CAMPBELL'S CORNER MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CAMPBELL'S CORNER MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03681658

Incorporation date

10/12/1998

Size

Dormant

Contacts

Registered address

Registered address

Unit 12 Redhill Farm, Red Hill, Medstead, Alton, Hampshire GU34 5EECopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1998)
dot icon07/01/2026
Termination of appointment of Sally Houlihan as a director on 2025-12-09
dot icon07/01/2026
Confirmation statement made on 2025-12-10 with no updates
dot icon07/01/2026
Termination of appointment of Judith Healy as a secretary on 2026-01-07
dot icon07/01/2026
Appointment of Mr Adrian Egginton as a secretary on 2026-01-07
dot icon15/12/2025
Termination of appointment of Margaret O'keefe as a director on 2025-12-01
dot icon15/12/2025
Termination of appointment of Ricky Walter Little as a director on 2025-12-09
dot icon17/11/2025
Director's details changed for Mrs Frauke Golding on 2025-11-01
dot icon17/11/2025
Secretary's details changed for Ms Judith Healy on 2025-11-01
dot icon17/11/2025
Registered office address changed from Unit 12 Red Hill Farm Red Hill Medstead Alton GU34 5EE England to Unit 12 Redhill Farm, Red Hill Medstead Alton Hampshire GU34 5EE on 2025-11-17
dot icon17/11/2025
Register inspection address has been changed from Unit 6 Redhill Farm Red Hill, Medstead Alton Hampshire GU34 5EE United Kingdom to Unit 12 Redhill Farm, Red Hill Medstead Alton Hampshire GU34 5EE
dot icon17/11/2025
Director's details changed for Mrs Frauke Golding on 2025-10-01
dot icon26/06/2025
Registered office address changed from Unit 6 Redhill Farm Red Hill, Medstead Alton Hampshire GU34 5EE United Kingdom to Unit 12 Red Hill Farm Red Hill Medstead Alton GU34 5EE on 2025-06-26
dot icon23/04/2025
Termination of appointment of Frauke Golding as a secretary on 2025-04-23
dot icon23/04/2025
Appointment of Ms Judith Healy as a secretary on 2025-04-23
dot icon31/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon01/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/05/2024
Register inspection address has been changed from C/O Golding & Associates Unit 6a Redhill Farm Red Hill, Medstead Alton Hampshire GU34 5EE United Kingdom to Unit 6 Redhill Farm Red Hill, Medstead Alton Hampshire GU34 5EE
dot icon21/05/2024
Registered office address changed from Unit 6a Redhill Farm Red Hill, Medstead Alton Hampshire GU34 5EE to Unit 6 Redhill Farm Red Hill, Medstead Alton Hampshire GU34 5EE on 2024-05-21
dot icon21/05/2024
Director's details changed for Mrs Frauke Golding on 2024-05-20
dot icon21/05/2024
Secretary's details changed for Mrs Frauke Golding on 2024-05-20
dot icon12/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon02/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon11/11/2022
Termination of appointment of Beryl Ann Collier as a director on 2022-09-09
dot icon11/11/2022
Appointment of Mrs Sally Houlihan as a director on 2022-09-09
dot icon22/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon14/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon29/01/2021
Accounts for a dormant company made up to 2020-12-31
dot icon04/01/2021
Confirmation statement made on 2020-12-10 with no updates
dot icon02/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon11/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon25/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon12/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon01/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon13/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon23/12/2016
Register inspection address has been changed from C/O Golding & Associates Unit 8a Redhill Farm Red Hill, Medstead Alton Hampshire GU34 5EE United Kingdom to C/O Golding & Associates Unit 6a Redhill Farm Red Hill, Medstead Alton Hampshire GU34 5EE
dot icon23/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon23/12/2016
Director's details changed for Margaret O'keefe on 2016-12-23
dot icon23/12/2016
Director's details changed for Ricky Walter Little on 2016-12-23
dot icon23/12/2016
Director's details changed for Beryl Ann Collier on 2016-12-23
dot icon23/12/2016
Director's details changed for Ricky Walter Little on 2016-12-23
dot icon23/12/2016
Director's details changed for Ricky Walter Little on 2016-12-23
dot icon10/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/01/2016
Annual return made up to 2015-12-10 no member list
dot icon27/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/04/2015
Secretary's details changed for Mrs Frauke Golding on 2015-04-01
dot icon01/04/2015
Director's details changed for Mrs Frauke Golding on 2015-04-01
dot icon31/03/2015
Registered office address changed from Unit 8a Redhill Farm Red Hill, Medstead Alton Hampshire GU34 5EE to Unit 6a Redhill Farm Red Hill, Medstead Alton Hampshire GU34 5EE on 2015-03-31
dot icon23/02/2015
Director's details changed for Mrs Frauke Golding on 2014-11-28
dot icon20/02/2015
Director's details changed for Mrs Frauke Golding on 2015-02-19
dot icon19/02/2015
Secretary's details changed for Miss Frauke Golding on 2015-02-19
dot icon07/01/2015
Annual return made up to 2014-12-10 no member list
dot icon22/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/06/2014
Register inspection address has been changed from C/O Golding & Associates Suite 96 Fairways House Mount Pleasant Road Southampton Hampshire SO14 0QB United Kingdom
dot icon02/06/2014
Secretary's details changed for Miss Frauke Golding on 2014-06-02
