About

Registered Number: 05518708
Date of Incorporation: 26/07/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 2 Brighton Road, Lancing, BN15 8RH,

 

Based in Lancing, Camden House Freehold Ltd was registered on 26 July 2005, it's status at Companies House is "Active". The companies directors are listed as Head, Iona Margaret, Howard, John Derek. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARD, John Derek 27 November 2005 - 1
Secretary Name Appointed Resigned Total Appointments
HEAD, Iona Margaret 26 July 2005 - 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 13 August 2019
CH01 - Change of particulars for director 11 August 2019
CH03 - Change of particulars for secretary 11 August 2019
PSC04 - N/A 11 August 2019
PSC04 - N/A 11 August 2019
CS01 - N/A 11 August 2019
AD01 - Change of registered office address 11 August 2019
AD01 - Change of registered office address 11 August 2019
AD01 - Change of registered office address 11 August 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 12 August 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 31 July 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 01 August 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 07 July 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 23 June 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 21 August 2008
AA - Annual Accounts 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
287 - Change in situation or address of Registered Office 05 December 2007
363a - Annual Return 20 August 2007
AA - Annual Accounts 05 June 2007
288c - Notice of change of directors or secretaries or in their particulars 03 June 2007
288c - Notice of change of directors or secretaries or in their particulars 03 June 2007
287 - Change in situation or address of Registered Office 03 June 2007
363s - Annual Return 17 August 2006
225 - Change of Accounting Reference Date 12 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
288a - Notice of appointment of directors or secretaries 22 November 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
NEWINC - New incorporation documents 26 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.