Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMPDEN HILL COURT TENANTS LIMITED
Company Information for

CAMPDEN HILL COURT TENANTS LIMITED

WEBSTERS, 12 MELCOMBE PLACE, MARYLEBONE, LONDON, NW1 6JJ,
Company Registration Number
00901623
Private Limited Company
Active

Company Overview

About Campden Hill Court Tenants Ltd
CAMPDEN HILL COURT TENANTS LIMITED was founded on 1967-03-22 and has its registered office in London. The organisation's status is listed as "Active". Campden Hill Court Tenants Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CAMPDEN HILL COURT TENANTS LIMITED
 
Legal Registered Office
WEBSTERS
12 MELCOMBE PLACE
MARYLEBONE
LONDON
NW1 6JJ
Other companies in NW1
 
Filing Information
Company Number 00901623
Company ID Number 00901623
Date formed 1967-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2023
Account next due 24/12/2024
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts SMALL
Last Datalog update: 2024-01-09 13:12:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMPDEN HILL COURT TENANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAMPDEN HILL COURT TENANTS LIMITED

Current Directors
Officer Role Date Appointed
SALLY ENGLAND
Company Secretary 2014-05-23
TIMOTHY FRANK CORNER
Director 2010-12-08
KHOSROW DARIUS DABIR ALAI
Director 2004-10-05
ANGELA MARY BRUCE DARWIN
Director 2007-01-17
SALLY ENGLAND
Director 2011-05-19
RAPHAEL GRUNSCHLAG
Director 2011-07-13
MICHAEL STEPHEN IMMORDINO
Director 2016-09-26
JENNIFER ROBERT
Director 2017-11-26
ANTHEA LORRAINNE ROSE
Director 2013-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES SCOTT CAMERON
Director 2014-01-15 2015-02-27
RENDALL AND RITTNER LIMITED
Company Secretary 2007-10-19 2014-05-23
INGRID SYLVIA FREEBAIRN
Director 2012-09-01 2014-05-21
JOHN FRANCIS DALY
Director 2010-03-25 2012-02-10
JAMIL CHANNO
Director 1995-11-21 2010-10-28
MICHAEL ALLEN
Director 2007-01-30 2009-12-09
LINDA FACCHINETTI
Director 2007-01-17 2008-07-01
TJENG-HOE LIM
Director 2000-07-11 2008-05-07
TJENG-HOE LIM
Company Secretary 2006-02-21 2007-10-19
JAMES HENRY EDWARD FELLOWES
Company Secretary 2005-10-18 2006-02-09
JAMES HENRY EDWARD FELLOWES
Director 2004-10-05 2006-02-09
JAMIL CHANNO
Company Secretary 1995-11-21 2005-10-18
JOLLY FOLLAND
Director 2001-09-11 2005-09-02
PAMELA MARGARET DOUETIL
Director 1995-11-21 2004-10-05
JOHN CHRISTOPHER MILES
Director 2001-11-20 2004-10-05
ANTHONY WILLIAM ROBERTSON BURTON
Director 2000-09-05 2001-11-20
RIMA GEORGE MEDAWAR
Director 1995-11-22 2001-11-20
FRANCIS BARRIE DUGDALE
Director 1997-11-24 2000-10-16
EDWARD CLINTON HEINE
Director 1997-11-24 1999-06-15
ISRAEL BEN-ZVI
Director 1995-02-21 1997-11-24
KAH KEONG LOW
Company Secretary 1994-12-14 1995-11-21
STEPHEN REID CLASPER
Director 1991-11-28 1995-11-20
ROGER HAMPSON-TAYLOR
Director 1993-10-12 1995-01-05
SHAHROKH BE HNAM
Company Secretary 1991-11-28 1994-11-29
SHAHROKH BE HNAM
Director 1991-11-28 1994-11-29
ANTHONY WILLIAM ROBERTSON BURTON
Director 1991-11-28 1992-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KHOSROW DARIUS DABIR ALAI CAMPDEN HILL COURT LIMITED Director 2004-10-05 CURRENT 1984-06-20 Active
ANGELA MARY BRUCE DARWIN CAMPDEN HILL COURT LIMITED Director 2007-01-17 CURRENT 1984-06-20 Active
SALLY ENGLAND CAMPDEN HILL COURT LIMITED Director 2011-05-19 CURRENT 1984-06-20 Active
RAPHAEL GRUNSCHLAG CAMPDEN HILL COURT LIMITED Director 2011-07-13 CURRENT 1984-06-20 Active
MICHAEL STEPHEN IMMORDINO THE INSTITUTE FOR WAR AND PEACE REPORTING (IWPR) Director 2017-09-21 CURRENT 1992-09-01 Active
MICHAEL STEPHEN IMMORDINO CAMPDEN HILL COURT LIMITED Director 2016-09-26 CURRENT 1984-06-20 Active
JENNIFER ROBERT CAMPDEN HILL COURT LIMITED Director 2017-11-26 CURRENT 1984-06-20 Active
ANTHEA LORRAINNE ROSE CAMPDEN HILL COURT LIMITED Director 2013-10-09 CURRENT 1984-06-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13APPOINTMENT TERMINATED, DIRECTOR THIERRY MARIE BAUDON
