You are here: bizstats.co.uk > a-z index > A list

A.w. Champion Properties Limited NEW MALDEN


A.w. Champion Properties started in year 2003 as Private Limited Company with registration number 04851162. The A.w. Champion Properties company has been functioning successfully for 21 years now and its status is active. The firm's office is based in New Malden at Champion House. Postal code: KT3 4NB. Since 30th December 2003 A.w. Champion Properties Limited is no longer carrying the name Fellowmark.

At the moment there are 4 directors in the the firm, namely Ann C., Hilary C. and Steven L. and others. In addition one secretary - Rebecca B. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Stephen B. who worked with the the firm until 30 June 2022.

A.w. Champion Properties Limited Address / Contact

Office Address Champion House
Office Address2 Burlington Road
Town New Malden
Post code KT3 4NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04851162
Date of Incorporation Wed, 30th Jul 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Ann C.

Position: Director

Appointed: 15 September 2023

Hilary C.

Position: Director

Appointed: 15 September 2023

Rebecca B.

Position: Secretary

Appointed: 30 June 2022

Steven L.

Position: Director

Appointed: 04 January 2010

Phillip C.

Position: Director

Appointed: 31 July 2003

Stephen B.

Position: Secretary

Appointed: 31 July 2003

Resigned: 30 June 2022

Malcolm J.

Position: Director

Appointed: 31 July 2003

Resigned: 31 December 2009

Clifford C.

Position: Director

Appointed: 31 July 2003

Resigned: 15 January 2011

Martin S.

Position: Director

Appointed: 31 July 2003

Resigned: 14 April 2004

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 July 2003

Resigned: 31 July 2003

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 July 2003

Resigned: 31 July 2003

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we identified, there is Philip C. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is John M. This PSC owns 50,01-75% shares. The third one is William S., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 50,01-75% shares.

Philip C.

Notified on 6 April 2016
Nature of control: 25-50% shares

John M.

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

William S.

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

Company previous names

Fellowmark December 30, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 31st December 2022
filed on: 10th, October 2023
Free Download (21 pages)

Company search

Advertisements