CAMDEN PROPERTY DEVELOPMENT LIMITED
LEIGHTON BUZZARD DE FACTO 2034 LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » LU7 4TE

Company number 08610418
Status Active
Incorporation Date 15 July 2013
Company Type Private Limited Company
Address 77-83 GROVEBURY ROAD, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 4TE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 15 July 2016 with updates; Director's details changed for Mr David William Hammond on 29 January 2016. The most likely internet sites of CAMDEN PROPERTY DEVELOPMENT LIMITED are www.camdenpropertydevelopment.co.uk, and www.camden-property-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. Camden Property Development Limited is a Private Limited Company. The company registration number is 08610418. Camden Property Development Limited has been working since 15 July 2013. The present status of the company is Active. The registered address of Camden Property Development Limited is 77 83 Grovebury Road Leighton Buzzard Bedfordshire Lu7 4te. . DUNKLEY, Paul John is a Director of the company. HAMMOND, David William is a Director of the company. KIBBLE, Ian Jeffrey is a Director of the company. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director BRACKEN, Ruth has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
DUNKLEY, Paul John
Appointed Date: 26 July 2013
66 years old

Director
HAMMOND, David William
Appointed Date: 26 July 2013
62 years old

Director
KIBBLE, Ian Jeffrey
Appointed Date: 26 July 2013
70 years old

Resigned Directors

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 26 July 2013
Appointed Date: 15 July 2013

Director
BRACKEN, Ruth
Resigned: 26 July 2013
Appointed Date: 15 July 2013
74 years old

Director
TRAVERS SMITH LIMITED
Resigned: 26 July 2013
Appointed Date: 15 July 2013

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 26 July 2013
Appointed Date: 15 July 2013

Persons With Significant Control

Mr Paul John Dunkley
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

CAMDEN PROPERTY DEVELOPMENT LIMITED Events

01 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Jul 2016
Confirmation statement made on 15 July 2016 with updates
24 Feb 2016
Director's details changed for Mr David William Hammond on 29 January 2016
23 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2

13 Apr 2015
Total exemption full accounts made up to 31 December 2014
...
... and 8 more events
18 Sep 2013
Termination of appointment of Travers Smith Secretaries Limited as a director
13 Aug 2013
Current accounting period shortened from 31 July 2014 to 31 December 2013
06 Aug 2013
Registered office address changed from 10 Snow Hill London EC1A 2AL England on 6 August 2013
26 Jul 2013
Company name changed de facto 2034 LIMITED\certificate issued on 26/07/13
  • RES15 ‐ Change company name resolution on 2013-07-26
  • NM01 ‐ Change of name by resolution

15 Jul 2013
Incorporation
Statement of capital on 2013-07-15
  • GBP 2