Deriaz Campsie Limited

General information

Name:

Deriaz Campsie Ltd

Office Address:

58 Wood Lane Shepherds Bush W12 7RZ London

Number: 05154929

Incorporation date: 2004-06-16

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is widely known as Deriaz Campsie Limited. This company was originally established 20 years ago and was registered under 05154929 as its registration number. The office of this company is registered in London. You may visit it at 58 Wood Lane, Shepherds Bush. The company began under the name Bennett Clarke And James, though for the last three years has operated under the name Deriaz Campsie Limited. The enterprise's Standard Industrial Classification Code is 98000 - Residents property management. The company's latest annual accounts were submitted for the period up to 2022-09-30 and the most recent annual confirmation statement was released on 2023-02-11.

The company has a single director now supervising the following business, namely Ewan S. who has been utilizing the director's duties since June 16, 2004. This business had been overseen by David C. up until August 2019. In addition a different director, namely James P. quit in 2019.

  • Previous company's names
  • Deriaz Campsie Limited 2021-02-11
  • Bennett Clarke And James Limited 2004-06-16

Financial data based on annual reports

Company staff

Ewan S.

Role: Director

Appointed: 22 August 2018

Latest update: 15 March 2024

People with significant control

The companies with significant control over this firm are: Mgmt Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Marlow at The Courtyard, Station Road, SL7 1NX, Bucks.

Mgmt Holdings Limited
Address: 1st Floor The Courtyard, Station Road, Marlow, Bucks, SL7 1NX, England
Legal authority Companies Act 2006
Legal form Limited
Notified on 14 January 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Bms Finance (Sarl) Uk
Address: 55 Avenue Pasteur, Luxembourg, L2311, Luxembourg
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 14 January 2021
Ceased on 14 January 2021
Nature of control:
over 3/4 of shares
Mgmt Holdings Limited
Address: Queen Anne's Court Suite 3 First Floor, Oxford Road East, Windsor, Berkshire, SL4 1DG, England
Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies In England And Wales
Registration number 11383834
Notified on 15 August 2018
Ceased on 14 January 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Integrity Property Management Ltd
Address: Suite 3 Queen Anne's Court, Oxford Road East, Windsor, Berkshire, SL4 1DG, England
Legal authority Companies Act 2006
Legal form Limeted Company
Country registered England
Place registered Uk Companies Registry
Registration number 05559019
Notified on 1 September 2017
Ceased on 15 August 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David C.
Notified on 6 April 2016
Ceased on 1 September 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 25 February 2024
Confirmation statement last made up date 11 February 2023
Annual Accounts 20 January 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 20 January 2015
Annual Accounts 27 November 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 27 November 2015
Annual Accounts 3 November 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 3 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 25 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 25 March 2013
Annual Accounts 24 January 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 24 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022 (AA)
filed on: 26th, May 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

5 Carlton House Mere Green Road Four Oaks

Post code:

B75 5BS

City / Town:

Sutton Coldfield

HQ address,
2013

Address:

5 Carlton House Mere Green Road Four Oaks

Post code:

B75 5BS

City / Town:

Sutton Coldfield

HQ address,
2014

Address:

5 Carlton House Mere Green Road Four Oaks

Post code:

B75 5BS

City / Town:

Sutton Coldfield

HQ address,
2015

Address:

5 Carlton House Mere Green Road Four Oaks

Post code:

B75 5BS

City / Town:

Sutton Coldfield

HQ address,
2016

Address:

5 Carlton House Mere Green Road Four Oaks

Post code:

B75 5BS

City / Town:

Sutton Coldfield

Accountant/Auditor,
2016 - 2013

Name:

Haslehursts Limited

Address:

88 Hill Village Road

Post code:

B75 5BE

City / Town:

Sutton Coldfield

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
19
Company Age

Closest Companies - by postcode