2024-01-04CONFIRMATION STATEMENT MADE ON 28/11/23, WITH UPDATES
2023-12-13SMALL COMPANY ACCOUNTS MADE UP TO 24/03/23
2023-01-04CONFIRMATION STATEMENT MADE ON 28/11/22, WITH UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 28/11/22, WITH UPDATES
2022-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/22
2022-01-12APPOINTMENT TERMINATED, DIRECTOR ANTHEA LORRAINNE ROSE
2022-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHEA LORRAINNE ROSE
2022-01-06CONFIRMATION STATEMENT MADE ON 28/11/21, WITH UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH UPDATES
2021-12-17SMALL COMPANY ACCOUNTS MADE UP TO 24/03/21
2021-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/21
2021-08-20TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ROBERT
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES
2020-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/20
2020-06-29AP01DIRECTOR APPOINTED MR ANAND KUMARESH THARMARATNAM
2020-06-28AP01DIRECTOR APPOINTED MR JOHN ANTHONY DUNKERLEY
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES
2019-11-11AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/19
2019-11-11AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/19
2019-09-13TM02Termination of appointment of Sally England on 2019-07-26
2019-09-13TM02Termination of appointment of Sally England on 2019-07-26
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA MARY BRUCE DARWIN
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA MARY BRUCE DARWIN
2019-08-12TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ENGLAND
2019-07-23TM01APPOINTMENT TERMINATED, DIRECTOR KHOSROW DARIUS DABIR ALAI
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES
2018-10-18RES01ADOPT ARTICLES 18/10/18
2018-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/18
2018-01-10AP01DIRECTOR APPOINTED MRS JENNIFER ROBERT
2018-01-05MEM/ARTSARTICLES OF ASSOCIATION
2018-01-05RES01ALTER ARTICLES 02/10/2017
2018-01-05MEM/ARTSARTICLES OF ASSOCIATION
2018-01-05RES01ALTER ARTICLES 02/10/2017
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 121.5
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES
2017-09-20AAFULL ACCOUNTS MADE UP TO 24/03/17
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 121.3
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-12-12AAFULL ACCOUNTS MADE UP TO 24/03/16
2016-11-09AP01DIRECTOR APPOINTED MICHAEL STEPHEN IMMORDINO
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 121.3
2016-02-08AR0128/11/15 ANNUAL RETURN FULL LIST
2015-12-17AA24/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SCOTT CAMERON
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 115.050022
2015-01-26AR0128/11/14 ANNUAL RETURN FULL LIST
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HENRY EDWARD NOYONS
2015-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/15 FROM C/O Websters 12 12 Melcombe Place Marylebone London NW1 6JJ England
2015-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/14
2014-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/14 FROM C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ
2014-05-30AP03Appointment of Ms Sally England as company secretary
2014-05-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY RENDALL AND RITTNER LIMITED
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR INGRID FREEBAIRN
2014-03-25AP01DIRECTOR APPOINTED MR CHARLES SCOTT CAMERON
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR BENNY PEDERSEN
2014-02-10AP01DIRECTOR APPOINTED MRS ANTHEA LORRAINNE ROSE
2014-02-10SH0118/12/13 STATEMENT OF CAPITAL GBP 115.050022
2014-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/13
2013-12-19AR0128/11/13 FULL LIST
2012-12-20AR0128/11/12 FULL LIST
2012-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/12
2012-11-01AP01DIRECTOR APPOINTED MS INGRID SYLVIA FREEBAIRN
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DALY
2011-12-22AR0128/11/11 FULL LIST
2011-12-07SH0607/12/11 STATEMENT OF CAPITAL GBP 0.05
