Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMDEN BSF SPV HOLDINGS LIMITED
Company Information for

CAMDEN BSF SPV HOLDINGS LIMITED

C/O FORVIS MAZARS THE PINNACLE, 160 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 1FF,
Company Registration Number
07345550
Private Limited Company
Active

Company Overview

About Camden Bsf Spv Holdings Ltd
CAMDEN BSF SPV HOLDINGS LIMITED was founded on 2010-08-13 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Camden Bsf Spv Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CAMDEN BSF SPV HOLDINGS LIMITED
 
Legal Registered Office
C/O FORVIS MAZARS THE PINNACLE
160 MIDSUMMER BOULEVARD
MILTON KEYNES
MK9 1FF
Other companies in B90
 
Filing Information
Company Number 07345550
Company ID Number 07345550
Date formed 2010-08-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts FULL
Last Datalog update: 2025-09-04 05:32:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMDEN BSF SPV HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAMDEN BSF SPV HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN GILLESPIE
Company Secretary 2017-10-16
WILLIAM DUNCAN HARKINS
Director 2010-12-13
RICHARD LAPRIMAUDAYE LEWIN
Director 2011-03-18
NICHOLAS WILLIAM MOORE
Director 2012-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JAMES YOUNG
Director 2010-12-16 2017-12-11
SARAH DIPPENAAR
Company Secretary 2016-07-01 2017-10-16
MICHAEL JOHN GILLESPIE
Company Secretary 2015-06-01 2016-07-01
STUART DILLEY
Director 2015-08-11 2016-04-18
SARAH MCATEER
Company Secretary 2010-08-13 2015-06-01
KIERON GERARD MEADE
Director 2010-12-13 2012-03-01
RACHEL ANN STOPARD
Director 2010-12-13 2011-03-18
ROBERT JAMES YOUNG
Director 2010-08-13 2010-12-16
RAYMOND ELLIS
Director 2010-12-13 2010-12-13
WILLIAM DUNCAN HARKINS
Director 2010-12-13 2010-12-13
BRENDON KAVANAGH
Director 2010-12-13 2010-12-13
RACHEL ANN STOPARD
Director 2010-12-13 2010-12-13
RACHEL ANN STOPARD
Director 2010-12-13 2010-12-13
ERIC TOCHER
Director 2010-12-13 2010-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM DUNCAN HARKINS CUMNOCK SPV LIMITED Director 2017-12-11 CURRENT 1998-07-09 Active
WILLIAM DUNCAN HARKINS BROMSGROVE SCHOOLS SPV (HOLDINGS) LIMITED Director 2017-12-11 CURRENT 2005-06-29 Active
WILLIAM DUNCAN HARKINS SOLIHULL BSF SCHOOLS LIMITED Director 2017-12-11 CURRENT 2006-10-04 Active
WILLIAM DUNCAN HARKINS PPP SOMERSET BSF LIMITED Director 2017-12-11 CURRENT 2010-05-11 Active
WILLIAM DUNCAN HARKINS PPP CAMDEN BSF LIMITED Director 2017-12-11 CURRENT 2010-06-25 Active
WILLIAM DUNCAN HARKINS PEACEHAVEN SCHOOLS LIMITED Director 2017-12-11 CURRENT 1999-09-16 Active
WILLIAM DUNCAN HARKINS PEACEHAVEN HOLDINGS LIMITED Director 2017-12-11 CURRENT 1999-09-16 Active
WILLIAM DUNCAN HARKINS SOLIHULL BSF SCHOOLS (HOLDINGS) LIMITED Director 2017-12-11 CURRENT 2006-10-05 Active
WILLIAM DUNCAN HARKINS DERBY SPV HOLDINGS LIMITED Director 2017-12-11 CURRENT 1998-08-11 Active
WILLIAM DUNCAN HARKINS CHESHIRE SPV (HOLDINGS) LIMITED Director 2017-12-11 CURRENT 2001-11-15 Active
WILLIAM DUNCAN HARKINS WHARFEDALE SPV (HOLDINGS) LIMITED Director 2017-12-11 CURRENT 2002-02-06 Active
WILLIAM DUNCAN HARKINS WHARFEDALE SPV LIMITED Director 2017-12-11 CURRENT 2002-02-13 Active
WILLIAM DUNCAN HARKINS WEST DUNBARTONSHIRE SCHOOLS PPP LIMITED Director 2017-12-11 CURRENT 2007-06-22 Active
