Background WavePink WaveYellow Wave

LJV HOUSING (CHIPPING CAMPDEN) MANAGEMENT CO. LTD (09336417)

LJV HOUSING (CHIPPING CAMPDEN) MANAGEMENT CO. LTD (09336417) is an active UK company. incorporated on 2 December 2014. with registered office in Wolverhampton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LJV HOUSING (CHIPPING CAMPDEN) MANAGEMENT CO. LTD has been registered for 11 years.

Company Number
09336417
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 December 2014
Age
11 years
Address
17 Farway Gardens, Wolverhampton, WV8 2QA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LJV HOUSING (CHIPPING CAMPDEN) MANAGEMENT CO. LTD

LJV HOUSING (CHIPPING CAMPDEN) MANAGEMENT CO. LTD is an active company incorporated on 2 December 2014 with the registered office located in Wolverhampton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LJV HOUSING (CHIPPING CAMPDEN) MANAGEMENT CO. LTD was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09336417

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 2 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

BADGERS FIELD (CHIPPING CAMPDEN) MANAGEMENT COMPANY LIMITED
From: 2 December 2014To: 23 February 2026
Contact
Address

17 Farway Gardens Codsall Wolverhampton, WV8 2QA,

Previous Addresses

The Gate International Drive Solihull B90 4WA England
From: 17 July 2019To: 22 November 2019
C/O Im House South Drive Coleshill Birmingham B46 1DF
From: 2 December 2014To: 17 July 2019
Timeline

13 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Dec 14
New Owner
May 19
Owner Exit
May 19
Director Left
May 19
Director Joined
May 19
Owner Exit
Nov 19
Director Left
Nov 19
Owner Exit
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
New Owner
Dec 19
New Owner
Dec 19
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Certificate Change Of Name Company
23 February 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 December 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 December 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
22 November 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
22 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2016
AR01AR01
Incorporation Company
2 December 2014
NEWINCIncorporation