Campuslifestyle (houses) Ltd TADWORTH


Founded in 2004, Campuslifestyle (houses), classified under reg no. 05052014 is an active company. Currently registered at Kingswood House Eyhurst Close KT20 6NR, Tadworth the company has been in the business for twenty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021. Since Mon, 21st Jun 2010 Campuslifestyle (houses) Ltd is no longer carrying the name Brudenell Properties.

There is a single director in the firm at the moment - Stephen M., appointed on 24 December 2009. In addition, a secretary was appointed - Stephen M., appointed on 6 November 2009. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Cheryl B. who worked with the the firm until 6 November 2009.

Campuslifestyle (houses) Ltd Address / Contact

Office Address Kingswood House Eyhurst Close
Office Address2 Kingswood
Town Tadworth
Post code KT20 6NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05052014
Date of Incorporation Mon, 23rd Feb 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Stephen M.

Position: Director

Appointed: 24 December 2009

Stephen M.

Position: Secretary

Appointed: 06 November 2009

Julian P.

Position: Director

Appointed: 01 January 2010

Resigned: 01 May 2019

Cheryl B.

Position: Director

Appointed: 05 October 2009

Resigned: 24 December 2009

Cheryl B.

Position: Secretary

Appointed: 13 July 2007

Resigned: 06 November 2009

Portland Registrars Limited

Position: Corporate Secretary

Appointed: 23 February 2004

Resigned: 13 July 2007

Jonathan B.

Position: Director

Appointed: 23 February 2004

Resigned: 31 October 2009

Incorporate Directors Limited

Position: Corporate Nominee Director

Appointed: 23 February 2004

Resigned: 23 February 2004

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 23 February 2004

Resigned: 23 February 2004

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As we found, there is Edward M. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Georgina M. This PSC has significiant influence or control over the company,. Then there is Stephen M., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Edward M.

Notified on 22 September 2023
Nature of control: significiant influence or control

Georgina M.

Notified on 22 September 2023
Nature of control: significiant influence or control

Stephen M.

Notified on 1 May 2019
Ceased on 22 September 2023
Nature of control: significiant influence or control

Julian P.

Notified on 6 April 2016
Ceased on 1 May 2019
Nature of control: significiant influence or control

Company previous names

Brudenell Properties June 21, 2010
Scpg Holdings May 23, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand17 5228 7194 438 22 299
Current Assets210 203222 497199 702135 385154 317
Debtors192 681213 778195 264135 385132 018
Net Assets Liabilities744 262747 188677 652581 037783 226
Other Debtors182 179207 669188 924129 301122 008
Other
Accrued Liabilities Deferred Income   3 1203 120
Accumulated Depreciation Impairment Property Plant Equipment99 16199 16199 16199 161 
Bank Borrowings Overdrafts2 853 6442 853 5312 923 87234 16724 167
Corporation Tax Payable66    
Corporation Tax Recoverable5 7885 788   
Creditors2 853 6442 853 5312 923 87234 16724 167
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 020    
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    225 884
Investment Property3 621 4663 621 4663 621 4663 621 4663 847 350
Investment Property Fair Value Model3 621 4663 621 4663 621 4663 621 4663 847 350
Net Current Assets Liabilities148 452151 265152 070-2 834 250-2 894 364
Other Creditors59 11850 51040 70375 821114 461
Other Remaining Borrowings   36 24039 945
Prepayments Accrued Income   7 2934 155
Property Plant Equipment Gross Cost99 16199 16199 16199 161 
Provisions For Liabilities Balance Sheet Subtotal172 012172 012172 012172 012145 593
Total Assets Less Current Liabilities3 769 9183 772 7313 773 536787 216952 986
Trade Creditors Trade Payables2 56720 7226 9298 8177 109
Trade Debtors Trade Receivables4 7143216 3406 0845 855

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, December 2023
Free Download (10 pages)

Company search