Campden Hill Court Tenants Limited LONDON


Campden Hill Court Tenants started in year 1967 as Private Limited Company with registration number 00901623. The Campden Hill Court Tenants company has been functioning successfully for 57 years now and its status is active. The firm's office is based in London at 12 Melcombe Place. Postal code: NW1 6JJ.

The company has 6 directors, namely Thierry B., Anand T. and John D. and others. Of them, Timothy C. has been with the company the longest, being appointed on 8 December 2010 and Thierry B. and Anand T. and John D. have been with the company for the least time - from 27 April 2020. At the moment 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.

Campden Hill Court Tenants Limited Address / Contact

Office Address 12 Melcombe Place
Office Address2 Marylebone
Town London
Post code NW1 6JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00901623
Date of Incorporation Wed, 22nd Mar 1967
Industry Residents property management
End of financial Year 24th March
Company age 57 years old
Account next due date Sun, 24th Dec 2023 (142 days after)
Account last made up date Thu, 24th Mar 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Thierry B.

Position: Director

Appointed: 27 April 2020

Anand T.

Position: Director

Appointed: 27 April 2020

John D.

Position: Director

Appointed: 27 April 2020

Michael I.

Position: Director

Appointed: 26 September 2016

Raphael G.

Position: Director

Appointed: 13 July 2011

Timothy C.

Position: Director

Appointed: 08 December 2010

Jennifer R.

Position: Director

Appointed: 26 November 2017

Resigned: 30 July 2021

Sally E.

Position: Secretary

Appointed: 23 May 2014

Resigned: 26 July 2019

Charles C.

Position: Director

Appointed: 15 January 2014

Resigned: 27 February 2015

Anthea R.

Position: Director

Appointed: 09 October 2013

Resigned: 10 January 2022

Ingrid F.

Position: Director

Appointed: 01 September 2012

Resigned: 21 May 2014

Sally E.

Position: Director

Appointed: 19 May 2011

Resigned: 26 July 2019

Andrew N.

Position: Director

Appointed: 10 November 2010

Resigned: 22 July 2012

Amreshwar S.

Position: Director

Appointed: 03 September 2010

Resigned: 14 February 2011

Anwar S.

Position: Director

Appointed: 18 May 2010

Resigned: 14 February 2011

John D.

Position: Director

Appointed: 25 March 2010

Resigned: 10 February 2012

Benny P.

Position: Director

Appointed: 01 November 2008

Resigned: 12 February 2014

Rendall And Rittner Limited

Position: Corporate Secretary

Appointed: 19 October 2007

Resigned: 23 May 2014

Michael A.

Position: Director

Appointed: 30 January 2007

Resigned: 09 December 2009

Angela D.

Position: Director

Appointed: 17 January 2007

Resigned: 11 September 2019

Caroline S.

Position: Director

Appointed: 20 June 2006

Resigned: 09 December 2009

Tjeng-Hoe L.

Position: Secretary

Appointed: 21 February 2006

Resigned: 19 October 2007

James F.

Position: Secretary

Appointed: 18 October 2005

Resigned: 09 February 2006

Dariush S.

Position: Director

Appointed: 18 October 2005

Resigned: 18 March 2008

Lady P.

Position: Director

Appointed: 05 October 2004

Resigned: 26 November 2008

James F.

Position: Director

Appointed: 05 October 2004

Resigned: 09 February 2006

Khosrow D.

Position: Director

Appointed: 05 October 2004

Resigned: 10 July 2019

John R.

Position: Director

Appointed: 20 November 2001

Resigned: 24 January 2007

William M.

Position: Director

Appointed: 20 November 2001

Resigned: 18 October 2005

John M.

Position: Director

Appointed: 20 November 2001

Resigned: 05 October 2004

Anwar S.

Position: Director

Appointed: 20 November 2001

Resigned: 05 October 2004

Maria W.

Position: Director

Appointed: 20 November 2001

Resigned: 12 March 2002

Jolly F.

Position: Director

Appointed: 11 September 2001

Resigned: 02 September 2005

Rupika S.

Position: Director

Appointed: 12 December 2000

Resigned: 20 November 2001

Anthony B.

Position: Director

Appointed: 05 September 2000

Resigned: 20 November 2001

Dariush S.

