CAMPDEN HILL COURT LIMITED

Register to unlock more data on OkredoRegister

CAMPDEN HILL COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01826324

Incorporation date

20/06/1984

Size

Small

Contacts

Registered address

Registered address

19 Highfield Road, Edgbaston, Birmingham B15 3BHCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1984)
dot icon03/03/2026
Registered office address changed from 12 Melcombe Place Marylebone London Select State/Province If Applicable NW1 6JJ United Kingdom to 19 Highfield Road Edgbaston Birmingham B15 3BH on 2026-03-03
dot icon03/03/2026
Appointment of Centrick Limited as a secretary on 2026-01-25
dot icon23/01/2026
Confirmation statement made on 2025-11-28 with updates
dot icon17/11/2025
Accounts for a small company made up to 2025-03-24
dot icon15/10/2025
Termination of appointment of Timothy Frank Corner as a director on 2025-10-14
dot icon29/09/2025
Director's details changed for Mr Michael Stephen Immordino on 2016-09-26
dot icon29/05/2025
Director's details changed for Maria Linda Facchinetti on 2024-07-29
dot icon06/01/2025
Confirmation statement made on 2024-11-28 with updates
dot icon11/09/2024
Accounts for a small company made up to 2024-03-24
dot icon09/08/2024
Appointment of Juni Farmanfarmaian as a director on 2024-07-29
dot icon09/08/2024
Appointment of Maria Linda Facchinetti as a director on 2024-07-29
dot icon13/03/2024
Termination of appointment of Thierry Marie Baudon as a director on 2023-10-02
dot icon05/01/2024
Confirmation statement made on 2023-11-28 with updates
dot icon13/12/2023
Accounts for a small company made up to 2023-03-24
dot icon04/01/2023
Confirmation statement made on 2022-11-28 with updates
dot icon28/10/2022
Accounts for a small company made up to 2022-03-24
dot icon12/01/2022
Termination of appointment of Anthea Lorrainne Rose as a director on 2022-01-10
dot icon06/01/2022
Confirmation statement made on 2021-11-28 with updates
dot icon17/12/2021
Accounts for a small company made up to 2021-03-24
dot icon20/08/2021
Termination of appointment of Jennifer Robert as a director on 2021-07-30
dot icon05/05/2021
Director's details changed for Mr Raphael Grunschlag on 2021-05-05
dot icon05/05/2021
Registered office address changed from C/O Websters 12 Melcombe Place 12 Melcombe Place Marylebone London Select State/Province If Applicable NW1 6JJ to 12 Melcombe Place Marylebone London Select State/Province If Applicable NW1 6JJ on 2021-05-05
dot icon05/05/2021
Director's details changed for Mr Timothy Frank Corner on 2021-05-05
dot icon05/05/2021
Director's details changed for Mrs Anthea Lorrainne Rose on 2021-05-05
dot icon11/01/2021
Confirmation statement made on 2020-11-28 with updates
dot icon24/11/2020
Accounts for a small company made up to 2020-03-24
dot icon29/06/2020
Appointment of Mr Anand Kumaresh Tharmaratnam as a director on 2020-04-27
dot icon29/06/2020
Appointment of Mr Thierry Baudon as a director on 2020-04-27
dot icon28/06/2020
Appointment of Mr John Anthony Dunkerley as a director on 2020-04-27
dot icon13/12/2019
Confirmation statement made on 2019-11-28 with updates
dot icon21/11/2019
Accounts for a small company made up to 2019-03-24
dot icon13/09/2019
Termination of appointment of Sally England as a secretary on 2019-07-26
dot icon13/09/2019
Termination of appointment of Angela Mary Bruce Darwin as a director on 2019-09-11
dot icon12/08/2019
Termination of appointment of Sally England as a director on 2019-07-26
dot icon23/07/2019
Termination of appointment of Khosrow Darius Dabir Alai as a director on 2019-07-10
dot icon07/01/2019
Confirmation statement made on 2018-11-28 with updates
dot icon17/10/2018
Resolutions
dot icon02/08/2018
Accounts for a small company made up to 2018-03-24
dot icon10/01/2018
Appointment of Mrs Jennifer Robert as a director on 2017-11-26
dot icon05/01/2018
Resolutions
dot icon05/01/2018
Memorandum and Articles of Association
dot icon02/01/2018
Confirmation statement made on 2017-11-28 with updates
dot icon19/09/2017
Full accounts made up to 2017-03-24
dot icon14/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon12/12/2016
Full accounts made up to 2016-03-24
dot icon09/11/2016
Appointment of Michael Stephen Immordino as a director on 2016-09-26
dot icon08/02/2016
Annual return made up to 2015-11-28 with full list of shareholders
dot icon17/12/2015
Full accounts made up to 2015-03-24
dot icon27/02/2015
Termination of appointment of Charles Scott Cameron as a director on 2015-02-27
dot icon26/01/2015
Annual return made up to 2014-11-28 with full list of shareholders
dot icon26/01/2015
Termination of appointment of Andrew Henry Edward Noyons as a director on 2012-07-22
dot icon05/01/2015
Full accounts made up to 2014-03-24
dot icon02/06/2014
Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ on 2014-06-02
dot icon30/05/2014
Appointment of Ms Sally England as a secretary on 2014-05-23
dot icon30/05/2014
Termination of appointment of Rendall and Rittner Limited as a secretary on 2014-05-23
dot icon29/05/2014
Termination of appointment of Ingrid Sylvia Freebairn as a director on 2014-05-21
dot icon25/03/2014
Appointment of Mr Charles Scott Cameron as a director on 2014-01-15
