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

CAMPDEN HILL PROPERTIES LIMITED

27 EMPERORS GATE, LONDON, SW7 4HS,
Company Registration Number
06341776
Private Limited Company
Active

Company Overview

About Campden Hill Properties Ltd
CAMPDEN HILL PROPERTIES LIMITED was founded on 2007-08-13 and has its registered office in London. The organisation's status is listed as "Active". Campden Hill Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CAMPDEN HILL PROPERTIES LIMITED
 
Legal Registered Office
27 EMPERORS GATE
LONDON
SW7 4HS
Other companies in SW7
 
Previous Names
FREEMEADOW LIMITED07/01/2013
Filing Information
Company Number 06341776
Company ID Number 06341776
Date formed 2007-08-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB158864069  
Last Datalog update: 2024-05-05 14:51:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMPDEN HILL PROPERTIES 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 PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
INDER BIR SINGH KATHURIA
Director 2007-08-30
STEPHEN PATRICK MAKEPEACE-TAYLOR
Director 2007-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RICHARD COSGROVE
Company Secretary 2007-08-30 2010-05-01
JOHN RICHARD COSGROVE
Director 2007-08-30 2010-05-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2007-08-13 2007-08-30
LONDON LAW SERVICES LIMITED
Nominated Director 2007-08-13 2007-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INDER BIR SINGH KATHURIA LANDFORM WELHAM GREEN LIMITED Director 2014-09-18 CURRENT 2013-01-17 Active
INDER BIR SINGH KATHURIA LANDFORM DAVENTRY LTD Director 2014-09-18 CURRENT 2013-10-03 Active
INDER BIR SINGH KATHURIA LANDFORM BADSEY LTD Director 2014-09-18 CURRENT 2014-03-10 Active
INDER BIR SINGH KATHURIA GOSCOMBE CARDIFF LIMITED Director 2014-09-01 CURRENT 2014-08-14 Active
INDER BIR SINGH KATHURIA ARDEN PRESS PROPERTIES LIMITED Director 2014-06-13 CURRENT 2014-06-13 Active
INDER BIR SINGH KATHURIA LANDFORM ESTATES LIMITED Director 2011-07-18 CURRENT 2010-05-21 Active
INDER BIR SINGH KATHURIA SARTHE LIMITED Director 2011-04-07 CURRENT 2011-04-07 Active
INDER BIR SINGH KATHURIA HERITAGE MANOR LIMITED Director 2010-06-22 CURRENT 1977-03-31 Active
INDER BIR SINGH KATHURIA LAURALEX INVESTMENTS LIMITED Director 2010-05-25 CURRENT 2010-05-25 Dissolved 2016-02-25
INDER BIR SINGH KATHURIA ABBERTON GRANGE MANAGEMENT LIMITED Director 2009-05-05 CURRENT 2009-05-05 Active
INDER BIR SINGH KATHURIA FRONTSOUTH (WITHAM) LIMITED Director 2006-11-03 CURRENT 2005-02-11 Dissolved 2014-04-22
INDER BIR SINGH KATHURIA BRIDGE HOSPITAL (WITHAM) LIMITED Director 2006-11-03 CURRENT 2004-02-04 Dissolved 2015-11-10
INDER BIR SINGH KATHURIA JENCOT LIMITED Director 2000-08-31 CURRENT 2000-08-25 Active
INDER BIR SINGH KATHURIA BURNASTON CROSS LIMITED Director 2000-06-23 CURRENT 2000-06-21 Active
INDER BIR SINGH KATHURIA FINERAIN DEVELOPMENTS LIMITED Director 1992-06-22 CURRENT 1992-06-22 Active
INDER BIR SINGH KATHURIA CAMPDEN HILL DEVELOPMENTS LIMITED Director 1991-04-11 CURRENT 1968-11-06 Active
INDER BIR SINGH KATHURIA CAMPDEN HILL LTD Director 1990-12-26 CURRENT 1977-12-13 Active
STEPHEN PATRICK MAKEPEACE-TAYLOR GOSCOMBE CARDIFF LIMITED Director 2014-09-01 CURRENT 2014-08-14 Active
STEPHEN PATRICK MAKEPEACE-TAYLOR ARDEN PRESS PROPERTIES LIMITED Director 2014-06-13 CURRENT 2014-06-13 Active
STEPHEN PATRICK MAKEPEACE-TAYLOR BURNASTON CROSS LIMITED Director 2006-07-03 CURRENT 2000-06-21 Active
STEPHEN PATRICK MAKEPEACE-TAYLOR JENCOT LIMITED Director 2000-08-31 CURRENT 2000-08-25 Active
STEPHEN PATRICK MAKEPEACE-TAYLOR PYECOMBE INVESTMENTS LIMITED Director 1997-08-12 CURRENT 1996-06-05 Active
STEPHEN PATRICK MAKEPEACE-TAYLOR FINERAIN DEVELOPMENTS LIMITED Director 1992-06-22 CURRENT 1992-06-22 Active
STEPHEN PATRICK MAKEPEACE-TAYLOR QUBE INVESTMENTS LIMITED Director 1991-12-30 CURRENT 1979-08-02 Liquidation
STEPHEN PATRICK MAKEPEACE-TAYLOR CAMPDEN HILL DEVELOPMENTS LIMITED Director 1991-04-11 CURRENT 1968-11-06 Active
STEPHEN PATRICK MAKEPEACE-TAYLOR CAMPDEN HILL LTD Director 1990-12-26 CURRENT 1977-12-13 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
2024-04-0931/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-21CONFIRMATION STATEMENT MADE ON 13/08/23, WITH UPDATES
2023-06-1631/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH UPDATES
2022-06-27AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 063417760019
2021-09-21RES12Resolution of varying share rights or name
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH UPDATES
2021-08-25MEM/ARTSARTICLES OF ASSOCIATION
2021-08-18SH0106/07/21 STATEMENT OF CAPITAL GBP 471.12
2021-08-12SH02Sub-division of shares on 2021-07-06
2021-05-27AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-18AP01DIRECTOR APPOINTED MR DANIEL ERIC SALAMAN
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2020-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/20 FROM Cosmur House 27 Emperors Gate London SW7 4HS
2020-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/20 FROM Cosmur House 27 Emperors Gate London SW7 4HS
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES
2018-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 063417760018
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES
2017-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063417760005
2017-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063417760010
2017-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063417760009
2017-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063417760008
