CAMPBELL REITH MANAGEMENT SERVICES LTD

Register to unlock more data on OkredoRegister

CAMPBELL REITH MANAGEMENT SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04136643

Incorporation date

08/01/2001

Size

Full

Contacts

Registered address

Registered address

15 Bermondsey Square, London SE1 3UNCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2001)
dot icon13/02/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon11/02/2026
Full accounts made up to 2025-07-31
dot icon08/04/2025
Full accounts made up to 2024-07-31
dot icon22/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon16/04/2024
Full accounts made up to 2023-07-31
dot icon28/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon08/08/2023
Termination of appointment of Michael Frederick Ernest Allen as a director on 2023-07-31
dot icon08/08/2023
Termination of appointment of Andrew Christopher Frost as a director on 2023-07-31
dot icon08/08/2023
Appointment of Mr Simon Roger Boots as a director on 2023-08-01
dot icon08/08/2023
Appointment of Mr Nicholas James Stockley as a director on 2023-08-01
dot icon24/03/2023
Full accounts made up to 2022-07-31
dot icon22/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon27/04/2022
Full accounts made up to 2021-07-31
dot icon20/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon23/04/2021
Full accounts made up to 2020-07-31
dot icon04/02/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon04/11/2020
Auditor's resignation
dot icon11/08/2020
Termination of appointment of Stephen John Calder as a director on 2020-08-01
dot icon04/08/2020
Full accounts made up to 2019-07-31
dot icon22/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon20/09/2019
Registered office address changed from Friars Bridge Court Blackfriars Road London SE1 8NZ to 15 Bermondsey Square London SE1 3UN on 2019-09-20
dot icon05/08/2019
Termination of appointment of David Philip Mcdonald Innes as a director on 2019-07-31
dot icon12/02/2019
Full accounts made up to 2018-07-31
dot icon22/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon05/03/2018
Full accounts made up to 2017-07-31
dot icon19/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon17/01/2018
Appointment of Mr Andrew Brian Tullett as a director on 2018-01-03
dot icon17/01/2018
Appointment of Mr Alexander Kenneth Forbes as a director on 2018-01-03
dot icon21/08/2017
Termination of appointment of Mark Peter Kaminski as a director on 2017-07-31
dot icon25/04/2017
Full accounts made up to 2016-07-31
dot icon17/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon20/04/2016
Full accounts made up to 2015-07-31
dot icon05/02/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon09/10/2015
Termination of appointment of Lean Kim Yeoh as a director on 2015-07-30
dot icon20/04/2015
Full accounts made up to 2014-07-31
dot icon05/02/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon24/04/2014
Termination of appointment of Lean Yeoh as a secretary
dot icon03/03/2014
Full accounts made up to 2013-07-31
dot icon13/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon13/01/2014
Director's details changed for Mr Stephen John Calder on 2013-08-01
dot icon13/01/2014
Director's details changed for Lean Kim Yeoh on 2013-08-01
dot icon13/01/2014
Director's details changed for Mr Mark Peter Kaminski on 2013-08-01
dot icon13/01/2014
Secretary's details changed for Lean Kim Yeoh on 2013-08-01
dot icon13/01/2014
Secretary's details changed for Lean Kim Yeoh on 2013-08-01
dot icon10/01/2014
Appointment of Mr Michael Frederick Ernest Allen as a director
dot icon07/01/2014
Appointment of Mr David Peter Macdonald Innes as a director
dot icon07/01/2014
Appointment of Mr Andrew Christopher Frost as a director
dot icon01/08/2013
Termination of appointment of Stuart Goodchild as a director
dot icon06/03/2013
Full accounts made up to 2012-07-31
dot icon08/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon24/07/2012
