CAMPION CLOSE FREEHOLDERS LIMITED

Register to unlock more data on OkredoRegister

CAMPION CLOSE FREEHOLDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02866505

Incorporation date

27/10/1993

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Prior Estates Ltd, 1st Floor, Imperial House, 21-25 North Street, Bromley BR1 1SDCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1993)
dot icon10/02/2026
Confirmation statement made on 2025-11-12 with updates
dot icon26/01/2026
Termination of appointment of Elizabeth Anne Mcnally as a director on 2026-01-26
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon23/09/2025
Director's details changed for Ms Ameeta Kumari Garga on 2025-09-22
dot icon06/08/2025
Appointment of Mr Stuart Anthony Bailey as a director on 2025-07-31
dot icon17/07/2025
Termination of appointment of Rahat Ahmad as a director on 2025-07-14
dot icon17/07/2025
Appointment of Ms Ameeta Kumari Garga as a director on 2025-07-16
dot icon19/06/2025
Termination of appointment of Fiona Louise Ledger as a director on 2025-06-01
dot icon30/01/2025
Registered office address changed from 1st Floor, Imperial House 21-25 North Street Bromley Kent BR1 1SD England to C/O Prior Estates Ltd, 1st Floor, Imperial House 21-25 North Street Bromley BR1 1SD on 2025-01-30
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon21/11/2024
Confirmation statement made on 2024-11-12 with updates
dot icon20/11/2024
Registered office address changed from 1st Floor, Imperial House North Street Bromley BR1 1SD England to 1st Floor, Imperial House 21-25 North Street Bromley Kent BR1 1SD on 2024-11-20
dot icon14/11/2024
Registered office address changed from C/O Prior Estates Leonard House 7 Newman Road Bromley BR1 1RJ England to 1st Floor, Imperial House North Street Bromley BR1 1SD on 2024-11-14
dot icon15/03/2024
Director's details changed for Dr Rahat Ahmad on 2024-03-14
dot icon15/12/2023
Micro company accounts made up to 2023-03-31
dot icon22/11/2023
Confirmation statement made on 2023-11-12 with updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon16/11/2022
Confirmation statement made on 2022-11-12 with updates
dot icon16/12/2021
Micro company accounts made up to 2021-03-31
dot icon16/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon24/03/2021
Micro company accounts made up to 2020-03-31
dot icon14/01/2021
Confirmation statement made on 2020-11-12 with no updates
dot icon17/12/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon30/10/2019
Micro company accounts made up to 2019-03-31
dot icon15/10/2019
Termination of appointment of Rendall and Rittner Limited as a secretary on 2019-08-23
dot icon15/10/2019
Appointment of Ms Collette Johnston as a director on 2019-09-16
dot icon15/10/2019
Appointment of Ms Fiona Louise Ledger as a director on 2019-09-16
dot icon15/10/2019
Appointment of Prior Estates Ltd as a secretary on 2019-08-23
dot icon08/10/2019
Registered office address changed from C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England to C/O Prior Estates Leonard House 7 Newman Road Bromley BR1 1RJ on 2019-10-08
dot icon12/11/2018
Confirmation statement made on 2018-11-12 with updates
dot icon17/10/2018
Micro company accounts made up to 2018-03-31
dot icon24/09/2018
Termination of appointment of Ketan Patel as a director on 2018-09-12
dot icon16/07/2018
Termination of appointment of Somasundaram Balasundaram as a director on 2018-03-27
dot icon26/02/2018
Confirmation statement made on 2018-02-26 with updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/11/2017
Confirmation statement made on 2017-10-27 with updates
dot icon30/05/2017
Appointment of Rendall and Rittner Limited as a secretary on 2017-05-24
dot icon30/05/2017
Termination of appointment of Gerald Philip Davey as a secretary on 2017-05-24
dot icon30/05/2017
Registered office address changed from Suite 70 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 2017-05-30
dot icon21/02/2017
Appointment of Dr Rahat Ahmad as a director on 2017-02-17
dot icon21/02/2017
Termination of appointment of John Patrick Joseph Walsh as a director on 2017-02-17
dot icon29/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon26/09/2016
Appointment of Miss Elizabeth Anne Mcnally as a director on 2016-09-12
dot icon26/09/2016
Appointment of Mr Ketan Patel as a director on 2016-09-12
dot icon26/09/2016
Termination of appointment of Satish Kumar Juggoo as a director on 2016-09-12
dot icon16/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/06/2016
Registered office address changed from Toronto House 49 a South End Croydon Surrey CR9 1LT to Suite 70 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 2016-06-09
dot icon08/01/2016
Appointment of Mr John Patrick Joseph Walsh as a director on 2015-09-09
dot icon16/11/2015
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon16/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon06/10/2015
Termination of appointment of Mehul Rajani as a director on 2015-09-09
dot icon06/10/2015
Termination of appointment of Mary Elizabeth Nurse as a director on 2015-09-09
dot icon06/10/2015
Appointment of Somasundaram Balasundaram as a director on 2015-09-09
dot icon28/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/12/2014
Termination of appointment of Graham Victor Lyon as a director on 2014-12-03
dot icon10/11/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon31/08/2014
Appointment of Miss Mary Elizabeth Nurse as a director on 2014-07-28
dot icon14/08/2014
Appointment of Mr Graham Victor Lyon as a director on 2014-07-28
dot icon09/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon09/08/2013
