Company NameCamden Living Limited
Company StatusActive
Company Number10484863
CategoryPrivate Limited Company
Incorporation Date17 November 2016(7 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Aidan Peter Brookes
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Pancras Square
London
N1C 4AG
Secretary NameAidan Peter Brookes
StatusCurrent
Appointed20 March 2020(3 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address5 Pancras Square
London
N1C 4AG
Director NameMr Gavin John Haynes
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2023(7 years, 1 month after company formation)
Appointment Duration4 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address5 Pancras Square
London
N1C 4AG
Director NameMrs Glendine Reah Pauline Shepherd
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2023(7 years, 1 month after company formation)
Appointment Duration4 months
RoleDirector Of Housing
Country of ResidenceEngland
Correspondence Address5 Pancras Square
London
N1C 4AG
Director NameMr Michael Edward Webb
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2023(7 years, 1 month after company formation)
Appointment Duration4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Pancras Square
London
N1C 4AG
Director NameMs Kirsten Margaret Cater-Casey
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(same day as company formation)
RoleDirector Of Property Management For London Borough
Country of ResidenceUnited Kingdom
Correspondence Address5 Pancras Square
London
N1C 4AG
Director NameMr Rhys Joseph Makinson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(same day as company formation)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Pancras Square
London
N1C 4AG
Director NameMr Jonathan Vincent Dominic Rowney
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Pancras Square
London
N1C 4AG
Director NameMs Mary Josephine McGowan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed06 September 2018(1 year, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 May 2022)
RoleDirector Of Housing Management
Country of ResidenceEngland
Correspondence AddressLondon Borough Of Camden, Town Hall Judd Street
London
WC1H 9LP
Director NameDavid Burns
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2022(5 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 December 2023)
RoleLocal Government Director
Country of ResidenceEngland
Correspondence Address5 Pancras Square
London
N1C 4AG

Location

Registered Address5 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Charges

7 August 2018Delivered on: 8 August 2018
Persons entitled: The Mayor and Burgesses of the London Borough of Camden

Classification: A registered charge
Particulars: The mortgaged property, as described in schedule 1 of the charge instrument, being the flat known as flat 3, 74 broadfield lane, london, NW1 9DJ and the first floor flat known as flat 5, 74 broadfield lane, london, NW1 9DJ, as comprised within the lease dated on or about the date of the charge instrument and made between (1) the mayor and burgesses of the london borough of camden and (2) camden living limited; and. Any fixtures from time to time situated on or forming part of such freehold or leasehold property and all related rights.
Outstanding
13 July 2018Delivered on: 13 July 2018
Persons entitled: The Mayor and Burgesses of the London Borough of Camden

Classification: A registered charge
Particulars: The mortgage property, as described in schedule 1 of the charge instrument, which includes, but is not limited to, flat 1, 9A york way london N7 9GY.
Outstanding
16 March 2018Delivered on: 23 March 2018
Persons entitled: The Mayor and Burgesses of the London Borough of Camden

Classification: A registered charge
Particulars: The mortgaged property, as described in schedule 1 of the charge instrument, which includes, but is not limited to, flat 20 dobson court, portpool lane, london, EC1N 7AA.
Outstanding
26 February 2018Delivered on: 27 February 2018
Persons entitled: The Mayor and Burgesses of the London Borough of Camden

Classification: A registered charge
Particulars: The mortgaged property, referred to in schedule 1 of the supplemental security agreement, being:. Flat 3, 16 raydon street, N19 5BU. Flat 2, 16 raydon street, N19 5BU. 41 balmore street, N19 5DA. Flat 10, 16 raydon street, N19 5BU.
Outstanding
21 February 2018Delivered on: 22 February 2018
Persons entitled: The Mayor and Burgesses of the London Borough of Camden

Classification: A registered charge
Particulars: Any freehold and leasehold properties (whether registered or unregistered) and all commonhold properties now or in the future (and from time to time) owned by the chargor, or in which the chargor holds an interest including the ground floor flat known as flat 1, 9A york way, london N7, the ground floor flat known as flat 2, 9A york way, london N7 and each other property as detailed in schedule 1 of the charge.
Outstanding

Filing History

13 April 2023Accounts for a small company made up to 31 March 2022 (18 pages)
22 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
13 May 2022Termination of appointment of Mary Josephine Mcgowan as a director on 12 May 2022 (1 page)
7 April 2022Accounts for a small company made up to 31 March 2021 (16 pages)
21 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
14 February 2022Appointment of David Burns as a director on 26 January 2022 (2 pages)
2 February 2022Termination of appointment of Rhys Joseph Makinson as a director on 30 January 2022 (1 page)
2 July 2021Accounts for a small company made up to 31 March 2020 (15 pages)
12 April 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
29 September 2020Appointment of Aidan Peter Brookes as a secretary on 20 March 2020 (2 pages)
17 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
23 December 2019Accounts for a small company made up to 31 March 2019 (16 pages)
21 March 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
14 September 2018Appointment of Ms Mary Josephine Mcgowan as a director on 6 September 2018 (2 pages)
20 August 2018Statement of capital following an allotment of shares on 7 August 2018
  • GBP 104
(3 pages)
13 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
8 August 2018Registration of charge 104848630005, created on 7 August 2018 (16 pages)
13 July 2018Registration of charge 104848630004, created on 13 July 2018 (18 pages)
26 April 2018Current accounting period extended from 30 November 2018 to 31 March 2019 (1 page)
10 April 2018Statement of capital following an allotment of shares on 16 March 2018
  • GBP 103
(3 pages)
23 March 2018Registration of charge 104848630003, created on 16 March 2018 (17 pages)
19 March 2018Statement of capital following an allotment of shares on 26 February 2018
  • GBP 102
(3 pages)
19 March 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
27 February 2018Registration of charge 104848630002, created on 26 February 2018 (17 pages)
22 February 2018Registration of charge 104848630001, created on 21 February 2018 (45 pages)
23 October 2017Termination of appointment of Kirsten Margaret Cater-Casey as a director on 13 October 2017 (1 page)
23 October 2017Termination of appointment of Kirsten Margaret Cater-Casey as a director on 13 October 2017 (1 page)
14 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
17 November 2016Incorporation
Statement of capital on 2016-11-17
  • GBP 100
(36 pages)
17 November 2016Incorporation
Statement of capital on 2016-11-17
  • GBP 100
(36 pages)