CAMPION HOUSE (THORNBURY ROAD) RESIDENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAMPION HOUSE (THORNBURY ROAD) RESIDENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07447826

Incorporation date

23/11/2010

Size

Dormant

Contacts

Registered address

Registered address

C/O Mayfield Asset & Property Managment Ltd, 6 Princes Street, London W1B 2LGCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2010)
dot icon10/02/2026
Appointment of Mr Robert Geoffrey Cail as a director on 2019-10-18
dot icon05/01/2026
Confirmation statement made on 2025-12-21 with no updates
dot icon30/12/2025
Termination of appointment of Robert Cail as a director on 2025-12-20
dot icon17/12/2025
Appointment of Mrs Priscila Hancock as a director on 2025-12-17
dot icon08/08/2025
Termination of appointment of Alexander Fraser Brotherton as a director on 2025-08-06
dot icon05/08/2025
Termination of appointment of Christopher Sean Hill as a director on 2025-08-04
dot icon05/08/2025
Termination of appointment of Aileen Ko as a director on 2025-08-04
dot icon03/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon31/12/2024
Confirmation statement made on 2024-12-21 with no updates
dot icon11/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon03/01/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon08/08/2023
Director's details changed for Mr Ash Abbas on 2023-08-06
dot icon07/08/2023
Appointment of Mr Ash Abbas as a director on 2023-08-06
dot icon12/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon04/01/2023
Confirmation statement made on 2022-12-21 with no updates
dot icon29/11/2022
Appointment of Mr Christopher Sean Hill as a director on 2022-11-20
dot icon21/11/2022
Termination of appointment of Priscila Hancock as a director on 2022-11-10
dot icon23/08/2022
Accounts for a dormant company made up to 2021-09-30
dot icon25/05/2022
Previous accounting period shortened from 2021-11-30 to 2021-09-30
dot icon21/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon09/11/2021
Termination of appointment of Brendan Fitzgerald as a director on 2021-11-01
dot icon14/10/2021
Director's details changed for Miss Aileen Ko on 2021-10-01
dot icon14/10/2021
Director's details changed for Mr Robert Cail on 2021-10-01
dot icon01/10/2021
Termination of appointment of Firstport Secretarial Limited as a secretary on 2021-09-30
dot icon01/10/2021
Registered office address changed from Firstport Secretarial Limited Marlborough House Wigmore Place Luton Bedfordshire LU2 9EX England to C/O Mayfield Asset & Property Managment Ltd 6 Princes Street London W1B 2LG on 2021-10-01
dot icon24/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon22/12/2020
Confirmation statement made on 2020-12-21 with no updates
dot icon06/10/2020
Termination of appointment of Vijay Chopra as a director on 2020-08-06
dot icon24/08/2020
Accounts for a dormant company made up to 2019-11-30
dot icon06/03/2020
Appointment of Miss Aileen Ko as a director on 2020-03-06
dot icon27/12/2019
Confirmation statement made on 2019-12-21 with no updates
dot icon05/12/2019
Termination of appointment of Imran Shaikh as a director on 2019-12-02
dot icon05/12/2019
Termination of appointment of Zulfiya Merchant as a director on 2019-12-02
dot icon27/11/2019
Appointment of Mr Tejinder Singh Ranger as a director on 2019-11-27
dot icon18/11/2019
Appointment of Mr Vijay Chopra as a director on 2019-11-18
dot icon12/11/2019
Appointment of Mrs Yasmin Arif as a director on 2019-11-12
dot icon12/11/2019
Appointment of Mrs Priscila Hancock as a director on 2019-11-12
dot icon12/11/2019
Appointment of Mrs Keeley Jo Quartey as a director on 2019-11-12
dot icon12/11/2019
Appointment of Mr Alexander Fraser Brotherton as a director on 2019-11-12
dot icon12/11/2019
Appointment of Dr Stora Djumaeva as a director on 2019-11-12
dot icon05/11/2019
Appointment of Mr Akash Kumar Chadha as a director on 2019-11-05
dot icon28/10/2019
Termination of appointment of Alistair Robertson as a director on 2019-10-28
dot icon28/10/2019
Termination of appointment of Nicola Chapman as a director on 2019-10-28
dot icon28/10/2019
Termination of appointment of Adrian Justin Sims as a director on 2019-10-28
dot icon22/10/2019
Appointment of Mr Brendan Fitzgerald as a director on 2019-10-22
dot icon21/10/2019
Appointment of Mr Imran Shaikh as a director on 2019-10-21
dot icon21/10/2019
Appointment of Miss Zulfiya Merchant as a director on 2019-10-21
dot icon18/10/2019
Appointment of Mr Robert Cail as a director on 2019-10-18
dot icon07/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon19/03/2019
