Campus Properties Ltd WINSCOMBE


Campus Properties started in year 2012 as Private Limited Company with registration number 08250040. The Campus Properties company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Winscombe at St Goran Lippiatt Lane. Postal code: BS25 1QZ.

There is a single director in the firm 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 19 April 2024, there were 2 ex directors - Rupert W., Jonathan W. and others listed below. There were no ex secretaries.

Campus Properties 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 08250040
Date of Incorporation Thu, 11th Oct 2012
Industry Management of real estate on a fee or contract basis
End of financial Year 31st August
Company age 12 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 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 register of PSCs who own or control the company is made up of 5 names. As we researched, there is Zoe M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Timothy M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jonathan W., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Zoe M.

Notified on 1 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Timothy M.

Notified on 6 April 2016
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 2015-10-312016-10-312017-10-312018-10-312019-10-302019-10-312020-10-312021-10-312022-08-31
Balance Sheet
Cash Bank On Hand 3030      
Current Assets  30302424266 624193 59616 766
Net Assets Liabilities 303030-3 820-3 820175 07596 8821 295
Cash Bank In Hand3030       
Net Assets Liabilities Including Pension Asset Liability3030       
Reserves/Capital
Called Up Share Capital3030       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    1 0001 0005 0008 81314 163
Average Number Employees During Period      222
Creditors    2 8442 84487 30788 3191 308
Fixed Assets      655332 
Net Current Assets Liabilities  3030-2 820-2 820179 420105 36315 458
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      10386 
Total Assets Less Current Liabilities  3030-2 820-2 820180 075105 69515 458
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
Confirmation statement with no updates 19th January 2024
filed on: 2nd, February 2024
Free Download (3 pages)

Company search