Background WavePink WaveYellow Wave

LOWER CAMDEN FLATS LTD (03224274)

LOWER CAMDEN FLATS LTD (03224274) is an active UK company. incorporated on 12 July 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. LOWER CAMDEN FLATS LTD has been registered for 29 years. Current directors include KARIA, Kishorilal, NEWMAN, Rebecca Louise, RUDMAN, Kenneth John.

Company Number
03224274
Status
active
Type
ltd
Incorporated
12 July 1996
Age
29 years
Address
120 High Street, London, SE20 7EZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KARIA, Kishorilal, NEWMAN, Rebecca Louise, RUDMAN, Kenneth John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOWER CAMDEN FLATS LTD

LOWER CAMDEN FLATS LTD is an active company incorporated on 12 July 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LOWER CAMDEN FLATS LTD was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03224274

LTD Company

Age

29 Years

Incorporated 12 July 1996

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 7 May 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

120 High Street Penge London, SE20 7EZ,

Previous Addresses

120 High Street Penge London SE20 7EZ
From: 12 July 1996To: 21 July 2011
Timeline

2 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Jul 96
Director Left
Aug 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

LAMBERT, David Edward

Active
120 High Street, LondonSE20 7EZ
Secretary
Appointed 27 Jan 2004

KARIA, Kishorilal

Active
High Street, LondonSE20 7EZ
Born June 1947
Director
Appointed 27 Jan 2004

NEWMAN, Rebecca Louise

Active
High Street, LondonSE20 7EZ
Born December 1978
Director
Appointed 27 Jan 2004

RUDMAN, Kenneth John

Active
High Street, LondonSE20 7EZ
Born October 1942
Director
Appointed 27 Jan 2004

GOODYEAR, Nigel

Resigned
8 Mapledene, ChislehurstBR7 6LX
Secretary
Appointed 28 Sept 1999
Resigned 27 Jan 2004

JUNG, Nikki

Resigned
93 Lower Camden, ChislehurstBR7 5JD
Secretary
Appointed 18 Jun 1998
Resigned 20 Nov 1998

MURDIN, Robert Edward

Resigned
95 Lower Camden, ChislehurstBR7 5JD
Secretary
Appointed 23 Jul 1996
Resigned 18 Dec 1997

TAPPENDEN, Trevor John

Resigned
21 Crouch Croft, ElthamSE9 3HX
Secretary
Appointed 20 Nov 1998
Resigned 06 Sept 1999

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 12 Jul 1996
Resigned 16 Jul 1996

CHRUMKA, Rosemary Elizabeth

Resigned
High Street, LondonSE20 7EZ
Born June 1960
Director
Appointed 27 Jan 2004
Resigned 30 Nov 2023

JUNG, Nikki

Resigned
93 Lower Camden, ChislehurstBR7 5JD
Born February 1963
Director
Appointed 18 Jun 1998
Resigned 20 Nov 1998

MORTON, Hilary

Resigned
95 Lower Camden, ChislehurstBR7 5JD
Born November 1954
Director
Appointed 18 Jun 1998
Resigned 21 Aug 2000

PATEL, Ramilaben Keshabhai

Resigned
95 Lower Camden, ChislehurstBR7 5JD
Born March 1964
Director
Appointed 23 Jul 1996
Resigned 18 Dec 1997

POLL, Carole Rosemary

Resigned
99 Tubbenden Lane, OrpingtonBR6 9PP
Born November 1948
Director
Appointed 27 Jan 2004
Resigned 09 Jun 2006

ROOM, Mary

Resigned
101 Lower Camden, ChislehurstBR7 5JD
Born August 1923
Director
Appointed 01 Oct 2000
Resigned 25 Oct 2007

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 12 Jul 1996
Resigned 16 Jul 1996
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Change Person Director Company With Change Date
9 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 April 2010
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 September 2008
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Legacy
26 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 May 2008
AAAnnual Accounts
Legacy
19 October 2007
363sAnnual Return (shuttle)
Legacy
28 September 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 March 2007
AAAnnual Accounts
Legacy
6 November 2006
287Change of Registered Office
Legacy
21 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
22 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 May 2005
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 May 2004
AAAnnual Accounts
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
287Change of Registered Office
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 March 2003
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 March 2002
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 2000
AAAnnual Accounts
Legacy
12 October 2000
287Change of Registered Office
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
287Change of Registered Office
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
363sAnnual Return (shuttle)
Legacy
19 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 October 1999
AAAnnual Accounts
Legacy
13 September 1999
288bResignation of Director or Secretary
Legacy
23 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 1999
AAAnnual Accounts
Legacy
29 December 1998
288bResignation of Director or Secretary
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
363b363b
Accounts With Accounts Type Small
16 July 1998
AAAnnual Accounts
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
30 December 1997
288bResignation of Director or Secretary
Legacy
30 December 1997
288bResignation of Director or Secretary
Legacy
23 July 1997
363sAnnual Return (shuttle)
Legacy
11 December 1996
88(2)R88(2)R
Legacy
1 August 1996
288288
Legacy
1 August 1996
288288
Legacy
1 August 1996
287Change of Registered Office
Legacy
28 July 1996
288288
Legacy
28 July 1996
288288
Incorporation Company
12 July 1996
NEWINCIncorporation