CAMPBELL HOUSE MANAGEMENT LIMITED - WALLINGTON


Company Profile Company Filings

Overview

CAMPBELL HOUSE MANAGEMENT LIMITED is a Private Limited Company from WALLINGTON ENGLAND and has the status: Active.
CAMPBELL HOUSE MANAGEMENT LIMITED was incorporated 52 years ago on 25/08/1971 and has the registered number: 01022217. The accounts status is DORMANT and accounts are next due on 31/05/2024.

CAMPBELL HOUSE MANAGEMENT LIMITED - WALLINGTON

This company is listed in the following categories:
81100 - Combined facilities support activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

FLAT 14 LESLEY COURT
WALLINGTON
SM6 8AZ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/05/2023 29/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BLOCK MANAGEMENT UK LIMITED Corporate Secretary 2021-11-12 CURRENT
MR TIMOTHY KENT Secretary 2017-02-17 CURRENT
MRS JOYCE ELIZABETH GREAVES Jun 1940 United Kingdom Director 2017-02-23 CURRENT
MRS MARIA MONICA KENT Oct 1969 United Kingdom Director 2017-02-23 CURRENT
ANNE S PLAYFORD Jul 1944 United Kingdom Director 2017-07-26 CURRENT
MS GILLIAN BARBARA ROGERS May 1948 British Director 2017-02-23 CURRENT
MR GARY ZIPMAN Mar 1966 British Director 2017-11-17 CURRENT
GARY THOMAS MOGFORD Sep 1966 British Director 1995-05-15 UNTIL 2000-01-29 RESIGNED
MARION LORNA JACKSON Jan 1938 British Director RESIGNED
JUDITH STEPHANIE RABIN Jun 1955 British Director 1995-04-24 UNTIL 2003-02-20 RESIGNED
CLARE ELLEN PORTER Sep 1976 British Director 1998-06-02 UNTIL 2006-08-10 RESIGNED
ANNE S PLAYFORD Jul 1944 United Kingdom Director RESIGNED
JOHN ROBERT RICHES Aug 1957 British Director 1994-07-06 UNTIL 1998-09-16 RESIGNED
MARLENE PAPADOPOULOS Feb 1945 British Director 1994-08-23 UNTIL 2003-04-01 RESIGNED
THOMAS JOHN MULLIN Jul 1948 British Director 1996-03-21 UNTIL 1998-09-29 RESIGNED
AFSHER MOOSABHOY Jul 1923 British Director RESIGNED
KEVIN JOHN MOORE Jul 1954 British Director RESIGNED
MS GILLIAN BARBARA ROGERS May 1948 British Director 1994-07-06 UNTIL 2010-03-31 RESIGNED
MR STEFAN KUTRANOV Nov 1976 British Director 2008-02-29 UNTIL 2019-08-11 RESIGNED
MIRANDA KRIDIOTIS Oct 1958 British Director RESIGNED
GORDON KEITH PARKER Sep 1928 British Director RESIGNED
MR PAUL MACAINSH Secretary 2016-11-01 UNTIL 2016-11-01 RESIGNED
MR SIMON CHRISTOPHER HOLDING Mar 1939 British Secretary 2006-08-04 UNTIL 2015-05-29 RESIGNED
JOAN MARGARET HARPER Mar 1958 Secretary 1994-06-22 UNTIL 2004-06-15 RESIGNED
JOY BROSNAN Mar 1962 British Secretary RESIGNED
RACHEL SAMANTHA BUTLER Apr 1970 British Secretary 2004-06-15 UNTIL 2006-08-10 RESIGNED
CENTRO PLC Corporate Secretary 2016-11-01 UNTIL 2017-02-17 RESIGNED
MICHAEL ROBERT WOOLLEY Oct 1947 British Director RESIGNED
JOHN MICHAEL EDMONSTON Sep 1960 British Director RESIGNED
IAN JAMES CHAPPELL Jan 1969 British Director 1994-10-06 UNTIL 1997-05-28 RESIGNED
RACHEL SAMANTHA BUTLER Apr 1970 British Director 2004-06-15 UNTIL 2006-08-31 RESIGNED
JOY BROSNAN Mar 1962 British Director RESIGNED
STEPHEN CHARLES AGASS Jul 1955 British Director RESIGNED
HELEN GLOVER Aug 1983 British Director 2012-10-04 UNTIL 2015-01-01 RESIGNED
JOHN PHILIP GRATTIDGE May 1955 British Director RESIGNED
ERNEST GREAVES Oct 1930 British Director RESIGNED
MARK SIMON HAMILTON Jun 1965 British Director RESIGNED
JAMES FRY Mar 1984 British Director 2012-10-04 UNTIL 2016-04-01 RESIGNED
MR SIMON CHRISTOPHER HOLDING Mar 1939 British Director 2006-08-04 UNTIL 2015-07-01 RESIGNED
LAURA JAYNE HUMPHREY Feb 1971 British Director 1996-09-30 UNTIL 2002-09-30 RESIGNED
JOAN MARGARET HARPER Mar 1958 Director 1994-07-06 UNTIL 2004-06-15 RESIGNED
MR TIMOTHY CHARLES KENT Feb 1976 British Director 2006-08-04 UNTIL 2017-02-23 RESIGNED
STEVEN PAUL WESSIER Jun 1960 British Director RESIGNED
MS MICHELLE ANGELA TOUSSAINT-BOURNE Jan 1982 British Director 2018-02-20 UNTIL 2018-02-27 RESIGNED
MS MICHELLE ANGELA TOUSSAINT-BOURNE Jan 1982 British Director 2018-02-20 UNTIL 2020-01-01 RESIGNED
MISS ALMA JOYCE SEATON Oct 1924 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Tim Kent 2017-05-14 - 2020-01-01 2/1976 Wallington   Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRODIE HOUSE MANAGEMENT LIMITED SUDBURY ENGLAND Active MICRO ENTITY 98000 - Residents property management
BUTE MANAGEMENT LIMITED WALLINGTON SURREY Active MICRO ENTITY 98000 - Residents property management
EDWARDS ENERGY LIMITED Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
BONINGTON HOUSE (FREEHOLD) LIMITED WALLINGTON Active MICRO ENTITY 98000 - Residents property management
T.A. HARRIS LIMITED SURREY Active DORMANT 99999 - Dormant Company
AXOLOTL IT SERVICES LTD MITCHAM ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities

