CAMPDEN HILL GATE LIMITED

Register to unlock more data on OkredoRegister

CAMPDEN HILL GATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01247093

Incorporation date

03/03/1976

Size

Dormant

Contacts

Registered address

Registered address

Stonemead House, London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1976)
dot icon15/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon24/10/2025
Confirmation statement made on 2025-10-14 with updates
dot icon26/03/2025
Director's details changed for Mr Robert James Freeman 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 icon25/03/2025
Director's details changed for Mr Fouad Adib Ghubril on 2025-03-25
dot icon17/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon18/10/2024
Confirmation statement made on 2024-10-14 with updates
dot icon14/02/2024
Appointment of Mr Fouad Adib Ghubril as a director on 2023-12-18
dot icon04/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon20/10/2023
Confirmation statement made on 2023-10-14 with updates
dot icon04/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon20/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon25/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon07/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-07
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 2021-10-14 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 Matthias Ehrmann as a director on 2021-04-07
dot icon07/04/2021
Director's details changed for Ralph Rudolph Matthias Ehrmann on 2021-04-07
dot icon09/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/02/2021
Termination of appointment of Andrea Paim Tourinho Dantas as a director on 2021-02-25
dot icon24/11/2020
Confirmation statement made on 2020-10-14 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 2019-10-14 with updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon20/11/2018
Confirmation statement made on 2018-10-14 with updates
dot icon24/10/2017
Confirmation statement made on 2017-10-14 with updates
dot icon26/09/2017
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 icon10/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon08/11/2016
Confirmation statement made on 2016-10-14 with updates
dot icon07/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon11/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon09/01/2015
Full accounts made up to 2014-03-31
dot icon04/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon24/02/2014
Appointment of Robert James Freeman as a director
dot icon17/12/2013
Memorandum and Articles of Association
dot icon27/11/2013
Termination of appointment of Alastair Campbell as a director
dot icon26/11/2013
Full accounts made up to 2013-03-31
dot icon11/11/2013
Termination of appointment of Nina Jane Harris as a director
dot icon07/11/2013
Appointment of Mr Peter Maurice Afia as a director
dot icon28/10/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon04/03/2013
Termination of appointment of Jill Lumsden as a director
dot icon30/10/2012
Annual return made up to 2012-10-28 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 Raznahan as a director
dot icon19/04/2012
Resolutions
dot icon12/12/2011
Termination of appointment of Ebadollah Bahari as a director
dot icon01/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon19/10/2011
Appointment of Manouchehr Michael Raznahan as a director
dot icon19/08/2011
Full accounts made up to 2011-03-31
dot icon06/05/2011
Appointment of Hml Company Secretarial Services Limited as a secretary
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 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 2010-10-28 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 icon28/10/2009
Annual return made up to 2009-10-28 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 28/10/08; full list of members
dot icon22/07/2008
Appointment terminated director mary willett
dot icon03/07/2008
Director appointed noel ides de keyzer
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 28/10/07; full list of members
dot icon15/10/2007
Director's particulars changed
dot icon26/09/2007
Registered office changed on 26/09/07 from: 5 lincolns inn fields london WC2A 3BT
dot icon18/05/2007
New director appointed
dot icon02/05/2007
Secretary resigned
dot icon28/03/2007
New director appointed
dot icon14/03/2007
New secretary appointed
dot icon09/12/2006
Director resigned
dot icon03/11/2006
Director resigned
dot icon03/11/2006
Return made up to 30/09/06; full list of members
dot icon19/09/2006
Full accounts made up to 2006-03-31
dot icon23/02/2006
Return made up to 30/09/05; full list of members
dot icon20/10/2005
Full accounts made up to 2005-03-31
dot icon22/08/2005
New director appointed
dot icon13/05/2005
Director resigned
dot icon16/11/2004
Director resigned
dot icon16/11/2004
Full accounts made up to 2004-03-31
dot icon16/11/2004
Return made up to 30/09/04; full list of members
dot icon02/02/2004
Return made up to 30/09/03; full list of members
dot icon23/12/2003
Full accounts made up to 2003-03-31
dot icon23/12/2002
Full accounts made up to 2002-03-31
dot icon01/11/2002
New director appointed
dot icon29/10/2002
Return made up to 30/09/02; change of members
dot icon17/10/2001
Full accounts made up to 2001-03-31
dot icon17/10/2001
Return made up to 30/09/01; change of members
dot icon17/10/2001
New secretary appointed
dot icon17/10/2001
Registered office changed on 17/10/01 from: 23 adela avenue new malden surrey KT3 6LF
dot icon30/10/2000
Full accounts made up to 2000-03-31
dot icon04/10/2000
Return made up to 30/09/00; full list of members
dot icon28/06/2000
Registered office changed on 28/06/00 from: oaken coppice bears den kingswood surrey KT20 6PL
dot icon29/03/2000
New director appointed
dot icon22/10/1999
Full accounts made up to 1999-03-31
dot icon05/10/1999
Return made up to 30/09/99; full list of members
dot icon10/04/1999
Director resigned
dot icon16/11/1998
New director appointed
dot icon03/11/1998
Full accounts made up to 1998-03-31
dot icon03/11/1998
Director resigned
dot icon08/10/1998
Return made up to 30/09/98; full list of members
dot icon11/12/1997
Full accounts made up to 1997-03-31
dot icon11/12/1997
Director resigned
dot icon24/11/1997
New director appointed
dot icon14/11/1997
Return made up to 10/10/97; full list of members
dot icon08/01/1997
Full accounts made up to 1996-03-31
dot icon02/11/1996
Director's particulars changed
dot icon28/10/1996
Return made up to 10/10/96; full list of members
dot icon21/04/1996
Ad 22/03/96--------- £ si 1@1=1 £ ic 58/59
dot icon16/11/1995
New director appointed
dot icon07/11/1995
Director's particulars changed
dot icon30/10/1995
Full accounts made up to 1995-03-31
dot icon18/10/1995
Return made up to 10/10/95; full list of members
dot icon11/10/1995
Ad 29/09/95--------- £ si 1@1=1 £ ic 57/58
dot icon26/09/1995
Director resigned
dot icon23/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Return made up to 27/10/94; full list of members
dot icon18/11/1993
Return made up to 27/10/93; full list of members
dot icon18/11/1993
Full accounts made up to 1993-03-31
dot icon18/11/1993
Resolutions
dot icon12/11/1992
Full accounts made up to 1992-03-31
dot icon12/11/1992
Return made up to 07/11/92; full list of members
dot icon09/11/1992
Director resigned
dot icon01/05/1992
Director resigned
dot icon28/04/1992
New director appointed
dot icon26/04/1992
New director appointed
dot icon24/04/1992
Director resigned
dot icon09/12/1991
Full accounts made up to 1991-03-31
dot icon09/12/1991
Ad 16/11/91--------- £ si 1@1=1 £ ic 53/54
dot icon09/12/1991
Return made up to 07/11/91; full list of members
dot icon02/06/1991
Director resigned;new director appointed
dot icon07/04/1991
Return made up to 06/11/90; full list of members
dot icon07/03/1991
Full accounts made up to 1990-03-31
dot icon08/02/1990
Full accounts made up to 1989-03-31
dot icon08/02/1990
Return made up to 07/11/89; full list of members
dot icon20/12/1989
New director appointed
dot icon01/11/1989
New director appointed
dot icon13/12/1988
Full accounts made up to 1988-03-31
dot icon13/12/1988
Return made up to 01/11/88; no change of members
dot icon01/12/1987
Full accounts made up to 1987-03-31
dot icon01/12/1987
Return made up to 27/10/87; full list of members
dot icon29/04/1987
Full accounts made up to 1986-03-31
dot icon29/04/1987
Return made up to 28/10/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/08/1976
Resolutions
dot icon03/03/1976
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

