Background WavePink WaveYellow Wave

BULSTRODE CAMP LIMITED (01007710)

BULSTRODE CAMP LIMITED (01007710) is an active UK company. incorporated on 14 April 1971. with registered office in Henley-On-Thames. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BULSTRODE CAMP LIMITED has been registered for 54 years. Current directors include PATTERSON, Cynthia Jane, SEHAJPAL, Ammanpreet Kaur, TSATSAMI, Vasso, Dr.

Company Number
01007710
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 April 1971
Age
54 years
Address
C/O Common Ground Estate & Property Management Ltd Chiltern House, Henley-On-Thames, RG9 1AT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PATTERSON, Cynthia Jane, SEHAJPAL, Ammanpreet Kaur, TSATSAMI, Vasso, Dr
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BULSTRODE CAMP LIMITED

BULSTRODE CAMP LIMITED is an active company incorporated on 14 April 1971 with the registered office located in Henley-On-Thames. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BULSTRODE CAMP LIMITED was registered 54 years ago.(SIC: 68209)

Status

active

Active since 54 years ago

Company No

01007710

PRIVATE-LIMITED-GUARANT-NSC Company

Age

54 Years

Incorporated 14 April 1971

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 13 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

CAMP ROAD GERRARDS CROSS ASSOCIATION LIMITED
From: 14 April 1971To: 10 December 2009
Contact
Address

C/O Common Ground Estate & Property Management Ltd Chiltern House 45 Station Road Henley-On-Thames, RG9 1AT,

Previous Addresses

Merok 34 Camp Road Gerrards Cross Buckinghamshire SL9 7PD
From: 14 April 1971To: 1 April 2025
Timeline

30 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Feb 10
Director Left
Jul 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Sept 12
Director Left
Oct 12
Director Joined
Mar 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Sept 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Jun 17
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Nov 23
Director Joined
Jul 25
Director Left
Sept 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

COMMON GROUND ESTATE & PROPERTY MANAGEMENT LTD

Active
45 Station Road, Henley-On-ThamesRG9 1AT
Corporate secretary
Appointed 06 Jan 2025

PATTERSON, Cynthia Jane

Active
Chiltern House, Henley-On-ThamesRG9 1AT
Born January 1946
Director
Appointed 06 Dec 2022

SEHAJPAL, Ammanpreet Kaur

Active
Chiltern House, Henley-On-ThamesRG9 1AT
Born August 1991
Director
Appointed 25 Jun 2025

TSATSAMI, Vasso, Dr

Active
Chiltern House, Henley-On-ThamesRG9 1AT
Born October 1958
Director
Appointed 18 Nov 2014

STUART, Kareen

Resigned
Saxons Green Camp Road, Gerrards CrossSL9 7PF
Secretary
Appointed 14 May 1997
Resigned 08 Jun 2000

WHITEHEAD, Elaine

Resigned
Merok, Gerrards CrossSL9 7PD
Secretary
Appointed 08 Jun 2000
Resigned 06 Jan 2025

YALLOP, Bernard

Resigned
Fairmead Camp Road, Gerrards CrossSL9 7PG
Secretary
Appointed N/A
Resigned 14 May 1997

CHALMERS, Alexander George

Resigned
Daytona Camp Road, Gerrards CrossSL9 7PF
Born May 1930
Director
Appointed N/A
Resigned 27 Aug 1998

COWEN, Jennifer Mary, Dr

Resigned
Batchwood, Gerrards CrossSL9 7PB
Born July 1942
Director
Appointed 13 Mar 2007
Resigned 24 Nov 2009

DONOVAN, Edward Heys

Resigned
Kilmelfort Camp Road, Gerrards CrossSL9 7PF
Born February 1944
Director
Appointed N/A
Resigned 14 May 1997

GIDAR, Sukhvinder Singh

Resigned
Chiltern House, Henley-On-ThamesRG9 1AT
Born April 1968
Director
Appointed 05 Oct 2021
Resigned 29 Nov 2025

