Campus Developments Ltd WINSCOMBE


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.

Campus Developments Ltd Address / Contact

Office Address St Goran Lippiatt Lane
Office Address2 Shipham
Town Winscombe
Post code BS25 1QZ
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Zoe M.

Position: Secretary

Appointed: 01 June 2019

Timothy M.

Position: Director

Appointed: 11 October 2012

Rupert W.

Position: Director

Appointed: 11 October 2012

Resigned: 25 June 2018

Jonathan W.

Position: Director

Appointed: 11 October 2012

Resigned: 01 June 2019

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-302019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand 3030      
Current Assets  30303030303030
Net Assets Liabilities 3030303030303030
Cash Bank In Hand3030       
Net Assets Liabilities Including Pension Asset Liability3030       
Reserves/Capital
Called Up Share Capital3030       
Other
Net Current Assets Liabilities  30303030303030
Total Assets Less Current Liabilities  30303030303030
Capital Employed3030       
Par Value Share 1       
Share Capital Allotted Called Up Paid3030       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
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
Free Download (1 page)

Company search