Background WavePink WaveYellow Wave

CAMDEN HOUSE FREEHOLD LIMITED (05518708)

CAMDEN HOUSE FREEHOLD LIMITED (05518708) is an active UK company. incorporated on 26 July 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CAMDEN HOUSE FREEHOLD LIMITED has been registered for 20 years. Current directors include KARA, Abbas Sartazali, PATEL, Amit, PATEL, Anita Janak.

Company Number
05518708
Status
active
Type
ltd
Incorporated
26 July 2005
Age
20 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KARA, Abbas Sartazali, PATEL, Amit, PATEL, Anita Janak
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMDEN HOUSE FREEHOLD LIMITED

CAMDEN HOUSE FREEHOLD LIMITED is an active company incorporated on 26 July 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CAMDEN HOUSE FREEHOLD LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05518708

LTD Company

Age

20 Years

Incorporated 26 July 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

15 Harbourfield Road Banstead SM7 2DE England
From: 20 March 2024To: 27 March 2025
15 Harbourfield Road Banstead SM7 2DE England
From: 20 March 2024To: 20 March 2024
2 Brighton Road Lancing BN15 8RH England
From: 11 August 2019To: 20 March 2024
2 Brighton Road Lancing BN15 8RH England
From: 11 August 2019To: 11 August 2019
2 Brighton Road Lancing BN15 8RH England
From: 11 August 2019To: 11 August 2019
Greystones, Shepherds Hill Merstham Surrey RH1 3AD
From: 26 July 2005To: 11 August 2019
Timeline

8 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Dec 24
Director Joined
Mar 25
Director Joined
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Left
Mar 25
Director Joined
Sept 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

KARA, Abbas Sartazali

Active
LondonN21 3NA
Born December 1980
Director
Appointed 30 Jan 2025

PATEL, Amit

Active
LondonN21 3NA
Born February 1980
Director
Appointed 05 Sept 2025

PATEL, Anita Janak

Active
LondonN21 3NA
Born October 1983
Director
Appointed 30 Jan 2025

HEAD, Iona Margaret

Resigned
Brighton Road, LancingBN15 8RH
Secretary
Appointed 26 Jul 2005
Resigned 30 Jan 2025

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 26 Jul 2005
Resigned 26 Jul 2005

HEAD, Martin Laurence

Resigned
Brighton Road, LancingBN15 8RH
Born May 1959
Director
Appointed 26 Jul 2005
Resigned 30 Jan 2025

HOWARD, John Derek

Resigned
7 Woodmansterne Lane, WallingtonSM6 0SR
Born February 1961
Director
Appointed 27 Nov 2005
Resigned 05 Dec 2024

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 26 Jul 2005
Resigned 26 Jul 2005

Persons with significant control

3

1 Active
2 Ceased
LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Feb 2025

Mr Martin Laurence Head

Ceased
LondonN21 3NA
Born May 1959

Nature of Control

Significant influence or control
Notified 26 Jul 2016
Ceased 14 Feb 2025

Mrs Iona Margaret Head

Ceased
Harbourfield Road, BansteadSM7 2DE
Born June 1950

Nature of Control

Significant influence or control
Notified 26 Jul 2016
Ceased 14 Feb 2025
Fundings
Financials
Latest Activities

Filing History

78

Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
28 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
28 March 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
28 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
20 March 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 August 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
11 August 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
11 August 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 August 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 August 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 June 2010
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 June 2009
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 July 2008
AAAnnual Accounts
Legacy
3 January 2008
288cChange of Particulars
Legacy
3 January 2008
288cChange of Particulars
Legacy
5 December 2007
287Change of Registered Office
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 June 2007
AAAnnual Accounts
Legacy
3 June 2007
288cChange of Particulars
Legacy
3 June 2007
288cChange of Particulars
Legacy
3 June 2007
287Change of Registered Office
Legacy
17 August 2006
363sAnnual Return (shuttle)
Legacy
12 July 2006
225Change of Accounting Reference Date
Legacy
6 March 2006
88(2)R88(2)R
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
7 November 2005
288bResignation of Director or Secretary
Incorporation Company
26 July 2005
NEWINCIncorporation