CAMPDEN HILL GATE (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

CAMPDEN HILL GATE (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03869539

Incorporation date

27/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stonemead House, London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1999)
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/10/2025
Confirmation statement made on 2025-10-13 with updates
dot icon26/03/2025
Director's details changed for Mr Robert James Freeman on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Fouad Adib Ghubril on 2025-03-25
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon28/02/2025
Secretary's details changed for Hml Company Secretarial Services Limited on 2025-02-28
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/10/2024
Confirmation statement made on 2024-10-13 with updates
dot icon14/02/2024
Appointment of Mr Fouad Adib Ghubril as a director on 2023-12-18
dot icon04/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon17/10/2023
Confirmation statement made on 2023-10-13 with updates
dot icon04/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/10/2022
Confirmation statement made on 2022-10-13 with updates
dot icon02/03/2022
Termination of appointment of Alla Urzova as a director on 2022-02-26
dot icon01/03/2022
Termination of appointment of Patricia Jane Trahar as a director on 2022-02-25
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/10/2021
Confirmation statement made on 2021-10-13 with updates
dot icon20/04/2021
Appointment of Mrs Patricia Jane Trahar as a director on 2021-04-20
dot icon07/04/2021
Termination of appointment of Ralph Rudolph Mathias Erhman as a director on 2021-04-07
dot icon09/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/03/2021
Termination of appointment of Andrea Paim Tourinho Dantas as a director on 2021-02-25
dot icon24/11/2020
Confirmation statement made on 2020-10-13 with updates
dot icon04/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/11/2019
Appointment of Ms Andrea Paim Tourinho Dantas as a director on 2019-11-06
dot icon28/10/2019
Confirmation statement made on 2019-10-13 with updates
dot icon20/11/2018
Confirmation statement made on 2018-10-13 with updates
dot icon06/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/10/2017
Confirmation statement made on 2017-10-13 with updates
dot icon25/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/09/2017
Appointment of Alla Urzova as a director on 2017-09-18
dot icon22/11/2016
Confirmation statement made on 2016-10-13 with updates
dot icon09/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon04/07/2016
Secretary's details changed for Hml Company Secretarial Services Limited on 2016-07-04
dot icon07/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon11/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon09/01/2015
Accounts for a small company made up to 2014-03-31
dot icon28/10/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon28/04/2014
Termination of appointment of Mary Willett as a director on 2014-04-28
dot icon28/04/2014
Termination of appointment of Mary Willett as a director on 2014-04-28
dot icon24/02/2014
Director's details changed for Robert James Freeman on 2014-02-24
dot icon24/02/2014
Appointment of Robert James Freeman as a director on 2014-02-24
dot icon26/11/2013
Termination of appointment of Alastair John Wilson Campbell as a director on 2013-11-11
dot icon26/11/2013
Full accounts made up to 2013-03-31
dot icon26/11/2013
Appointment of Mr Peter Maurice Afia as a director on 2013-11-06
dot icon11/11/2013
Termination of appointment of Nina Jane Harris as a director on 2013-11-11
dot icon11/11/2013
Appointment of Noel Ides De Keyzer as a director on 2009-10-01
dot icon05/11/2013
Termination of appointment of Ralph Rudolph Mathias Erhman as a director on 2013-11-05
dot icon28/10/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon04/03/2013
Termination of appointment of Jill Lumsden as a director on 2013-02-25
dot icon30/10/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon23/10/2012
Full accounts made up to 2012-03-31
dot icon06/08/2012
Termination of appointment of Manouchehr Michael Raznahan as a director on 2012-05-31
dot icon12/12/2011
Appointment of Ralph Rudolph Mathias Erhman as a director on 2001-07-31
dot icon12/12/2011
Termination of appointment of Ebadollah Bahari as a director on 2011-11-09
dot icon02/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon18/10/2011
Appointment of Manouchehr Michael Raznahan as a director on 2010-11-08
dot icon19/08/2011
Full accounts made up to 2011-03-31
dot icon06/05/2011
Registered office address changed from The Quadrant, 118 London Road Kingston upon Thames Surrey KT2 6QJ on 2011-05-06
dot icon06/05/2011
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon04/04/2011
Termination of appointment of Amal Asfour as a director
dot icon23/03/2011
Termination of appointment of M & N Secretaries Limited as a secretary
dot icon16/11/2010
Full accounts made up to 2010-03-31
dot icon28/10/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon27/09/2010
Appointment of Nina Jane Harris as a director
dot icon11/12/2009
Full accounts made up to 2009-03-31
dot icon27/10/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon16/12/2008
Full accounts made up to 2008-03-31
dot icon28/10/2008
Return made up to 27/10/08; full list of members
dot icon20/06/2008
Appointment terminated director jack serfaty
dot icon23/05/2008
Director appointed dr amal asfour
dot icon22/04/2008
Appointment terminated director flora abadjian
dot icon12/11/2007
Full accounts made up to 2007-03-31
dot icon29/10/2007
Return made up to 27/10/07; full list of members
dot icon21/10/2007
New director appointed
dot icon15/10/2007
Director's particulars changed
dot icon01/10/2007
Secretary resigned
dot icon26/09/2007
Registered office changed on 26/09/07 from: 5 lincolns inn fields london greater london WC2A 3BT
dot icon28/03/2007
New director appointed
dot icon14/03/2007
New secretary appointed
dot icon09/12/2006
Director resigned
dot icon16/11/2006
Full accounts made up to 2006-03-31
dot icon14/11/2006
Ad 26/10/06--------- £ si 1@1
dot icon11/11/2006
Return made up to 27/10/06; full list of members
dot icon11/11/2006
Director resigned
dot icon01/12/2005
Return made up to 27/10/05; full list of members
dot icon29/11/2005
Full accounts made up to 2005-03-31
dot icon22/08/2005
New director appointed
dot icon13/05/2005
Director resigned
dot icon18/01/2005
Full accounts made up to 2004-03-31
dot icon16/11/2004
Return made up to 27/10/04; full list of members
dot icon12/02/2004
Return made up to 27/10/03; change of members
dot icon12/02/2004
Return made up to 27/10/02; full list of members
dot icon12/02/2004
Return made up to 27/10/01; full list of members
dot icon03/02/2004
New secretary appointed
dot icon03/02/2004
Secretary resigned
dot icon02/02/2004
Director resigned
dot icon02/02/2004
New director appointed
dot icon02/02/2004
New director appointed
dot icon23/12/2003
Full accounts made up to 2003-03-31
dot icon26/11/2003
Registered office changed on 26/11/03 from: 23 adela avenue new malden surrey KT3 6LF
dot icon27/01/2003
Full accounts made up to 2002-03-31
dot icon01/11/2002
New director appointed
dot icon26/11/2001
Director resigned
dot icon15/10/2001
Full accounts made up to 2001-03-31
dot icon20/08/2001
New director appointed
dot icon16/08/2001
New director appointed
dot icon16/08/2001
New director appointed
dot icon16/08/2001
New director appointed
dot icon01/11/2000
Return made up to 27/10/00; full list of members
dot icon21/08/2000
Accounting reference date extended from 31/10/00 to 31/03/01
dot icon26/07/2000
Registered office changed on 26/07/00 from: oaken coppice bears den tadworth surrey KT20 6PL
dot icon14/07/2000
Registered office changed on 14/07/00 from: 45 pont street london SW1X 0BX
dot icon11/01/2000
Resolutions
dot icon11/01/2000
Resolutions
dot icon16/11/1999
Registered office changed on 16/11/99 from: crwys house 33 crwys road cardiff CF24 4YF
dot icon16/11/1999
Director resigned
dot icon16/11/1999
Secretary resigned;director resigned
dot icon16/11/1999
New secretary appointed
dot icon16/11/1999
New director appointed
dot icon16/11/1999
New director appointed
dot icon27/10/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£7,566.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
168.02K
-
0.00
7.57K
-
2021
0
168.02K
-
0.00
7.57K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