HENDRICK BARAHIM, Elisabeth

Resigned
94 Camp Road, Gerrards CrossSL9 7PB
Born December 1941
Director
Appointed 19 Oct 2005
Resigned 12 May 2008

HUNT, Rodney Edgar Lewis

Resigned
Broadoaks Camp Road, Gerrards CrossSL9 7PF
Born October 1925
Director
Appointed N/A
Resigned 11 Dec 1995

JOINER, Peter

Resigned
Iceni House Camp Road, Gerrards CrossSL9 7PB
Born June 1933
Director
Appointed N/A
Resigned 08 Oct 2001

JOLOWICZ, Philip Leonard

Resigned
Old Stocks, Gerrards CrossSL9 7PB
Born March 1959
Director
Appointed 30 Oct 2000
Resigned 22 Mar 2001

JONES, Susan Christine Goddard

Resigned
The White House, Gerrards CrossSL9 7PD
Born January 1947
Director
Appointed 30 Oct 2000
Resigned 01 Nov 2011

JONES, William Oscar

Resigned
Manana Camp Road, Gerrards CrossSL9 7PG
Born November 1911
Director
Appointed N/A
Resigned 09 Mar 2000

JUNEJA, Navjeet Singh

Resigned
Waters Edge, Gerrards CrossSL9 7PE
Born July 1968
Director
Appointed 26 Nov 2001
Resigned 04 Jul 2003

KAPUR, Raj Kumar

Resigned
Melverton, Gerrards CrossSL9 7PG
Born July 1936
Director
Appointed 19 Oct 2005
Resigned 24 Nov 2009

LANGLEY, Charles William James

Resigned
The Trees, Gerrards CrossSL9 7PE
Born May 1915
Director
Appointed 24 Nov 1997
Resigned 11 Sept 2000

MACDONALD, Robert

Resigned
Yardleys, Gerrards CrossSL9 7PD
Born December 1932
Director
Appointed 23 Nov 1998
Resigned 22 Mar 2001

MCGRATH, Mark Anthony

Resigned
Warren Road, UxbridgeUB10 8AA
Born April 1964
Director
Appointed 14 Jan 2014
Resigned 05 Oct 2021

MILLS, Paul Michael

Resigned
Top Park, Gerrards CrossSL9 7PW
Born January 1944
Director
Appointed 24 Nov 2009
Resigned 18 Oct 2016

MITTAL, Rajesh Kumar

Resigned
Chiltern House, Henley-On-ThamesRG9 1AT
Born March 1963
Director
Appointed 07 Nov 2023
Resigned 29 Nov 2025

MUSGRAVE, Gerald, Professor

Resigned
Camp Keep, Gerrards CrossSL9 7PB
Born August 1942
Director
Appointed 30 Oct 2000
Resigned 20 Nov 2004

POPE, Rachel Trixie, Dr

Resigned
Camp Rd, Gerrards CrossSL9 7PD
Born April 1961
Director
Appointed 18 Nov 2014
Resigned 05 Oct 2021

PRESS, Andrew George

Resigned
Valley Way, Gerrards CrossSL9 7PL
Born March 1966
Director
Appointed 24 Nov 2009
Resigned 04 Jul 2011

SHEPARD, Adrian Peter Harry

Resigned
Merok, Gerrards CrossSL9 7PD
Born June 1961
Director
Appointed 18 Oct 2016
Resigned 06 Dec 2022

SHEPARD, Adrian Peter Harry

Resigned
Camp Road, Gerrards CrossSL9 7PD
Born June 1961
Director
Appointed 30 Aug 2016
Resigned 18 Oct 2016

SHORTT, Ishbel Fiona

Resigned
Camp Road, Gerrards CrossSL9 7PD
Born November 1968
Director
Appointed 01 Nov 2011
Resigned 20 Sept 2012

STUART, Kareen

Resigned
Saxons Green Camp Road, Gerrards CrossSL9 7PF
Born July 1950
Director
Appointed 14 May 1997
Resigned 08 Jun 2000

