Compco Camden Limited


Compco Camden started in year 1999 as Private Limited Company with registration number 03820815. The Compco Camden company has been functioning successfully for 25 years now and its status is active - proposal to strike off. The firm's office is based in Marylebone at 10 Upper Berkeley Street. Postal code: W1H 7PE. Since Thu, 18th Nov 1999 Compco Camden Limited is no longer carrying the name Chelsfield Camden.

Compco Camden Limited Address / Contact

Office Address 10 Upper Berkeley Street
Office Address2 London
Town Marylebone
Post code W1H 7PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03820815
Date of Incorporation Mon, 2nd Aug 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Mark S.

Position: Director

Appointed: 14 July 2003

Niki C.

Position: Director

Appointed: 30 June 2023

Resigned: 18 September 2023

Terence C.

Position: Director

Appointed: 04 September 2003

Resigned: 30 June 2023

Steven C.

Position: Director

Appointed: 14 July 2003

Resigned: 18 September 2023

Robert N.

Position: Director

Appointed: 20 August 1999

Resigned: 08 July 2003

Richard D.

Position: Secretary

Appointed: 20 August 1999

Resigned: 23 June 2017

Nigel R.

Position: Director

Appointed: 20 August 1999

Resigned: 08 July 2003

Brian L.

Position: Director

Appointed: 20 August 1999

Resigned: 08 July 2003

Andrew J.

Position: Director

Appointed: 20 August 1999

Resigned: 08 July 2003

David P.

Position: Director

Appointed: 12 August 1999

Resigned: 20 August 1999

Andrew W.

Position: Director

Appointed: 12 August 1999

Resigned: 20 August 1999

Nigel A.

Position: Director

Appointed: 02 August 1999

Resigned: 12 August 1999

Gd Secretarial Services Limited

Position: Corporate Secretary

Appointed: 02 August 1999

Resigned: 20 August 1999

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we found, there is City & General Securities Limited from London, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Compco Holdings Ltd that entered Edinburgh, Scotland as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

City & General Securities Limited

10 Upper Berkeley Street, London, W1H 7PE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 787532
Notified on 30 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Compco Holdings Ltd

Level 4 Saltire Court 20 Castle Terrace, Edinburgh, EH1 2EN, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Ceased on 30 March 2022
Nature of control: 75,01-100% shares

Company previous names

Chelsfield Camden November 18, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 25th, November 2022
Free Download (5 pages)

Company search

Advertisements