168.02K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.57K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/05/2011 - Present
126
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
26/10/1999 - 03/11/1999
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
26/10/1999 - 03/11/1999
16826
M & N SECRETARIES LIMITED
Nominee Secretary
26/02/2007 - 31/12/2010
279
ATTORNEY COMPANY SECRETARIES LIMITED
Corporate Secretary
23/09/2001 - 26/02/2007
8

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 GATE (FREEHOLD) LIMITED

CAMPDEN HILL GATE (FREEHOLD) LIMITED is an(a) Active company incorporated on 27/10/1999 with the registered office located at Stonemead House, London Road, Croydon, Surrey CR0 2RF. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMPDEN HILL GATE (FREEHOLD) LIMITED?

toggle

CAMPDEN HILL GATE (FREEHOLD) LIMITED is currently Active. It was registered on 27/10/1999 .

Where is CAMPDEN HILL GATE (FREEHOLD) LIMITED located?

toggle

CAMPDEN HILL GATE (FREEHOLD) LIMITED is registered at Stonemead House, London Road, Croydon, Surrey CR0 2RF.

What does CAMPDEN HILL GATE (FREEHOLD) LIMITED do?

toggle

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

What is the latest filing for CAMPDEN HILL GATE (FREEHOLD) LIMITED?

toggle

The latest filing was on 15/12/2025: Total exemption full accounts made up to 2025-03-31.