dot icon17/02/2014
Termination of appointment of Benny Pedersen as a director on 2014-02-12
dot icon10/02/2014
Appointment of Mrs Anthea Lorrainne Rose as a director on 2013-10-09
dot icon18/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon11/09/2013
Full accounts made up to 2013-03-24
dot icon19/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon20/11/2012
Full accounts made up to 2012-03-24
dot icon01/11/2012
Appointment of Ms Ingrid Sylvia Freebairn as a director on 2012-09-01
dot icon10/02/2012
Termination of appointment of John Francis Daly as a director on 2012-02-10
dot icon22/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon10/10/2011
Miscellaneous
dot icon08/09/2011
Appointment of Mr Raphael Grunschlag as a director on 2011-07-13
dot icon10/08/2011
Full accounts made up to 2011-03-24
dot icon04/08/2011
Appointment of Ms Sally England as a director
dot icon29/06/2011
Appointment of Mr Timothy Frank Corner as a director
dot icon09/03/2011
Termination of appointment of Anwar Siddiqi as a director
dot icon09/03/2011
Termination of appointment of Amreshwar Seth as a director
dot icon06/01/2011
Appointment of Mr Amreshwar Seth as a director
dot icon06/01/2011
Appointment of Mr Andrew Henry Edward Noyons as a director
dot icon15/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon15/12/2010
Director's details changed for Benny Pedersen on 2010-11-28
dot icon15/12/2010
Director's details changed for Angela Mary Bruce Darwin on 2010-11-28
dot icon15/12/2010
Director's details changed for Khosrow Darius Dabir Alai on 2010-11-28
dot icon08/12/2010
Termination of appointment of Jamil Channo as a director
dot icon08/10/2010
Secretary's details changed for Rendall and Rittner Limited on 2010-10-07
dot icon08/10/2010
Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 2010-10-08
dot icon15/09/2010
Full accounts made up to 2010-03-24
dot icon03/06/2010
Appointment of Mr Anwar Siddiqi as a director
dot icon21/04/2010
Appointment of Mr John Francis Daly as a director
dot icon14/01/2010
Termination of appointment of Michael Allen as a director
dot icon14/01/2010
Termination of appointment of Caroline Straessle as a director
dot icon22/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon18/11/2009
Full accounts made up to 2009-03-24
dot icon13/05/2009
Director appointed benny pedersen
dot icon19/03/2009
Appointment terminated director lady pedelty
dot icon08/01/2009
Full accounts made up to 2008-03-24
dot icon31/12/2008
Return made up to 28/11/08; full list of members
dot icon31/12/2008
Location of register of members
dot icon31/12/2008
Location of debenture register
dot icon03/07/2008
Appointment terminated director linda facchinetti
dot icon20/05/2008
Appointment terminated director tjeng-hoe lim
dot icon16/04/2008
Total exemption full accounts made up to 2007-03-24
dot icon29/03/2008
Appointment terminated director dariush safinia
dot icon22/01/2008
Return made up to 28/11/07; full list of members
dot icon08/11/2007
New secretary appointed
dot icon08/11/2007
Registered office changed on 08/11/07 from: lynton house 7/12 tavistock square london WC1H 9LT
dot icon09/03/2007
Full accounts made up to 2006-03-24
dot icon26/02/2007
New director appointed
dot icon26/02/2007
New director appointed
dot icon26/02/2007
New director appointed
dot icon07/02/2007
Director resigned
dot icon18/01/2007
Return made up to 28/11/06; full list of members
dot icon12/10/2006
New director appointed
dot icon23/03/2006
Ad 19/01/06--------- £ si 2@1=2 £ ic 105/107
dot icon14/03/2006
New secretary appointed
dot icon14/03/2006
Secretary resigned;director resigned
dot icon11/01/2006
Return made up to 28/11/05; full list of members
dot icon10/01/2006
Director's particulars changed
dot icon30/11/2005
Resolutions
dot icon24/11/2005
Director resigned
dot icon24/11/2005
New director appointed
dot icon24/11/2005
New secretary appointed
dot icon24/11/2005
Secretary resigned
dot icon24/11/2005
Director resigned
dot icon29/09/2005
Full accounts made up to 2005-03-24
dot icon14/04/2005
Declaration of satisfaction of mortgage/charge
dot icon18/03/2005
Director resigned
dot icon18/03/2005
New director appointed
dot icon18/03/2005
New director appointed
dot icon18/03/2005
New director appointed
dot icon18/03/2005
Director resigned
dot icon18/03/2005
Director resigned
dot icon12/01/2005
Return made up to 28/11/04; full list of members
dot icon14/09/2004
Full accounts made up to 2004-03-24
dot icon24/01/2004
Return made up to 28/11/01; full list of members; amend
dot icon16/01/2004
Return made up to 28/11/99; full list of members; amend
dot icon16/01/2004
Return made up to 28/11/03; full list of members
dot icon29/10/2003
Full accounts made up to 2003-03-24
dot icon22/01/2003
Return made up to 28/11/02; full list of members
dot icon14/11/2002
Full accounts made up to 2002-03-24
dot icon15/04/2002
Director resigned
dot icon15/04/2002
New director appointed
dot icon03/04/2002
New director appointed
dot icon03/04/2002
New director appointed
dot icon03/04/2002
New director appointed
dot icon03/04/2002
New director appointed
dot icon25/02/2002
Director resigned
dot icon25/02/2002
Director resigned
dot icon25/02/2002
Director resigned
dot icon25/02/2002