Position: Director

Appointed: 11 July 2000

Resigned: 20 November 2001

Tjeng-Hoe L.

Position: Director

Appointed: 11 July 2000

Resigned: 07 May 2008

Edward H.

Position: Director

Appointed: 24 November 1997

Resigned: 15 June 1999

Francis D.

Position: Director

Appointed: 24 November 1997

Resigned: 16 October 2000

Rima M.

Position: Director

Appointed: 22 November 1995

Resigned: 20 November 2001

Ammy S.

Position: Director

Appointed: 21 November 1995

Resigned: 30 September 1996

Jamil C.

Position: Secretary

Appointed: 21 November 1995

Resigned: 18 October 2005

John R.

Position: Director

Appointed: 21 November 1995

Resigned: 26 October 1998

Jamil C.

Position: Director

Appointed: 21 November 1995

Resigned: 28 October 2010

Pamela D.

Position: Director

Appointed: 21 November 1995

Resigned: 05 October 2004

Israel B.

Position: Director

Appointed: 21 February 1995

Resigned: 24 November 1997

Kah L.

Position: Secretary

Appointed: 14 December 1994

Resigned: 21 November 1995

Janet N.

Position: Director

Appointed: 29 November 1994

Resigned: 20 November 2001

Marianne M.

Position: Director

Appointed: 29 November 1994

Resigned: 11 September 2001

Roger H.

Position: Director

Appointed: 12 October 1993

Resigned: 05 January 1995

Anthony B.

Position: Director

Appointed: 28 November 1991

Resigned: 29 September 1992

John T.

Position: Director

Appointed: 28 November 1991

Resigned: 20 November 1995

Stanley W.

Position: Director

Appointed: 28 November 1991

Resigned: 20 November 1995

Reza M.

Position: Director

Appointed: 28 November 1991

Resigned: 20 November 1995

Derek S.

Position: Director

Appointed: 28 November 1991

Resigned: 29 November 1994

Edward O.

Position: Director

Appointed: 28 November 1991

Resigned: 29 November 1994

Jack S.

Position: Director

Appointed: 28 November 1991

Resigned: 20 November 1995

Stephen C.

Position: Director

Appointed: 28 November 1991

Resigned: 20 November 1995

Shahrokh B.

Position: Director

Appointed: 28 November 1991

Resigned: 29 November 1994

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats identified, there is Campden Hill Court Limited from London, United Kingdom. This PSC is classified as "a limited company" and has 25-50% shares. This PSC and has 25-50% shares.

Campden Hill Court Limited

C/O Websters 12 Melcombe Place, London, NW1 6JJ, United Kingdom

Legal authority Uk
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 01826324
Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-242016-03-242017-03-242018-03-242019-03-242020-03-242021-03-242022-03-242023-03-24
Net Worth122122       
Balance Sheet
Debtors215 16659 57562 92566 34857 168215 306244 282364 432162 314
Other Debtors  62 92566 34857 168215 306244 282364 432162 314
Reserves/Capital
Called Up Share Capital122122       
Shareholder Funds122122       
Other
Cost Sales783 333756 870782 192808 188810 2621 323 6761 812 0711 773 1581 395 224
Creditors  62 80366 22657 046215 184244 160364 310162 192
Creditors Due Within One Year215 04459 453       
Net Current Assets Liabilities122122122122122122122122122
Number Shares Allotted 126       
Number Shares Issued Fully Paid   130130130130130130
Other Creditors  36 06241 88632 53238 684215 509320 775130 266
Other Creditors Due Within One Year158 35349 884       
Par Value Share 5 555551
Share Capital Allotted Called Up Paid77       
Total Assets Less Current Liabilities122122122122122122122122122
Trade Creditors Trade Payables  26 74124 34024 514176 50028 65143 53531 926
Trade Creditors Within One Year56 6919 569       
Turnover Gross Operating Revenue783 333756 870       
Turnover Revenue  782 192808 188810 2621 323 6761 812 0711 773 1581 395 224

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Miscellaneous Officers Resolution
Small company accounts for the period up to 2023-03-24
filed on: 13th, December 2023
Free Download (11 pages)

Company search

Advertisements