Background WavePink WaveYellow Wave

CAMP ROAD ESTATES LIMITED (03169703)

CAMP ROAD ESTATES LIMITED (03169703) is an active UK company. incorporated on 8 March 1996. with registered office in Henley-On-Thames. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CAMP ROAD ESTATES LIMITED has been registered for 30 years. Current directors include SEHAJPAL, Ammanpreet Kaur, TSATSAMI, Vasiliki, Dr.

Company Number
03169703
Status
active
Type
ltd
Incorporated
8 March 1996
Age
30 years
Address
C/O Common Ground Estate & Property Management Ltd Chiltern House, Henley-On-Thames, RG9 1AT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SEHAJPAL, Ammanpreet Kaur, TSATSAMI, Vasiliki, Dr
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMP ROAD ESTATES LIMITED

CAMP ROAD ESTATES LIMITED is an active company incorporated on 8 March 1996 with the registered office located in Henley-On-Thames. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CAMP ROAD ESTATES LIMITED was registered 30 years ago.(SIC: 68320)

Status

active

Active since 30 years ago

Company No

03169703

LTD Company

Age

30 Years

Incorporated 8 March 1996

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: Dormant

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 2 December 2025 (4 months ago)
Submitted on 7 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

EVENTGUIDE LIMITED
From: 8 March 1996To: 22 April 1996
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: 8 March 1996To: 1 April 2025
Timeline

6 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Mar 96
Director Left
Sept 22
Director Joined
Jul 25
Director Left
Aug 25
Director Left
Sept 25
Director Joined
Nov 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

COMMON GROUND ESTATE & PROPERTY MANAGEMENT LTD

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

SEHAJPAL, Ammanpreet Kaur

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

TSATSAMI, Vasiliki, Dr

Active
Chiltern House, Henley-On-ThamesRG9 1AT
Born October 1958
Director
Appointed 20 Nov 2025

HAWES, Alan Roy

Resigned
234 Main Road, High WycombeHP14 4RX
Secretary
Appointed 08 Jan 2002
Resigned 15 Jun 2009

WHITEHEAD, Elaine

Resigned
Merok, Gerrards CrossSL9 7PD
Secretary
Appointed 15 Jun 2009
Resigned 06 Jan 2025

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 08 Mar 1996
Resigned 28 Mar 1996

CREMORNE NOMINEES LIMITED

Resigned
Collins House 32-38 Station Road, Gerrards CrossSL9 8EL
Corporate secretary
Appointed 28 Mar 1996
Resigned 08 Jan 2002

ANDREWS, Susan Veronica

Resigned
Cherry Cottage, High WycombeHP10 8DJ
Born April 1956
Director
Appointed 11 Aug 2000
Resigned 15 Jun 2009

JONES, Susan Christine Goddard

Resigned
Chiltern House, Henley-On-ThamesRG9 1AT
Born January 1947
Director
Appointed 15 Jun 2009
Resigned 14 Aug 2025

RUSSELL, Robert Francis

Resigned
Charleys Farm Mount Hill Lane, Gerrards CrossSL9 8SU
Born June 1948
Director
Appointed 28 Mar 1996
Resigned 11 May 2000

TURNER, David John

Resigned
Rivendell 115 Camp Road, Gerrards CrossSL9 7PF
Born June 1938
Director
Appointed 15 Jun 2009
Resigned 08 Sept 2022

WHITEHEAD, Elaine

Resigned
Chiltern House, Henley-On-ThamesRG9 1AT
Born June 1951
Director
Appointed 15 Jun 2009
Resigned 15 Sept 2025

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 08 Mar 1996
Resigned 28 Mar 1996

Persons with significant control

1

34 Camp Road, Gerrards CrossSL9 7PD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With Updates
7 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 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
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 Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Change Account Reference Date Company Current Shortened
9 November 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Legacy
17 June 2009
287Change of Registered Office
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 March 2009
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 November 2007
AAAnnual Accounts
Legacy
26 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 June 2006
AAAnnual Accounts
Legacy
24 April 2006
363sAnnual Return (shuttle)
Legacy
9 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 January 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 May 2004
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 December 2003
AAAnnual Accounts
Legacy
9 April 2003
363sAnnual Return (shuttle)
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 February 2002
AAAnnual Accounts
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
4 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 January 2001
AAAnnual Accounts
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
287Change of Registered Office
Legacy
21 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 January 2000
AAAnnual Accounts
Legacy
17 March 1999
363sAnnual Return (shuttle)
Legacy
31 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 November 1997
AAAnnual Accounts
Legacy
5 November 1997
225Change of Accounting Reference Date
Legacy
20 March 1997
363sAnnual Return (shuttle)
Legacy
22 April 1996
88(2)R88(2)R
Legacy
22 April 1996
288288
Legacy
22 April 1996
288288
Legacy
22 April 1996
287Change of Registered Office
Certificate Change Of Name Company
19 April 1996
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
18 April 1996
MEM/ARTSMEM/ARTS
Resolution
18 April 1996
RESOLUTIONSResolutions
Legacy
17 April 1996
288288
Legacy
17 April 1996
288288
Incorporation Company
8 March 1996
NEWINCIncorporation