Campden Hill Ltd LONDON


Campden Hill started in year 1977 as Private Limited Company with registration number 01343774. The Campden Hill company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in London at 27 Emperors Gate. Postal code: SW7 4HS. Since 1997-07-08 Campden Hill Ltd is no longer carrying the name Cosmur Property Management.

At the moment there are 5 directors in the the company, namely Stephen M., Geoffrey S. and Daniel S. and others. In addition one secretary - Stephen M. - is with the firm. 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 Ltd Address / Contact

Office Address 27 Emperors Gate
Town London
Post code SW7 4HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01343774
Date of Incorporation Tue, 13th Dec 1977
Industry Buying and selling of own real estate
Industry Development of building projects
End of financial Year 31st October
Company age 47 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Stephen M.

Position: Director

Resigned:

Geoffrey S.

Position: Director

Appointed: 01 January 2013

Daniel S.

Position: Director

Appointed: 01 January 2013

Frances M.

Position: Director

Appointed: 01 January 2013

Stephen M.

Position: Secretary

Appointed: 09 February 2000

Inder K.

Position: Director

Appointed: 26 December 1990

John S.

Position: Director

Appointed: 05 August 2004

Resigned: 31 December 2012

Edward W.

Position: Director

Appointed: 09 February 2000

Resigned: 31 December 2012

Victor A.

Position: Director

Appointed: 09 February 2000

Resigned: 31 December 2012

Inder K.

Position: Secretary

Appointed: 21 March 1997

Resigned: 01 January 2014

Marie D.

Position: Secretary

Appointed: 15 December 1994

Resigned: 09 February 2000

Stephen M.

Position: Secretary

Appointed: 26 December 1990

Resigned: 15 December 1994

John C.

Position: Director

Appointed: 26 December 1990

Resigned: 09 February 2000

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is Inderbir K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Inderbir K.

Notified on 1 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cosmur Property Management July 8, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-31
Net Worth630 260813 7191 108 8311 427 9351 873 2002 029 701   
Balance Sheet
Cash Bank On Hand     234 9691 054 0911 202 963725 230
Current Assets875 6503 331 4453 103 1774 439 5183 925 6373 963 9192 275 0372 784 0042 668 508
Debtors874 950788 007670 4472 152 4821 636 609795 8461 220 9461 581 0411 943 278
Net Assets Liabilities     2 029 7013 149 7523 673 7283 881 688
Property Plant Equipment     399 8724 813 5994 935 6195 177 224
Total Inventories     2 933 104   
Cash Bank In Hand7007004 214381 50817 865234 969   
Net Assets Liabilities Including Pension Asset Liability630 260813 7191 108 8311 427 9351 873 2002 029 701   
Stocks Inventory 2 542 7382 428 5161 905 5282 271 1632 933 104   
Tangible Fixed Assets15 30013 62510 2194 5657 059399 872   
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000   
Profit Loss Account Reserve629 260812 7191 107 8311 426 9351 872 2002 028 701   
Shareholder Funds630 260813 7191 108 8311 427 9351 873 2002 029 701   
Other
Accumulated Depreciation Impairment Property Plant Equipment     26 56029 59435 27439 534
Average Number Employees During Period     111122
Creditors     1 494 0901 507 0321 614 0431 532 192
Fixed Assets409 878408 203404 797399 143401 637399 8724 813 5994 935 6195 177 224
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income      988 423  
Increase From Depreciation Charge For Year Property Plant Equipment      3 0345 6804 260
Net Current Assets Liabilities256 7641 273 986890 1061 868 7922 311 5632 469 829768 0051 169 9611 136 316
Property Plant Equipment Gross Cost     426 4324 843 1934 970 8935 216 758
Provisions For Liabilities Balance Sheet Subtotal      231 852231 852231 852
Total Additions Including From Business Combinations Property Plant Equipment      3 196 486127 700245 865
Total Assets Less Current Liabilities666 6421 682 1891 294 9032 267 9352 713 2002 869 7015 581 6046 105 5806 313 540
Total Increase Decrease From Revaluations Property Plant Equipment      1 220 275  
Creditors Due After One Year36 382868 470186 072840 000840 000840 000   
Creditors Due Within One Year618 8862 057 4592 213 0712 570 7261 614 0741 494 090   
Investments Fixed Assets394 578394 578394 578394 578394 578    
Tangible Fixed Assets Additions 2 867 3 2304 847    
Tangible Fixed Assets Cost Or Valuation52 73555 60255 60227 00731 854426 432   
Tangible Fixed Assets Depreciation37 43541 97745 38322 44224 79526 560   
Tangible Fixed Assets Depreciation Charged In Period 4 5423 4061 5222 3531 765   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   24 463     
Tangible Fixed Assets Disposals   31 825     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-10-31
filed on: 5th, July 2023
Free Download (8 pages)

Company search

Advertisements