CAMPDEN HILL TOWERS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CAMPDEN HILL TOWERS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01649397

Incorporation date

08/07/1982

Size

Micro Entity

Contacts

Registered address

Registered address

1 Princeton Mews, 167- 169 London Road, Kingston Upon Thames KT2 6PTCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1982)
dot icon23/03/2026
Appointment of Mr James Edward Mannion as a director on 2026-03-11
dot icon26/01/2026
Appointment of Stefan Stanislawski as a director on 2026-01-21
dot icon06/05/2025
Confirmation statement made on 2025-05-04 with updates
dot icon20/03/2025
Micro company accounts made up to 2024-09-30
dot icon23/10/2024
Termination of appointment of Roderick Manley as a director on 2024-10-23
dot icon05/07/2024
Appointment of Mr Christopher Sharp as a director on 2024-06-28
dot icon01/07/2024
Termination of appointment of Rosemary Susan Nattali Carne as a director on 2024-06-28
dot icon28/06/2024
Appointment of Mrs Caroline Watt as a director on 2024-03-21
dot icon28/06/2024
Appointment of Mr Roderick Manley as a director on 2024-03-21
dot icon28/06/2024
Appointment of Mr Edward Hugh Fitzwilliam-Lay as a director on 2024-03-21
dot icon28/06/2024
Termination of appointment of Arman Sahovic as a director on 2024-06-28
dot icon28/06/2024
Appointment of Mrs Anjali Sawhney as a director on 2024-06-28
dot icon06/06/2024
Micro company accounts made up to 2023-09-30
dot icon07/05/2024
Confirmation statement made on 2024-05-04 with updates
dot icon24/05/2023
Micro company accounts made up to 2022-09-30
dot icon04/05/2023
Confirmation statement made on 2023-05-04 with updates
dot icon01/08/2022
Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames KT2 6PT
dot icon23/06/2022
Termination of appointment of Mary Frances Shearer as a secretary on 2022-05-16
dot icon23/06/2022
Appointment of M & N Secretaries Limited as a secretary on 2022-06-14
dot icon23/06/2022
Registered office address changed from , C/O Boydell & Co 146 B, Chiswick High Road, London, W4 1PU, England to 1 Princeton Mews 167- 169 London Road Kingston upon Thames KT2 6PT on 2022-06-23
dot icon16/05/2022
Confirmation statement made on 2022-05-04 with updates
dot icon04/04/2022
Micro company accounts made up to 2021-09-30
dot icon06/10/2021
Registered office address changed from , 22a Crawford Place, London, W1H 5NQ, England to 1 Princeton Mews 167- 169 London Road Kingston upon Thames KT2 6PT on 2021-10-06
dot icon25/05/2021
Micro company accounts made up to 2020-09-30
dot icon13/05/2021
Confirmation statement made on 2021-05-04 with updates
dot icon03/02/2021
Director's details changed for Mr Beirum Bland on 2021-01-27
dot icon05/10/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/05/2020
Confirmation statement made on 2020-05-04 with updates
dot icon30/10/2019
Appointment of Mr Beirum Bland as a director on 2019-10-24
dot icon30/10/2019
Termination of appointment of Sara Movaffagh as a director on 2019-10-24
dot icon02/10/2019
Termination of appointment of John Yiannikis as a director on 2019-04-15
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon13/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon26/02/2019
Termination of appointment of Alexios Skarlatos as a director on 2019-02-11
dot icon27/11/2018
Appointment of Mr John Yiannikis as a director on 2018-11-20
dot icon27/11/2018
Appointment of Ms Sophie Marion Benge as a director on 2018-11-20
dot icon27/11/2018
Appointment of Ms Antonia Penelope Anne Thorp as a director on 2018-11-20
dot icon09/10/2018
Termination of appointment of Michael Sarne as a director on 2018-10-08
dot icon03/10/2018
Compulsory strike-off action has been discontinued
dot icon02/10/2018
Total exemption full accounts made up to 2017-09-30
dot icon04/09/2018
First Gazette notice for compulsory strike-off
dot icon18/05/2018
Confirmation statement made on 2018-05-04 with updates
dot icon16/05/2018
Termination of appointment of Fereudoun Yassrebi as a director on 2017-10-01
dot icon19/01/2018
Appointment of Mr James Richard Clayton as a director on 2018-01-17
dot icon07/08/2017
Total exemption full accounts made up to 2016-09-30
dot icon16/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon16/05/2017
Director's details changed for Dr Arman Sahovic on 2017-05-01
dot icon11/08/2016
Termination of appointment of Souleymane Leonard Ba as a director on 2015-10-28
dot icon06/07/2016
Total exemption full accounts made up to 2015-09-30
dot icon19/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon19/05/2016
Director's details changed for Souleymane Leonard Ba on 2016-05-01
dot icon19/05/2016
Director's details changed for Fereudoun Yassrebi on 2016-05-01
dot icon19/05/2016
Director's details changed for Sara Movaffagh on 2016-05-01
dot icon19/05/2016
Director's details changed for Mr Michael Sarne on 2016-05-01
dot icon19/05/2016
Director's details changed for Alexios Skarlatos on 2016-05-01
dot icon19/05/2016
Director's details changed for Mr Robert Dean Mackenzie on 2016-05-01
dot icon19/05/2016
Director's details changed for Mr Nashaat Ahmous Faron Amin on 2016-05-01
dot icon19/11/2015
