Campden Hill Gate (freehold) Limited CROYDON


Campden Hill Gate (freehold) started in year 1999 as Private Limited Company with registration number 03869539. The Campden Hill Gate (freehold) company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Croydon at 94 Park Lane. Postal code: CR0 1JB.

The firm has 4 directors, namely Fouad G., Robert F. and Peter A. and others. Of them, Noel D. has been with the company the longest, being appointed on 1 October 2009 and Fouad G. has been with the company for the least time - from 18 December 2023. As of 19 April 2024, there were 18 ex directors - Patricia T., Andrea D. and others listed below. There were no ex secretaries.

Campden Hill Gate (freehold) Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03869539
Date of Incorporation Wed, 27th Oct 1999
Industry Residents property management
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Fouad G.

Position: Director

Appointed: 18 December 2023

Robert F.

Position: Director

Appointed: 24 February 2014

Peter A.

Position: Director

Appointed: 06 November 2013

Hml Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 May 2011

Noel D.

Position: Director

Appointed: 01 October 2009

Patricia T.

Position: Director

Appointed: 20 April 2021

Resigned: 25 February 2022

Andrea D.

Position: Director

Appointed: 06 November 2019

Resigned: 25 February 2021

Alla U.

Position: Director

Appointed: 18 September 2017

Resigned: 26 February 2022

Manouchehr R.

Position: Director

Appointed: 08 November 2010

Resigned: 31 May 2012

Nina H.

Position: Director

Appointed: 21 September 2010

Resigned: 11 November 2013

Amal A.

Position: Director

Appointed: 20 May 2008

Resigned: 08 November 2010

Jill L.

Position: Director

Appointed: 01 May 2007

Resigned: 25 February 2013

M & N Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 February 2007

Resigned: 01 January 2011

Alastair C.

Position: Director

Appointed: 15 January 2007

Resigned: 11 November 2013

Mary W.

Position: Director

Appointed: 09 August 2005

Resigned: 28 April 2014

Nigel C.

Position: Director

Appointed: 10 September 2002

Resigned: 19 April 2005

Attorney Company Secretaries Limited

Position: Corporate Secretary

Appointed: 24 September 2001

Resigned: 27 February 2007

Ralph E.

Position: Director

Appointed: 31 July 2001

Resigned: 07 April 2021

Ella B.

Position: Director

Appointed: 31 July 2001

Resigned: 24 October 2006

Flora A.

Position: Director

Appointed: 31 July 2001

Resigned: 18 April 2008

Ebadollah B.

Position: Director

Appointed: 31 July 2001

Resigned: 09 November 2011

Marco F.

Position: Director

Appointed: 31 July 2001

Resigned: 10 December 2002

Jack S.

Position: Director

Appointed: 31 July 2001

Resigned: 13 June 2008

Peter L.

Position: Director

Appointed: 04 November 1999

Resigned: 28 November 2006

David E.

Position: Director

Appointed: 04 November 1999

Resigned: 20 November 2001

Thrings Company Secretarial Limited

Position: Corporate Secretary

Appointed: 04 November 1999

Resigned: 24 September 2001

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 27 October 1999

Resigned: 04 November 1999

Combined Nominees Limited

Position: Nominee Director

Appointed: 27 October 1999

Resigned: 04 November 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 27 October 1999

Resigned: 04 November 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand134 733135 2367 566
Current Assets134 733135 3447 783
Debtors 108217
Property Plant Equipment3 770 3353 770 3353 770 335
Other
Administrative Expenses 81 251 
Amounts Owed To Group Undertakings 79 320172 284
Corporation Tax Payable351150150
Creditors2 2132 184175 802
Net Current Assets Liabilities132 520133 160-168 019
Number Shares Issued Fully Paid 5151
Other Creditors1 6221 7881 688
Par Value Share 11
Property Plant Equipment Gross Cost3 770 3353 770 335 
Total Assets Less Current Liabilities3 902 8553 824 1753 602 316
Trade Creditors Trade Payables2402461 680
Trade Debtors Trade Receivables 108217

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 4th, January 2024
Free Download (7 pages)

Company search

Advertisements