CAMPION HOUSE ESTATES LIMITED

Register to unlock more data on OkredoRegister

CAMPION HOUSE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02599834

Incorporation date

09/04/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Connect House, 133-137 Alexandra Road, London SW19 7JYCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1991)
dot icon31/03/2026
Micro company accounts made up to 2025-03-31
dot icon06/09/2025
Compulsory strike-off action has been discontinued
dot icon05/09/2025
Micro company accounts made up to 2024-03-31
dot icon01/07/2025
Compulsory strike-off action has been suspended
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon20/03/2024
Confirmation statement made on 2024-02-28 with updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon15/12/2023
Termination of appointment of Wsm Services Limited as a secretary on 2023-12-15
dot icon05/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon16/03/2022
Confirmation statement made on 2022-02-28 with updates
dot icon14/03/2022
Director's details changed for Mrs Emilie Mathilde Bokor-Ingram on 2022-02-28
dot icon09/02/2022
Micro company accounts made up to 2021-03-31
dot icon01/04/2021
Micro company accounts made up to 2020-03-31
dot icon12/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon11/03/2020
Termination of appointment of Pembroke Associates as a secretary on 2020-03-11
dot icon11/03/2020
Appointment of Wsm Services Limited as a secretary on 2020-03-11
dot icon06/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon01/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon08/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon11/03/2015
Registered office address changed from Pinnacle House 17-25 Hartfield Road London SW19 3SE United Kingdom to Connect House 133-137 Alexandra Road London SW19 7JY on 2015-03-11
dot icon11/03/2015
Secretary's details changed for Pembroke Associates on 2015-03-11
dot icon13/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/12/2014
Registered office address changed from 5 College Mews London SW18 2SJ to Pinnacle House 17-25 Hartfield Road London SW19 3SE on 2014-12-05
dot icon05/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon09/03/2012
Registered office address changed from 41 North Road London N7 9DP on 2012-03-09
dot icon21/02/2012
Appointment of Emilie Mathilde Bokor-Ingram as a director
dot icon21/02/2012
Termination of appointment of David Lewis as a director
dot icon21/02/2012
Appointment of Pembroke Associates as a secretary
dot icon21/02/2012
Termination of appointment of Crispin Speaight as a secretary
dot icon28/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon15/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/04/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/04/2009
Return made up to 28/02/09; full list of members
dot icon30/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon26/03/2008
Return made up to 28/02/08; full list of members
dot icon30/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon27/03/2007
Return made up to 28/02/07; full list of members
dot icon06/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon20/04/2006
Return made up to 28/02/06; full list of members
dot icon31/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon20/04/2005
Return made up to 28/02/05; full list of members
dot icon02/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon21/04/2004
Ad 26/03/04--------- £ si [email protected]=12822 £ ic 68285/81107
dot icon01/04/2004
Total exemption full accounts made up to 2003-05-31
dot icon16/03/2004
Return made up to 28/02/04; full list of members
dot icon14/02/2004
Accounting reference date shortened from 31/05/04 to 31/03/04
dot icon28/03/2003
Total exemption full accounts made up to 2002-05-31
dot icon13/03/2003
Return made up to 28/02/03; full list of members
dot icon03/04/2002
Total exemption full accounts made up to 2001-05-31
dot icon08/03/2002
Return made up to 28/02/02; full list of members
dot icon05/03/2002
Ad 31/05/01--------- £ si [email protected]=6875 £ ic 61410/68285
dot icon02/04/2001
Full accounts made up to 2000-05-31
dot icon12/03/2001
Return made up to 28/02/01; full list of members
dot icon05/09/2000
Declaration of satisfaction of mortgage/charge
dot icon05/04/2000
Full accounts made up to 1999-05-31
dot icon06/03/2000
Return made up to 28/02/00; full list of members
dot icon15/12/1999
Registered office changed on 15/12/99 from: 5 college mews st ann's hill london SW18 2SJ
dot icon09/04/1999
Resolutions
dot icon09/04/1999
£ nc 50000/100000 25/03/99
dot icon22/03/1999
Full accounts made up to 1998-05-31
dot icon22/03/1999
Return made up to 28/02/99; no change of members
dot icon02/04/1998
Full accounts made up to 1997-05-31
dot icon01/04/1998
Return made up to 28/02/98; full list of members
dot icon18/12/1997
Ad 31/05/93--------- £ si [email protected]
dot icon18/12/1997
Ad 31/05/94--------- £ si [email protected]
dot icon18/12/1997
Ad 31/05/95--------- £ si [email protected]
dot icon18/12/1997
Ad 31/05/96--------- £ si [email protected]
dot icon18/12/1997
Ad 31/05/97--------- £ si [email protected]=4400 £ ic 43013/47413
dot icon23/04/1997
Full accounts made up to 1996-05-31
dot icon23/04/1997
Return made up to 28/02/97; full list of members
dot icon24/12/1996
Particulars of mortgage/charge
dot icon24/03/1996
Full accounts made up to 1995-05-31
dot icon24/03/1996
Return made up to 28/02/96; full list of members
dot icon01/05/1995
Secretary's particulars changed;new director appointed
dot icon25/04/1995
Return made up to 28/02/95; change of members
dot icon25/04/1995
Full accounts made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/03/1994
Full accounts made up to 1993-05-31
dot icon28/03/1994
Return made up to 28/02/94; full list of members
dot icon26/03/1993
Return made up to 28/02/93; no change of members
dot icon15/02/1993
Full accounts made up to 1992-05-31
dot icon30/07/1992
Ad 29/05/92--------- £ si [email protected]=20600 £ ic 2/20602
dot icon09/07/1992
Resolutions
dot icon09/07/1992
Resolutions
dot icon09/07/1992
Return made up to 30/03/92; full list of members
dot icon08/06/1992
£ nc 1000/50000 05/05/92
dot icon12/12/1991
Accounting reference date notified as 31/05
dot icon09/04/1991
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
31/03/2024
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.05M
-
0.00
-
-
2022
0
2.15M
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WSM SERVICES LIMITED
Corporate Secretary
11/03/2020 - 15/12/2023
29
Mrs Emilie Mathilde Bokor-Ingram
Director
14/09/2011 - Present
1

Persons with Significant Control

2
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 HOUSE ESTATES LIMITED

CAMPION HOUSE ESTATES LIMITED is an(a) Active company incorporated on 09/04/1991 with the registered office located at Connect House, 133-137 Alexandra Road, London SW19 7JY. There is currently 1 active director 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 HOUSE ESTATES LIMITED?

toggle

CAMPION HOUSE ESTATES LIMITED is currently Active. It was registered on 09/04/1991 .

Where is CAMPION HOUSE ESTATES LIMITED located?

toggle

CAMPION HOUSE ESTATES LIMITED is registered at Connect House, 133-137 Alexandra Road, London SW19 7JY.

What does CAMPION HOUSE ESTATES LIMITED do?

toggle

CAMPION HOUSE ESTATES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CAMPION HOUSE ESTATES LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-03-31.