WILLIAM DUNCAN HARKINS WEST DUNBARTONSHIRE SCHOOLS LIMITED Director 2017-12-11 CURRENT 2007-06-22 Active
WILLIAM DUNCAN HARKINS DERBY SPV LIMITED Director 2017-12-11 CURRENT 1998-08-11 Active
WILLIAM DUNCAN HARKINS CUMNOCK SPV HOLDINGS LIMITED Director 2017-12-11 CURRENT 1999-02-19 Active
WILLIAM DUNCAN HARKINS CHESHIRE SPV LIMITED Director 2017-12-11 CURRENT 2001-11-09 Active
WILLIAM DUNCAN HARKINS BROMSGROVE SCHOOLS SPV LIMITED Director 2017-12-11 CURRENT 2005-06-29 Active
WILLIAM DUNCAN HARKINS INVESIS UK LIMITED Director 2012-03-01 CURRENT 2001-05-30 Active
WILLIAM DUNCAN HARKINS CAMDEN BSF SPV LIMITED Director 2010-12-13 CURRENT 2010-06-25 Active
WILLIAM DUNCAN HARKINS CAMDEN SCHOOL PROJECTS LIMITED Director 2010-12-13 CURRENT 2010-06-25 Active
RICHARD LAPRIMAUDAYE LEWIN CAMDEN SCHOOL PROJECTS LIMITED Director 2011-03-18 CURRENT 2010-06-25 Active
RICHARD LAPRIMAUDAYE LEWIN 33-35 BEULAH ROAD RESIDENTS LIMITED Director 2004-10-12 CURRENT 2004-10-12 Active
NICHOLAS WILLIAM MOORE FUTURES FOR SOMERSET LIMITED Director 2017-12-11 CURRENT 2010-05-11 Active
NICHOLAS WILLIAM MOORE CAMDEN SCHOOL PROJECTS LIMITED Director 2017-08-28 CURRENT 2010-06-25 Active
NICHOLAS WILLIAM MOORE WHARFEDALE SPV (HOLDINGS) LIMITED Director 2016-10-05 CURRENT 2002-02-06 Active
NICHOLAS WILLIAM MOORE WHARFEDALE SPV LIMITED Director 2016-10-05 CURRENT 2002-02-13 Active
NICHOLAS WILLIAM MOORE CUMNOCK SPV LIMITED Director 2012-03-01 CURRENT 1998-07-09 Active
NICHOLAS WILLIAM MOORE BROMSGROVE SCHOOLS SPV (HOLDINGS) LIMITED Director 2012-03-01 CURRENT 2005-06-29 Active
NICHOLAS WILLIAM MOORE SOLIHULL BSF SCHOOLS LIMITED Director 2012-03-01 CURRENT 2006-10-04 Active
NICHOLAS WILLIAM MOORE PPP SOMERSET BSF LIMITED Director 2012-03-01 CURRENT 2010-05-11 Active
NICHOLAS WILLIAM MOORE PPP CAMDEN BSF LIMITED Director 2012-03-01 CURRENT 2010-06-25 Active
NICHOLAS WILLIAM MOORE PEACEHAVEN SCHOOLS LIMITED Director 2012-03-01 CURRENT 1999-09-16 Active
NICHOLAS WILLIAM MOORE PEACEHAVEN HOLDINGS LIMITED Director 2012-03-01 CURRENT 1999-09-16 Active
NICHOLAS WILLIAM MOORE SOLIHULL BSF SCHOOLS (HOLDINGS) LIMITED Director 2012-03-01 CURRENT 2006-10-05 Active
NICHOLAS WILLIAM MOORE SOMERSET SCHOOLS 1 (HOLDINGS) LIMITED Director 2012-03-01 CURRENT 2010-05-12 Active
NICHOLAS WILLIAM MOORE SOMERSET SCHOOLS 1 LIMITED Director 2012-03-01 CURRENT 2010-05-13 Active
NICHOLAS WILLIAM MOORE DERBY SPV HOLDINGS LIMITED Director 2012-03-01 CURRENT 1998-08-11 Active
NICHOLAS WILLIAM MOORE CHESHIRE SPV (HOLDINGS) LIMITED Director 2012-03-01 CURRENT 2001-11-15 Active
NICHOLAS WILLIAM MOORE WEST DUNBARTONSHIRE SCHOOLS PPP LIMITED Director 2012-03-01 CURRENT 2007-06-22 Active
NICHOLAS WILLIAM MOORE WEST DUNBARTONSHIRE SCHOOLS LIMITED Director 2012-03-01 CURRENT 2007-06-22 Active
NICHOLAS WILLIAM MOORE INVESIS UK LIMITED Director 2012-03-01 CURRENT 2001-05-30 Active
NICHOLAS WILLIAM MOORE CAMDEN BSF SPV LIMITED Director 2012-03-01 CURRENT 2010-06-25 Active
NICHOLAS WILLIAM MOORE DERBY SPV LIMITED Director 2012-03-01 CURRENT 1998-08-11 Active
NICHOLAS WILLIAM MOORE CUMNOCK SPV HOLDINGS LIMITED Director 2012-03-01 CURRENT 1999-02-19 Active
NICHOLAS WILLIAM MOORE CHESHIRE SPV LIMITED Director 2012-03-01 CURRENT 2001-11-09 Active