Appointment of Mr Alistair Robertson as a director on 2019-03-19
dot icon19/03/2019
Termination of appointment of Sharon Christine Marwick as a director on 2019-03-19
dot icon14/01/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon23/08/2018
Appointment of Mrs Nicola Chapman as a director on 2018-08-23
dot icon23/08/2018
Termination of appointment of Simon James Pendlebury as a director on 2018-08-23
dot icon11/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon04/01/2018
Notification of a person with significant control statement
dot icon04/01/2018
Confirmation statement made on 2017-12-21 with no updates
dot icon04/01/2018
Withdrawal of a person with significant control statement on 2018-01-04
dot icon25/09/2017
Appointment of Firstport Secretarial Limited as a secretary on 2017-09-25
dot icon25/09/2017
Termination of appointment of Pentland Estate Management as a secretary on 2017-09-25
dot icon25/09/2017
Registered office address changed from Specialist Service Building Leicester Road Wolvey Hinckley LE10 3JF England to Firstport Secretarial Limited Marlborough House Wigmore Place Luton Bedfordshire LU2 9EX on 2017-09-25
dot icon15/09/2017
Accounts for a dormant company made up to 2016-11-30
dot icon21/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon26/09/2016
Accounts for a dormant company made up to 2015-11-30
dot icon26/09/2016
Termination of appointment of Sharon Marwick as a secretary on 2016-09-26
dot icon26/09/2016
Appointment of Pentland Estate Management as a secretary on 2016-09-26
dot icon26/09/2016
Registered office address changed from 2 Cowley Business Park, High Street Cowley Uxbridge Middlesex UB8 2AL to Specialist Service Building Leicester Road Wolvey Hinckley LE10 3JF on 2016-09-26
dot icon22/12/2015
Annual return made up to 2015-12-21 no member list
dot icon23/09/2015
Accounts for a dormant company made up to 2014-11-30
dot icon14/01/2015
Appointment of Mr Adrian Sims as a director on 2015-01-14
dot icon14/01/2015
Termination of appointment of Darren Edward Maddox as a director on 2015-01-14
dot icon13/01/2015
Annual return made up to 2014-12-21 no member list
dot icon17/01/2014
Accounts for a dormant company made up to 2013-11-30
dot icon07/01/2014
Annual return made up to 2013-12-21 no member list
dot icon22/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon15/01/2013
Annual return made up to 2012-12-21 no member list
dot icon15/01/2013
Registered office address changed from Cowley Business Park Cowley Uxbridge UB8 2AL United Kingdom on 2013-01-15
dot icon30/07/2012
Appointment of Ms Sharon Christine Marwick as a director
dot icon06/07/2012
Appointment of Sharon Marwick as a secretary
dot icon05/07/2012
Termination of appointment of Kevin Foley as a director
dot icon05/07/2012
Termination of appointment of Kevan Paul Foley as a secretary
dot icon23/02/2012
Accounts for a dormant company made up to 2011-11-30
dot icon29/12/2011
Annual return made up to 2011-12-21
dot icon07/09/2011
Appointment of Simon Pendlebury as a director
dot icon23/11/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maddox, Darren Edward
Director
23/11/2010 - 14/01/2015
83
Brotherton, Alexander Fraser
Director
12/11/2019 - 06/08/2025
20
Ko, Aileen
Director
06/03/2020 - 04/08/2025
1
Chadha, Akash Kumar, Mr.
Director
05/11/2019 - Present
3
Ranger, Tejinder Singh
Director
27/11/2019 - 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 (THORNBURY ROAD) RESIDENTS MANAGEMENT COMPANY LIMITED

CAMPION HOUSE (THORNBURY ROAD) RESIDENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/11/2010 with the registered office located at C/O Mayfield Asset & Property Managment Ltd, 6 Princes Street, London W1B 2LG. There are currently 8 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 HOUSE (THORNBURY ROAD) RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

CAMPION HOUSE (THORNBURY ROAD) RESIDENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/11/2010 .

Where is CAMPION HOUSE (THORNBURY ROAD) RESIDENTS MANAGEMENT COMPANY LIMITED located?

toggle

CAMPION HOUSE (THORNBURY ROAD) RESIDENTS MANAGEMENT COMPANY LIMITED is registered at C/O Mayfield Asset & Property Managment Ltd, 6 Princes Street, London W1B 2LG.

What does CAMPION HOUSE (THORNBURY ROAD) RESIDENTS MANAGEMENT COMPANY LIMITED do?

toggle

CAMPION HOUSE (THORNBURY ROAD) RESIDENTS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CAMPION HOUSE (THORNBURY ROAD) RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/02/2026: Appointment of Mr Robert Geoffrey Cail as a director on 2019-10-18.