Campus Development Management Ltd CHELTENHAM


Founded in 2006, Campus Development Management, classified under reg no. 05919046 is a liquidation company. Currently registered at Staverton Court GL51 0UX, Cheltenham the company has been in the business for 18 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2019. Since 26th January 2009 Campus Development Management Ltd is no longer carrying the name Contraption Engine.

Campus Development Management Ltd Address / Contact

Office Address Staverton Court
Office Address2 Staverton
Town Cheltenham
Post code GL51 0UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05919046
Date of Incorporation Wed, 30th Aug 2006
Industry Management of real estate on a fee or contract basis
End of financial Year 30th April
Company age 18 years old
Account next due date Fri, 30th Apr 2021 (1092 days after)
Account last made up date Tue, 30th Apr 2019
Next confirmation statement due date Mon, 23rd Nov 2020 (2020-11-23)
Last confirmation statement dated Sat, 12th Oct 2019

Company staff

Mary-Ellen W.

Position: Director

Appointed: 24 June 2018

Amelia V.

Position: Director

Appointed: 24 June 2018

Mary-Ellen W.

Position: Secretary

Appointed: 04 May 2017

Amelia V.

Position: Secretary

Appointed: 04 May 2017

Charles V.

Position: Director

Appointed: 16 April 2014

Rupert W.

Position: Director

Appointed: 01 October 2009

Resigned: 25 June 2018

Jonathan W.

Position: Director

Appointed: 01 May 2009

Resigned: 11 February 2019

Zoe M.

Position: Secretary

Appointed: 30 August 2006

Resigned: 01 May 2009

Timothy M.

Position: Director

Appointed: 30 August 2006

Resigned: 14 October 2016

People with significant control

Mary-Ellen W.

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

Charles V.

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

Amelia V.

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

Rupert W.

Notified on 6 April 2016
Ceased on 25 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Contraption Engine January 26, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-292015-04-302016-04-302017-04-302018-04-302019-04-30
Balance Sheet
Current Assets355 0531 040 1071 040 107923 178884 1801 184 704882 082
Net Assets Liabilities   745 949764 831919 357711 343
Cash Bank In Hand161 5231 027 1791 027 179591 245   
Debtors193 53012 92812 92884 709   
Net Assets Liabilities Including Pension Asset Liability259 298679 059679 059745 950   
Stocks Inventory   247 224   
Tangible Fixed Assets1 7013003001 142   
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000   
Profit Loss Account Reserve258 298678 059678 059744 950   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   5 1814 7617 2648 027
Creditors   173 266118 154262 355167 226
Fixed Assets1 7773763761 2181 109947154
Net Current Assets Liabilities257 861678 743678 743744 732768 483925 674719 216
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   2 2092 4573 3254 360
Total Assets Less Current Liabilities259 638679 119679 119745 950769 592926 621719 370
Capital Employed259 298679 059679 059745 950   
Creditors Due Within One Year97 192361 364361 364178 446   
Investments Fixed Assets76767676   
Number Shares Allotted  450450   
Par Value Share  11   
Provisions For Liabilities Charges3406060    
Share Capital Allotted Called Up Paid450450450450   
Tangible Fixed Assets Additions   1 001   
Tangible Fixed Assets Cost Or Valuation11 459 8 6879 688   
Tangible Fixed Assets Depreciation9 758 8 3878 546   
Tangible Fixed Assets Depreciation Charged In Period  972159   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  2 343    
Tangible Fixed Assets Disposals  2 772    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Address change date: 14th May 2020. New Address: Staverton Court Staverton Cheltenham Gl51 Oux. Previous address: Bank House 1 Burlington Road Bristol BS6 6TJ
filed on: 14th, May 2020
Free Download (2 pages)

Company search