
Company ID Number | 06879328 | |
Date formed | 2009-04-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 16/04/2016 | |
Return next due | 14/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-05-05 13:50:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CAMDEN PARK EAST LIMITED | ROCKLEY HIGHFIELD ROAD BIGGIN HILL WESTERHAM KENT TN16 3UX | Active | Company formed on the 2011-12-20 | |
CAMDEN PARK ESTATE LIMITED | 42 CAMDEN PARK ROAD 42 CAMDEN PARK ROAD CHISLEHURST BR7 5HG | Active | Company formed on the 1995-06-13 | |
CAMDEN PARK PROPERTIES LLP | 103 Hanovia House, 30 Eastman Road, London 103 Hanovia House 30 Eastman Road London W3 7YG | Active | Company formed on the 2012-06-21 | |
CAMDEN PARK RESIDENTS ASSOCIATION LIMITED | FLAT 3 53 CAMDEN PARK ROAD LONDON NW1 9BH | Active | Company formed on the 1994-10-06 | |
CAMDEN PARK INVESTMENTS LTD. | TRINITY HOUSE 3 BULLACE LANE DARTFORD KENT DA1 1BB | Active | Company formed on the 2011-05-06 | |
CAMDEN PARK CONSULTANTS LTD | 145-157 ST JOHN STREET LONDON EC1V 4PW | Dissolved | Company formed on the 2014-07-08 | |
CAMDEN PARK LIMITED | KINNEAR COURT, 16/20, CUMBERLAND STREET STH, DUBLIN 2. | Dissolved | Company formed on the 1986-08-07 | |
CAMDEN PARK ASSOCIATION, INC. | 6 SEAWATCH TRAIL Monroe WEBSTER NY 14580 | Active | Company formed on the 2006-06-27 | |
CAMDEN PARK HOMEOWNERS ASSOCIATION, INC. | 2851 S Parker Rd Ste 840 Aurora CO 80014 | Good Standing | Company formed on the 1998-07-22 | |
CAMDEN PARK, INC. | 1000 2ND AVE # 3500 SEATTLE WA 98104 | Dissolved | Company formed on the 1996-05-24 | |
CAMDEN PARK HOMEOWNERS ASSOCIATION | 2100 124TH AVE NE STE 110 BELLEVUE WA 980051934 | Active | Company formed on the 1997-09-08 | |
Camden Park Asset Brokers, LLC | 1501 S Colorado Blvd Denver CO 80222 | Delinquent | Company formed on the 2010-05-13 | |
CAMDEN PARK INVESTORS, LLC | 2375 CAMINO VIDA ROBLE STE C CARLSBAD CA 92011 | ACTIVE | Company formed on the 2004-05-14 | |
CAMDEN PARK VISTA HOLDINGS, L.P. | 2080 CENTURY PARK EAST, STE. 1405 LOS ANGELES CA 90067 | ACTIVE | Company formed on the 2004-02-05 | |
CAMDEN PARK EULESS HOMEOWNERS' ASSOCIATION, INC. | 16225 PARK TEN PL 000 NORTH CENTRAL EXPWY. HOUSTON TX 77084 | Active | Company formed on the 2014-05-19 | |
CAMDEN PARK, LLC | 1110 MORSE ROAD - COLUMBUS OH 43229 | Active | Company formed on the 2012-05-29 | |
CAMDEN PARK HOMEOWNERS ASSOCIATION | 5715 S SANDHILL RD LAS VEGAS NV 89120 | Active | Company formed on the 1997-04-30 | |
CAMDEN PARK CONSTRUCTIONS PTY LTD | NSW 2570 | Active | Company formed on the 2014-10-09 | |
CAMDEN PARK GRAZING PTY LTD | QLD 4420 | Active | Company formed on the 2009-03-03 | |
CAMDEN PARK INVESTMENTS PTY LTD | Strike-off action in progress | Company formed on the 2014-04-01 |
Officer | Role | Date Appointed |
---|---|---|
KENNETH WILLIAM SLEAT |
||
OWEN HARVEY CLAY |
||
TIMOTHY GUY COOTE |
||
DANIEL THOMAS DIXON |
||
PETER THOMAS GURR |
||
TIMOTHY JOHN HARPER |
||
MAUREEN ANN LYLE |
||
SALLY MARGARET MANNING |
||
PAUL SAMUEL MOORE |
||
ALISON RUSSELL |
||
KENNETH WILLIAM SLEAT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YOLANDA KRISTEN FIRMIN |
Director | ||
GORDON DOUGLAS STUART BURLES |
Director | ||
MICHAEL BARNEY NORMAN |
Company Secretary | ||
TRACEY HARRIS MOORE |
Director | ||
NICOLA JEAN BRAUER |
Director | ||
MELISSA JANE MAILER-HOWAT |
Director | ||
TIMOTHY PETER SYKES |
Director | ||
MICHAEL CHRISTOPHER THOMAS |
Director | ||
CAROLINE ANN TINSLEY |
Director | ||
DAVID EDWARD AYLMER |
Director | ||
GRAHAM PEARSON SELLORS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SEAGO HIRE LIMITED | Director | 2016-10-06 | CURRENT | 2016-10-06 | Active - Proposal to Strike off | |
H. SHAW MAGNETS LIMITED | Director | 2003-03-06 | CURRENT | 1994-03-16 | Active - Proposal to Strike off | |
TICKIT LIMITED | Director | 2000-06-05 | CURRENT | 2000-06-05 | Active | |
TICKIT PUBLISHING LIMITED | Director | 1995-01-09 | CURRENT | 1995-01-09 | Active - Proposal to Strike off | |
COMMOTION LIMITED | Director | 1992-03-14 | CURRENT | 1983-08-26 | Active | |
SIMAGE COMMUNICATIONS LIMITED | Director | 1991-12-07 | CURRENT | 1985-07-24 | Active | |
BRIT PENSION TRUSTEE LIMITED | Director | 2018-04-04 | CURRENT | 2008-04-08 | Active | |
BRIT GROUP FINANCE LIMITED | Director | 2016-11-07 | CURRENT | 2007-04-03 | Active | |