2011-10-10MISCRESIGNATION OF AUDITORS
2011-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAPHAEL GRUNCLHAG / 08/09/2011
2011-09-08AP01DIRECTOR APPOINTED MR RAPHAEL GRUNCLHAG
2011-08-10AAFULL ACCOUNTS MADE UP TO 24/03/11
2011-08-04AP01DIRECTOR APPOINTED MS SALLY ENGLAND
2011-06-28AP01DIRECTOR APPOINTED MR TIMOTHY FRANK CORNER
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ANWAR SIDDIQI
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR AMRESHWAR SETH
2011-01-06AP01DIRECTOR APPOINTED MR AMRESHWAR SETH
2011-01-06AP01DIRECTOR APPOINTED MR ANDREW HENRY EDWARD NOYONS
2010-12-15AR0128/11/10 FULL LIST
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BENNY PEDERSEN / 28/11/2010
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARY BRUCE DARWIN / 28/11/2010
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KHOSROW DARIUS DABIR ALAI / 28/11/2010
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMIL CHANNO
2010-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2010 FROM GUN COURT 70 WAPPING LANE WAPPING LONDON E1W 2RF
2010-10-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 07/09/2010
2010-09-15AAFULL ACCOUNTS MADE UP TO 24/03/10
2010-06-03AP01DIRECTOR APPOINTED MR ANWAR SIDDIQI
2010-04-21AP01DIRECTOR APPOINTED MR JOHN FRANCIS DALY
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALLEN
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE STRAESSLE
2009-12-22AR0128/11/09 FULL LIST
2009-11-18AAFULL ACCOUNTS MADE UP TO 24/03/09
2009-05-13288aDIRECTOR APPOINTED BENNY PEDERSEN
2009-05-07169CAPITALS NOT ROLLED UP
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR LADY PEDELTY
2009-01-16AAFULL ACCOUNTS MADE UP TO 24/03/08
2009-01-08363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-12-31190LOCATION OF DEBENTURE REGISTER
2008-12-31353LOCATION OF REGISTER OF MEMBERS
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR LINDA FACCHINETTI
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR TJENG-HOE LIM
2008-04-16AA24/03/07 TOTAL EXEMPTION FULL
2008-03-29288bAPPOINTMENT TERMINATED DIRECTOR DARIUSH SAFINIA
2008-01-22363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-01-22363sRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-11-08288aNEW SECRETARY APPOINTED
2007-11-08287REGISTERED OFFICE CHANGED ON 08/11/07 FROM: LYNTON HOUSE 7/12 TAVISTOCK SQUARE LONDON WC1H 9LT
2007-03-09AAFULL ACCOUNTS MADE UP TO 24/03/06
2007-02-26288aNEW DIRECTOR APPOINTED
2007-02-26288aNEW DIRECTOR APPOINTED
2007-02-26288aNEW DIRECTOR APPOINTED
2007-02-07288bDIRECTOR RESIGNED
2007-01-18363sRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-10-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CAMPDEN HILL COURT TENANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAMPDEN HILL COURT TENANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAMPDEN HILL COURT TENANTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-03-24
Annual Accounts
2014-03-24
Annual Accounts
2013-03-24
Annual Accounts
2012-03-24
Annual Accounts
2016-03-24
Annual Accounts
2018-03-24
Annual Accounts
2019-03-24
Annual Accounts
2020-03-24
Annual Accounts
2021-03-24
Annual Accounts
2022-03-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMPDEN HILL COURT TENANTS LIMITED

Intangible Assets
Patents
We have not found any records of CAMPDEN HILL COURT TENANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMPDEN HILL COURT TENANTS LIMITED
Trademarks
We have not found any records of CAMPDEN HILL COURT TENANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMPDEN HILL COURT TENANTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CAMPDEN HILL COURT TENANTS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CAMPDEN HILL COURT TENANTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMPDEN HILL COURT TENANTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMPDEN HILL COURT TENANTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.