SWARBRICK, Kenneth John

Resigned
Top Park, Gerrards CrossSL9 7PW
Born January 1947
Director
Appointed 24 Nov 2009
Resigned 24 May 2017

TAYLOR, David Noel

Resigned
Apsley Palace, Gerrards CrossSL9 7PD
Born December 1936
Director
Appointed 08 Oct 2001
Resigned 12 Jan 2007

TURNER, David John

Resigned
Rivendell 115 Camp Road, Gerrards CrossSL9 7PF
Born June 1938
Director
Appointed 30 Oct 2000
Resigned 24 Nov 2009

WATKINS, Phyllis Hilda

Resigned
Farthings Camp Road, Gerrards CrossSL9 7PB
Born May 1925
Director
Appointed N/A
Resigned 30 Oct 2000
Fundings
Financials
Latest Activities

Filing History

167

Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
18 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
1 April 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 April 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2014
AR01AR01
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2012
AR01AR01
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 December 2011
AR01AR01
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 December 2010
AR01AR01
Statement Of Companys Objects
10 November 2010
CC04CC04
Resolution
10 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Certificate Change Of Name Company
10 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 December 2009
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
2 December 2009
AAAnnual Accounts
Memorandum Articles
24 March 2009
MEM/ARTSMEM/ARTS
Resolution
24 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
10 December 2007
363aAnnual Return
Accounts With Accounts Type Small
26 June 2007
AAAnnual Accounts
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
21 December 2006
363aAnnual Return
Accounts With Accounts Type Small
12 July 2006
AAAnnual Accounts
Legacy
19 January 2006
363aAnnual Return
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 August 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
30 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 September 2004
AAAnnual Accounts
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
4 December 2003
363sAnnual Return (shuttle)
Legacy
16 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 June 2003
AAAnnual Accounts
Legacy
18 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2002
AAAnnual Accounts
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
363sAnnual Return (shuttle)
Legacy
7 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 June 2001
AAAnnual Accounts
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
19 December 2000
363sAnnual Return (shuttle)
Legacy
19 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 2000
AAAnnual Accounts
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
287Change of Registered Office
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288bResignation of Director or Secretary
Legacy
16 December 1999
363sAnnual Return (shuttle)
Legacy
15 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 October 1999
AAAnnual Accounts
Memorandum Articles
28 May 1999
MEM/ARTSMEM/ARTS
Resolution
28 May 1999
RESOLUTIONSResolutions
Legacy
20 January 1999
363sAnnual Return (shuttle)
Memorandum Articles
19 January 1999
MEM/ARTSMEM/ARTS
Resolution
19 January 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 September 1998
AAAnnual Accounts
Legacy
14 September 1998
288bResignation of Director or Secretary
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
25 February 1998
363sAnnual Return (shuttle)
Legacy
12 October 1997
287Change of Registered Office
Legacy
3 October 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
288aAppointment of Director or Secretary
Legacy
26 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 May 1997
AAAnnual Accounts
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
6 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1996
AAAnnual Accounts
Legacy
18 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 February 1996
AAAnnual Accounts
Auditors Resignation Company
15 January 1996
AUDAUD
Legacy
4 January 1996
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
12 December 1994
AAAnnual Accounts
Legacy
12 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1993
AAAnnual Accounts
Legacy
16 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1993
AAAnnual Accounts
Legacy
10 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1992
AAAnnual Accounts
Legacy
20 January 1992
363b363b
Auditors Resignation Company
10 December 1991
AUDAUD
Legacy
25 March 1991
363363
Accounts With Accounts Type Full
1 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 1990
AAAnnual Accounts
Legacy
25 January 1990
363363
Accounts With Accounts Type Small
3 January 1989
AAAnnual Accounts
Legacy
3 January 1989
363363
Accounts With Accounts Type Full
28 January 1988
AAAnnual Accounts
Legacy
28 January 1988
363363
Legacy
20 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 December 1986
AAAnnual Accounts