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

CAMPION COURT MANAGEMENT COMPANY LIMITED

OFFICE A. GROUND FLOOR. STERLING HOUSE OUTRAMS WHARF, LITTLE EATON, DERBY, DE21 5EL,
Company Registration Number
02003957
Private Limited Company
Active

Company Overview

About Campion Court Management Company Ltd
CAMPION COURT MANAGEMENT COMPANY LIMITED was founded on 1986-03-25 and has its registered office in Derby. The organisation's status is listed as "Active". Campion Court Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CAMPION COURT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
OFFICE A. GROUND FLOOR. STERLING HOUSE OUTRAMS WHARF
LITTLE EATON
DERBY
DE21 5EL
Other companies in CV8
 
Filing Information
Company Number 02003957
Company ID Number 02003957
Date formed 1986-03-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 13:51:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMPION COURT MANAGEMENT COMPANY 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 CAMPION COURT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
HOLLY REID
Director 2006-09-13
ROBERT SCIACALUGA
Director 2016-01-23
CHRISTOPHER JAMES WADLEY
Director 2006-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
JON ROBERT COSSINS
Director 2012-11-17 2016-01-23
ANTHONY MCGRATH
Director 2013-11-07 2014-11-22
CLARE WATSON
Company Secretary 1998-09-16 2014-08-31
NICOLA ANN GOODWILL
Director 2007-09-20 2012-11-17
SAM MOSELEY
Director 2003-09-24 2009-10-06
PHILIP GEORGE NEWMAN
Director 2001-09-18 2007-04-16
MARY O'MULLANE
Director 1999-09-29 2006-09-13
PETER MICHAEL TIBBLES
Director 2005-09-28 2006-09-13
HANNA REEVE
Director 2002-10-10 2006-05-22
TOM CHATER
Director 2003-09-24 2005-08-18
RACHEL DAVID
Director 2004-09-29 2005-08-18
KARL MORGANS
Director 1999-09-29 2003-04-30
MANDY MORGANS
Director 1999-09-29 2003-04-30
JASON BURTON
Director 1999-09-09 2002-10-01
ROBERT CHARLES GORDON MACKIE
Director 1999-09-29 2001-09-19
CHRISTINE PAMELA SMITH
Director 1998-09-16 1999-09-29
ERIC MAYNARD SMITH
Director 1995-02-08 1999-09-29
PHILIP JOHN WATSON
Director 1998-10-29 1999-09-29
LLOYD JAMES STRANG
Director 1997-08-05 1999-01-01
DUNCAN MICHAEL KIRBY
Director 1997-08-05 1998-10-28
HELEN MARY RAY
Company Secretary 1997-08-05 1998-09-16
KARL MORGANS
Director 1998-09-16 1998-09-16
HELEN MARY RAY
Director 1996-10-30 1998-09-16
EILEEN MARY MURPHY
Director 1992-06-29 1998-03-20
NIGEL DAVID SMITH
Director 1994-02-14 1997-10-01
TOM CHATER
Company Secretary 1996-02-27 1997-08-05
CHRISTINE PAMELA MORETON
Company Secretary 1996-06-18 1997-08-05
HELEN MARY RAY
Company Secretary 1995-07-01 1996-02-27
CHARLOTTE NOONAN
Company Secretary 1995-01-15 1995-06-30
PAULINE SHEILA KYFFIN
Director 1991-10-05 1995-02-08
MONIQUE WEARDEN
Company Secretary 1991-10-05 1995-01-15
JULIA MARY SAYWELL
Director 1991-10-05 1993-08-01