6
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
6
12.54K
-
0.00
-
-
2021
6
12.54K
-
0.00
-
-

Employees

2021

Employees

6 Ascended- *

Net Assets(GBP)

12.54K £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

23
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
M & N SECRETARIES LIMITED
Nominee Secretary
27/02/2007 - 01/01/2011
279
ATTORNEY COMPANY SECRETARIES LIMITED
Corporate Secretary
31/07/2001 - 27/02/2007
8
Afia, Peter Maurice
Director
06/11/2013 - Present
3
Campbell, Alastair John Wilson
Director
15/01/2007 - 11/11/2013
6

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CAMPDEN HILL GATE LIMITED

CAMPDEN HILL GATE LIMITED is an(a) Active company incorporated on 03/03/1976 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 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMPDEN HILL GATE LIMITED?

toggle

CAMPDEN HILL GATE LIMITED is currently Active. It was registered on 03/03/1976 .

Where is CAMPDEN HILL GATE LIMITED located?

toggle

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

What does CAMPDEN HILL GATE LIMITED do?

toggle

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

How many employees does CAMPDEN HILL GATE LIMITED have?

toggle

CAMPDEN HILL GATE LIMITED had 6 employees in 2021.

What is the latest filing for CAMPDEN HILL GATE LIMITED?

toggle

The latest filing was on 15/12/2025: Accounts for a dormant company made up to 2025-03-31.