Background WavePink WaveYellow Wave

CAMDENE ESTATES LTD (04889687)

CAMDENE ESTATES LTD (04889687) is an active UK company. incorporated on 5 September 2003. with registered office in 149 Albion Road. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CAMDENE ESTATES LTD has been registered for 22 years. Current directors include MOCTON, Isaac.

Company Number
04889687
Status
active
Type
ltd
Incorporated
5 September 2003
Age
22 years
Address
149 Albion Road, N16 9JU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MOCTON, Isaac
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMDENE ESTATES LTD

CAMDENE ESTATES LTD is an active company incorporated on 5 September 2003 with the registered office located in 149 Albion Road. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CAMDENE ESTATES LTD was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04889687

LTD Company

Age

22 Years

Incorporated 5 September 2003

Size

N/A

Accounts

ARD: 23/12

Up to Date

5 months left

Last Filed

Made up to 23 December 2024 (1 year ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 January 2024 - 23 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 23 September 2026
Period: 24 December 2024 - 23 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

149 Albion Road London , N16 9JU,

Timeline

9 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Sept 03
Loan Cleared
Oct 13
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
New Owner
Sept 17
Loan Cleared
Jan 19
Director Left
Nov 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MOCTON, Isaac

Active
9 Shirehall Lane, LondonNW4 2PE
Secretary
Appointed 30 Sept 2003

MOCTON, Isaac

Active
9 Shirehall Lane, LondonNW4 2PE
Born October 1964
Director
Appointed 30 Sept 2003

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 05 Sept 2003
Resigned 29 Sept 2003

GUTTENTAG, Asher Andrew

Resigned
8 Haselmere Avenue, LondonNW4
Born September 1966
Director
Appointed 30 Sept 2003
Resigned 01 Jan 2020

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 05 Sept 2003
Resigned 29 Sept 2003

Persons with significant control

1

Mr Isaac Mocton

Active
149 Albion RoadN16 9JU
Born October 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Micro Entity
23 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 December 2025
AA01Change of Accounting Reference Date
Dissolved Compulsory Strike Off Suspended
13 December 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
27 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Account Reference Date Company Previous Shortened
25 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 June 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
20 March 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
14 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 December 2024
AA01Change of Accounting Reference Date
Dissolved Compulsory Strike Off Suspended
11 December 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
24 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
8 December 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2020
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
15 November 2020
PSC09Update to PSC Statements
Gazette Filings Brought Up To Date
14 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Gazette Notice Compulsory
26 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 January 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 September 2017
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
29 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
25 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2016
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
27 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Gazette Notice Compulsory
1 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 January 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
21 January 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Mortgage Satisfy Charge Full
11 October 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
15 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
24 September 2012
AA01Change of Accounting Reference Date
Legacy
8 December 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Legacy
9 September 2011
MG01MG01
Legacy
9 September 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 September 2010
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
21 August 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Gazette Notice Compulsary
29 June 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 November 2007
AAAnnual Accounts
Legacy
10 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
22 September 2006
363sAnnual Return (shuttle)
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 August 2005
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Legacy
10 March 2004
225Change of Accounting Reference Date
Legacy
7 February 2004
395Particulars of Mortgage or Charge
Legacy
29 October 2003
395Particulars of Mortgage or Charge
Legacy
8 October 2003
88(2)R88(2)R
Legacy
8 October 2003
287Change of Registered Office
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
29 September 2003
287Change of Registered Office
Legacy
29 September 2003
288bResignation of Director or Secretary
Incorporation Company
5 September 2003
NEWINCIncorporation