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
2024-04-30CONFIRMATION STATEMENT MADE ON 21/04/24, WITH NO UPDATES
2022-08-08DIRECTOR APPOINTED MR PAOLO ALESSANDRO LA BARBERA
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/22, WITH UPDATES
2022-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/22 FROM 51 Knights Lane Tiddington Stratford-upon-Avon CV37 7BY England
2022-04-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/22 FROM Flat 1, 6 East Terrace Budleigh Salterton Devon EX9 6PQ England
2021-11-22TM01APPOINTMENT TERMINATED, DIRECTOR GARY BRIAN KIRKHAM
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES
2021-04-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES
2020-04-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-01-28AP01DIRECTOR APPOINTED MR GARY BRIAN KIRKHAM
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES WADLEY
2019-04-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-10-06CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2018-04-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/17 FROM Flat 1 East Terrace Budleigh Salterton EX9 6PQ England
2017-10-08CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2017-05-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 21
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/16 FROM 56-58 a Warwick Road Kenilworth Warwickshire CV8 1HH
2016-04-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-19AP01DIRECTOR APPOINTED MR ROBERT SCIACALUGA
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JON ROBERT COSSINS
2015-10-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 21
2015-10-14AR0105/10/15 ANNUAL RETURN FULL LIST
2014-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCGRATH
2014-11-03TM02Termination of appointment of Clare Watson on 2014-08-31
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 21
2014-10-09AR0105/10/14 ANNUAL RETURN FULL LIST
2014-05-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-20AP01DIRECTOR APPOINTED MR ANTHONY MCGRATH
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 21
2013-10-14AR0105/10/13 ANNUAL RETURN FULL LIST
2013-05-01AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-18AP01DIRECTOR APPOINTED MR JON ROBERT COSSINS
2013-01-13TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA GOODWILL
2013-01-11TM01Termination of appointment of a director
2012-10-16AR0105/10/12 ANNUAL RETURN FULL LIST
2012-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA ANN RAWLINGS / 04/04/2012
2012-05-01AA31/03/12 TOTAL EXEMPTION SMALL
2011-10-24AR0105/10/11 FULL LIST
2011-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA GOODWILL / 15/07/2011
2011-05-20AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-26AR0105/10/10 FULL LIST
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES WADLEY / 26/10/2009
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HOLLY REID / 21/10/2009
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR SAM MOSELEY
2009-12-04AR0105/10/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA GOODWILL / 02/11/2009
2009-08-02AA31/03/09 TOTAL EXEMPTION FULL
2009-01-21363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-06-25AA31/03/08 TOTAL EXEMPTION FULL
2008-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-28363sRETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS
2007-11-09288aNEW DIRECTOR APPOINTED
2007-04-27288bDIRECTOR RESIGNED
2006-11-11363sRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-11-11288aNEW DIRECTOR APPOINTED
2006-11-11363(288)DIRECTOR RESIGNED
2006-10-11288aNEW DIRECTOR APPOINTED
2006-09-25288bDIRECTOR RESIGNED
2006-09-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-20288bDIRECTOR RESIGNED
2005-12-23363sRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-10-20288aNEW DIRECTOR APPOINTED
2005-09-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-30288bDIRECTOR RESIGNED
2005-08-30288bDIRECTOR RESIGNED
2004-11-17363(287)REGISTERED OFFICE CHANGED ON 17/11/04
2004-11-17363sRETURN MADE UP TO 05/10/04; NO CHANGE OF MEMBERS
2004-10-21288aNEW DIRECTOR APPOINTED
2004-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-11-14288aNEW DIRECTOR APPOINTED
2003-11-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-05363sRETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS
2003-10-31288aNEW DIRECTOR APPOINTED
2003-09-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-05-13288bDIRECTOR RESIGNED
2003-05-13288bDIRECTOR RESIGNED
2002-11-11288aNEW DIRECTOR APPOINTED
2002-11-01363sRETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS
2002-11-01288bDIRECTOR RESIGNED
2002-07-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2001-10-30288aNEW DIRECTOR APPOINTED
2001-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-25363sRETURN MADE UP TO 05/10/01; CHANGE OF MEMBERS
2001-10-08288bDIRECTOR RESIGNED
2001-08-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2000-11-01363sRETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS
2000-09-14AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-17288aNEW DIRECTOR APPOINTED
1999-12-15288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CAMPION COURT MANAGEMENT COMPANY 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 CAMPION COURT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1986-07-12 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 609

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2022-03-31

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 CAMPION COURT MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 21
Cash Bank In Hand 2012-04-01 £ 39,893
Current Assets 2012-04-01 £ 42,180
Debtors 2012-04-01 £ 2,287
Fixed Assets 2012-04-01 £ 56,044
Shareholder Funds 2012-04-01 £ 97,615
Tangible Fixed Assets 2012-04-01 £ 56,044

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAMPION COURT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMPION COURT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of CAMPION COURT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMPION COURT MANAGEMENT COMPANY 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 (94990 - Activities of other membership organizations n.e.c.) as CAMPION COURT MANAGEMENT COMPANY LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where CAMPION COURT MANAGEMENT COMPANY 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 CAMPION COURT MANAGEMENT COMPANY 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 CAMPION COURT MANAGEMENT COMPANY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1