NICHOLAS WILLIAM MOORE BROMSGROVE SCHOOLS SPV LIMITED Director 2012-03-01 CURRENT 2005-06-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-12-04APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBERT SMITH
2025-08-28CONFIRMATION STATEMENT MADE ON 28/08/25, WITH NO UPDATES
2024-12-23Appointment of Mr Michael John Gillespie as company secretary on 2024-12-19
2024-12-19Termination of appointment of Anne-Marie Hallett on 2024-12-19
2024-08-15CONFIRMATION STATEMENT MADE ON 15/08/24, WITH NO UPDATES
2024-06-28REGISTERED OFFICE CHANGED ON 28/06/24 FROM Mazars the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF United Kingdom
2024-06-28Change of details for Ppp Camden Bsf Limited as a person with significant control on 2024-06-24
2024-06-11Termination of appointment of Michael John Gillespie on 2024-06-03
2024-06-11Appointment of Ms Anne-Marie Hallett as company secretary on 2024-06-03
2024-05-08FULL ACCOUNTS MADE UP TO 31/12/23
2023-09-13DIRECTOR APPOINTED MR NICHOLAS ROBERT SMITH
2023-08-15CONFIRMATION STATEMENT MADE ON 15/08/23, WITH UPDATES
2023-05-16FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-12Change of details for Bam Ppp Camden Bsf Limited as a person with significant control on 2023-01-10
2023-01-12PSC05Change of details for Bam Ppp Camden Bsf Limited as a person with significant control on 2023-01-10
2022-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/22 FROM 16 Hockley Court, 2401 Stratford Road Hockley Heath Solihull B94 6NW United Kingdom
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2022-05-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES
2021-07-21AP01DIRECTOR APPOINTED MR IAIN HARRIS
2021-07-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAM MOORE
2021-04-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2020-08-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR TIM HESKETH
2019-09-18AP01DIRECTOR APPOINTED GAVIN HAYNES
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES
2019-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/19 FROM Rhodium Central Boulevard Blythe Valley Park Solihull West Midlands B90 8AS
2019-07-01PSC05Change of details for Bam Ppp Camden Bsf Limited as a person with significant control on 2019-07-01
2019-04-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-08-13LATEST SOC13/08/18 STATEMENT OF CAPITAL;GBP 50000
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES
2018-08-13AP01DIRECTOR APPOINTED MR TIM HESKETH
2018-08-13AP01DIRECTOR APPOINTED MR TIM HESKETH
2018-04-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES YOUNG
2017-10-18AP03Appointment of Mr Michael John Gillespie as company secretary on 2017-10-16
2017-10-17TM02Termination of appointment of Sarah Dippenaar on 2017-10-16
2017-08-21LATEST SOC21/08/17 STATEMENT OF CAPITAL;GBP 50000
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES
2017-04-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 50000
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-08-03CH01Director's details changed for William Duncan Harkins on 2016-08-03
2016-07-01TM02Termination of appointment of Michael John Gillespie on 2016-07-01
2016-07-01AP03Appointment of Mrs Sarah Dippenaar as company secretary on 2016-07-01
2016-06-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR STUART DILLEY
