CAMPDEN HILL LTD

Register to unlock more data on OkredoRegister

CAMPDEN HILL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01343774

Incorporation date

13/12/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 Emperors Gate, London SW7 4HSCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1977)
dot icon03/02/2026
Change of details for Mr Inderbir Kathuria as a person with significant control on 2026-02-03
dot icon07/01/2026
Confirmation statement made on 2025-12-30 with no updates
dot icon07/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon13/01/2025
Confirmation statement made on 2024-12-30 with no updates
dot icon09/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon12/01/2024
Confirmation statement made on 2023-12-30 with updates
dot icon05/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon20/04/2023
Resolutions
dot icon20/04/2023
Memorandum and Articles of Association
dot icon11/04/2023
Statement of capital following an allotment of shares on 2023-03-20
dot icon12/01/2023
Confirmation statement made on 2022-12-30 with no updates
dot icon27/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon14/01/2022
Confirmation statement made on 2021-12-30 with no updates
dot icon23/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon12/01/2021
Confirmation statement made on 2020-12-30 with no updates
dot icon22/06/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon22/01/2020
Registration of charge 013437740038, created on 2020-01-21
dot icon03/01/2020
Confirmation statement made on 2019-12-30 with no updates
dot icon02/01/2020
Registration of charge 013437740037, created on 2019-12-18
dot icon30/07/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon02/01/2019
Confirmation statement made on 2018-12-30 with no updates
dot icon25/06/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon04/01/2018
Confirmation statement made on 2017-12-30 with no updates
dot icon21/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon30/01/2017
Registration of charge 013437740036, created on 2017-01-18
dot icon27/01/2017
Registration of charge 013437740035, created on 2017-01-18
dot icon27/01/2017
Registration of charge 013437740034, created on 2017-01-18
dot icon27/01/2017
Registration of charge 013437740033, created on 2017-01-18
dot icon26/01/2017
Registration of charge 013437740031, created on 2017-01-18
dot icon26/01/2017
Registration of charge 013437740030, created on 2017-01-18
dot icon26/01/2017
Registration of charge 013437740029, created on 2017-01-18
dot icon26/01/2017
Registration of charge 013437740032, created on 2017-01-18
dot icon17/01/2017
Registration of charge 013437740028, created on 2017-01-13
dot icon11/01/2017
Confirmation statement made on 2016-12-30 with updates
dot icon07/01/2017
Satisfaction of charge 17 in full
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon14/01/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon27/01/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon27/01/2015
Registered office address changed from Cosmur House 27 Emperors Gate London SW7 4HS to 27 Emperors Gate London SW7 4HS on 2015-01-27
dot icon12/09/2014
Registration of charge 013437740027, created on 2014-09-05
dot icon11/09/2014
Registration of charge 013437740018, created on 2014-09-05
dot icon11/09/2014
Registration of charge 013437740019, created on 2014-09-05
dot icon11/09/2014
Registration of charge 013437740020, created on 2014-09-05
dot icon11/09/2014
Registration of charge 013437740021, created on 2014-09-05
dot icon11/09/2014
Registration of charge 013437740022, created on 2014-09-05
dot icon11/09/2014
Registration of charge 013437740023, created on 2014-09-05
dot icon11/09/2014
Registration of charge 013437740024, created on 2014-09-05
dot icon11/09/2014
Registration of charge 013437740025, created on 2014-09-05
dot icon11/09/2014
Registration of charge 013437740026, created on 2014-09-05
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon19/03/2014
Annual return made up to 2013-12-30 with full list of shareholders
dot icon19/03/2014
Termination of appointment of Inder Kathuria as a secretary
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon15/01/2013
Appointment of Geoffrey Robert Spiller as a director
dot icon14/01/2013
Termination of appointment of John Sutcliffe as a director
dot icon14/01/2013
Termination of appointment of Victor Aptaker as a director
dot icon14/01/2013
Termination of appointment of Edward Wells Cole as a director
dot icon06/01/2013
Appointment of Daniel Salaman as a director
dot icon06/01/2013
Appointment of Frances Mahon as a director
dot icon04/01/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon18/09/2012
Amended accounts made up to 2011-10-31
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon11/01/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon11/01/2012
Director's details changed for John Sutcliffe on 2011-12-30
dot icon11/01/2012
Director's details changed for Edward Henry Wells Cole on 2011-12-30
dot icon01/11/2011
Particulars of a mortgage or charge / charge no: 17
dot icon20/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon20/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon20/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon20/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon20/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon20/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon20/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon20/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon20/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon01/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon14/01/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon26/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon01/02/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon01/02/2010
Director's details changed for Edward Henry Wells Cole on 2009-12-30
dot icon01/02/2010
Director's details changed for Stephen Patrick Makepeace-Taylor on 2009-12-30
dot icon01/02/2010
Director's details changed for John Sutcliffe on 2009-12-30
dot icon01/02/2010
Director's details changed for Victor Aptaker on 2009-12-30
dot icon01/02/2010
Director's details changed for Inderbir Singh Kathuria on 2009-12-30
dot icon04/11/2009
Total exemption small company accounts made up to 2008-10-31
dot icon21/04/2009
Return made up to 30/12/08; full list of members
dot icon05/11/2008
Amended accounts made up to 2007-10-31
dot icon18/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon29/05/2008
Particulars of a mortgage or charge / charge no: 16
dot icon09/01/2008
Return made up to 30/12/07; full list of members
dot icon05/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon19/01/2007
Return made up to 30/12/06; full list of members
dot icon19/09/2006
Amended full accounts made up to 2005-10-31
dot icon07/08/2006
Full accounts made up to 2005-10-31
dot icon17/01/2006
Return made up to 30/12/05; full list of members
dot icon16/12/2005
Full accounts made up to 2004-10-31
dot icon11/02/2005
Return made up to 30/12/04; full list of members
dot icon15/09/2004
New director appointed
dot icon31/08/2004
Full accounts made up to 2003-10-31
dot icon30/01/2004
Return made up to 30/12/03; no change of members
dot icon19/08/2003
Full accounts made up to 2002-10-31
dot icon03/02/2003
Return made up to 30/12/02; full list of members
dot icon04/09/2002
Full accounts made up to 2001-10-31
dot icon03/04/2002
Return made up to 30/12/01; full list of members
dot icon31/08/2001
Full accounts made up to 2000-10-31
dot icon24/01/2001
Return made up to 30/12/00; full list of members
dot icon31/08/2000
Full accounts made up to 1999-10-31
dot icon02/03/2000
Director resigned
dot icon02/03/2000
Secretary resigned
dot icon02/03/2000
New director appointed
dot icon02/03/2000
New secretary appointed
dot icon02/03/2000
New director appointed
dot icon23/02/2000
Return made up to 30/12/99; full list of members
dot icon31/08/1999
Full accounts made up to 1998-10-31
dot icon17/06/1999
Particulars of mortgage/charge
dot icon02/02/1999
Return made up to 30/12/98; full list of members
dot icon29/10/1998
Full accounts made up to 1997-10-31
dot icon20/01/1998
Return made up to 30/12/97; no change of members
dot icon20/01/1998
New secretary appointed
dot icon28/08/1997
Full accounts made up to 1996-10-31
dot icon07/07/1997
Certificate of change of name
dot icon13/01/1997
Return made up to 30/12/96; no change of members
dot icon03/09/1996
Full accounts made up to 1995-10-31
dot icon25/01/1996
Return made up to 30/12/95; full list of members
dot icon24/08/1995
Full accounts made up to 1994-10-31
dot icon01/03/1995
Return made up to 30/12/94; no change of members
dot icon05/01/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/09/1994
Full accounts made up to 1993-10-31
dot icon24/01/1994
Return made up to 30/12/93; no change of members
dot icon29/08/1993
Full accounts made up to 1992-10-31
dot icon18/01/1993
Return made up to 30/12/92; full list of members
dot icon01/12/1992
Full accounts made up to 1991-10-31
dot icon01/07/1992
Full accounts made up to 1990-10-31
dot icon16/01/1992
Return made up to 30/12/91; no change of members
dot icon12/06/1991
Full accounts made up to 1989-10-31
dot icon17/03/1991
Return made up to 26/12/90; no change of members
dot icon19/06/1990
Full accounts made up to 1988-10-31
dot icon08/03/1990
Return made up to 30/12/89; full list of members
dot icon24/08/1989
Full accounts made up to 1987-10-31
dot icon22/02/1989
Return made up to 20/12/88; no change of members
dot icon16/05/1988
Particulars of mortgage/charge
dot icon23/02/1988
Return made up to 06/01/88; no change of members
dot icon24/12/1987
Declaration of satisfaction of mortgage/charge
dot icon24/12/1987
Declaration of satisfaction of mortgage/charge
dot icon24/12/1987
Declaration of satisfaction of mortgage/charge
dot icon24/12/1987
Declaration of satisfaction of mortgage/charge
dot icon30/10/1987
Full accounts made up to 1986-10-31
dot icon23/09/1987
Particulars of mortgage/charge
dot icon23/09/1987
Particulars of mortgage/charge
dot icon23/09/1987
Particulars of mortgage/charge
dot icon23/09/1987
Particulars of mortgage/charge
dot icon23/09/1987
Particulars of mortgage/charge
dot icon28/05/1987
Particulars of mortgage/charge
dot icon14/04/1987
Full accounts made up to 1985-10-31
dot icon14/04/1987
Return made up to 12/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/12/1977
Incorporation
dot icon13/12/1977
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon+0.93 % *

