Company NameCamden Holt Management Company Limited
DirectorsNigel Edward Tandy and Cynthia Jeanne Burton
Company StatusActive
Company Number01901876
CategoryPrivate Limited Company
Incorporation Date2 April 1985(39 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nigel Edward Tandy
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2001(16 years, 3 months after company formation)
Appointment Duration22 years, 10 months
RoleShop Proprietor
Country of ResidenceEngland
Correspondence AddressFlat 2 Camden Holt
78 Camden Park Road
Chislehurst
Kent
BR7 5HH
Director NameMs Cynthia Jeanne Burton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2006(21 years, 3 months after company formation)
Appointment Duration17 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 3 Camden Holt
78 Camden Park Road
Chislehurst
Kent
BR7 5HH
Secretary NameMs Cynthia Jeanne Burton
NationalityBritish
StatusCurrent
Appointed01 July 2009(24 years, 3 months after company formation)
Appointment Duration14 years, 10 months
RoleCharity Administrator
Country of ResidenceEngland
Correspondence AddressFlat 3 Camden Holt
78 Camden Park Road
Chislehurst
Kent
BR7 5HH
Director NameMrs Sylvia Mary Nalder
Date of BirthSeptember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(7 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 29 September 1998)
RoleCompany Director
Correspondence AddressCamden Holt 78 Camden Park Road
Chislehurst
Kent
BR7 5HH
Director NameMrs Ruth Statham Murdoch
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(7 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 1995)
RoleAdministrator
Correspondence AddressCamden Holt 78 Camden Park Road
Chislehurst
Kent
BR7 5HH
Director NameMr John Richard Froud
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(7 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 11 September 1998)
RoleCompany Director
Correspondence AddressCamden Holt 78 Camden Park Road
Chislehurst
Kent
BR7 5HH
Director NameMrs Doreen Margaret Fearnley
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(7 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 29 June 2001)
RoleCompany Director
Correspondence AddressCamden Holt 78 Camden Park Road
Chislehurst
Kent
BR7 5HH
Director NameMrs Marjorie Elizabeth Brett
Date of BirthNovember 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(7 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 25 March 2000)
RoleCompany Director
Correspondence AddressCamden Holt 78 Camden Park Road
Chislehurst
Kent
BR7 5HH
Director NameMrs Kathleen Molly Arthur
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(7 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 23 October 1998)
RoleCompany Director
Correspondence AddressCamden Holt 78 Camden Park Road
Chislehurst
Kent
BR7 5HH
Secretary NameMrs Ruth Statham Murdoch
NationalityBritish
StatusResigned
Appointed28 May 1992(7 years, 1 month after company formation)
Appointment Duration4 years (resigned 28 May 1996)
RoleCompany Director
Correspondence AddressCamden Holt 78 Camden Park Road
Chislehurst
Kent
BR7 5HH
Secretary NameRichard John Martin
NationalityBritish
StatusResigned
Appointed12 June 1995(10 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 December 2001)
RoleCompany Director
Correspondence AddressFlat 5 Camden Holt
78 Camden Park Road
Chislehurst
Kent
BR7 5HH
Director NameDavid John Moss
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(13 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 12 April 2006)
RoleChartered Accountant
Correspondence Address6 Camden Holt
78 Camden Park Road
Chislehurst
Kent
BR7 5HH
Director NameMalcolm Philip Gibb
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(13 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 March 2003)
RoleRetired
Correspondence Address3 Camden Holt
78 Camden Park Road
Chislehurst
Kent
BR7 5HH
Director NameAlfred James Arthur
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(13 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 January 2004)
RoleRetired
Correspondence Address1 Camden Holt
78 Camden Park Road
Chislehurst
Kent
BR7 5HH
Director NameDavid John Cumming
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(14 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2003)
RoleSales Manager
Correspondence AddressFlat 4
78 Camden Park Road
Chislehurst
Kent
BR7 5HH
Secretary NameDavid John Moss
NationalityBritish
StatusResigned
Appointed27 June 2000(15 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 December 2001)
RoleChartered Accountant
Correspondence Address6 Camden Holt
78 Camden Park Road
Chislehurst
Kent
BR7 5HH
Secretary NameDavid John Cumming
NationalityBritish
StatusResigned
Appointed28 September 2001(16 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2003)
RoleSales Manager
Correspondence AddressFlat 4
78 Camden Park Road
Chislehurst
Kent
BR7 5HH
Director NameBradley Terence Daniells
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(18 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 February 2006)
RoleCompany Director
Correspondence AddressFlat 4 Camden Holt
78 Camden Park Road
Chislehurst
Kent
BR7 5HH
Secretary NameMr Nigel Edward Tandy
NationalityBritish
StatusResigned
Appointed31 October 2003(18 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 July 2009)
RoleKitchen & Bathroom Fitter
Country of ResidenceEngland
Correspondence AddressFlat 2 Camden Holt
78 Camden Park Road
Chislehurst
Kent
BR7 5HH
Director NameDaphne McInerney
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(18 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 July 2009)
RoleCompany Director
Correspondence Address1 Camden Holt
78 Camden Park Road
Chislehurst
Kent
BR7 5HH
Director NameJohn Hamilton Hooper
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(18 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 May 2006)
RoleChartered Surveyor
Correspondence Address3 Camden Holt
78 Camden Park Road Chislehurst
Bromley
Kent
BR7 5HH
Director NameMr Carl Murdock Smith
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(21 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 29 July 2011)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressFlat 4
78 Camden Park Road
Chislehurst
Kent
BR7 5HH
Director NameMrs Kate Elizabeth Murdock Smith
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(21 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 29 July 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 4
78 Camden Park Road
Chislehurst
Kent
BR7 5HH

