UKBizDB.co.uk

CAMPBELL'S CORNER MANAGEMENT LIMITED

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

This company is commonly known as Campbell's Corner Management Limited. The company was founded 25 years ago and was given the registration number 03681658. The firm's registered office is in ALTON. You can find them at Unit 6a Redhill Farm, Red Hill, Medstead, Alton, Hampshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CAMPBELL'S CORNER MANAGEMENT LIMITED
Company Number:03681658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Unit 6a Redhill Farm, Red Hill, Medstead, Alton, Hampshire, GU34 5EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6a Redhill Farm, Red Hill, Medstead, Alton, United Kingdom, GU34 5EE

Secretary26 August 2005Active
Unit 6a Redhill Farm, Red Hill, Medstead, Alton, United Kingdom, GU34 5EE

Director26 August 2005Active
2, Lymington Bottom Road, Four Marks, Alton, England, GU34 5DL

Director09 September 2022Active
Wilsons Farm Cottage, Castle Street, Medstead, Alton, United Kingdom, SO24 5LU

Director18 October 2001Active
4 Lymington Bottom Road, Four Marks, Alton, GU34 5DL

Director03 July 2002Active
2 Lymington Bottom Road, Four Marks, Alton, GU34 5DL

Secretary18 October 2001Active
Mead House, Weston Patrick, Basingstoke, RG25 2NX

Secretary11 December 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary10 December 1998Active
2 Lymington Bottom Road, Four Marks, Alton, GU34 5DL

Director01 December 2001Active
4 Lymington Bottom Road, Four Marks, Alton, GU34 5DL

Director18 October 2001Active
2a Lymington Bottom Road, Four Marks, Alton, GU34 5DL

Director18 October 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director10 December 1998Active
Mead House, Weston Patrick, Basingstoke, RG25 2NX

Director11 December 1998Active
Mead House Weston Patrick, Basingstoke, RG25 2NX

Director11 December 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director10 December 1998Active

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
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Accounts

Accounts with accounts type dormant.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Officers

Appoint person director company with name date.

Download
2022-11-11Officers

Termination director company with name termination date.

Download
2022-04-22Accounts

Accounts with accounts type dormant.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type dormant.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type dormant.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type dormant.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type dormant.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-07-13Accounts

Accounts with accounts type dormant.

Download
2016-12-23Address

Change sail address company with old address new address.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Officers

Change person director company with change date.

Download
2016-12-23Officers

Change person director company with change date.

Download
2016-12-23Officers

Change person director company with change date.

Download
2016-12-23Officers

Change person director company with change date.

Download
2016-12-23Officers

Change person director company with change date.

Download
2016-06-10Accounts

Accounts with accounts type total exemption small.

Download
2016-01-07Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.