UKBizDB.co.uk

22 CAMPDEN HILL GARDENS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 22 Campden Hill Gardens Limited. The company was founded 33 years ago and was given the registration number 02559674. The firm's registered office is in . You can find them at 843 Finchley Road, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:22 CAMPDEN HILL GARDENS LIMITED
Company Number:02559674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1990
End of financial year:24 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:843 Finchley Road, London, NW11 8NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lynton House, 7 - 12 Tavistock Square, London, England, WC1H 9BQ

Corporate Secretary11 August 2021Active
843, Finchley Road, London, United Kingdom, NW11 8NA

Director06 June 2013Active
843 Finchley Road, London, NW11 8NA

Director13 February 2019Active
843 Finchley Road, London, NW11 8NA

Director05 December 2018Active
Flat A (Basement), 22 Campden Hill Gardens, London, W8 7AZ

Director03 December 2012Active
843, Finchley Road, London, United Kingdom, NW11 8NA

Director22 August 2018Active
2 Porchester Gardens, London, W2 6JL

Secretary-Active
Kennedy House, 115 Hammersmith Road, London, W14 0QH

Corporate Secretary11 April 2005Active
22a Campden Hill Gardens, London, W8 7AZ

Director09 November 2002Active
29 Marion Avenue, Short Hills, New Jersey, Usa,

Director-Active
22 Campden Hill Gardens, London, W8 7AZ

Director-Active
Flat 1, 22 Campden Hill Gardens, London, W8

Director-Active
Almagro 27, Madrid, Spain,

Director03 March 2009Active
Almagro 27, Madrid 20010, Spain,

Director-Active
Stevenson House, Stevenson, Haddington, East Lothian, United Kingdom, EH41 4PU

Director08 April 2013Active
Diamdel Schupstraat 21, Antwerp, Belgium,

Director-Active
17-18, Hillsleigh Road, London, United Kingdom, W8 7LE

Director29 July 2011Active
17-18, Hillsleigh Road, London, W8 7LE

Director03 April 2009Active
22a Campden Hill Gardens, London, W8 7AZ

Director15 September 1995Active
25, Meadowview, Kennet Way Berkshire, Hungerford, United Kingdom, RG17 0YY

Director30 May 2013Active
25, Meadowview, Kennett Way, Hungerford, United Kingdom, RG17 0YY

Director25 December 1997Active

People with Significant Control

Miss Alice Leah Alexandre
Notified on:06 April 2016
Status:Active
Date of birth:March 1989
Nationality:French
Country of residence:United Kingdom
Address:30 Kensington Square, London, United Kingdom, W8 5HH
Nature of control:
  • Significant influence or control
Dr Ramon Gomez De Olea
Notified on:06 April 2016
Status:Active
Date of birth:June 1933
Nationality:Spanish
Country of residence:Spain
Address:Almagro 27, Madrid, Spain, 20010
Nature of control:
  • Significant influence or control
Mr Dominic John Anderson Green
Notified on:06 April 2016
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:United Kingdom
Address:Stevenson House, Stevenson, East Lothian, United Kingdom, EH41 4PU
Nature of control:
  • Significant influence or control
Ms Sarah Grace Milne
Notified on:06 April 2016
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:United Kingdom
Address:Flat A, 22 Campden Hill Gardens, London, United Kingdom, W8 7AZ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts with accounts type dormant.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Officers

Change person director company with change date.

Download
2023-01-03Accounts

Accounts with accounts type dormant.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Officers

Change person director company with change date.

Download
2022-01-19Accounts

Accounts with accounts type dormant.

Download
2021-11-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Officers

Change corporate secretary company with change date.

Download
2021-11-11Officers

Appoint corporate secretary company with name date.

Download
2021-11-11Officers

Termination secretary company with name termination date.

Download
2021-02-19Accounts

Accounts with accounts type dormant.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-11-06Officers

Change corporate secretary company with change date.

Download
2019-12-24Accounts

Accounts with accounts type dormant.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Accounts

Accounts with accounts type dormant.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Officers

Appoint person director company with name date.

Download
2018-08-23Officers

Appoint person director company with name date.

Download
2018-08-10Officers

Termination director company with name termination date.

Download
2018-08-10Officers

Termination director company with name termination date.

Download
2018-01-29Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.