Director resigned
dot icon25/02/2002
Director resigned
dot icon03/01/2002
Return made up to 28/11/01; full list of members
dot icon14/12/2001
Full accounts made up to 2001-03-24
dot icon07/12/2001
New director appointed
dot icon07/12/2001
Director resigned
dot icon12/03/2001
New director appointed
dot icon09/01/2001
Return made up to 28/11/00; full list of members
dot icon29/11/2000
Director resigned
dot icon29/11/2000
New director appointed
dot icon10/11/2000
Full accounts made up to 2000-03-24
dot icon04/10/2000
New director appointed
dot icon04/10/2000
New director appointed
dot icon14/07/2000
Ad 19/11/99--------- £ si 1@1
dot icon29/06/2000
Ad 10/03/00--------- £ si 1@1=1 £ ic 104/105
dot icon04/02/2000
Return made up to 28/11/99; full list of members
dot icon21/01/2000
Director resigned
dot icon20/12/1999
Ad 04/10/99--------- £ si 1@1=1 £ ic 103/104
dot icon25/10/1999
Full accounts made up to 1999-03-24
dot icon02/08/1999
Director resigned
dot icon09/03/1999
Return made up to 28/11/98; full list of members
dot icon16/07/1998
Full accounts made up to 1998-03-24
dot icon13/01/1998
Director resigned
dot icon29/12/1997
Miscellaneous
dot icon16/12/1997
Return made up to 28/11/97; bulk list available separately
dot icon15/12/1997
New director appointed
dot icon05/11/1997
Full accounts made up to 1997-03-24
dot icon04/11/1997
New director appointed
dot icon19/02/1997
Return made up to 28/11/96; full list of members
dot icon05/02/1997
Director resigned
dot icon05/02/1997
Director resigned
dot icon05/02/1997
Director resigned
dot icon05/12/1996
Auditor's resignation
dot icon28/10/1996
Full accounts made up to 1996-03-24
dot icon21/10/1996
New director appointed
dot icon17/10/1996
Registered office changed on 17/10/96 from: the old bank 24 battersea park road london SW11 4HY
dot icon19/08/1996
New secretary appointed
dot icon19/08/1996
Secretary resigned
dot icon19/08/1996
Director resigned
dot icon19/08/1996
Director resigned
dot icon19/08/1996
Director resigned
dot icon10/05/1996
Return made up to 28/11/95; full list of members
dot icon02/02/1996
New director appointed
dot icon02/02/1996
New director appointed
dot icon02/02/1996
New director appointed
dot icon02/02/1996
New director appointed
dot icon02/02/1996
New director appointed
dot icon15/08/1995
Accounts for a small company made up to 1995-03-24
dot icon07/03/1995
Return made up to 28/11/94; full list of members
dot icon28/02/1995
New director appointed
dot icon28/02/1995
New director appointed
dot icon28/02/1995
New secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Director resigned
dot icon09/12/1994
Director resigned
dot icon02/12/1994
Secretary resigned;director resigned
dot icon04/10/1994
Accounts for a small company made up to 1994-03-24
dot icon10/03/1994
Return made up to 28/11/93; full list of members
dot icon26/01/1994
Accounts for a small company made up to 1993-03-31
dot icon07/12/1993
Accounting reference date shortened from 31/03 to 24/03
dot icon07/12/1993
New director appointed
dot icon07/01/1993
Return made up to 28/11/92; full list of members
dot icon26/11/1992
Full accounts made up to 1992-03-31
dot icon11/03/1992
Director resigned
dot icon11/03/1992
Return made up to 28/11/91; full list of members
dot icon12/12/1991
New director appointed
dot icon11/12/1991
Registered office changed on 11/12/91 from: studio k south bank business centre 140 battersea park road london SW11 4NB
dot icon02/10/1991
Full accounts made up to 1991-03-31
dot icon20/06/1991
New director appointed
dot icon20/06/1991
New director appointed
dot icon17/05/1991
Return made up to 22/11/90; full list of members
dot icon27/04/1991
New director appointed
dot icon27/04/1991
New secretary appointed;new director appointed
dot icon05/02/1991
Full accounts made up to 1990-03-31
dot icon19/07/1990
Declaration of satisfaction of mortgage/charge
dot icon19/07/1990
Return made up to 28/11/89; full list of members
dot icon23/11/1989
Full accounts made up to 1989-03-31
dot icon06/02/1989
Return made up to 18/11/88; full list of members
dot icon01/12/1988
Full accounts made up to 1988-03-31
dot icon22/11/1988
Particulars of mortgage/charge
dot icon10/10/1988
New director appointed
dot icon24/08/1988
New director appointed
dot icon24/08/1988
New director appointed
dot icon24/08/1988
New director appointed
dot icon24/08/1988
New director appointed
dot icon24/08/1988
New director appointed
dot icon24/08/1988
Secretary resigned;new secretary appointed
dot icon24/08/1988
Return made up to 28/12/87; full list of members
dot icon24/08/1988
Return made up to 08/12/86; full list of members
dot icon24/08/1988
Return made up to 30/12/85; full list of members
dot icon29/07/1988
Full accounts made up to 1987-03-31
dot icon13/05/1988
First gazette
dot icon16/02/1987
Full accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/09/1986
Director resigned;new director appointed
dot icon08/05/1986
Full accounts made up to 1985-03-31
dot icon06/11/1984
Memorandum and Articles of Association
dot icon04/10/1984
Certificate of change of name
dot icon20/06/1984
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
38.89K
-
0.00
24.92K
-
2023
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

