CAMPSIE BUSINESS PARK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CAMPSIE BUSINESS PARK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI025820

Incorporation date

19/08/1991

Size

Micro Entity

Contacts

Registered address

Registered address

8 Campsie Real Estate, Mclean Road, Eglinton, Londonderry BT47 3XXCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1991)
dot icon31/07/2025
Micro company accounts made up to 2024-10-31
dot icon31/07/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon20/08/2024
Confirmation statement made on 2024-07-31 with updates
dot icon31/07/2024
Micro company accounts made up to 2023-10-31
dot icon21/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon27/07/2023
Micro company accounts made up to 2022-10-31
dot icon16/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon29/07/2022
Micro company accounts made up to 2021-10-31
dot icon18/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon30/07/2021
Micro company accounts made up to 2020-10-31
dot icon26/10/2020
Micro company accounts made up to 2019-10-31
dot icon19/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon14/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon16/07/2019
Micro company accounts made up to 2018-10-31
dot icon16/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon16/07/2018
Micro company accounts made up to 2017-10-31
dot icon26/09/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon03/01/2017
Total exemption small company accounts made up to 2016-10-31
dot icon12/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-10-31
dot icon27/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon20/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon05/09/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon03/09/2013
Registered office address changed from Unit 38 Campsie Real Estate Mcclean Road Londoderry BT47 3XX on 2013-09-03
dot icon07/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon02/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon13/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon15/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon04/02/2011
Termination of appointment of George Colhoun as a director
dot icon04/02/2011
Appointment of Mr Leo Donal Day as a director
dot icon05/01/2011
Total exemption small company accounts made up to 2010-10-31
dot icon01/09/2010
Total exemption small company accounts made up to 2009-10-31
dot icon20/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon20/08/2010
Secretary's details changed for Mr Michael Gerald Alexander Black on 2010-07-31
dot icon20/08/2010
Director's details changed for George Desmond Colhoun on 2010-07-31
dot icon11/09/2009
31/07/09 annual return shuttle
dot icon21/01/2009
31/10/08 annual accts
dot icon09/09/2008
31/07/08 annual return shuttle
dot icon24/01/2008
31/10/07 annual accts
dot icon16/08/2007
31/07/07 annual return shuttle
dot icon03/05/2007
31/10/06 annual accts
dot icon25/09/2006
31/07/06 annual return shuttle
dot icon07/09/2006
31/10/05 annual accts
dot icon30/09/2005
31/07/05 annual return shuttle
dot icon30/09/2005
Statutory declaration
dot icon24/08/2005
Change of dirs/sec
dot icon24/08/2005
Change of dirs/sec
dot icon12/01/2005
31/10/04 annual accts
dot icon12/01/2005
Return of allot of shares
dot icon11/09/2004
Change of ARD
dot icon11/09/2004
Return of allot of shares
dot icon11/09/2004
31/10/03 annual accts
dot icon03/09/2004
31/07/04 annual return shuttle
dot icon22/03/2004
Change in sit reg add
dot icon09/03/2004
Resolutions
dot icon09/03/2004
Not re consol/divn of shs
dot icon09/03/2004
Updated mem and arts
dot icon21/08/2003
Return of allot of shares
dot icon21/08/2003
31/07/03 annual return shuttle
dot icon21/08/2003
31/12/02 annual accts
dot icon14/10/2002
31/12/01 annual accts
dot icon14/10/2002
31/07/02 annual return shuttle
dot icon11/11/2001
31/07/01 annual return shuttle
dot icon27/09/2001
Return of allot of shares
dot icon27/09/2001
31/12/00 annual accts
dot icon26/10/2000
Return of allot of shares
dot icon26/10/2000
06/08/00 annual return shuttle
dot icon17/07/2000
31/12/99 annual accts
dot icon07/10/1999
31/12/98 annual accts
dot icon07/10/1999
06/08/99 annual return shuttle
dot icon08/09/1998
31/12/97 annual accts
dot icon03/09/1998
06/08/98 annual return shuttle
dot icon22/08/1997
06/08/97 annual return shuttle
dot icon22/08/1997
31/12/96 annual accts
dot icon12/08/1996
31/12/95 annual accts
dot icon12/08/1996
06/08/96 annual return shuttle
dot icon15/08/1995
31/12/94 annual accts
dot icon15/08/1995
19/08/95 annual return shuttle
dot icon11/10/1994
19/08/94 annual return shuttle
dot icon05/10/1994
31/12/93 annual accts
dot icon06/10/1993
Return of allot of shares
dot icon06/10/1993
19/08/93 annual return shuttle
dot icon19/08/1993
Change of ARD during arp
dot icon19/08/1993
31/08/92 annual accts
dot icon15/09/1992
19/08/92 annual return form
dot icon02/10/1991
Change in sit reg add
dot icon27/08/1991
Change of dirs/sec
dot icon19/08/1991
Decln complnce reg new co
dot icon19/08/1991
Memorandum
dot icon19/08/1991
Articles
dot icon19/08/1991
Pars re dirs/sit reg off
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.25K
-
0.00
-
-
2022
0
1.53K
-
0.00
-
-
2022
0
1.53K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.53K £Descended-31.90 % *

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
Black, Michael Gerald Alexander
Director
19/08/1991 - Present
9
Day, Leo Donal
Director
16/12/2010 - Present
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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMPSIE BUSINESS PARK MANAGEMENT LIMITED

CAMPSIE BUSINESS PARK MANAGEMENT LIMITED is an(a) Active company incorporated on 19/08/1991 with the registered office located at 8 Campsie Real Estate, Mclean Road, Eglinton, Londonderry BT47 3XX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMPSIE BUSINESS PARK MANAGEMENT LIMITED?

toggle

CAMPSIE BUSINESS PARK MANAGEMENT LIMITED is currently Active. It was registered on 19/08/1991 .

Where is CAMPSIE BUSINESS PARK MANAGEMENT LIMITED located?

toggle

CAMPSIE BUSINESS PARK MANAGEMENT LIMITED is registered at 8 Campsie Real Estate, Mclean Road, Eglinton, Londonderry BT47 3XX.

What does CAMPSIE BUSINESS PARK MANAGEMENT LIMITED do?

toggle

CAMPSIE BUSINESS PARK MANAGEMENT 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 CAMPSIE BUSINESS PARK MANAGEMENT LIMITED?

toggle

The latest filing was on 31/07/2025: Micro company accounts made up to 2024-10-31.