29 CAMPDEN GROVE LIMITED -
Company Profile | Company Filings |
Overview
29 CAMPDEN GROVE LIMITED is a Private Limited Company from and has the status: Active.
29 CAMPDEN GROVE LIMITED was incorporated 38 years ago on 13/08/1985 and has the registered number: 01938633. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
29 CAMPDEN GROVE LIMITED was incorporated 38 years ago on 13/08/1985 and has the registered number: 01938633. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
29 CAMPDEN GROVE LIMITED -
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
29 CAMPDEN GROVE
W8 4JQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/12/2023 | 31/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARK GEORGE COZOZZA | Apr 1968 | British | Director | 2015-03-02 | CURRENT |
MRS SUSAN LEE DAVIES | Nov 1966 | British | Director | 2015-03-02 | CURRENT |
JONATHAN CHARLES HOPE | Apr 1952 | British | Director | 2015-03-02 | CURRENT |
MRS GINEVRA BERTINO | Mar 1970 | Italian | Director | 2015-05-01 | CURRENT |
PAR EXCELLENCE LTD | Corporate Secretary | 2015-05-01 | CURRENT | ||
MR RAYMOND ALAN HENLEY | May 1945 | British | Secretary | 1997-07-11 UNTIL 1998-12-10 | RESIGNED |
GINEVRA BERTINO | British | Secretary | 2013-12-26 UNTIL 2015-04-30 | RESIGNED | |
MELANIE CARR | British | Secretary | 2007-09-18 UNTIL 2013-04-27 | RESIGNED | |
CHARLES GIFFARD MOORE | Jan 1961 | British | Secretary | 1993-12-01 UNTIL 1994-11-17 | RESIGNED |
PHILLIP RUSSELL STEPHEN HANCOCK | British | Secretary | 1998-12-10 UNTIL 2007-09-18 | RESIGNED | |
MELANIE CARR | British | Director | 2007-09-18 UNTIL 2013-04-27 | RESIGNED | |
ALASDAIR GORDON NAGLE | May 1962 | British | Secretary | RESIGNED | |
MR TIM DAVID NAGLE | Aug 1965 | British | Director | RESIGNED | |
ALASDAIR GORDON NAGLE | May 1962 | British | Director | RESIGNED | |
MR RAYMOND ALAN HENLEY | May 1945 | British | Director | 1995-02-11 UNTIL 1998-12-10 | RESIGNED |
MR PHILIP RUSSELL STEPHEN HANCOCK | Dec 1951 | British | Director | RESIGNED | |
ALEXANDRA FRANCES HERMOINE ROBERTS | Jan 1986 | British | Director | 2013-04-18 UNTIL 2015-03-02 | RESIGNED |
GINEVRA BERTINO | Mar 1970 | Italian | Director | 2010-02-18 UNTIL 2012-03-20 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 29 CAMPDEN GROVE LIMITED | 2023-07-28 | 31-03-2023 | £5,690 equity |
Micro-entity Accounts - 29 CAMPDEN GROVE LIMITED | 2022-06-28 | 31-03-2022 | £4,964 equity |
Micro-entity Accounts - 29 CAMPDEN GROVE LIMITED | 2021-09-04 | 31-03-2021 | £6,503 equity |
Micro-entity Accounts - 29 CAMPDEN GROVE LIMITED | 2020-11-05 | 31-03-2020 | £5,964 equity |
Micro-entity Accounts - 29 CAMPDEN GROVE LIMITED | 2019-07-13 | 31-03-2019 | £4,198 equity |
Micro-entity Accounts - 29 CAMPDEN GROVE LIMITED | 2018-12-11 | 31-03-2018 | £3,944 equity |
Dormant Company Accounts - 29 CAMPDEN GROVE LIMITED | 2017-09-09 | 31-03-2017 | £100 equity |
Dormant Company Accounts - 29 CAMPDEN GROVE LIMITED | 2016-09-10 | 31-03-2016 | £100 equity |
Dormant Company Accounts - 29 CAMPDEN GROVE LIMITED | 2015-07-01 | 31-03-2015 | £100 equity |