CAMPUS PROPERTIES LTD

Register to unlock more data on OkredoRegister

CAMPUS PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08250040

Incorporation date

11/10/2012

Size

Micro Entity

Contacts

Registered address

Registered address

St Goran Lippiatt Lane, Shipham, Winscombe BS25 1QZCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2012)
dot icon14/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon29/07/2025
First Gazette notice for voluntary strike-off
dot icon22/07/2025
Application to strike the company off the register
dot icon12/05/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon31/05/2024
Micro company accounts made up to 2023-08-31
dot icon14/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon02/02/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon08/08/2023
Registered office address changed from Bank House Burlington Road Bristol BS6 6TJ to St Goran Lippiatt Lane Shipham Winscombe BS25 1QZ on 2023-08-08
dot icon31/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon21/01/2023
Micro company accounts made up to 2022-08-31
dot icon22/09/2022
Previous accounting period shortened from 2022-10-31 to 2022-08-31
dot icon21/09/2022
Micro company accounts made up to 2021-10-31
dot icon20/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon31/10/2021
Micro company accounts made up to 2020-10-31
dot icon14/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon31/10/2020
Micro company accounts made up to 2019-10-31
dot icon12/12/2019
Confirmation statement made on 2019-12-07 with updates
dot icon27/06/2019
Appointment of Zoe Katherine Mitchell as a secretary on 2019-06-01
dot icon20/06/2019
Termination of appointment of Jonathan Peter Whittle as a director on 2019-06-01
dot icon20/06/2019
Notification of Zoe Katherine Mitchell as a person with significant control on 2019-06-01
dot icon20/06/2019
Cessation of Jonathan Peter Whittle as a person with significant control on 2019-06-01
dot icon20/06/2019
Cessation of Mary-Ellen Wyard as a person with significant control on 2019-06-01
dot icon02/02/2019
Micro company accounts made up to 2018-10-31
dot icon23/01/2019
Confirmation statement made on 2019-01-03 with updates
dot icon12/11/2018
Notification of Mary-Ellen Wyard as a person with significant control on 2018-10-23
dot icon25/07/2018
Cessation of Rupert James Wyard as a person with significant control on 2018-06-25
dot icon25/07/2018
Termination of appointment of Rupert James Wyard as a director on 2018-06-25
dot icon21/12/2017
Confirmation statement made on 2017-11-29 with updates
dot icon05/12/2017
Accounts for a dormant company made up to 2017-10-31
dot icon31/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon27/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon14/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon03/11/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon26/01/2015
Accounts for a dormant company made up to 2014-10-31
dot icon30/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon30/10/2014
Register inspection address has been changed from 155 Whiteladies Road Whiteladies Road Bristol BS8 2RF England to Bank House Burlington Road Bristol BS6 6TJ
dot icon30/10/2014
Director's details changed for Mr Rupert James Wyard on 2014-10-11
dot icon30/10/2014
Director's details changed for Mr Timothy Mitchell on 2014-10-11
dot icon16/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon28/10/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon28/10/2013
Director's details changed for Mr Jonathan Peter Whittle on 2013-09-01
dot icon28/10/2013
Register inspection address has been changed
dot icon11/10/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
96.88K
-
0.00
-
-
2022
2
1.30K
-
0.00
-
-
2022
2
1.30K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.30K £Descended-98.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Timothy
Director
11/10/2012 - Present
2
Wyard, Rupert James
Director
11/10/2012 - 25/06/2018
6
Jonathan Peter Whittle
Director
11/10/2012 - 01/06/2019
2
Mitchell, Zoe Katherine
Secretary
01/06/2019 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAMPUS PROPERTIES LTD

CAMPUS PROPERTIES LTD is an(a) Dissolved company incorporated on 11/10/2012 with the registered office located at St Goran Lippiatt Lane, Shipham, Winscombe BS25 1QZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMPUS PROPERTIES LTD?

toggle

CAMPUS PROPERTIES LTD is currently Dissolved. It was registered on 11/10/2012 and dissolved on 14/10/2025.

Where is CAMPUS PROPERTIES LTD located?

toggle

CAMPUS PROPERTIES LTD is registered at St Goran Lippiatt Lane, Shipham, Winscombe BS25 1QZ.

What does CAMPUS PROPERTIES LTD do?

toggle

CAMPUS PROPERTIES LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does CAMPUS PROPERTIES LTD have?

toggle

CAMPUS PROPERTIES LTD had 2 employees in 2022.

What is the latest filing for CAMPUS PROPERTIES LTD?

toggle

The latest filing was on 14/10/2025: Final Gazette dissolved via voluntary strike-off.