Background WavePink WaveYellow Wave

22-26 CAMDEN PASSAGE MANAGEMENT COMPANY LIMITED (06614666)

22-26 CAMDEN PASSAGE MANAGEMENT COMPANY LIMITED (06614666) is an active UK company. incorporated on 9 June 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 22-26 CAMDEN PASSAGE MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include MONTANARO, Frank Carlos.

Company Number
06614666
Status
active
Type
ltd
Incorporated
9 June 2008
Age
17 years
Address
55 Baker Street, London, W1U 7EU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MONTANARO, Frank Carlos
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

22-26 CAMDEN PASSAGE MANAGEMENT COMPANY LIMITED

22-26 CAMDEN PASSAGE MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 June 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 22-26 CAMDEN PASSAGE MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06614666

LTD Company

Age

17 Years

Incorporated 9 June 2008

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

55 Baker Street London, W1U 7EU,

Previous Addresses

150 Aldersgate Street London EC1A 4AB United Kingdom
From: 1 September 2015To: 29 October 2020
Russell Square House 10-12 Russell Square London WC1B 5LF
From: 9 June 2008To: 1 September 2015
Timeline

2 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Jun 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MONTANARO, Frank Carlos

Active
25-26 Enford Street, LondonW1H 1DG
Born October 1963
Director
Appointed 09 Jun 2008

THE COMPANY REGISTRATION AGENTS LTD

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate secretary
Appointed 09 Jun 2008
Resigned 09 Jun 2008

KILIKITA, Russell George

Resigned
Ocean House, New BarnetEN5 5FP
Born July 1960
Director
Appointed 09 Jun 2008
Resigned 05 Jun 2017

LUCIENE JAMES LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate director
Appointed 09 Jun 2008
Resigned 09 Jun 2008

Persons with significant control

2

Mr William Harvard Yates-Johnson

Active
Baker Street, LondonW1U 7EU
Born September 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Baker Street, LondonW1U 7EU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Dormant
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 June 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Change Person Director Company With Change Date
21 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
4 February 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
287Change of Registered Office
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Incorporation Company
9 June 2008
NEWINCIncorporation