54
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RENDALL AND RITTNER LIMITED
Corporate Secretary
19/10/2007 - 23/05/2014
210
Siddiqi, Anwar
Director
18/05/2010 - 14/02/2011
6
Siddiqi, Anwar
Director
20/11/2001 - 05/10/2004
6
Folland, Jolly
Director
11/09/2001 - 02/09/2005
5
CENTRICK LIMITED
Corporate Secretary
25/01/2026 - Present
126

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMPDEN HILL COURT LIMITED

CAMPDEN HILL COURT LIMITED is an(a) Active company incorporated on 20/06/1984 with the registered office located at 19 Highfield Road, Edgbaston, Birmingham B15 3BH. There are currently 7 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 CAMPDEN HILL COURT LIMITED?

toggle

CAMPDEN HILL COURT LIMITED is currently Active. It was registered on 20/06/1984 .

Where is CAMPDEN HILL COURT LIMITED located?

toggle

CAMPDEN HILL COURT LIMITED is registered at 19 Highfield Road, Edgbaston, Birmingham B15 3BH.

What does CAMPDEN HILL COURT LIMITED do?

toggle

CAMPDEN HILL COURT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CAMPDEN HILL COURT LIMITED?

toggle

The latest filing was on 03/03/2026: Registered office address changed from 12 Melcombe Place Marylebone London Select State/Province If Applicable NW1 6JJ United Kingdom to 19 Highfield Road Edgbaston Birmingham B15 3BH on 2026-03-03.