N Campbell Developments Ltd

General information

Name:

N Campbell Developments Limited

Office Address:

Office 5 Amherst House 22 London Road TN13 2BT Sevenoaks

Number: 07700032

Incorporation date: 2011-07-11

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

N Campbell Developments Ltd was set up as Private Limited Company, based in Office 5 Amherst House, 22 London Road in Sevenoaks. The main office's postal code is TN13 2BT. The company has been in existence since 2011. Its reg. no. is 07700032. This enterprise's classified under the NACE and SIC code 43310 which stands for Plastering. Its most recent filed accounts documents cover the period up to 2022-07-31 and the most current annual confirmation statement was released on 2023-03-30.

George H. is the following company's only managing director, that was appointed in 2023. Since 2023 Jordan R., had been functioning as a director for the limited company up until the resignation one year ago. As a follow-up another director, including Ben D. resigned in August 2023.

George H. is the individual who has 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

George H.

Role: Director

Appointed: 01 August 2023

Latest update: 28 March 2024

People with significant control

George H.
Notified on 10 January 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Jordan R.
Notified on 1 August 2023
Ceased on 10 January 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ben D.
Notified on 1 April 2018
Ceased on 1 August 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Norman C.
Notified on 6 April 2016
Ceased on 29 July 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
William R.
Notified on 6 April 2016
Ceased on 4 April 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 13 April 2024
Confirmation statement last made up date 30 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 7 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 7 April 2015
Annual Accounts 10 March 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 10 March 2016
Annual Accounts 6 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 6 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts 24 March 2014
Date Approval Accounts 24 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Notification of a person with significant control 2024/01/10 (PSC01)
filed on: 11th, January 2024
persons with significant control
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Flat 19 Linkenholt Mansion Stamford Brook Avenue

Post code:

W6 0YA

City / Town:

London

HQ address,
2014

Address:

Nightingale House 46-48 East Street

Post code:

KT17 1HQ

City / Town:

Epsom

HQ address,
2015

Address:

Nightingale House 46-48 East Street

Post code:

KT17 1HQ

City / Town:

Epsom

HQ address,
2016

Address:

Nightingale House 46-48 East Street

Post code:

KT17 1HQ

City / Town:

Epsom

Accountant/Auditor,
2015 - 2013

Name:

Tudor John Llp

Address:

Nightingale House 46-48 East Street

Post code:

KT17 1HQ

City / Town:

Epsom

Search other companies

Services (by SIC Code)

  • 43310 : Plastering
  • 43390 : Other building completion and finishing
  • 43220 : Plumbing, heat and air-conditioning installation
  • 43341 : Painting
12
Company Age

Closest Companies - by postcode