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

CAMPION HOUSE ESTATES LIMITED

CONNECT HOUSE, 133-137 ALEXANDRA ROAD, LONDON, SW19 7JY,
Company Registration Number
02599834
Private Limited Company
Active

Company Overview

About Campion House Estates Ltd
CAMPION HOUSE ESTATES LIMITED was founded on 1991-04-09 and has its registered office in London. The organisation's status is listed as "Active". Campion House Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CAMPION HOUSE ESTATES LIMITED
 
Legal Registered Office
CONNECT HOUSE
133-137 ALEXANDRA ROAD
LONDON
SW19 7JY
Other companies in SW18
 
Filing Information
Company Number 02599834
Company ID Number 02599834
Date formed 1991-04-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 19:58:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMPION HOUSE ESTATES LIMITED
The accountancy firm based at this address is PEMBROKE ACCOUNTANCY SERVICES
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 HOUSE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
PEMBROKE ASSOCIATES
Company Secretary 2011-09-14
EMILIE MATHILDE BOKOR-INGRAM
Director 2011-09-14
LIS SORENSEN
Director 1992-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
CRISPIN JOHN SPEAIGHT
Company Secretary 1992-03-30 2011-09-14
DAVID RICHARD LEWIS
Director 1995-04-23 2011-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PEMBROKE ASSOCIATES ENDICOTT INVESTMENTS LIMITED Company Secretary 2015-12-07 CURRENT 1996-12-06 Active
PEMBROKE ASSOCIATES LEASEHOLD LIMITED Company Secretary 2011-09-14 CURRENT 1996-05-21 Active
PEMBROKE ASSOCIATES STALKY & CO. LIMITED Company Secretary 2011-09-14 CURRENT 1972-07-20 Liquidation
PEMBROKE ASSOCIATES COMMONHOLD LIMITED Company Secretary 2011-09-14 CURRENT 1996-05-21 Liquidation
PEMBROKE ASSOCIATES NORTHCAP OLD SESSIONS LIMITED Company Secretary 2011-08-23 CURRENT 2011-08-23 Dissolved 2017-04-04
PEMBROKE ASSOCIATES 25 QUEENSGATE GARDENS FREEHOLD LIMITED Company Secretary 2009-10-01 CURRENT 2006-11-24 Active
PEMBROKE ASSOCIATES THE FOLLY FELLOWSHIP Company Secretary 2009-03-30 CURRENT 1991-04-11 Active
PEMBROKE ASSOCIATES OPTIONEASY LIMITED Company Secretary 2007-07-10 CURRENT 2002-04-30 Active - Proposal to Strike off
PEMBROKE ASSOCIATES TAYLOR CROSBIE LIMITED Company Secretary 2006-09-26 CURRENT 2006-09-26 Dissolved 2016-03-01
PEMBROKE ASSOCIATES TAYLOR BROTHERS UK LIMITED Company Secretary 2006-09-26 CURRENT 2006-09-26 Active - Proposal to Strike off
PEMBROKE ASSOCIATES 25 QUEENS GATE GARDENS TENANTS MANAGEMENT COMPANY LIMITED Company Secretary 2006-06-19 CURRENT 1971-04-29 Active
PEMBROKE ASSOCIATES FLAGTRADER.COM LTD Company Secretary 2006-01-10 CURRENT 1997-12-15 Active
PEMBROKE ASSOCIATES STABLES YARD MANAGEMENT COMPANY LIMITED Company Secretary 2005-08-23 CURRENT 2004-05-06 Active
PEMBROKE ASSOCIATES TRP WORKING HORSES LIMITED Company Secretary 2005-03-08 CURRENT 2005-03-08 Active
PEMBROKE ASSOCIATES ADBIKES MEDIA LIMITED Company Secretary 2003-10-03 CURRENT 1997-08-15 Active
PEMBROKE ASSOCIATES CAPTIVA PRODUCTIONS LIMITED Company Secretary 2003-07-07 CURRENT 2003-07-07 Dissolved 2016-02-23
PEMBROKE ASSOCIATES 21 DEAN STREET LIMITED Company Secretary 1999-09-15 CURRENT 1998-07-08 Active
PEMBROKE ASSOCIATES SMALLWOOD ARCHITECTS LTD. Company Secretary 1995-11-24 CURRENT 1985-01-24 Active
PEMBROKE ASSOCIATES FASHION ACCESSORIES INTERNATIONAL LTD Company Secretary 1993-09-30 CURRENT 1962-01-01 Dissolved 2013-12-10
PEMBROKE ASSOCIATES FEMINIST REVIEW LIMITED Company Secretary 1991-12-01 CURRENT 1982-06-01 Active
LIS SORENSEN LEASEHOLD LIMITED Director 1996-05-21 CURRENT 1996-05-21 Active
LIS SORENSEN COMMONHOLD LIMITED Director 1996-05-21 CURRENT 1996-05-21 Liquidation
LIS SORENSEN STALKY & CO. LIMITED Director 1990-12-31 CURRENT 1972-07-20 Liquidation

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
2024-03-20CONFIRMATION STATEMENT MADE ON 28/02/24, WITH UPDATES
2023-12-15Termination of appointment of Wsm Services Limited on 2023-12-15
2023-03-05Compulsory strike-off action has been discontinued
2023-03-03MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-03-03CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2022-03-14CH01Director's details changed for Mrs Emilie Mathilde Bokor-Ingram on 2022-02-28
2022-02-09MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-02-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-03-11TM02Termination of appointment of Pembroke Associates on 2020-03-11
2020-03-11AP04Appointment of Wsm Services Limited as company secretary on 2020-03-11
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 81107.5
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 81107.5
2016-03-01AR0128/02/16 ANNUAL RETURN FULL LIST
2015-12-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 81107.5
2015-03-11AR0128/02/15 ANNUAL RETURN FULL LIST
2015-03-11CH04SECRETARY'S DETAILS CHNAGED FOR PEMBROKE ASSOCIATES on 2015-03-11
2015-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/15 FROM Pinnacle House 17-25 Hartfield Road London SW19 3SE United Kingdom
2014-12-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/14 FROM 5 College Mews London SW18 2SJ
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 81107.5
2014-03-05AR0128/02/14 ANNUAL RETURN FULL LIST
2013-12-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-08AR0128/02/13 ANNUAL RETURN FULL LIST
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-09AR0128/02/12 ANNUAL RETURN FULL LIST
2012-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/12 FROM 41 North Road London N7 9DP
2012-02-21AP01DIRECTOR APPOINTED EMILIE MATHILDE BOKOR-INGRAM
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS
2012-02-21AP04Appointment of corporate company secretary Pembroke Associates
2012-02-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY CRISPIN SPEAIGHT
2012-01-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-15AR0128/02/11 ANNUAL RETURN FULL LIST
2010-12-13AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-17AR0128/02/10 FULL LIST
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-13363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-01-30AA31/03/08 TOTAL EXEMPTION FULL
2008-03-26363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-27363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-20363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-20363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-2188(2)RAD 26/03/04--------- £ SI 25645@.5=12822 £ IC 68285/81107
2004-04-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2004-03-16363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-02-14225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04
2003-03-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2003-03-13363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-04-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2002-03-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-03-08363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-03-0588(2)RAD 31/05/01--------- £ SI 13750@.5=6875 £ IC 61410/68285
2001-04-02AAFULL ACCOUNTS MADE UP TO 31/05/00
2001-03-12363(288)SECRETARY'S PARTICULARS CHANGED
2001-03-12363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-09-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-04-05AAFULL ACCOUNTS MADE UP TO 31/05/99
2000-03-06363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-12-15287REGISTERED OFFICE CHANGED ON 15/12/99 FROM: 5 COLLEGE MEWS ST ANN'S HILL LONDON SW18 2SJ
1999-04-09SRES04NC INC ALREADY ADJUSTED 25/03/99
1999-04-09123£ NC 50000/100000 25/03/99
1999-03-22AAFULL ACCOUNTS MADE UP TO 31/05/98
1999-03-22363sRETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS
1998-04-02AAFULL ACCOUNTS MADE UP TO 31/05/97
1998-04-01363sRETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS
1997-12-1888(2)RAD 31/05/94--------- £ SI 7375@.5
1997-12-1888(2)RAD 31/05/95--------- £ SI 10650@.5
1997-12-1888(2)RAD 31/05/97--------- £ SI 8800@.5=4400 £ IC 43013/47413
1997-12-1888(2)RAD 31/05/93--------- £ SI 26800@.5
1997-12-1888(2)RAD 31/05/96--------- £ SI 27995@.5
1997-04-23363sRETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS
1997-04-23AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-12-24395PARTICULARS OF MORTGAGE/CHARGE
1996-03-24363sRETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS
1996-03-24AAFULL ACCOUNTS MADE UP TO 31/05/95
1995-05-01288SECRETARY'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED
1995-04-25AAFULL ACCOUNTS MADE UP TO 31/05/94
1995-04-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-04-25363sRETURN MADE UP TO 28/02/95; CHANGE OF MEMBERS
1994-03-28363sRETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS
1994-03-28AAFULL ACCOUNTS MADE UP TO 31/05/93
1993-03-26363sRETURN MADE UP TO 28/02/93; NO CHANGE OF MEMBERS
1993-02-15AAFULL ACCOUNTS MADE UP TO 31/05/92
1992-07-09ELRESS366A DISP HOLDING AGM 05/05/92
1992-07-09ELRESS252 DISP LAYING ACC 05/05/92
1992-07-09363aRETURN MADE UP TO 30/03/92; FULL LIST OF MEMBERS
1992-06-08123£ NC 1000/50000 05/05/92
1991-12-12224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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 CAMPION HOUSE ESTATES 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 HOUSE ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1996-12-16 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 159,182

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
2021-03-31

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 HOUSE ESTATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 81,108
Cash Bank In Hand 2012-04-01 £ 669,523
Current Assets 2012-04-01 £ 669,523
Fixed Assets 2012-04-01 £ 281,854
Shareholder Funds 2012-04-01 £ 792,195
Tangible Fixed Assets 2012-04-01 £ 281,854

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAMPION HOUSE ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMPION HOUSE ESTATES LIMITED
Trademarks
We have not found any records of CAMPION HOUSE ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMPION HOUSE ESTATES 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 (68100 - Buying and selling of own real estate) as CAMPION HOUSE ESTATES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CAMPION HOUSE ESTATES 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 HOUSE ESTATES 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 HOUSE ESTATES 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.