Registered office address changed from Artillery House 11-19 Artillery Row London SW1P 1RT on 2012-07-24
dot icon05/03/2012
Full accounts made up to 2011-07-31
dot icon30/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon02/02/2011
Full accounts made up to 2010-07-31
dot icon21/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon27/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon13/01/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon12/01/2010
Director's details changed for Mark Peter Kaminski on 2010-01-12
dot icon12/01/2010
Director's details changed for Stephen John Calder on 2010-01-12
dot icon12/01/2010
Director's details changed for Stuart Leslie Goodchild on 2010-01-12
dot icon06/01/2010
Current accounting period extended from 2010-01-31 to 2010-07-31
dot icon05/01/2010
Statement of capital following an allotment of shares on 2009-12-14
dot icon05/01/2010
Statement of capital following an allotment of shares on 2009-12-14
dot icon05/01/2010
Appointment of Lean Kim Yeoh as a director
dot icon30/12/2009
Certificate of change of name
dot icon30/12/2009
Change of name notice
dot icon07/11/2009
Total exemption full accounts made up to 2009-01-31
dot icon18/02/2009
Return made up to 08/01/09; full list of members
dot icon29/10/2008
Total exemption full accounts made up to 2008-01-31
dot icon28/01/2008
Return made up to 08/01/08; full list of members
dot icon03/10/2007
Total exemption full accounts made up to 2007-01-31
dot icon25/01/2007
Return made up to 08/01/07; full list of members
dot icon09/10/2006
Total exemption full accounts made up to 2006-01-31
dot icon30/01/2006
Return made up to 08/01/06; full list of members
dot icon11/10/2005
Total exemption full accounts made up to 2005-01-31
dot icon25/01/2005
Return made up to 08/01/05; full list of members
dot icon09/09/2004
Total exemption full accounts made up to 2004-01-31
dot icon16/01/2004
Return made up to 08/01/04; full list of members
dot icon29/07/2003
Total exemption full accounts made up to 2003-01-31
dot icon30/01/2003
Return made up to 08/01/03; full list of members
dot icon09/09/2002
Total exemption full accounts made up to 2002-01-31
dot icon12/02/2002
Registered office changed on 12/02/02 from: 21 dartmouth street saint james park london SW1H 9BP
dot icon06/02/2002
Return made up to 08/01/02; full list of members
dot icon05/02/2001
New director appointed
dot icon05/02/2001
New director appointed
dot icon05/02/2001
New secretary appointed
dot icon05/02/2001
New director appointed
dot icon05/02/2001
Registered office changed on 05/02/01 from: amy johnson house 15 cherry orchard road croydon surrey CR0 6BU
dot icon05/02/2001
Secretary resigned
dot icon05/02/2001
Director resigned
dot icon08/01/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kaminski, Mark Peter
Director
30/01/2001 - 31/07/2017
-
Goodchild, Stuart Leslie
Director
30/01/2001 - 01/08/2013
-
Innes, David Philip Mcdonald
Director
02/01/2014 - 31/07/2019
2
Nicholas James Stockley
Director
01/08/2023 - Present
-
Boots, Simon Roger
Director
01/08/2023 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMPBELL REITH MANAGEMENT SERVICES LTD

CAMPBELL REITH MANAGEMENT SERVICES LTD is an(a) Active company incorporated on 08/01/2001 with the registered office located at 15 Bermondsey Square, London SE1 3UN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMPBELL REITH MANAGEMENT SERVICES LTD?

toggle

CAMPBELL REITH MANAGEMENT SERVICES LTD is currently Active. It was registered on 08/01/2001 .

Where is CAMPBELL REITH MANAGEMENT SERVICES LTD located?

toggle

CAMPBELL REITH MANAGEMENT SERVICES LTD is registered at 15 Bermondsey Square, London SE1 3UN.

What does CAMPBELL REITH MANAGEMENT SERVICES LTD do?

toggle

CAMPBELL REITH MANAGEMENT SERVICES LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAMPBELL REITH MANAGEMENT SERVICES LTD?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-01-08 with no updates.