UKBizDB.co.uk

CAMPBELL PROPERTIES LIMITED

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

This company is commonly known as Campbell Properties Limited. The company was founded 43 years ago and was given the registration number 01518821. The firm's registered office is in DURHAM. You can find them at Hollinside Hall, Lanchester, Durham, County Durham. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CAMPBELL PROPERTIES LIMITED
Company Number:01518821
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1980
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Hollinside Hall, Lanchester, Durham, County Durham, DH7 0RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hollinside Hall, Lanchester, Durham, England, DH7 0RN

Director08 March 2022Active
Hollinside Hall, Lanchester, Durham, England, DH7 0RN

Director08 March 2022Active
7 Simpson Street, Crookhill, Ryton, NE40 3EP

Secretary13 January 1999Active
16 Valley Forge, Washington, NE38 7JN

Secretary-Active
The Three Tuns Sheriff Highway, Sheriff Hill, Gateshead, NE9 5SD

Secretary23 October 1997Active
8 Redmires Close, Ouston, Chester Le Street, DH2 1SB

Secretary01 June 1995Active
Hollinside Hall, Lanchester, Durham, DH7 0RN

Secretary05 January 2001Active
Hollinside Hall, Hollinside, Lanchester, Durham, England, DH7 0RN

Director29 March 2018Active
Hollinside Hall, Lanchester, Durham, DH7 0RN

Director-Active

People with Significant Control

Mr Walter Brown Morris
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Address:Hollinside Hall, Durham, DH7 0RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Maureen Maria Morris
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:United Kingdom
Address:Tall Trees, Cadger Bank, Lanchester, United Kingdom, DH7 0HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-10-07Gazette

Gazette filings brought up to date.

Download
2023-10-05Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-03Gazette

Gazette notice compulsory.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Officers

Change person director company with change date.

Download
2023-01-04Address

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

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Officers

Termination secretary company with name termination date.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Gazette

Gazette filings brought up to date.

Download
2021-10-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-31Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download
2020-02-18Persons with significant control

Cessation of a person with significant control.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.