Background WavePink WaveYellow Wave

CAMDEN SERVICES LIMITED (04538063)

CAMDEN SERVICES LIMITED (04538063) is an active UK company. incorporated on 18 September 2002. with registered office in Harrow On The Hill. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CAMDEN SERVICES LIMITED has been registered for 23 years. Current directors include SANGER, Michael Ronny.

Company Number
04538063
Status
active
Type
ltd
Incorporated
18 September 2002
Age
23 years
Address
32 Byron Hill Road, Harrow On The Hill, HA2 0HY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SANGER, Michael Ronny
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMDEN SERVICES LIMITED

CAMDEN SERVICES LIMITED is an active company incorporated on 18 September 2002 with the registered office located in Harrow On The Hill. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CAMDEN SERVICES LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04538063

LTD Company

Age

23 Years

Incorporated 18 September 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

32 Byron Hill Road Harrow On The Hill, HA2 0HY,

Previous Addresses

32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY
From: 18 September 2002To: 24 September 2019
Timeline

13 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Director Joined
Aug 23
Director Left
Jan 24
Director Left
Jan 24
Owner Exit
Jan 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

SANGER, Michael Ronny

Active
Harrow On The HillHA2 0HY
Born May 1984
Director
Appointed 01 Aug 2023

LEWIS, Richard Simon

Resigned
Byron Hill Road, Harrow On The HillHA2 0HY
Secretary
Appointed 27 Oct 2002
Resigned 03 Jan 2024

DMCS SECRETARIES LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate secretary
Appointed 18 Sept 2002
Resigned 25 Oct 2002

LEWIS, Joshua Ephraim

Resigned
40 Penshurst Gardens, EdgwareHA8 9TP
Born August 1979
Director
Appointed 27 Oct 2002
Resigned 12 Apr 2016

LEWIS, Richard Simon

Resigned
Byron Hill Road, Harrow On The HillHA2 0HY
Born June 1949
Director
Appointed 27 Oct 2002
Resigned 03 Jan 2024

LEWIS, Rosalyn

Resigned
113 Princes Park Avenue, LondonNW11 0JS
Born June 1978
Director
Appointed 22 Oct 2002
Resigned 12 Apr 2016

LEWIS, Shirley

Resigned
Byron Hill Road, Harrow On The HillHA2 0HY
Born September 1949
Director
Appointed 27 Oct 2002
Resigned 03 Jan 2024

SANGER, Ilana

Resigned
32 Byron Hill Road, MiddlesexHA2 0HY
Born February 1984
Director
Appointed 15 Oct 2012
Resigned 12 Apr 2016

SANGER, Michael

Resigned
32 Byron Hill Road, MiddlesexHA2 0HY
Born May 1984
Director
Appointed 15 Oct 2012
Resigned 12 Apr 2016

DMCS DIRECTORS LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate director
Appointed 18 Sept 2002
Resigned 25 Oct 2002

Persons with significant control

2

1 Active
1 Ceased

Mrs Ilana Sanger

Ceased
Byron Hill Road, Harrow On The HillHA2 0HY
Born February 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jan 2024

Mr Michael Ronny Sanger

Active
Byron Hill Road, Harrow On The HillHA2 0HY
Born May 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
20 January 2024
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
20 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
20 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
23 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
23 September 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
29 August 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 July 2009
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 May 2008
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 June 2007
AAAnnual Accounts
Legacy
2 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 August 2006
AAAnnual Accounts
Legacy
3 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 August 2005
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 July 2004
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Legacy
10 November 2003
287Change of Registered Office
Legacy
14 June 2003
395Particulars of Mortgage or Charge
Legacy
14 June 2003
395Particulars of Mortgage or Charge
Legacy
27 November 2002
88(2)R88(2)R
Legacy
1 November 2002
288bResignation of Director or Secretary
Legacy
1 November 2002
288bResignation of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
287Change of Registered Office
Legacy
30 October 2002
287Change of Registered Office
Incorporation Company
18 September 2002
NEWINCIncorporation