Registered office address changed from , Flat 82, Campden Hill Towers Notting Hill Gate, London, W11 3QP, England to 1 Princeton Mews 167- 169 London Road Kingston upon Thames KT2 6PT on 2015-11-19
dot icon14/10/2015
Total exemption full accounts made up to 2014-09-30
dot icon08/10/2015
Appointment of Dr Arman Sahovic as a director on 2015-08-24
dot icon06/10/2015
Registered office address changed from , 21 Bedford Square, London, WC1B 3HH to 1 Princeton Mews 167- 169 London Road Kingston upon Thames KT2 6PT on 2015-10-06
dot icon06/10/2015
Appointment of Ms Mary Frances Shearer as a secretary on 2015-09-10
dot icon06/10/2015
Appointment of Ms Rosemary Susan Nattali Carne as a director on 2015-08-24
dot icon15/09/2015
Termination of appointment of H S (Nominees) Limited as a secretary on 2015-09-04
dot icon02/09/2015
Appointment of Sara Movaffagh as a director on 2015-08-24
dot icon28/08/2015
Appointment of Mr Nashaat Ahmous Faron Amin as a director on 2015-08-24
dot icon28/08/2015
Appointment of Fereudoun Yassrebi as a director on 2015-08-24
dot icon28/08/2015
Appointment of Alexios Skarlatos as a director on 2015-08-24
dot icon28/08/2015
Appointment of Souleymane Leonard Ba as a director on 2015-08-24
dot icon28/08/2015
Appointment of Mr Robert Dean Mackenzie as a director on 2015-08-24
dot icon27/08/2015
Termination of appointment of David Stewart Sherlock-Thomas as a director on 2012-08-24
dot icon27/08/2015
Termination of appointment of Michael Louis Goldberg as a director on 2015-08-24
dot icon27/08/2015
Termination of appointment of David Dawson Martin as a director on 2015-08-24
dot icon27/08/2015
Termination of appointment of Paul Andrew Howard as a director on 2015-08-24
dot icon27/08/2015
Termination of appointment of Mary Ellen Hawkey as a director on 2015-08-24
dot icon27/08/2015
Termination of appointment of Anjali Sawhney as a director on 2015-08-24
dot icon18/06/2015
Appointment of Michael Sarne as a director
dot icon17/06/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon17/06/2015
Termination of appointment of Hadrien Juste Rambach as a director on 2015-03-31
dot icon17/06/2015
Appointment of Mr Michael Sarne as a director on 2014-08-21
dot icon07/05/2015
Termination of appointment of Doris Gilbert as a director on 2015-04-28
dot icon16/03/2015
Termination of appointment of Clive Ebberson as a director on 2015-03-08
dot icon04/11/2014
Appointment of Anjali Sawhney as a director on 2014-08-21
dot icon04/08/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon26/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon24/03/2014
Termination of appointment of Paul Turner as a director
dot icon20/05/2013
Total exemption full accounts made up to 2012-09-30
dot icon14/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon10/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon09/05/2012
Total exemption full accounts made up to 2011-09-30
dot icon19/03/2012
Termination of appointment of Mark Gedrych as a director
dot icon07/07/2011
Appointment of Doris Gilbert as a director
dot icon07/07/2011
Appointment of Paul Richard Turner as a director
dot icon07/07/2011
Appointment of Mary Ellen Hawkey as a director
dot icon07/07/2011
Appointment of Michael Louis Goldberg as a director
dot icon07/07/2011
Appointment of Hadrien Juste Rambach as a director
dot icon01/07/2011
Termination of appointment of Michael Sarne as a director
dot icon14/06/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon11/05/2011
Termination of appointment of Doris Gilbert as a director
dot icon14/03/2011
Total exemption full accounts made up to 2010-09-30
dot icon20/12/2010
Termination of appointment of Peter Lascelles as a director
dot icon24/11/2010
Appointment of H S (Nominees) Limited as a secretary
dot icon24/11/2010
Termination of appointment of John Westhead as a secretary
dot icon07/09/2010
Appointment of Doris Gilbert as a director
dot icon07/09/2010
Appointment of Mark Gedrych as a director
dot icon07/09/2010
Termination of appointment of Andrew Bassi as a director
dot icon15/07/2010
Termination of appointment of Andrew Bassi as a director
dot icon05/07/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon11/05/2010
Termination of appointment of June Outtrim as a director
dot icon05/05/2010
Total exemption full accounts made up to 2009-09-30
dot icon19/04/2010
Registered office address changed from , 89 Chiswick High Road, London, W4 2EF on 2010-04-19
dot icon29/07/2009
Return made up to 04/05/09; change of members
dot icon20/05/2009
Total exemption full accounts made up to 2008-09-30
dot icon31/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon22/05/2008
Return made up to 04/05/08; change of members
dot icon13/05/2008
Registered office changed on 13/05/2008 from, 35 great peter street, westminster, london, SW1P 3LR
dot icon12/05/2008
Secretary appointed john anthony westhead
dot icon12/05/2008
Appointment terminated secretary june outtrim
dot icon12/11/2007
Total exemption full accounts made up to 2006-09-30
dot icon19/10/2007
Director resigned
dot icon07/09/2007
New director appointed
dot icon07/09/2007
New director appointed
dot icon07/09/2007
New director appointed
dot icon21/07/2007
New director appointed
