Founded in 2012, Campus Developments, classified under reg no. 08249822 is an active company. Currently registered at St Goran Lippiatt Lane BS25 1QZ, Winscombe the company has been in the business for twelve years. Its financial year was closed on 31st October and its latest financial statement was filed on October 31, 2022.
There is a single director in the company at the moment - Timothy M., appointed on 11 October 2012. In addition, a secretary was appointed - Zoe M., appointed on 1 June 2019. As of 27 April 2024, there were 2 ex directors - Rupert W., Jonathan W. and others listed below. There were no ex secretaries.
Office Address | St Goran Lippiatt Lane |
Office Address2 | Shipham |
Town | Winscombe |
Post code | BS25 1QZ |
Country of origin | United Kingdom |
Registration Number | 08249822 |
Date of Incorporation | Thu, 11th Oct 2012 |
Industry | Dormant Company |
End of financial Year | 31st October |
Company age | 12 years old |
Account next due date | Wed, 31st Jul 2024 (95 days left) |
Account last made up date | Mon, 31st Oct 2022 |
Next confirmation statement due date | Fri, 2nd Feb 2024 (2024-02-02) |
Last confirmation statement dated | Thu, 19th Jan 2023 |
The list of PSCs that own or control the company includes 5 names. As we established, there is Timothy M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Zoe M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jonathan W., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Timothy M.
Notified on | 6 April 2016 |
Nature of control: |
25-50% voting rights 25-50% shares |
Zoe M.
Notified on | 1 June 2019 |
Nature of control: |
25-50% voting rights 25-50% shares |
Jonathan W.
Notified on | 6 April 2016 |
Ceased on | 1 June 2019 |
Nature of control: |
25-50% voting rights 25-50% shares |
Mary-Ellen W.
Notified on | 23 October 2018 |
Ceased on | 1 June 2019 |
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 |
Profit & Loss | |||||||||
---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-10-31 | 2016-10-31 | 2017-10-31 | 2018-10-31 | 2019-10-30 | 2019-10-31 | 2020-10-31 | 2021-10-31 | 2022-10-31 |
Balance Sheet | |||||||||
Cash Bank On Hand | 30 | 30 | |||||||
Current Assets | 30 | 30 | 30 | 30 | 30 | 30 | 30 | ||
Net Assets Liabilities | 30 | 30 | 30 | 30 | 30 | 30 | 30 | 30 | |
Cash Bank In Hand | 30 | 30 | |||||||
Net Assets Liabilities Including Pension Asset Liability | 30 | 30 | |||||||
Reserves/Capital | |||||||||
Called Up Share Capital | 30 | 30 | |||||||
Other | |||||||||
Net Current Assets Liabilities | 30 | 30 | 30 | 30 | 30 | 30 | 30 | ||
Total Assets Less Current Liabilities | 30 | 30 | 30 | 30 | 30 | 30 | 30 | ||
Capital Employed | 30 | 30 | |||||||
Par Value Share | 1 | ||||||||
Share Capital Allotted Called Up Paid | 30 | 30 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
New registered office address St Goran Lippiatt Lane Shipham Winscombe BS25 1QZ. Change occurred on August 8, 2023. Company's previous address: Bank House Burlington Road Bristol BS6 6TJ. filed on: 8th, August 2023 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy