CAMPIONS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CAMPIONS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02001479

Incorporation date

18/03/1986

Size

Dormant

Contacts

Registered address

Registered address

6 The Old Yard Lodge Farm Business Centre, Castlethorpe, Milton Keynes MK19 7ESCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1986)
dot icon17/11/2025
Registered office address changed from 1a Constantine Way Constantine Way Bancroft Park Milton Keynes MK13 0RA England to 6 the Old Yard Lodge Farm Business Centre Castlethorpe Milton Keynes MK19 7ES on 2025-11-17
dot icon24/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/09/2025
Appointment of 1St Choice Properties as a secretary on 2025-09-17
dot icon17/09/2025
Confirmation statement made on 2025-08-08 with updates
dot icon18/11/2024
Micro company accounts made up to 2023-12-31
dot icon13/11/2024
Compulsory strike-off action has been discontinued
dot icon12/11/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon12/11/2024
Registered office address changed from Lovat Bank 37 Silver Street Newport Pagnell Buckinghamshire MK16 0EJ England to 1a Constantine Way Constantine Way Bancroft Park Milton Keynes MK13 0RA on 2024-11-12
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon30/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon13/09/2022
Confirmation statement made on 2022-08-08 with updates
dot icon29/03/2022
Micro company accounts made up to 2021-12-31
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon28/09/2021
Registered office address changed from Unit 6 Weltech Centre Ridgeway Welwyn Garden City Hertfordshire AL7 2AA England to Lovat Bank 37 Silver Street Newport Pagnell Buckinghamshire MK160EJ on 2021-09-28
dot icon27/08/2021
Confirmation statement made on 2021-08-08 with updates
dot icon17/12/2020
Micro company accounts made up to 2019-12-31
dot icon25/09/2020
Confirmation statement made on 2020-08-08 with updates
dot icon09/08/2019
Confirmation statement made on 2019-08-08 with updates
dot icon15/04/2019
Micro company accounts made up to 2018-12-31
dot icon17/10/2018
Registered office address changed from 23a St. Peters Street St. Albans Herts AL1 3DP United Kingdom to Unit 6 Weltech Centre Ridgeway Welwyn Garden City Hertfordshire AL7 2AA on 2018-10-17
dot icon17/10/2018
Appointment of Mr Edward Luke Mcgowan as a director on 2018-10-17
dot icon10/09/2018
Micro company accounts made up to 2017-12-31
dot icon29/08/2018
Confirmation statement made on 2018-08-08 with updates
dot icon10/08/2018
Termination of appointment of Victoria Jane Rendell as a secretary on 2018-02-08
dot icon10/08/2018
Termination of appointment of Victoria Jane Rendell as a director on 2018-02-08
dot icon10/08/2018
Termination of appointment of Jo Anne Martindale as a director on 2018-02-08
dot icon27/09/2017
Appointment of Victoria Jane Rendell as a secretary on 2017-09-25
dot icon27/09/2017
Appointment of Jo Anne Martindale as a director on 2017-09-25
dot icon27/09/2017
Appointment of Helen Lisa Craddock as a director on 2017-09-25
dot icon27/09/2017
Termination of appointment of Louise Estelle Doyle as a director on 2017-09-27
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon25/08/2017
Director's details changed for Louise Estelle Doyle on 2017-08-25
dot icon25/08/2017
Confirmation statement made on 2017-08-08 with updates
dot icon25/08/2017
Director's details changed for Victoria Jane Rendell on 2017-08-25
dot icon25/08/2017
Registered office address changed from Yew Tree House 10 Church Street St. Neots Cambridgeshire PE19 2BU to 23a St. Peters Street St. Albans Herts AL1 3DP on 2017-08-25
dot icon14/11/2016
Termination of appointment of Fba (Directors & Secretaries) Ltd as a secretary on 2016-10-31
dot icon14/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon30/09/2015
Appointment of Fba (Directors & Secretaries) Ltd as a secretary on 2015-08-25
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/09/2015
Termination of appointment of Terry Butson as a secretary on 2015-08-25
dot icon21/08/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon21/08/2015
Secretary's details changed for Mr Terry Butson on 2015-08-01
dot icon14/10/2014
Appointment of Louise Estelle Doyle as a director on 2014-08-01
dot icon17/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/08/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon27/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon27/08/2013
Registered office address changed from Yew Tree House the Shrubbery Church Street St Neots Cambs PE19 2BU England on 2013-08-27
dot icon23/08/2013
Director's details changed for Victoria Jane Rendell on 2013-07-01
dot icon07/08/2013
Termination of appointment of Peter Reed as a director
dot icon16/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon31/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon31/08/2012
Registered office address changed from 30 Cambridge Street St Neots Cambridgeshire PE19 1JL on 2012-08-31
dot icon22/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon01/09/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon04/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon08/12/2010
Termination of appointment of Caroline Graham as a director
dot icon08/12/2010
Termination of appointment of Louise Doyle as a director
dot icon17/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon17/08/2010
Director's details changed for Peter Reed on 2010-01-01
dot icon17/08/2010
Director's details changed for Louise Estelle Doyle on 2010-01-01
dot icon17/08/2010
Director's details changed for Caroline Kerstin Graham on 2010-01-01
dot icon17/08/2010
Director's details changed for Victoria Jane Rendell on 2010-01-01
dot icon17/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon15/09/2009
Return made up to 08/08/09; full list of members
dot icon20/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon26/08/2008
Return made up to 08/08/08; full list of members
dot icon14/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon09/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon05/09/2007
Return made up to 08/08/07; full list of members
dot icon17/02/2007
New director appointed
dot icon20/01/2007
Director resigned
dot icon30/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/08/2006
New secretary appointed
dot icon23/08/2006
Secretary resigned
dot icon23/08/2006
Registered office changed on 23/08/06 from: 30 cambridge street st. Neots cambridgeshire PE19 1JL
dot icon23/08/2006
Return made up to 08/08/06; change of members
dot icon26/05/2006
Director resigned
dot icon19/12/2005
New director appointed
dot icon18/08/2005
Return made up to 08/08/05; full list of members
dot icon08/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon17/08/2004
Return made up to 08/08/04; no change of members
dot icon17/08/2004
New director appointed
dot icon20/07/2004
New director appointed
dot icon25/06/2004
Return made up to 08/08/03; full list of members
dot icon25/05/2004
New director appointed
dot icon14/05/2004
New director appointed
dot icon14/05/2004
Secretary resigned
dot icon13/05/2004
Registered office changed on 13/05/04 from: park house the street great saling essex CM7 5DR
dot icon13/05/2004
Director resigned
dot icon13/05/2004
New secretary appointed
dot icon21/11/2003
Full accounts made up to 2002-12-31
dot icon08/07/2003
Compulsory strike-off action has been discontinued
dot icon08/07/2003
New director appointed
dot icon08/07/2003
Return made up to 08/08/02; change of members
dot icon08/07/2003
Full accounts made up to 2001-12-31
dot icon18/03/2003
First Gazette notice for compulsory strike-off
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon26/10/2001
Return made up to 08/08/01; change of members
dot icon20/01/2001
Director resigned
dot icon13/11/2000
Full accounts made up to 1999-12-31
dot icon08/11/2000
Return made up to 08/08/00; full list of members
dot icon03/11/1999
Full accounts made up to 1998-12-31
dot icon20/09/1999
Return made up to 08/08/99; full list of members
dot icon17/11/1998
Return made up to 08/08/98; full list of members
dot icon28/09/1998
Full accounts made up to 1997-12-31
dot icon06/11/1997
Return made up to 08/08/97; full list of members