2017-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063417760007
2017-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063417760006
2017-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063417760004
2017-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063417760003
2017-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063417760002
2017-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063417760001
2017-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063417760014
2017-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063417760013
2017-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063417760012
2017-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063417760011
2017-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 063417760017
2017-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 063417760016
2017-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 063417760015
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH NO UPDATES
2017-06-13SH0118/09/14 STATEMENT OF CAPITAL GBP 6483694.58
2017-05-30AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 469695.54
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-04-27AA31/08/15 TOTAL EXEMPTION SMALL
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 469695.54
2015-09-08AR0113/08/15 FULL LIST
2015-05-28AA31/08/14 TOTAL EXEMPTION SMALL
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 469695.54
2014-09-29AR0113/08/14 FULL LIST
2014-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 063417760008
2014-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 063417760009
2014-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 063417760010
2014-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 063417760011
2014-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 063417760012
2014-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 063417760013
2014-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 063417760014
2014-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 063417760007
2014-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 063417760006
2014-05-28AA31/08/13 TOTAL EXEMPTION SMALL
2013-11-21AR0113/08/13 FULL LIST
2013-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 063417760004
2013-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 063417760003
2013-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 063417760005
2013-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 063417760001
2013-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 063417760002
2013-05-28AA31/08/12 TOTAL EXEMPTION SMALL
2013-05-03SH0115/04/13 STATEMENT OF CAPITAL GBP 469695.54
2013-04-24RES01ALTER ARTICLES 11/04/2013
2013-04-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-24SH0111/04/13 STATEMENT OF CAPITAL GBP 1.00
2013-01-08DISS40DISS40 (DISS40(SOAD))
2013-01-07RES15CHANGE OF NAME 07/01/2013
2013-01-07CERTNMCOMPANY NAME CHANGED FREEMEADOW LIMITED CERTIFICATE ISSUED ON 07/01/13
2013-01-07AR0113/08/12 FULL LIST
2012-12-11GAZ1FIRST GAZETTE
2012-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-11-10AR0113/08/11 FULL LIST
2011-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-09-07AR0113/08/10 FULL LIST
2010-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COSGROVE
2010-05-06TM02APPOINTMENT TERMINATED, SECRETARY JOHN COSGROVE
2010-05-06DS02DISS REQUEST WITHDRAWN
2010-02-09GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2010-02-02DS01APPLICATION FOR STRIKING-OFF
2009-08-19363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-09-29363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2007-09-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-28288aNEW DIRECTOR APPOINTED
2007-09-28287REGISTERED OFFICE CHANGED ON 28/09/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2007-09-28288aNEW DIRECTOR APPOINTED
2007-09-28288bDIRECTOR RESIGNED
2007-09-28288bSECRETARY RESIGNED
2007-08-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CAMPDEN HILL PROPERTIES 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 PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-21 Outstanding BANK OF SINGAPORE LIMITED
2017-12-21 Outstanding BANK OF SINGAPORE LIMITED
2017-12-21 Outstanding BANK OF SINGAPORE LIMITED
2014-09-19 Satisfied HSBC BANK PLC
2014-09-19 Satisfied HSBC BANK PLC
2014-09-19 Satisfied HSBC BANK PLC
2014-09-19 Satisfied HSBC BANK PLC
2014-09-19 Satisfied HSBC BANK PLC
2014-09-19 Satisfied HSBC BANK PLC
2014-09-19 Satisfied HSBC BANK PLC
2014-07-03 Satisfied BARCLAYS BANK PLC
2014-06-24 Satisfied BARCLAYS BANK PLC
2013-11-06 Satisfied HSBC BANK PLC
2013-11-06 Satisfied HSBC BANK PLC
2013-11-06 Satisfied HSBC BANK PLC
2013-10-30 Satisfied HSBC BANK PLC
2013-10-30 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2011-09-01 £ 129

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 100
Cash Bank In Hand 2011-09-01 £ 229
Current Assets 2011-09-01 £ 229
Shareholder Funds 2011-09-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAMPDEN HILL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMPDEN HILL PROPERTIES LIMITED
Trademarks
We have not found any records of CAMPDEN HILL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMPDEN HILL PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as CAMPDEN HILL PROPERTIES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CAMPDEN HILL PROPERTIES 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 PROPERTIES 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 PROPERTIES 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.