CAMPDEN HILL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CAMPDEN HILL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06341776

Incorporation date

13/08/2007

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 13/08/2007)
dot icon11/02/2026
Change of details for Mr Inderbir Singh Kathuria as a person with significant control on 2026-02-11
dot icon26/08/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon31/07/2025
Amended total exemption full accounts made up to 2024-08-31
dot icon29/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon26/08/2024
Confirmation statement made on 2024-08-13 with updates
dot icon09/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon21/08/2023
Confirmation statement made on 2023-08-13 with updates
dot icon16/06/2023
Total exemption full accounts made up to 2022-08-31
dot icon01/09/2022
Confirmation statement made on 2022-08-13 with updates
dot icon27/06/2022
Total exemption full accounts made up to 2021-08-31
dot icon25/10/2021
Registration of charge 063417760019, created on 2021-10-25
dot icon21/09/2021
Resolutions
dot icon10/09/2021
Confirmation statement made on 2021-08-13 with updates
dot icon25/08/2021
Memorandum and Articles of Association
dot icon18/08/2021
Statement of capital following an allotment of shares on 2021-07-06
dot icon12/08/2021
Sub-division of shares on 2021-07-06
dot icon27/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon18/01/2021
Appointment of Mr Daniel Eric Salaman as a director on 2020-12-10
dot icon26/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon26/08/2020
Registered office address changed from Cosmur House 27 Emperors Gate London SW7 4HS to 27 Emperors Gate London SW7 4HS on 2020-08-26
dot icon28/05/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon20/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon31/05/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon25/09/2018
Registration of charge 063417760018, created on 2018-09-20
dot icon14/08/2018
Confirmation statement made on 2018-08-13 with updates
dot icon30/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon22/12/2017
Satisfaction of charge 063417760008 in full
dot icon22/12/2017
Satisfaction of charge 063417760013 in full
dot icon22/12/2017
Satisfaction of charge 063417760014 in full
dot icon22/12/2017
Satisfaction of charge 063417760007 in full
dot icon22/12/2017
Satisfaction of charge 063417760009 in full
dot icon22/12/2017
Satisfaction of charge 063417760011 in full
dot icon22/12/2017
Satisfaction of charge 063417760001 in full
dot icon22/12/2017
Satisfaction of charge 063417760002 in full
dot icon22/12/2017
Satisfaction of charge 063417760010 in full
dot icon22/12/2017
Satisfaction of charge 063417760004 in full
dot icon22/12/2017
Satisfaction of charge 063417760003 in full
dot icon22/12/2017
Satisfaction of charge 063417760006 in full
dot icon22/12/2017
Satisfaction of charge 063417760005 in full
dot icon22/12/2017
Satisfaction of charge 063417760012 in full
dot icon21/12/2017
Registration of charge 063417760015, created on 2017-12-21
dot icon21/12/2017
Registration of charge 063417760017, created on 2017-12-21
dot icon21/12/2017
Registration of charge 063417760016, created on 2017-12-21
dot icon06/09/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon13/06/2017
Statement of capital following an allotment of shares on 2014-09-18
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon19/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon27/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon08/09/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon29/09/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon19/09/2014
Registration of charge 063417760008, created on 2014-09-18
dot icon19/09/2014
Registration of charge 063417760009, created on 2014-09-18
dot icon19/09/2014
Registration of charge 063417760010, created on 2014-09-18
dot icon19/09/2014
Registration of charge 063417760011, created on 2014-09-18
dot icon19/09/2014
Registration of charge 063417760012, created on 2014-09-18
dot icon19/09/2014
Registration of charge 063417760013, created on 2014-09-18
dot icon19/09/2014
Registration of charge 063417760014, created on 2014-09-18
dot icon03/07/2014
Registration of charge 063417760007, created on 2014-06-19
dot icon24/06/2014
Registration of charge 063417760006
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon21/11/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon06/11/2013
Registration of charge 063417760003
dot icon06/11/2013
Registration of charge 063417760004
dot icon06/11/2013
Registration of charge 063417760005
dot icon30/10/2013
Registration of charge 063417760001
dot icon30/10/2013
Registration of charge 063417760002
dot icon28/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon03/05/2013
Statement of capital following an allotment of shares on 2013-04-15
dot icon24/04/2013
Statement of capital following an allotment of shares on 2013-04-11
dot icon24/04/2013
Resolutions
dot icon08/01/2013
Compulsory strike-off action has been discontinued
dot icon07/01/2013
Certificate of change of name
dot icon07/01/2013
Annual return made up to 2012-08-13 with full list of shareholders
dot icon11/12/2012
First Gazette notice for compulsory strike-off
dot icon03/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon10/11/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon26/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon07/09/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon06/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon06/05/2010
Termination of appointment of John Cosgrove as a director
dot icon06/05/2010
Termination of appointment of John Cosgrove as a secretary
dot icon06/05/2010
Withdraw the company strike off application
dot icon09/02/2010
First Gazette notice for voluntary strike-off
dot icon02/02/2010
Application to strike the company off the register
dot icon19/08/2009
Return made up to 13/08/09; full list of members
dot icon19/05/2009
Accounts for a dormant company made up to 2008-08-31
dot icon29/09/2008
Return made up to 13/08/08; full list of members
dot icon28/09/2007
New secretary appointed;new director appointed
dot icon28/09/2007
New director appointed
dot icon28/09/2007
Registered office changed on 28/09/07 from: marquess court 69 southampton row london WC1B 4ET
dot icon28/09/2007
New director appointed
dot icon28/09/2007
Director resigned
dot icon28/09/2007
Secretary resigned
dot icon13/08/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+48.33 % *

* during past year

Cash in Bank

£7,448,125.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
15.30M
-
0.00
3.66M
-
2022
3
16.04M
-
0.00
5.02M
-
2023
3
15.95M
-
0.00
7.45M
-
2023
3
15.95M
-
0.00
7.45M
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

15.95M £Descended-0.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.45M £Ascended48.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
13/08/2007 - 30/08/2007
10049
LONDON LAW SERVICES LIMITED
Nominee Director
13/08/2007 - 30/08/2007
9963
Kathuria, Inder Bir Singh
Director
30/08/2007 - Present
31
Makepeace-Taylor, Stephen Patrick
Director
30/08/2007 - Present
13
Cosgrove, John Richard
Director
30/08/2007 - 01/05/2010
11

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CAMPDEN HILL PROPERTIES LIMITED

CAMPDEN HILL PROPERTIES LIMITED is an(a) Active company incorporated on 13/08/2007 with the registered office located at 27 Emperors Gate, London SW7 4HS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMPDEN HILL PROPERTIES LIMITED?

toggle

CAMPDEN HILL PROPERTIES LIMITED is currently Active. It was registered on 13/08/2007 .

Where is CAMPDEN HILL PROPERTIES LIMITED located?

toggle

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

What does CAMPDEN HILL PROPERTIES LIMITED do?

toggle

CAMPDEN HILL PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CAMPDEN HILL PROPERTIES LIMITED have?

toggle

CAMPDEN HILL PROPERTIES LIMITED had 3 employees in 2023.

What is the latest filing for CAMPDEN HILL PROPERTIES LIMITED?

toggle

The latest filing was on 11/02/2026: Change of details for Mr Inderbir Singh Kathuria as a person with significant control on 2026-02-11.