CAMPBELL PROPERTIES LIMITED
DURHAM

Hellopages » County Durham » County Durham » DH7 0RN

Company number 01518821
Status Active
Incorporation Date 25 September 1980
Company Type Private Limited Company
Address HOLLINSIDE HALL, LANCHESTER, DURHAM, COUNTY DURHAM, DH7 0RN
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ; Register(s) moved to registered inspection location C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of CAMPBELL PROPERTIES LIMITED are www.campbellproperties.co.uk, and www.campbell-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and twelve months. Campbell Properties Limited is a Private Limited Company. The company registration number is 01518821. Campbell Properties Limited has been working since 25 September 1980. The present status of the company is Active. The registered address of Campbell Properties Limited is Hollinside Hall Lanchester Durham County Durham Dh7 0rn. . MORRIS, Laura is a Secretary of the company. MORRIS, Walter Brown is a Director of the company. Secretary DAVISON, Paul William has been resigned. Secretary FORSTER, Robert Railton has been resigned. Secretary JEFFERSON, John has been resigned. Secretary LAMBERT, Christopher has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
MORRIS, Laura
Appointed Date: 05 January 2001

Director
MORRIS, Walter Brown

79 years old

Resigned Directors

Secretary
DAVISON, Paul William
Resigned: 24 March 2000
Appointed Date: 13 January 1999

Secretary
FORSTER, Robert Railton
Resigned: 31 May 1995

Secretary
JEFFERSON, John
Resigned: 31 July 1998
Appointed Date: 23 October 1997

Secretary
LAMBERT, Christopher
Resigned: 23 October 1997
Appointed Date: 01 June 1995

Persons With Significant Control

Mr Walter Brown Morris
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

CAMPBELL PROPERTIES LIMITED Events

31 Jan 2017
Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ
30 Jan 2017
Register(s) moved to registered inspection location C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ
30 Jan 2017
Confirmation statement made on 31 December 2016 with updates
25 Jul 2016
Total exemption small company accounts made up to 31 October 2015
01 Mar 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 198

...
... and 109 more events
02 Feb 1987
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

10 Sep 1986
Secretary resigned;new secretary appointed

11 Aug 1986
Registered office changed on 11/08/86 from: 101/103 jesmond road newcastle on tyne

25 Sep 1980
Incorporation
25 Sep 1980
Incorporation

CAMPBELL PROPERTIES LIMITED Charges

31 October 1997
Legal mortgage
Delivered: 10 November 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 9/10 industrial road hertburn…
14 August 1992
Legal mortgage
Delivered: 25 August 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north west side of front street…
29 October 1990
Mortgage debenture
Delivered: 5 November 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 June 1990
Legal mortgage
Delivered: 2 July 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H shop and flats k/a 12, 14 and 16 derwent street…
24 June 1988
Legal mortgage
Delivered: 15 July 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 13/15, chopwell road, blackhall mill, gateshead, tyne and…
24 June 1988
Legal mortgage
Delivered: 13 July 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 17, medomsley road, consett and the…
24 June 1988
Legal mortgage
Delivered: 13 July 1988
Status: Satisfied on 23 September 1999
Persons entitled: National Westminster Bank PLC
Description: 39 and 40 erskine road, south shields tyne and wear t/n ty…
24 June 1988
Legal mortgage
Delivered: 13 July 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 13/13A, ramsey street, highspen and the…
12 October 1987
Legal mortgage
Delivered: 26 October 1987
Status: Satisfied on 13 September 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 74/76/78 derwent st blackhill county…
5 October 1982
Memorandum of deposit of deeds
Delivered: 7 October 1982
Status: Satisfied on 2 April 1992
Persons entitled: Lloyds Bank PLC
Description: 25, 27, 29, 39, 41 brinkburn street, south shields tyne and…
5 October 1982
Memorandum of deposit of deeds
Delivered: 7 October 1982
Status: Satisfied on 2 April 1992
Persons entitled: Lloyds Bank PLC
Description: 22 and 24 third street bensham, gateshead, tyne and wear…
5 October 1982
Memorandum of deposit of deeds
Delivered: 7 October 1982
Status: Satisfied on 26 April 1988
Persons entitled: Lloyds Bank PLC
Description: 39 and 40 erskine road, south shields, tyne and wear title…
4 September 1981
Memorandum of deposit
Delivered: 10 September 1981
Status: Satisfied on 2 April 1992
Persons entitled: Lloyds Bank PLC
Description: Premises at 7 and 9 baring street south shields tyne and…
4 September 1981
Memorandum of deposit
Delivered: 10 September 1981
Status: Satisfied on 2 April 1992
Persons entitled: Lloyds Bank PLC
Description: Premises at 158 and 160 east stevenson street south shields…