UKBizDB.co.uk

CAMPION HOUSE RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Campion House Residents Association Limited. The company was founded 24 years ago and was given the registration number 03844494. The firm's registered office is in NEWBURY. You can find them at The Rectory 1 Toomers Wharf, Canal Walk, Newbury, Berkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CAMPION HOUSE RESIDENTS ASSOCIATION LIMITED
Company Number:03844494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Rectory 1 Toomers Wharf, Canal Walk, Newbury, Berkshire, RG14 1DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Toomers Wharf, Canal Walk, Newbury, England, RG14 1DY

Director02 October 2022Active
1 Campion House, Oddfellows Road, Newbury, RG14 5QB

Director30 March 2006Active
2, Toomers Wharf, Canal Walk, Newbury, England, RG14 1DY

Director08 August 2017Active
Roebuck House, Hampstead Norreys Road Hermitage, Thatcham, RG18 9RZ

Secretary17 October 2000Active
47 Castle Street, Reading, RG1 7SR

Corporate Nominee Secretary15 September 1999Active
11 Campion House, Oddfellows Road, Newbury, RG14 5QB

Director29 March 2007Active
47 Castle Street, Reading, RG1 7SR

Nominee Director15 September 1999Active
8 Campion House, Oddfellows Road, Newbury, England, RG14 5QB

Director20 March 2014Active
2, Toomers Wharf, Canal Walk, Newbury, England, RG14 1DY

Director11 April 2017Active
10, Cherry Close, Newbury, United Kingdom, RG14 1LS

Director21 April 2011Active
Meadow View Cottage, Bramley Road, Little London, RG26 5EY

Director28 September 1999Active
6 Campion House, Oddfellows Road, Newbury, RG14 5QB

Director14 September 2006Active
10 Campion House, Oddfellows Road, Newbury, England, RG14 5QB

Director20 March 2014Active
Little Cottage, Kintbury Road, Inkpen, RG17 8QY

Director15 September 2005Active
Paices, Church Road Mortimer West End, Reading, RG7 2HY

Director28 September 1999Active
The Rectory, 1 Toomers Wharf, Canal Walk, Newbury, England, RG14 1DY

Director17 October 2000Active
Roebuck House, Hampstead Norreys Road Hermitage, Thatcham, RG18 9RZ

Director25 September 2008Active
Roebuck House, Hampstead Norreys Road, Hermitage, Thatcham, England, RG18 9RZ

Director20 March 2014Active
Burnbrae, Woodbine Lane Burghclere, Newbury, RG20 9EB

Director02 September 2004Active
9 Campion House, Oddfellows Road, Newbury, RG14 5QB

Director25 September 2002Active
Long Ridges Flowers Hill, Pangbourne, Reading, RG8 7BD

Director17 October 2000Active
5 Campion House, Oddfellows Road, Newbury, RG14 5QB

Director17 October 2000Active

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
2024-04-17Officers

Appoint person director company with name date.

Download
2024-03-08Officers

Termination director company with name termination date.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Address

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

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-11Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-08-08Officers

Appoint person director company with name date.

Download
2017-04-27Accounts

Accounts with accounts type total exemption full.

Download
2017-04-12Officers

Appoint person director company with name date.

Download
2017-04-12Officers

Termination director company with name termination date.

Download
2016-09-23Confirmation statement

Confirmation statement with updates.

Download
2016-05-18Accounts

Accounts with accounts type total exemption small.

Download
2015-10-22Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.