Campus Property Services Limited GREAT LUMLEY


Founded in 1984, Campus Property Services, classified under reg no. 01826096 is an active company. Currently registered at 69 Stainmore Drive DH3 4SH, Great Lumley the company has been in the business for 40 years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022. Since August 2, 1996 Campus Property Services Limited is no longer carrying the name Ezd(management Services).

The company has one director. Gareth W., appointed on 3 February 2016. There are currently no secretaries appointed. At present 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.

Campus Property Services Limited Address / Contact

Office Address 69 Stainmore Drive
Town Great Lumley
Post code DH3 4SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01826096
Date of Incorporation Wed, 20th Jun 1984
Industry Real estate agencies
End of financial Year 30th September
Company age 40 years old
Account next due date Sun, 30th Jun 2024 (40 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Gareth W.

Position: Director

Appointed: 03 February 2016

Esther H.

Position: Director

Appointed: 16 July 2014

Resigned: 03 February 2016

Jeremy W.

Position: Secretary

Appointed: 06 July 2005

Resigned: 22 July 2014

Jeremy W.

Position: Director

Appointed: 06 July 2005

Resigned: 22 July 2014

Gareth W.

Position: Director

Appointed: 06 July 2005

Resigned: 01 November 2012

Carole J.

Position: Secretary

Appointed: 07 January 1999

Resigned: 06 July 2005

Kenneth C.

Position: Director

Appointed: 11 October 1994

Resigned: 03 June 1996

Kenneth C.

Position: Secretary

Appointed: 28 September 1992

Resigned: 09 January 1999

Owen M.

Position: Secretary

Appointed: 30 June 1991

Resigned: 28 September 1992

Stuart W.

Position: Director

Appointed: 30 June 1991

Resigned: 06 July 2005

Ronald S.

Position: Director

Appointed: 30 June 1991

Resigned: 11 October 1994

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats established, there is Gareth W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Gareth W. This PSC has significiant influence or control over the company,.

Gareth W.

Notified on 4 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gareth W.

Notified on 23 June 2017
Ceased on 4 February 2023
Nature of control: significiant influence or control

Company previous names

Ezd(management Services) August 2, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Current Assets10033 47731 73351 43242 50632 639  
Net Assets Liabilities 22 74810 69423 37010 060214-2 662-2 662
Cash Bank In Hand 2 042      
Debtors10031 435      
Net Assets Liabilities Including Pension Asset Liability10022 748      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve 22 648      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 8171 2501 3131 3131 380750 
Average Number Employees During Period    111 
Creditors 8 91219 78926 74931 13331 0451 9122 662
Net Current Assets Liabilities10022 74811 94424 68311 3731 594-1 912-2 662
Total Assets Less Current Liabilities 24 56511 94424 68311 3731 594-1 912-2 662
Advances Credits Directors 31 334      
Advances Credits Made In Period Directors 31 334      
Capital Employed10022 748      
Creditors Due Within One Year 10 729      
Number Shares Allotted 100      
Par Value Share 1      
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Officers Persons with significant control Resolution
Micro company financial statements for the year ending on September 30, 2022
filed on: 13th, June 2023
Free Download (2 pages)

Company search

Advertisements