Appointment of Mehul Rajani as a director
dot icon02/08/2013
Termination of appointment of John Walsh as a director
dot icon06/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/02/2012
Appointment of Mr Satish Kumar Juggoo as a director
dot icon20/02/2012
Termination of appointment of Harold Barnes as a director
dot icon21/11/2011
Appointment of John Patrick Joseph Walsh as a director
dot icon07/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon24/08/2011
Termination of appointment of Margaret Rigden as a director
dot icon24/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon26/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/01/2010
Annual return made up to 2009-10-27 with full list of shareholders
dot icon20/01/2010
Director's details changed for Harold Richard Barnes on 2009-10-27
dot icon20/01/2010
Director's details changed for Margaret Rosemary Rigden on 2009-10-27
dot icon22/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/11/2008
Return made up to 27/10/08; full list of members
dot icon28/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/12/2007
Return made up to 27/10/07; full list of members
dot icon06/12/2007
Director resigned
dot icon14/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/11/2006
Return made up to 27/10/06; full list of members
dot icon24/05/2006
New director appointed
dot icon17/05/2006
New director appointed
dot icon30/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/02/2006
New secretary appointed
dot icon14/02/2006
Secretary resigned;director resigned
dot icon14/02/2006
Registered office changed on 14/02/06 from: 39 campion close croydon CR0 5SN
dot icon28/11/2005
Return made up to 27/10/05; full list of members
dot icon31/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon24/12/2004
Return made up to 27/10/04; change of members
dot icon02/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon01/11/2003
Return made up to 27/10/03; full list of members
dot icon24/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon27/11/2002
Return made up to 27/10/02; change of members
dot icon04/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon24/06/2002
Amended accounts made up to 1999-12-31
dot icon20/02/2002
Director resigned
dot icon20/02/2002
New director appointed
dot icon20/02/2002
Director resigned
dot icon06/02/2002
Total exemption small company accounts made up to 2000-12-31
dot icon21/11/2001
Return made up to 27/10/01; change of members
dot icon23/05/2001
Ad 21/06/00--------- £ si 1@1
dot icon04/04/2001
Ad 28/11/00-22/12/00 £ si 3@1=3 £ ic 56/59
dot icon12/12/2000
Registered office changed on 12/12/00 from: keyte & co coombe avenue croydon surrey CR0 5SD
dot icon30/11/2000
Accounts for a small company made up to 1999-12-31
dot icon28/11/2000
Ad 15/06/00-30/10/00 £ si 5@1
dot icon20/11/2000
Return made up to 27/10/00; full list of members
dot icon21/01/2000
Director resigned
dot icon21/01/2000
Director resigned
dot icon21/01/2000
Return made up to 27/10/99; change of members
dot icon18/06/1999
Location of register of members
dot icon24/05/1999
Full accounts made up to 1998-12-31
dot icon24/05/1999
New director appointed
dot icon24/05/1999
New secretary appointed;new director appointed
dot icon24/05/1999
Registered office changed on 24/05/99 from: 6 bedford park croydon surrey CR0 2AP
dot icon24/05/1999
Secretary resigned
dot icon04/11/1998
Return made up to 27/10/98; change of members
dot icon21/04/1998
Full accounts made up to 1997-12-31
dot icon28/01/1998
Ad 24/01/98--------- £ si 2@2=4 £ ic 49/53
dot icon24/11/1997
Return made up to 27/10/97; full list of members
dot icon01/09/1997
Full accounts made up to 1996-12-31
dot icon01/11/1996
Return made up to 27/10/96; change of members
dot icon24/05/1996
Full accounts made up to 1995-12-31
dot icon28/01/1996
Ad 30/12/95--------- £ si 9@1=9 £ ic 40/49
dot icon02/11/1995
Return made up to 27/10/95; change of members
dot icon19/05/1995
New director appointed
dot icon21/04/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Return made up to 27/10/94; full list of members
dot icon23/12/1993
Accounting reference date notified as 31/12
dot icon23/12/1993
Ad 29/11/93--------- £ si 38@1=38 £ ic 2/40
dot icon27/10/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
71.39K
-
0.00
-
-
2022
0
13.89K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lyon, Graham Victor
Director
28/07/2014 - 03/12/2014
18
RENDALL & RITTNER LIMITED
Corporate Secretary
24/05/2017 - 23/08/2019
26
Ahmad, Rahat, Dr
Director
17/02/2017 - 14/07/2025
2
Rajani, Mehul
Director
22/07/2013 - 09/09/2015
6
Patel, Ketan
Director
12/09/2016 - 12/09/2018
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

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 CAMPION CLOSE FREEHOLDERS LIMITED

CAMPION CLOSE FREEHOLDERS LIMITED is an(a) Active company incorporated on 27/10/1993 with the registered office located at C/O Prior Estates Ltd, 1st Floor, Imperial House, 21-25 North Street, Bromley BR1 1SD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMPION CLOSE FREEHOLDERS LIMITED?

toggle

CAMPION CLOSE FREEHOLDERS LIMITED is currently Active. It was registered on 27/10/1993 .

Where is CAMPION CLOSE FREEHOLDERS LIMITED located?

toggle

CAMPION CLOSE FREEHOLDERS LIMITED is registered at C/O Prior Estates Ltd, 1st Floor, Imperial House, 21-25 North Street, Bromley BR1 1SD.

What does CAMPION CLOSE FREEHOLDERS LIMITED do?

toggle

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

What is the latest filing for CAMPION CLOSE FREEHOLDERS LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2025-11-12 with updates.