Location

Registered Address3 Camden Holt
78 Camden Park Road
Chislehurst
Kent
BR7 5HH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Shareholders

1 at £1Cynthia Jeanne Burton
16.67%
Ordinary
1 at £1James Mason
16.67%
Ordinary
1 at £1Nigel Edward Tandy
16.67%
Ordinary
1 at £1Nigel Mcinerny
16.67%
Ordinary
1 at £1Stephen Shepherd
16.67%
Ordinary
1 at £1Stuart Pennington
16.67%
Ordinary

Financials

Year2014
Turnover£10,800
Net Worth£5,194
Cash£5,410
Current Liabilities£1,950

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Filing History

9 June 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
22 May 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
30 May 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
23 May 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
3 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
21 May 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
11 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
10 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
27 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
30 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
8 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
5 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 6
(6 pages)
6 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 6
(6 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 June 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
19 June 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
4 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 6
(6 pages)
4 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 6
(6 pages)
8 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 6
(6 pages)
8 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 6
(6 pages)
3 June 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
3 June 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
9 September 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
9 September 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
4 June 2013Director's details changed for Ms Cynthia Jeanne Burton on 1 January 2013 (2 pages)
4 June 2013Director's details changed for Ms Cynthia Jeanne Burton on 1 January 2013 (2 pages)
4 June 2013Director's details changed for Ms Cynthia Jeanne Burton on 1 January 2013 (2 pages)
4 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 June 2012Director's details changed for Mr Nigel Edward Tandy on 1 September 2011 (2 pages)
15 June 2012Director's details changed for Mr Nigel Edward Tandy on 1 September 2011 (2 pages)
15 June 2012Director's details changed for Mr Nigel Edward Tandy on 1 September 2011 (2 pages)
15 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
18 May 2012Registered office address changed from C/O Mr R.Stanger Judge & Priestley,Justin House 6 West Street,Bromley,Kent BR1 1JN on 18 May 2012 (1 page)
18 May 2012Termination of appointment of Carl Murdock Smith as a director (1 page)
18 May 2012Registered office address changed from C/O Mr R.Stanger Judge & Priestley,Justin House 6 West Street,Bromley,Kent BR1 1JN on 18 May 2012 (1 page)
18 May 2012Termination of appointment of Carl Murdock Smith as a director (1 page)
17 May 2012Termination of appointment of Carl Murdock Smith as a director (1 page)
17 May 2012Termination of appointment of Kate Murdock Smith as a director (1 page)
17 May 2012Termination of appointment of Carl Murdock Smith as a director (1 page)
17 May 2012Termination of appointment of Kate Murdock Smith as a director (1 page)
8 July 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
8 July 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
29 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (8 pages)
29 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (8 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
16 June 2010Director's details changed for Carl Murdock Smith on 28 May 2010 (2 pages)
16 June 2010Secretary's details changed for Ms Cynthia Jeanne Burton on 28 May 2010 (1 page)
16 June 2010Secretary's details changed for Ms Cynthia Jeanne Burton on 28 May 2010 (1 page)
16 June 2010Director's details changed for Carl Murdock Smith on 28 May 2010 (2 pages)
16 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (7 pages)
16 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (7 pages)
16 June 2010Director's details changed for Kate Elizabeth Murdock Smith on 28 May 2010 (2 pages)
16 June 2010Director's details changed for Cynthia Jeanne Burton on 28 May 2010 (2 pages)
16 June 2010Director's details changed for Nigel Edward Tandy on 28 May 2010 (2 pages)
16 June 2010Director's details changed for Cynthia Jeanne Burton on 28 May 2010 (2 pages)
16 June 2010Director's details changed for Kate Elizabeth Murdock Smith on 28 May 2010 (2 pages)
16 June 2010Director's details changed for Nigel Edward Tandy on 28 May 2010 (2 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
22 September 2009Return made up to 28/05/09; full list of members (8 pages)
22 September 2009Return made up to 28/05/09; full list of members (8 pages)
22 September 2009Appointment terminate, director daphne mcinerney logged form (1 page)
22 September 2009Appointment terminate, director daphne mcinerney logged form (1 page)
