Campbell Properties Limited

General information

Name:

Campbell Properties Ltd

Office Address:

Tall Trees Cadger Bank DH7 0HB Lanchester

Number: 01518821

Incorporation date: 1980-09-25

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Campbell Properties Limited is officially located at Lanchester at Tall Trees. You can search for the company using the zip code - DH7 0HB. The firm has been operating on the British market for fourty four years. This company is registered under the number 01518821 and company's state is active. This firm's classified under the NACE and SIC code 68320 and their NACE code stands for Management of real estate on a fee or contract basis. Campbell Properties Ltd released its latest accounts for the period that ended on 2022-10-31. The most recent annual confirmation statement was submitted on 2022-12-23.

Considering this firm's constant development, it was necessary to acquire additional directors: Maureen M. and Lucy M. who have been participating in joint efforts since 2022 to exercise independent judgement of this specific company.

Maureen M. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Maureen M.

Role: Director

Appointed: 08 March 2022

Latest update: 3 March 2024

Lucy M.

Role: Director

Appointed: 08 March 2022

Latest update: 3 March 2024

People with significant control

Maureen M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Walter M.
Notified on 6 April 2016
Ceased on 27 December 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 06 January 2024
Confirmation statement last made up date 23 December 2022
Annual Accounts 24 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 24 July 2014
Annual Accounts 11 January 2016
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 11 January 2016
Annual Accounts 15 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 15 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts 29 January 2013
End Date For Period Covered By Report 31 October 2011
Date Approval Accounts 29 January 2013
Annual Accounts 26 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 26 July 2013
Annual Accounts
End Date For Period Covered By Report 31 October 2016
Annual Accounts 31 October 2017
Date Approval Accounts 31 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022 (AA)
filed on: 31st, October 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2011

Address:

Hollinside Hall Hollinside Lanchester

Post code:

DH7 0RN

City / Town:

County Durham

HQ address,
2012

Address:

Hollinside Hall Hollinside Lanchester

Post code:

DH7 0RN

City / Town:

County Durham

HQ address,
2013

Address:

Hollinside Hall Hollinside Lanchester

Post code:

DH7 0RN

City / Town:

County Durham

HQ address,
2014

Address:

Hollinside Hall Hollinside Lanchester

Post code:

DH7 0RN

City / Town:

County Durham

HQ address,
2015

Address:

Hollinside Hall Hollinside Lanchester

Post code:

DH7 0RN

City / Town:

County Durham

HQ address,
2016

Address:

Hollinside Hall Hollinside Lanchester

Post code:

DH7 0RN

City / Town:

County Durham

Accountant/Auditor,
2016 - 2014

Name:

Robson Laidler Accountants Limited

Address:

Fernwood House Fernwood Road Jesmond

Post code:

NE2 1TJ

City / Town:

Newcastle Upon Tyne

Accountant/Auditor,
2012 - 2013

Name:

Robson Laidler Llp

Address:

Fernwood House Fernwood Road Jesmond

Post code:

NE2 1TJ

City / Town:

Newcastle Upon Tyne

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
43
Company Age

Closest Companies - by postcode