dot icon02/06/2014
Director's details changed for Miss Frauke Golding on 2014-06-02
dot icon29/05/2014
Registered office address changed from , C/O Golding & Associates, Suite 96 Fairways House, Mount Pleasant Road, Southampton, Hampshire, SO14 0QB on 2014-05-29
dot icon09/01/2014
Annual return made up to 2013-12-10 no member list
dot icon12/12/2013
Director's details changed for Miss Frauke Golding on 2013-11-29
dot icon11/10/2013
Secretary's details changed for Miss Frauke Golding on 2013-10-01
dot icon11/10/2013
Director's details changed for Miss Frauke Golding on 2013-10-01
dot icon10/10/2013
Secretary's details changed for Miss Frauke Golding on 2013-10-01
dot icon10/10/2013
Director's details changed for Miss Frauke Golding on 2013-10-01
dot icon06/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/07/2013
Director's details changed for Miss Frauke Golding on 2013-07-10
dot icon09/04/2013
Registered office address changed from , 2 Lymington Bottom Road, Four Marks, Alton, Hampshire, GU34 5DL on 2013-04-09
dot icon03/01/2013
Annual return made up to 2012-12-10 no member list
dot icon30/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/08/2012
Register(s) moved to registered inspection location
dot icon24/08/2012
Register inspection address has been changed
dot icon09/01/2012
Annual return made up to 2011-12-10 no member list
dot icon15/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2010-12-10 no member list
dot icon06/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/01/2010
Annual return made up to 2009-12-10 no member list
dot icon14/08/2009
Director and secretary's change of particulars / frauke golding / 07/08/2009
dot icon14/08/2009
Director and secretary's change of particulars / frauke golding / 07/08/2009
dot icon10/08/2009
Director and secretary's change of particulars / frauke golding / 07/08/2009
dot icon06/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/05/2009
Director and secretary's change of particulars / frauke golding / 11/05/2009
dot icon13/01/2009
Annual return made up to 10/12/08
dot icon19/02/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/01/2008
Annual return made up to 10/12/07
dot icon18/01/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/01/2007
Annual return made up to 10/12/06
dot icon25/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/01/2006
Annual return made up to 10/12/05
dot icon28/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon07/09/2005
Secretary resigned;director resigned
dot icon07/09/2005
New secretary appointed;new director appointed
dot icon21/01/2005
Annual return made up to 10/12/04
dot icon27/01/2004
Annual return made up to 10/12/03
dot icon27/01/2004
Accounts for a dormant company made up to 2003-12-31
dot icon12/05/2003
Accounts for a dormant company made up to 2002-12-31
dot icon09/01/2003
New director appointed
dot icon09/01/2003
Annual return made up to 10/12/02
dot icon09/01/2003
Director resigned
dot icon30/01/2002
New director appointed
dot icon16/01/2002
Accounts for a dormant company made up to 2001-12-31
dot icon16/01/2002
Secretary resigned;director resigned
dot icon16/01/2002
Director resigned
dot icon16/01/2002
Annual return made up to 10/12/01
dot icon07/11/2001
Registered office changed on 07/11/01 from: rockbourne house, 100 high street, alton, hampshire GU34 1ER
dot icon07/11/2001
New secretary appointed
dot icon06/11/2001
New director appointed
dot icon06/11/2001
New director appointed
dot icon04/11/2001
New director appointed
dot icon26/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon06/03/2001
Annual return made up to 10/12/00
dot icon17/11/2000
Resolutions
dot icon17/11/2000
Resolutions
dot icon17/11/2000
Accounts for a dormant company made up to 1999-12-31
dot icon04/01/2000
Annual return made up to 10/12/99
dot icon04/01/1999
Secretary resigned;director resigned
dot icon04/01/1999
Director resigned
dot icon04/01/1999
New director appointed
dot icon04/01/1999
New director appointed
dot icon04/01/1999
New secretary appointed
dot icon04/01/1999
Registered office changed on 04/01/99 from: crwys house 33 crwys road, cardiff, CF2 4YF
dot icon10/12/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Golding, Frauke
Director
26/08/2005 - Present
27
Little, Ricky Walter
Director
18/10/2001 - 09/12/2025
3
Collier, Beryl Ann
Director
18/10/2001 - 09/09/2022
-
Houlihan, Sally
Director
09/09/2022 - 09/12/2025
-
Golding, Frauke
Secretary
26/08/2005 - 23/04/2025
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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'S CORNER MANAGEMENT LIMITED

CAMPBELL'S CORNER MANAGEMENT LIMITED is an(a) Active company incorporated on 10/12/1998 with the registered office located at Unit 12 Redhill Farm, Red Hill, Medstead, Alton, Hampshire GU34 5EE. There are currently 2 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'S CORNER MANAGEMENT LIMITED?

toggle

CAMPBELL'S CORNER MANAGEMENT LIMITED is currently Active. It was registered on 10/12/1998 .

Where is CAMPBELL'S CORNER MANAGEMENT LIMITED located?

toggle

CAMPBELL'S CORNER MANAGEMENT LIMITED is registered at Unit 12 Redhill Farm, Red Hill, Medstead, Alton, Hampshire GU34 5EE.

What does CAMPBELL'S CORNER MANAGEMENT LIMITED do?

toggle

CAMPBELL'S CORNER MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CAMPBELL'S CORNER MANAGEMENT LIMITED?

toggle

The latest filing was on 07/01/2026: Termination of appointment of Sally Houlihan as a director on 2025-12-09.