CAMPION TERRACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAMPION TERRACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05033910

Incorporation date

04/02/2004

Size

Dormant

Contacts

Registered address

Registered address

37 Campion Terrace, Leamington Spa CV32 4SUCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2004)
dot icon05/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon07/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon11/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon31/10/2024
Accounts for a dormant company made up to 2024-02-28
dot icon07/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon07/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon13/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon13/12/2022
Accounts for a dormant company made up to 2022-02-28
dot icon03/03/2022
Confirmation statement made on 2022-02-04 with updates
dot icon12/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon25/03/2021
Registered office address changed from 37a Campion Terrace Leamington Spa Warwickshire CV32 4SU to 37 Campion Terrace Leamington Spa CV32 4SU on 2021-03-25
dot icon25/03/2021
Notification of Andrew David Beck as a person with significant control on 2021-03-20
dot icon25/03/2021
Appointment of Mr Andrew David Beck as a director on 2021-03-20
dot icon25/03/2021
Notification of Helen Mary Williams as a person with significant control on 2021-03-20
dot icon19/03/2021
Termination of appointment of Teresa Carroll as a director on 2021-03-19
dot icon19/03/2021
Cessation of Teresa Carroll as a person with significant control on 2021-03-19
dot icon25/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon24/01/2021
Accounts for a dormant company made up to 2020-02-28
dot icon04/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon27/10/2019
Accounts for a dormant company made up to 2019-02-28
dot icon10/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon20/10/2018
Accounts for a dormant company made up to 2018-02-28
dot icon05/04/2018
Appointment of Ms Helen Mary Williams as a director on 2018-04-01
dot icon04/02/2018
Confirmation statement made on 2018-02-04 with updates
dot icon27/10/2017
Accounts for a dormant company made up to 2017-02-28
dot icon12/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon21/10/2016
Accounts for a dormant company made up to 2016-02-28
dot icon04/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon23/10/2015
Accounts for a dormant company made up to 2015-02-28
dot icon03/03/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon03/03/2015
Termination of appointment of Sarah Kate Mitchell-Smith as a director on 2015-01-23
dot icon20/02/2015
Appointment of Teresa Carroll as a director on 2015-01-23
dot icon10/02/2015
Registered office address changed from Toby Cottage Weston Road Lewknor Watlington Oxfordshire OX49 5TU to 37a Campion Terrace Leamington Spa Warwickshire CV32 4SU on 2015-02-10
dot icon10/02/2015
Termination of appointment of Peter John David Mitchell as a secretary on 2015-01-23
dot icon10/02/2015
Termination of appointment of a director
dot icon18/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon08/04/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon08/04/2014
Director's details changed for Sarah Kate Mitchell on 2013-05-18
dot icon13/03/2014
Registered office address changed from 95 High Street Great Missenden Buckinghamshire HP16 0AL on 2014-03-13
dot icon16/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon14/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon01/02/2013
Total exemption small company accounts made up to 2012-02-28
dot icon06/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2011-02-28
dot icon22/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon21/05/2010
Total exemption small company accounts made up to 2010-02-28
dot icon09/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon09/02/2010
Director's details changed for Sarah Kate Mitchell on 2010-02-04
dot icon09/02/2010
Secretary's details changed for Peter John David Mitchell on 2010-02-04
dot icon23/04/2009
Total exemption small company accounts made up to 2009-02-28
dot icon10/02/2009
Return made up to 04/02/09; full list of members
dot icon10/02/2009
Director's change of particulars / sarah mitchell / 31/10/2008
dot icon03/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon07/02/2008
Return made up to 04/02/08; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon23/04/2007
Return made up to 04/02/07; full list of members
dot icon23/04/2007
Ad 30/01/07--------- £ si 1@1=1 £ ic 1/2
dot icon07/03/2007
Secretary resigned
dot icon07/03/2007
Director resigned
dot icon27/02/2007
New director appointed
dot icon27/02/2007
Registered office changed on 27/02/07 from: hamilton house 20-24 hamilton terrace leamington spa warwickshire CV32 4LY
dot icon27/02/2007
New secretary appointed
dot icon06/04/2006
Total exemption small company accounts made up to 2006-02-28
dot icon06/03/2006
Total exemption small company accounts made up to 2005-02-28
dot icon20/02/2006
Return made up to 04/02/06; full list of members
dot icon22/04/2005
Return made up to 04/02/05; full list of members
dot icon13/01/2005
Secretary resigned
dot icon13/01/2005
Director resigned
dot icon13/01/2005
New secretary appointed
dot icon13/01/2005
New director appointed
dot icon04/02/2004
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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
Williams, Helen Mary
Director
01/04/2018 - Present
-
Beck, Andrew David
Director
20/03/2021 - Present
-

Persons with Significant Control

3
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 TERRACE MANAGEMENT COMPANY LIMITED

CAMPION TERRACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/02/2004 with the registered office located at 37 Campion Terrace, Leamington Spa CV32 4SU. There are currently 2 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 TERRACE MANAGEMENT COMPANY LIMITED?

toggle

CAMPION TERRACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/02/2004 .

Where is CAMPION TERRACE MANAGEMENT COMPANY LIMITED located?

toggle

CAMPION TERRACE MANAGEMENT COMPANY LIMITED is registered at 37 Campion Terrace, Leamington Spa CV32 4SU.

What does CAMPION TERRACE MANAGEMENT COMPANY LIMITED do?

toggle

CAMPION TERRACE MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CAMPION TERRACE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-02-04 with no updates.