20 Campden Hill Square Management Company Limited HASLEMERE


Founded in 1989, 20 Campden Hill Square Management Company, classified under reg no. 02377464 is an active company. Currently registered at Office Suite 1, Haslemere House GU27 2PE, Haslemere the company has been in the business for 35 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely George R. and Katrin B.. In addition one secretary - George R. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

20 Campden Hill Square Management Company Limited Address / Contact

Office Address Office Suite 1, Haslemere House
Office Address2 Lower Street
Town Haslemere
Post code GU27 2PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02377464
Date of Incorporation Fri, 28th Apr 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (160 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

George R.

Position: Director

Appointed: 31 October 1997

George R.

Position: Secretary

Appointed: 31 October 1997

Katrin B.

Position: Director

Appointed: 11 May 1992

Andrew M.

Position: Secretary

Appointed: 22 January 1997

Resigned: 23 December 1997

Andrew M.

Position: Director

Appointed: 06 July 1995

Resigned: 23 December 1997

Caroline Y.

Position: Director

Appointed: 25 December 1994

Resigned: 23 December 1997

Hill Samuel Bank Limited

Position: Corporate Secretary

Appointed: 27 October 1992

Resigned: 23 December 1994

Marianne V.

Position: Secretary

Appointed: 11 May 1992

Resigned: 31 August 1992

Guy W.

Position: Director

Appointed: 11 May 1992

Resigned: 14 April 1993

Graham W.

Position: Director

Appointed: 11 May 1992

Resigned: 23 December 1994

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we researched, there is George R. The abovementioned PSC and has 50,01-75% shares.

George R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets55555
Net Assets Liabilities55   
Other
Net Current Assets Liabilities55555
Total Assets Less Current Liabilities55555

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 18th, December 2023
Free Download (5 pages)

Company search

Advertisements