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 50000
2015-08-14AR0113/08/15 ANNUAL RETURN FULL LIST
2015-08-12AP01DIRECTOR APPOINTED MR STUART DILLEY
2015-06-02TM02Termination of appointment of Sarah Mcateer on 2015-06-01
2015-06-01AP03Appointment of Mr Michael John Gillespie as company secretary on 2015-06-01
2015-04-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 50000
2014-08-29AR0113/08/14 ANNUAL RETURN FULL LIST
2014-04-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-30SH08Change of share class name or designation
2013-08-13AR0113/08/13 ANNUAL RETURN FULL LIST
2013-05-31AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-21AR0113/08/12 FULL LIST
2012-04-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-02AP01DIRECTOR APPOINTED NICHOLAS WILLIAM MOORE
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR KIERON MEADE
2011-08-24AR0113/08/11 FULL LIST
2011-03-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-18AP01DIRECTOR APPOINTED RICHARD LAPRIMAUDAYE LEWIN
2011-03-18TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL STOPARD
2011-02-23AP01DIRECTOR APPOINTED MR ROBERT JAMES YOUNG
2011-02-18TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL STOPARD
2011-02-18AP01DIRECTOR APPOINTED RACHEL STOPARD
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ERIC TOCHER
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL STOPARD
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR BRENDON KAVANAGH
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HARKINS
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND ELLIS
2011-02-16SH0115/12/10 STATEMENT OF CAPITAL GBP 50000
2011-02-07RES01ADOPT ARTICLES 15/12/2010
2011-02-07RES12VARYING SHARE RIGHTS AND NAMES
2011-02-04AP01DIRECTOR APPOINTED MR RAYMOND ELLIS
2011-02-03AP01DIRECTOR APPOINTED BRENDON KAVANAGH
2011-02-03AP01DIRECTOR APPOINTED ERIC TOCHER
2011-02-03AP01DIRECTOR APPOINTED WILLIAM DUNCAN HARKINS
2011-02-03AP01DIRECTOR APPOINTED RACHEL STOPARD
2011-02-03AP01DIRECTOR APPOINTED WILLIAM DUNCAN HARKINS
2011-02-03AP01DIRECTOR APPOINTED RACHEL STOPARD
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT YOUNG
2011-02-03AP01DIRECTOR APPOINTED KIERON GERARD MEADE
2010-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-07AA01CURRSHO FROM 31/08/2011 TO 31/12/2010
2010-08-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CAMDEN BSF SPV HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAMDEN BSF SPV HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-12-29 Outstanding AVIVA COMMERCIAL FINANCE LIMITED (THE "SECURITY TRUSTEE")
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMDEN BSF SPV HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CAMDEN BSF SPV HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMDEN BSF SPV HOLDINGS LIMITED
Trademarks
We have not found any records of CAMDEN BSF SPV HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMDEN BSF SPV HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CAMDEN BSF SPV HOLDINGS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CAMDEN BSF SPV HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMDEN BSF SPV HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMDEN BSF SPV HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.