UKBizDB.co.uk

9 CAMPSBOURNE ROAD LIMITED

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

This company is commonly known as 9 Campsbourne Road Limited. The company was founded 9 years ago and was given the registration number 09660609. The firm's registered office is in LONDON. You can find them at 2h Cintra Park, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:9 CAMPSBOURNE ROAD LIMITED
Company Number:09660609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2h Cintra Park, London, United Kingdom, SE19 2LH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat C, 9 Campsbourne Road, London, England, N8 7PT

Director29 June 2015Active
56, Islingword Place, Brighton, England, BN2 9XH

Director29 June 2015Active
29, Boyton Road, London, England, N8 7AE

Director01 July 2023Active
65, Woodbridge Road, Guildford, United Kingdom, GU1 4RD

Director29 June 2015Active
56, Islingword Place, Brighton, England, BN2 9XH

Director29 June 2015Active

People with Significant Control

Mr Patrick Rusby
Notified on:01 July 2023
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:29, Boyton Road, London, England, N8 7AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stuart James Hart
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:United Kingdom
Address:2h, Cintra Park, London, United Kingdom, SE19 2LH
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Frances Jessica Johnson
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:56, Islingword Place, Brighton, England, BN2 9XH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Anisha Baines
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:56, Islingword Place, Brighton, England, BN2 9XH
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Persons with significant control

Change to a person with significant control.

Download
2023-07-10Persons with significant control

Notification of a person with significant control.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-03-14Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2023-02-24Address

Change registered office address company with date old address new address.

Download
2023-02-24Persons with significant control

Cessation of a person with significant control.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Persons with significant control

Change to a person with significant control.

Download
2020-08-28Officers

Change person director company with change date.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Accounts

Accounts with accounts type micro entity.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Accounts

Accounts with accounts type micro entity.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Officers

Change person director company with change date.

Download
2018-04-23Address

Change registered office address company with date old address new address.

Download
2018-02-26Accounts

Accounts with accounts type micro entity.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.