8 July 2009Secretary appointed cynthia jeanne burton (1 page)
8 July 2009Appointment terminated director daphne mcinerney (1 page)
8 July 2009Appointment terminated director daphne mcinerney (1 page)
8 July 2009Secretary appointed cynthia jeanne burton (1 page)
8 July 2009Appointment terminated secretary nigel tandy (1 page)
8 July 2009Appointment terminated secretary nigel tandy (1 page)
21 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
23 October 2008Return made up to 21/05/08; no change of members (4 pages)
23 October 2008Return made up to 21/05/08; no change of members (4 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
13 July 2007Return made up to 28/05/07; change of members
  • 363(288) ‐ Director resigned
(9 pages)
13 July 2007Return made up to 28/05/07; change of members
  • 363(288) ‐ Director resigned
(9 pages)
17 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
17 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
13 November 2006Return made up to 28/05/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
13 November 2006Return made up to 28/05/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
5 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
5 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
2 July 2005Return made up to 28/05/05; full list of members (9 pages)
2 July 2005Return made up to 28/05/05; full list of members (9 pages)
29 November 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
29 November 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
29 November 2004New director appointed (2 pages)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
10 December 2003Secretary resigned (1 page)
10 December 2003Secretary resigned (1 page)
28 November 2003New secretary appointed (2 pages)
28 November 2003New secretary appointed (2 pages)
26 June 2003Return made up to 28/05/03; full list of members (9 pages)
26 June 2003Return made up to 28/05/03; full list of members (9 pages)
16 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
16 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
21 June 2002Return made up to 28/05/02; full list of members (9 pages)
21 June 2002Return made up to 28/05/02; full list of members (9 pages)
8 January 2002Secretary resigned (1 page)
8 January 2002Secretary resigned (1 page)
8 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
8 January 2002Secretary resigned (1 page)
8 January 2002Secretary resigned (1 page)
8 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
6 December 2001Secretary resigned (1 page)
6 December 2001New secretary appointed (2 pages)
6 December 2001Director resigned (1 page)
6 December 2001Secretary resigned (1 page)
6 December 2001New director appointed (2 pages)
6 December 2001New secretary appointed (2 pages)
6 December 2001Director resigned (1 page)
6 December 2001New director appointed (2 pages)
25 June 2001Return made up to 28/05/01; full list of members (9 pages)
25 June 2001Return made up to 28/05/01; full list of members (9 pages)
6 September 2000New director appointed (2 pages)
6 September 2000Return made up to 28/05/00; full list of members (8 pages)
6 September 2000Return made up to 28/05/00; full list of members (8 pages)
6 September 2000New director appointed (2 pages)
27 July 2000Director resigned (1 page)
27 July 2000New secretary appointed (2 pages)
27 July 2000New secretary appointed (2 pages)
27 July 2000Director resigned (1 page)
2 May 2000Full accounts made up to 31 March 2000 (8 pages)
2 May 2000Full accounts made up to 31 March 2000 (8 pages)
29 June 1999Return made up to 28/05/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999Return made up to 28/05/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
17 June 1999Full accounts made up to 31 March 1999 (7 pages)
17 June 1999Full accounts made up to 31 March 1999 (7 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
23 December 1998Director resigned (1 page)
23 December 1998Director resigned (1 page)
25 November 1998Full accounts made up to 31 March 1998 (7 pages)
25 November 1998Full accounts made up to 31 March 1998 (7 pages)
6 July 1998Return made up to 28/05/98; no change of members (8 pages)
6 July 1998Return made up to 28/05/98; no change of members (8 pages)
17 July 1997Full accounts made up to 31 March 1997 (7 pages)
17 July 1997Full accounts made up to 31 March 1997 (7 pages)
29 October 1996Return made up to 28/05/96; change of members
  • 363(287) ‐ Registered office changed on 29/10/96
  • 363(288) ‐ Secretary resigned
(8 pages)
29 October 1996Return made up to 28/05/96; change of members
  • 363(287) ‐ Registered office changed on 29/10/96
  • 363(288) ‐ Secretary resigned
(8 pages)
25 June 1996Full accounts made up to 31 March 1996 (7 pages)
25 June 1996Full accounts made up to 31 March 1996 (7 pages)
4 January 1996Full accounts made up to 31 March 1995 (8 pages)
4 January 1996Full accounts made up to 31 March 1995 (8 pages)
19 June 1995Return made up to 28/05/95; full list of members (8 pages)
19 June 1995Return made up to 28/05/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
2 April 1985Certificate of incorporation (1 page)
2 April 1985Certificate of incorporation (1 page)