BRIT INVESTMENT HOLDINGS LIMITED | Director | 2016-11-07 | CURRENT | 1996-06-27 | Liquidation | |
THE SKINNERS' SCHOOL ACADEMY TRUST | Director | 2013-12-12 | CURRENT | 2013-12-12 | Active | |
LYLE PROPERTIES LIMITED | Director | 1996-09-23 | CURRENT | 1996-09-23 | Active | |
TWSG LIMITED | Director | 2015-04-24 | CURRENT | 1923-01-26 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR DAVID EDWARD AYLMER | ||
DIRECTOR APPOINTED MS EMMA DAWN BAGSHAW | ||
CONFIRMATION STATEMENT MADE ON 16/04/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR CRAIG BAGSHAW | ||
APPOINTMENT TERMINATED, DIRECTOR MAUREEN ANN LYLE | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH WILLIAM SLEAT | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES | |
TM02 | Termination of appointment of Kenneth William Sleat on 2022-03-24 | |
AP03 | Appointment of Mr Geoffrey Peter Turner as company secretary on 2022-03-24 | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY PETER TURNER | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/22 FROM 2 Camden Park Camden Park Tunbridge Wells TN2 4TW England | |
AP01 | DIRECTOR APPOINTED MR CRAIG BAGSHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE NEALL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR SIMON JAMES FREDERIC JUDD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON LYNN RUSSELL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
AP01 | DIRECTOR APPOINTED MR PAUL SAMUEL MOORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON BURLES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOLANDA FIRMIN | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/18 FROM Marlings Camden Park Tunbridge Wells Kent TN2 4TN England | |
AP03 | Appointment of Mr Kenneth William Sleat as company secretary on 2018-05-21 | |
TM02 | Termination of appointment of Michael Barney Norman on 2018-05-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR GORDON DOUGLAS STUART BURLES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACEY HARRIS MOORE | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA JEAN BRAUER | |
AR01 | 16/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/15 FROM 46-48 Nelson Road Tunbridge Wells TN2 5AN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELISSA JANE MAILER-HOWAT | |
AP01 | DIRECTOR APPOINTED MRS YOLANDA KRISTEN FIRMIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PETER SYKES | |
AR01 | 16/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 16/04/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Peter Thomas Gurr on 2013-07-30 | |
AP01 | DIRECTOR APPOINTED MRS ALISON RUSSELL | |
AP01 | DIRECTOR APPOINTED MR KENNETH WILLIAM SLEAT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE TINSLEY | |
AR01 | 16/04/13 NO MEMBER LIST | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR DANIEL THOMAS DIXON | |
AP01 | DIRECTOR APPOINTED MRS TRACEY HARRIS MOORE | |
AP01 | DIRECTOR APPOINTED MRS MELISSA MAILER-HOWAT | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY GUY COOTE | |
AP01 | DIRECTOR APPOINTED MRS SALLY MARGARET MANNING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM SELLORS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID AYLMER | |
AR01 | 16/04/12 NO MEMBER LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 16/04/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED OWEN HARVEY CLAY | |
RES01 | ADOPT ARTICLES 01/02/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
AA01 | CURRSHO FROM 30/04/2011 TO 31/03/2011 | |
AR01 | 16/04/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ANN TINSLEY / 16/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PEARSON SELLORS / 16/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS MAUREEN ANN LYLE / 16/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN HARPER / 16/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THOMAS GURR / 16/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD AYLMER / 16/04/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
Creditors Due Within One Year | 2012-04-01 | £ 2 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMDEN PARK LIMITED
Cash Bank In Hand | 2012-04-01 | £ 29,564 |
---|---|---|
Current Assets | 2012-04-01 | £ 29,808 |
Debtors | 2012-04-01 | £ 244 |
Shareholder Funds | 2012-04-01 | £ 29,806 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Tunbridge Wells Borough Council | |
|
GRANTS |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |