UKBizDB.co.uk

CAMPTON (FINANCIAL SERVICES) LIMITED

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

This company is commonly known as Campton (financial Services) Limited. The company was founded 45 years ago and was given the registration number 01395661. The firm's registered office is in REIGATE. You can find them at C/o Cole Marie Partners Limited Priory House, 45-51 High Street, Reigate, Surrey. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CAMPTON (FINANCIAL SERVICES) LIMITED
Company Number:01395661
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 1978
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:C/o Cole Marie Partners Limited Priory House, 45-51 High Street, Reigate, Surrey, England, RH2 9AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Stanstead Road, Caterham, United Kingdom, CR3 6AD

Secretary10 December 2009Active
27 Stanstead Road, Caterham, CR3 6AD

Director05 February 2009Active
20, Dunnock Road, Ashford, Kent, TN25 4QJ

Director01 April 2010Active
7 Bell Meadow, Godstone, RH9 8ED

Secretary-Active
1 Granville Road, Oxted, RH8 0BX

Secretary03 November 1997Active
51d High Street, Edenbridge, TN8 5AL

Director01 July 1996Active
1 Granville Road, Oxted, RH8 0BX

Director-Active
16 The Head Race, Tovil Green, Maidstone, ME15 6FN

Director-Active
29 Croham Valley Road, Croydon, CR2 7JE

Director-Active

People with Significant Control

Michael Peter Comery Cooke
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:27, Stanstead Road, Caterham, England, CR3 6AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gary Alan Webb
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:20, Dunnock Road, Ashford, England, TN25 4QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2023-08-24Accounts

Accounts with accounts type micro entity.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Address

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

Download
2022-08-05Address

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

Download
2022-06-07Accounts

Accounts with accounts type micro entity.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Accounts

Accounts with accounts type micro entity.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type micro entity.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-13Accounts

Accounts with accounts type micro entity.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Accounts

Accounts with accounts type micro entity.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type micro entity.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2016-07-01Accounts

Accounts with accounts type total exemption full.

Download
2016-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-01Address

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

Download
2015-06-18Accounts

Accounts with accounts type total exemption full.

Download
2015-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-20Change of constitution

Statement of companys objects.

Download
2014-08-20Capital

Capital variation of rights attached to shares.

Download
2014-08-20Capital

Capital allotment shares.

Download
2014-08-20Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.