* during past year

Cash in Bank

£692,434.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
30/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
4.41M
-
0.00
686.07K
-
2022
5
4.66M
-
0.00
692.43K
-
2022
5
4.66M
-
0.00
692.43K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

4.66M £Ascended5.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

692.43K £Ascended0.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aptaker, Victor
Director
09/02/2000 - 31/12/2012
4
Spiller, Geoffrey Robert
Director
01/01/2013 - Present
29
Wells Cole, Edward Henry
Director
09/02/2000 - 31/12/2012
8
Mrs Frances Anne Mahon
Director
01/01/2013 - Present
5
Salaman, Daniel Eric
Director
01/01/2013 - Present
9

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CAMPDEN HILL LTD

CAMPDEN HILL LTD is an(a) Active company incorporated on 13/12/1977 with the registered office located at 27 Emperors Gate, London SW7 4HS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMPDEN HILL LTD?

toggle

CAMPDEN HILL LTD is currently Active. It was registered on 13/12/1977 .

Where is CAMPDEN HILL LTD located?

toggle

CAMPDEN HILL LTD is registered at 27 Emperors Gate, London SW7 4HS.

What does CAMPDEN HILL LTD do?

toggle

CAMPDEN HILL LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CAMPDEN HILL LTD have?

toggle

CAMPDEN HILL LTD had 5 employees in 2022.

What is the latest filing for CAMPDEN HILL LTD?

toggle

The latest filing was on 03/02/2026: Change of details for Mr Inderbir Kathuria as a person with significant control on 2026-02-03.