dot icon31/05/2007
Return made up to 04/05/07; full list of members
dot icon31/05/2007
Director resigned
dot icon31/05/2007
New director appointed
dot icon19/10/2006
Director resigned
dot icon12/07/2006
Full accounts made up to 2005-09-30
dot icon30/05/2006
Return made up to 04/05/06; change of members
dot icon27/04/2006
Director resigned
dot icon24/01/2006
Director resigned
dot icon18/11/2005
Director resigned
dot icon07/09/2005
New director appointed
dot icon13/07/2005
Director resigned
dot icon26/05/2005
Return made up to 04/05/05; change of members
dot icon11/05/2005
Full accounts made up to 2004-09-30
dot icon14/02/2005
Director resigned
dot icon23/08/2004
New director appointed
dot icon06/07/2004
New director appointed
dot icon06/07/2004
New director appointed
dot icon06/07/2004
Director resigned
dot icon06/07/2004
Full accounts made up to 2003-09-30
dot icon11/06/2004
Return made up to 04/05/04; full list of members
dot icon15/12/2003
New director appointed
dot icon08/10/2003
Return made up to 04/05/03; full list of members; amend
dot icon06/06/2003
Return made up to 04/05/03; no change of members
dot icon05/06/2003
New director appointed
dot icon05/06/2003
Director resigned
dot icon29/05/2003
Full accounts made up to 2002-09-30
dot icon06/03/2003
New director appointed
dot icon06/03/2003
Director resigned
dot icon28/08/2002
Director resigned
dot icon28/08/2002
Director resigned
dot icon28/08/2002
Director resigned
dot icon12/06/2002
Return made up to 04/05/02; full list of members
dot icon29/03/2002
Full accounts made up to 2001-09-30
dot icon08/08/2001
Return made up to 04/05/01; full list of members
dot icon30/03/2001
Full accounts made up to 2000-09-30
dot icon02/06/2000
Return made up to 04/05/00; full list of members
dot icon13/03/2000
Full accounts made up to 1999-09-30
dot icon17/02/2000
Return made up to 04/05/99; full list of members
dot icon11/02/2000
Director resigned
dot icon08/06/1999
New director appointed
dot icon08/06/1999
New director appointed
dot icon03/04/1999
Full accounts made up to 1998-09-30
dot icon16/09/1998
New director appointed
dot icon07/07/1998
New director appointed
dot icon23/06/1998
Full accounts made up to 1997-09-30
dot icon21/05/1998
Return made up to 04/05/98; bulk list available separately
dot icon19/02/1998
New secretary appointed
dot icon25/11/1997
New director appointed
dot icon15/05/1997
Return made up to 04/05/97; bulk list available separately
dot icon20/03/1997
Full accounts made up to 1996-09-30
dot icon18/10/1996
New director appointed
dot icon09/09/1996
New director appointed
dot icon21/05/1996
Return made up to 04/05/96; bulk list available separately
dot icon01/03/1996
Full accounts made up to 1995-09-30
dot icon23/05/1995
Full accounts made up to 1994-09-30
dot icon23/05/1995
Return made up to 04/05/95; change of members
dot icon06/03/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/08/1994
New director appointed
dot icon24/05/1994
Full accounts made up to 1993-09-30
dot icon24/05/1994
Return made up to 04/05/94; full list of members
dot icon14/06/1993
Full accounts made up to 1992-09-30
dot icon14/05/1993
Return made up to 04/05/93; full list of members
dot icon30/10/1992
Location of register of members
dot icon30/10/1992
Location of register of directors' interests
dot icon30/10/1992
Director resigned
dot icon04/06/1992
Full accounts made up to 1991-09-30
dot icon04/06/1992
Return made up to 24/05/92; full list of members
dot icon25/06/1991
Full accounts made up to 1990-09-28
dot icon05/06/1991
Return made up to 24/05/91; change of members
dot icon05/06/1991
Accounting reference date extended from 28/09 to 30/09
dot icon03/03/1991
Director resigned;new director appointed
dot icon21/06/1990
Full accounts made up to 1989-09-28
dot icon21/06/1990
Return made up to 30/05/90; change of members
dot icon18/10/1989
Director resigned
dot icon18/10/1989
Return made up to 04/10/89; full list of members
dot icon31/07/1989
Full accounts made up to 1988-09-28
dot icon13/07/1989
New director appointed
dot icon19/02/1989
Full accounts made up to 1987-09-28
dot icon03/02/1989
Return made up to 21/12/88; full list of members
dot icon27/10/1988
Director resigned;new director appointed
dot icon29/03/1988
Return made up to 23/12/87; full list of members
dot icon25/11/1987
Full accounts made up to 1986-09-28
dot icon25/11/1987
Director resigned;new director appointed
dot icon20/08/1987
Registered office changed on 20/08/87 from: 22 greencoat place, london, SW1P 1DY
dot icon24/06/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/02/1987
Return made up to 30/09/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/10/1986
Return made up to 31/12/85; full list of members
dot icon21/08/1986
Full accounts made up to 1984-12-31
dot icon21/08/1986
Full accounts made up to 1985-12-31
dot icon21/08/1986
Full accounts made up to 1983-12-31
dot icon30/04/1984
Resolutions
dot icon30/04/1984
Miscellaneous
dot icon16/03/1984
Miscellaneous
dot icon01/12/1983
Certificate of change of name
dot icon08/07/1982
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
53.69K
-
0.00
-
-
2022
0
59.69K
-
0.00
-
-
2022
0
59.69K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

