Background WavePink WaveYellow Wave

CAMADA PROPERTIES LIMITED (08755577)

CAMADA PROPERTIES LIMITED (08755577) is an active UK company. incorporated on 31 October 2013. with registered office in Bilston. The company operates in the Construction sector, engaged in development of building projects. CAMADA PROPERTIES LIMITED has been registered for 12 years. Current directors include HIGGS, David Anthony, HIGGS, Mark Andrew.

Company Number
08755577
Status
active
Type
ltd
Incorporated
31 October 2013
Age
12 years
Address
12 Johnson Street, Bilston, WV14 9RL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HIGGS, David Anthony, HIGGS, Mark Andrew
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMADA PROPERTIES LIMITED

CAMADA PROPERTIES LIMITED is an active company incorporated on 31 October 2013 with the registered office located in Bilston. The company operates in the Construction sector, specifically engaged in development of building projects. CAMADA PROPERTIES LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08755577

LTD Company

Age

12 Years

Incorporated 31 October 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

12 Johnson Street Bilston, WV14 9RL,

Previous Addresses

6 Dominus Way Meridian Business Park Leicester LE19 1RP England
From: 6 August 2020To: 16 November 2023
Unit 11B Newton Court Westrand, Pendeford Business Park, Wolverhampton West Midlands WV9 5HB
From: 31 October 2013To: 6 August 2020
Timeline

5 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Aug 14
Funding Round
Aug 14
Director Joined
Apr 25
Director Left
Apr 25
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HIGGS, David Anthony

Active
Johnson Street, BilstonWV14 9RL
Born May 1979
Director
Appointed 15 Apr 2025

HIGGS, Mark Andrew

Active
Billy Buns Lane, WolverhamptonWV5 9BL
Born December 1975
Director
Appointed 31 Oct 2013

HIGGS, Carl John William

Resigned
School Road, WolverhamptonWV5 9EF
Born April 1973
Director
Appointed 31 Oct 2013
Resigned 15 Apr 2025

Persons with significant control

3

Mr Mark Andrew Higgs

Active
Johnson Street, BilstonWV14 9RL
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Carl John William Higgs

Active
Johnson Street, BilstonWV14 9RL
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr David Anthony Higgs

Active
Johnson Street, BilstonWV14 9RL
Born May 1979

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

33

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
31 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 October 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
6 October 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
6 October 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Micro Entity
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Capital Allotment Shares
6 August 2014
SH01Allotment of Shares
Incorporation Company
31 October 2013
NEWINCIncorporation