dot icon21/07/1997
Full accounts made up to 1996-12-31
dot icon22/10/1996
New director appointed
dot icon01/10/1996
Return made up to 08/08/96; full list of members
dot icon04/09/1996
New secretary appointed
dot icon04/09/1996
New director appointed
dot icon04/09/1996
Secretary resigned
dot icon10/07/1996
Full accounts made up to 1995-12-31
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon21/08/1995
Return made up to 08/08/95; full list of members
dot icon29/06/1995
New secretary appointed
dot icon29/06/1995
Return made up to 08/08/94; full list of members
dot icon07/06/1995
Director resigned;new director appointed
dot icon07/06/1995
New director appointed
dot icon01/05/1995
Full accounts made up to 1993-12-31
dot icon11/02/1994
Full accounts made up to 1992-12-31
dot icon08/09/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/08/1993
Return made up to 08/08/93; full list of members
dot icon10/08/1993
Return made up to 08/08/92; full list of members
dot icon11/06/1992
Full accounts made up to 1991-12-31
dot icon02/03/1992
Return made up to 08/08/91; full list of members
dot icon13/01/1992
Director resigned;new director appointed
dot icon13/01/1992
Secretary resigned;director resigned;new director appointed
dot icon13/01/1992
New secretary appointed
dot icon10/06/1991
Full accounts made up to 1990-12-31
dot icon10/06/1991
Return made up to 31/12/90; full list of members
dot icon16/03/1990
Full accounts made up to 1989-12-31
dot icon16/03/1990
Return made up to 08/08/89; full list of members
dot icon05/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/09/1989
New director appointed
dot icon06/07/1989
Full accounts made up to 1988-12-31
dot icon06/07/1989
Return made up to 20/07/88; full list of members
dot icon18/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/04/1988
Full accounts made up to 1987-12-31
dot icon20/08/1987
Secretary resigned;new secretary appointed
dot icon20/08/1987
Return made up to 15/07/87; full list of members
dot icon30/06/1987
Full accounts made up to 1986-12-31
dot icon30/04/1987
Return made up to 28/08/86; full list of members
dot icon14/01/1987
Director resigned;new director appointed
dot icon04/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/10/1986
Accounting reference date shortened from 31/03 to 31/12
dot icon27/09/1986
Secretary resigned;new secretary appointed
dot icon26/08/1986
Registered office changed on 26/08/86 from: crestwood house birches rise willenhall west midlands WV13 2DD
dot icon16/08/1986
Registered office changed on 16/08/86 from: windsor house temple row birmingham B2 5LF
dot icon18/03/1986
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
31/12/2024
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
21.71K
-
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walters, Stephen
Director
01/05/2004 - 10/05/2006
1
FBA (DIRECTORS & SECRETARIES) LTD
Corporate Secretary
25/08/2015 - 31/10/2016
90
Butson, Terry
Secretary
01/07/2006 - 25/08/2015
44
Spicer, Stuart Kevin
Director
03/10/1996 - 01/01/2007
-
Trowell, Nigel Patrick
Director
06/05/1994 - 18/10/2001
1

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 CAMPIONS MANAGEMENT LIMITED

CAMPIONS MANAGEMENT LIMITED is an(a) Active company incorporated on 18/03/1986 with the registered office located at 6 The Old Yard Lodge Farm Business Centre, Castlethorpe, Milton Keynes MK19 7ES. There are currently 3 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 CAMPIONS MANAGEMENT LIMITED?

toggle

CAMPIONS MANAGEMENT LIMITED is currently Active. It was registered on 18/03/1986 .

Where is CAMPIONS MANAGEMENT LIMITED located?

toggle

CAMPIONS MANAGEMENT LIMITED is registered at 6 The Old Yard Lodge Farm Business Centre, Castlethorpe, Milton Keynes MK19 7ES.

What does CAMPIONS MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CAMPIONS MANAGEMENT LIMITED?

toggle

The latest filing was on 17/11/2025: Registered office address changed from 1a Constantine Way Constantine Way Bancroft Park Milton Keynes MK13 0RA England to 6 the Old Yard Lodge Farm Business Centre Castlethorpe Milton Keynes MK19 7ES on 2025-11-17.