UKBizDB.co.uk

CAMPUS DEVELOPMENTS LTD

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

This company is commonly known as Campus Developments Ltd. The company was founded 11 years ago and was given the registration number 08249822. The firm's registered office is in BRISTOL. You can find them at Bank House, Burlington Road, Bristol, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CAMPUS DEVELOPMENTS LTD
Company Number:08249822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2012
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Bank House, Burlington Road, Bristol, BS6 6TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Goran, Lippiatt Lane, Shipham, Winscombe, United Kingdom, BS25 1QZ

Secretary01 June 2019Active
St Goran, Lippiatt Lane, Shipham, Winscombe, United Kingdom, BS25 1QZ

Director11 October 2012Active
Bank House, Burlington Road, Bristol, United Kingdom, BS6 6TJ

Director11 October 2012Active
Bank House, Burlington Road, Bristol, BS6 6TJ

Director11 October 2012Active

People with Significant Control

Zoe Katherine Mitchell
Notified on:01 June 2019
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:St Goran, Lippiatt Lane, Winscombe, United Kingdom, BS25 1QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Mary-Ellen Wyard
Notified on:23 October 2018
Status:Active
Date of birth:October 1963
Nationality:American
Address:Bank House, Burlington Road, Bristol, BS6 6TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jonathan Peter Whittle
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Address:Bank House, Burlington Road, Bristol, BS6 6TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rupert James Wyard
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Address:Bank House, Burlington Road, Bristol, BS6 6TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Timothy William Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:April 2016
Nationality:British
Country of residence:United Kingdom
Address:St Goran, Lippiatt Lane, Winscombe, United Kingdom, BS25 1QZ
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
2024-04-09Gazette

Gazette notice compulsory.

Download
2023-08-08Address

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

Download
2023-05-02Accounts

Accounts with accounts type micro entity.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type micro entity.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-31Accounts

Accounts with accounts type micro entity.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Accounts

Accounts with accounts type micro entity.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Officers

Appoint person secretary company with name date.

Download
2019-06-20Persons with significant control

Notification of a person with significant control.

Download
2019-06-20Officers

Termination director company with name termination date.

Download
2019-06-20Persons with significant control

Cessation of a person with significant control.

Download
2019-06-20Persons with significant control

Cessation of a person with significant control.

Download
2019-02-02Accounts

Accounts with accounts type micro entity.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Persons with significant control

Notification of a person with significant control.

Download
2018-07-25Officers

Termination director company with name termination date.

Download
2018-07-25Officers

Termination director company with name termination date.

Download
2018-07-25Persons with significant control

Cessation of a person with significant control.

Download
2017-12-21Confirmation statement

Confirmation statement with updates.

Download
2017-12-05Accounts

Accounts with accounts type dormant.

Download
2017-07-31Accounts

Accounts with accounts type dormant.

Download
2016-09-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.