Free Reports Available

Report Date Filed Date of Report Assets
Campbell House Management Limited 2023-08-22 31-08-2022
Campbell House Management Limited 2022-05-28 31-08-2021
Campbell House Management Limited 2021-05-26 31-08-2020
Campbell House Management Limited 2020-08-28 31-08-2019
Micro-entity Accounts - CAMPBELL HOUSE MANAGEMENT LIMITED 2018-05-19 31-08-2017 £320 equity
Campbell House Management Limited Small abbreviated accounts 2017-05-31 31-08-2016 £320 equity
Abbreviated Company Accounts - CAMPBELL HOUSE MANAGEMENT LIMITED 2016-06-01 31-08-2015 £320 equity
Accounts filed on 31-08-2014 2015-05-28 31-08-2014 £320 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LESLEY COURT (MANAGEMENT) COMPANY LIMITED HARCOURT ROAD Active MICRO ENTITY 55900 - Other accommodation
AG MEDICS SERVICES LIMITED WALLINGTON ENGLAND Active TOTAL EXEMPTION FULL 86210 - General medical practice activities
JM AND SONS SERVICES LTD WALLINGTON ENGLAND Active MICRO ENTITY 43310 - Plastering
ABC HEADHUNTERS LIMITED WALLINGTON ENGLAND Active TOTAL EXEMPTION FULL 78300 - Human resources provision and management of human resources functions
MASTERKLIN CLEANING LIMITED WALLINGTON ENGLAND Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
AG PROPERTY INVESTMENTS HOLDINGS LTD WALLINGTON ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate