CAMPMOSS PROPERTY COMPANY LIMITED
CARDIFF BAY

Hellopages » Cardiff » Cardiff » CF10 4AX

Company number 02090479
Status Active
Incorporation Date 16 January 1987
Company Type Private Limited Company
Address 3 ASSEMBLY SQUARE, BRITANNIA QUAY, CARDIFF BAY, CF10 4AX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Satisfaction of charge 20 in full; Confirmation statement made on 1 April 2017 with updates; Full accounts made up to 30 September 2016. The most likely internet sites of CAMPMOSS PROPERTY COMPANY LIMITED are www.campmosspropertycompany.co.uk, and www.campmoss-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. The distance to to Cardiff Queen Street Rail Station is 1.3 miles; to Cathays Rail Station is 1.9 miles; to Barry Docks Rail Station is 6.1 miles; to Barry Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Campmoss Property Company Limited is a Private Limited Company. The company registration number is 02090479. Campmoss Property Company Limited has been working since 16 January 1987. The present status of the company is Active. The registered address of Campmoss Property Company Limited is 3 Assembly Square Britannia Quay Cardiff Bay Cf10 4ax. . CHANDLER, Karen Louise is a Secretary of the company. GOODWIN, Edward Richard is a Director of the company. WOLLENBERG, John Richard is a Director of the company. Secretary BECK, Walter Reginald has been resigned. Secretary WHITAKER, David Arthur has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CHANDLER, Karen Louise
Appointed Date: 21 January 2016

Director

Director

Resigned Directors

Secretary
BECK, Walter Reginald
Resigned: 01 December 1997

Secretary
WHITAKER, David Arthur
Resigned: 21 January 2016
Appointed Date: 01 December 1997

Persons With Significant Control

Mr John Richard Wollenberg
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

Mr Edward Richard Goodwin
Notified on: 6 April 2016
86 years old
Nature of control: Has significant influence or control

Ms Christabel Scott-Balls
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAMPMOSS PROPERTY COMPANY LIMITED Events

06 May 2017
Satisfaction of charge 20 in full
04 Apr 2017
Confirmation statement made on 1 April 2017 with updates
14 Dec 2016
Full accounts made up to 30 September 2016
07 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,050,000

04 Feb 2016
Full accounts made up to 30 September 2015
...
... and 126 more events
15 Apr 1987
Accounting reference date notified as 30/09

01 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Feb 1987
Registered office changed on 10/02/87 from: 50 lincoln's inn fields london WC2A 3PF

10 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Jan 1987
Certificate of Incorporation

CAMPMOSS PROPERTY COMPANY LIMITED Charges

10 April 2015
Charge code 0209 0479 0021
Delivered: 18 April 2015
Status: Outstanding
Persons entitled: The Cardiff Property Public Limited Company
Description: Land and buildings on the east side of market street…
5 November 2012
Debenture and legal mortgage
Delivered: 15 November 2012
Status: Satisfied on 6 May 2017
Persons entitled: Barclays Bank PLC
Description: The priory stomp road burham t/no BM107116 brickfields…
26 October 2012
Legal charge
Delivered: 2 November 2012
Status: Outstanding
Persons entitled: The Cardiff Property Public Limited Company
Description: The land and buildings on the east side of market street…
26 October 2012
Legal charge
Delivered: 2 November 2012
Status: Outstanding
Persons entitled: The Cardiff Property Public Limited Company
Description: Highway house norreys drive maidenhead t/no.BK379764.
26 October 2012
Legal charge
Delivered: 2 November 2012
Status: Outstanding
Persons entitled: The Cardiff Property Public Limited Company
Description: Clivemont house clivemont road maidenhead t/no.BK4682.
29 October 2004
Legal charge
Delivered: 5 November 2004
Status: Satisfied on 8 September 2012
Persons entitled: Clydesdale Bank PLC
Description: Jubilee court, datchet road, slough (also k/a land on east…
15 May 2003
Supplemental deed
Delivered: 29 May 2003
Status: Satisfied on 7 December 2012
Persons entitled: Norwich Union Mortgages (General) Limited
Description: Cannon court clivemont road maidenhead t/no: BK261399. See…
15 May 2003
Deed of assignment
Delivered: 29 May 2003
Status: Satisfied on 7 December 2012
Persons entitled: Norwich Union Mortgages (General) Limited
Description: All the rights titles benefits and interests of the company…
10 May 2001
Deed of assignment
Delivered: 25 May 2001
Status: Satisfied on 7 December 2012
Persons entitled: Norwich Union Mortgages (General) LTD
Description: All the rights titles benefits and interests of the company…
13 September 1999
Supplemental deed
Delivered: 25 September 1999
Status: Satisfied on 7 December 2012
Persons entitled: Norwich Union Mortgages (General) Limited
Description: F/H property k/a land lying to the west side of kiln lane…
13 September 1999
Deed of assignment
Delivered: 25 September 1999
Status: Satisfied on 7 December 2012
Persons entitled: Norwich Union Mortgages (General) Limited
Description: Assigned by way of charge all the rights titles benefits…
22 February 1999
Assignment by way of charge
Delivered: 23 February 1999
Status: Satisfied on 7 December 2012
Persons entitled: Norwich Union Mortgages (General) Limited
Description: All the rights titles benefits and interests of the company…
12 November 1997
Assignment by way of charge
Delivered: 14 November 1997
Status: Satisfied on 7 December 2012
Persons entitled: Norwich Union Mortgages (General) Limited
Description: All rights titles benefits and interests of the company to…
22 October 1997
Deed of legal charge
Delivered: 5 November 1997
Status: Satisfied on 7 December 2012
Persons entitled: Norwich Union Mortgages (General) Limited
Description: All that f/h property k/a britannia wharf monument road…
12 February 1997
Legal mortgage
Delivered: 26 February 1997
Status: Satisfied on 24 October 1997
Persons entitled: The Cardiff Property PLC
Description: The property at priory burnham buckinghamshire…
1 March 1996
Deed of legal charge and mortgage
Delivered: 20 March 1996
Status: Satisfied on 7 December 2012
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H property k/a britannia wharf, monument road, woking…
26 October 1994
Legal charge and mortgage
Delivered: 2 November 1994
Status: Satisfied on 7 December 2012
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/Hold land with buildings known as britannia…
17 May 1993
Declaration of trust and charge of cash deposit.
Delivered: 24 May 1993
Status: Satisfied on 8 September 2012
Persons entitled: United Dominions Trust Limited.
Description: By way of first fixed charge to the mortgagee all of the…
9 February 1993
Legal charge
Delivered: 24 February 1993
Status: Satisfied on 19 April 2001
Persons entitled: United Dominions Trust Limited
Description: L/H land k/a a suite of offices on the third floor and…
9 February 1993
Declaration of trust and charge of cash deposit
Delivered: 24 February 1993
Status: Satisfied on 11 September 1996
Persons entitled: United Dominions Trust Limited
Description: All the company's right title benefit and interest present…
29 March 1989
Legal charge
Delivered: 7 April 1989
Status: Satisfied on 1 March 1996
Persons entitled: United Dominions Trust Limited
Description: F/H property k/a land on the east side of monument road…