25 Campden Hill Gardens Limited LONDON


Founded in 1989, 25 Campden Hill Gardens, classified under reg no. 02344728 is an active company. Currently registered at 25 Campden Hill Gardens W8 7AX, London 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.

The company has 2 directors, namely Ansuya P., Paul D.. Of them, Paul D. has been with the company the longest, being appointed on 8 February 1992 and Ansuya P. has been with the company for the least time - from 5 March 2011. 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.

25 Campden Hill Gardens Limited Address / Contact

Office Address 25 Campden Hill Gardens
Town London
Post code W8 7AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02344728
Date of Incorporation Wed, 8th Feb 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Ansuya P.

Position: Director

Appointed: 05 March 2011

Paul D.

Position: Director

Appointed: 08 February 1992

Rachel R.

Position: Director

Appointed: 19 August 2009

Resigned: 10 April 2017

Methun D.

Position: Director

Appointed: 25 September 2006

Resigned: 01 October 2009

Gary F.

Position: Director

Appointed: 14 April 2006

Resigned: 18 April 2012

Christopher D.

Position: Secretary

Appointed: 14 April 2006

Resigned: 16 February 2011

Christopher D.

Position: Director

Appointed: 14 April 2006

Resigned: 16 February 2011

Thierry G.

Position: Director

Appointed: 30 October 1996

Resigned: 21 April 2006

Thierry G.

Position: Secretary

Appointed: 30 October 1996

Resigned: 21 April 2006

Edward L.

Position: Director

Appointed: 08 July 1994

Resigned: 10 June 1997

John H.

Position: Director

Appointed: 23 July 1992

Resigned: 01 February 1998

John H.

Position: Director

Appointed: 08 February 1992

Resigned: 23 July 1992

Simon T.

Position: Director

Appointed: 08 February 1992

Resigned: 30 October 1996

John L.

Position: Director

Appointed: 08 February 1992

Resigned: 11 July 1994

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is Paul D. This PSC and has 25-50% shares.

Paul D.

Notified on 14 March 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Net Assets Liabilities5 0775 0775 0775 077
Other
Creditors256256256256
Fixed Assets5 3335 3335 3335 333
Net Current Assets Liabilities-256-256-256-256
Total Assets Less Current Liabilities5 0775 0775 0775 077

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 12th, December 2023
Free Download (4 pages)

Company search

Advertisements