59.69K £Ascended11.17 % *

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
Howard, Paul Andrew
Director
06/08/2007 - 23/08/2015
5
Ms Sophie Marion Benge
Director
20/11/2018 - Present
2
H S (NOMINEES) LIMITED
Corporate Secretary
08/11/2010 - 03/09/2015
21
M & N SECRETARIES LIMITED
Corporate Secretary
13/06/2022 - Present
53
Sharp, Christopher
Director
28/06/2024 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMPDEN HILL TOWERS MANAGEMENT LIMITED

CAMPDEN HILL TOWERS MANAGEMENT LIMITED is an(a) Active company incorporated on 08/07/1982 with the registered office located at 1 Princeton Mews, 167- 169 London Road, Kingston Upon Thames KT2 6PT. There are currently 13 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 TOWERS MANAGEMENT LIMITED?

toggle

CAMPDEN HILL TOWERS MANAGEMENT LIMITED is currently Active. It was registered on 08/07/1982 .

Where is CAMPDEN HILL TOWERS MANAGEMENT LIMITED located?

toggle

CAMPDEN HILL TOWERS MANAGEMENT LIMITED is registered at 1 Princeton Mews, 167- 169 London Road, Kingston Upon Thames KT2 6PT.

What does CAMPDEN HILL TOWERS MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CAMPDEN HILL TOWERS MANAGEMENT LIMITED?

toggle

The latest filing was on 23/03/2026: Appointment of Mr James Edward Mannion as a director on 2026-03-11.