CAMPSIE COMMERCIAL LIMITED
WATFORD ORCHARD & SHIPMAN PROFESSIONAL LIMITED

Hellopages » Hertfordshire » Three Rivers » WD18 9DA

Company number 05347438
Status Active
Incorporation Date 31 January 2005
Company Type Private Limited Company
Address INTEGRITY PROPERTY MANAGEMENT LTD, UNIT 18A ORBITAL 25 BUSINESS PARK, DWIGHT ROAD, WATFORD, HERTS, ENGLAND, WD18 9DA
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Current accounting period extended from 11 September 2016 to 30 September 2016; Total exemption small company accounts made up to 11 September 2015. The most likely internet sites of CAMPSIE COMMERCIAL LIMITED are www.campsiecommercial.co.uk, and www.campsie-commercial.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Sudbury Hill Harrow Rail Station is 7 miles; to South Kenton Rail Station is 7.2 miles; to Sudbury & Harrow Road Rail Station is 7.7 miles; to South Greenford Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Campsie Commercial Limited is a Private Limited Company. The company registration number is 05347438. Campsie Commercial Limited has been working since 31 January 2005. The present status of the company is Active. The registered address of Campsie Commercial Limited is Integrity Property Management Ltd Unit 18a Orbital 25 Business Park Dwight Road Watford Herts England Wd18 9da. . HATCHFORD LTD is a Secretary of the company. SIMON, Paul Gordon is a Director of the company. YOUNG, Matthew is a Director of the company. Secretary BIRCH, Lisa Jayne has been resigned. Secretary BIRCH, Lisa Jayne has been resigned. Secretary GILLOOLY, Adrian has been resigned. Secretary TINDALL, Helen has been resigned. Secretary WOLLASTONS NOMINEES LIMITED has been resigned. Director COLES, Peter Anthony has been resigned. Director DEVONPORT, Nicholas David has been resigned. Director HARRISON, Malcolm Craig has been resigned. Director HORNSEY, John has been resigned. Director KAVANAGH, Peter has been resigned. Director LUDOLF, Selby John has been resigned. Director MEDHURST, Nickolas John has been resigned. Director MERCER, Edward John has been resigned. Director PALMER, Michael Edward John has been resigned. Director ROSE, Gerard has been resigned. Director SAUNDERS, Jane Ann has been resigned. Director SCHERER, Dion Anthony has been resigned. Director SHEARS, Michael John has been resigned. Director SHIPMAN, Christopher has been resigned. Director SHIPMAN, Christopher has been resigned. Director SYE, Edward Victor has been resigned. Director SYMONDS, Christopher Mark has been resigned. Director TAYLOR, John has been resigned. Director TINDALL, Nigel David has been resigned. Director WOLLASTON, Richard Hugh has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
HATCHFORD LTD
Appointed Date: 21 March 2016

Director
SIMON, Paul Gordon
Appointed Date: 21 March 2016
50 years old

Director
YOUNG, Matthew
Appointed Date: 21 March 2016
56 years old

Resigned Directors

Secretary
BIRCH, Lisa Jayne
Resigned: 28 July 2010
Appointed Date: 13 August 2009

Secretary
BIRCH, Lisa Jayne
Resigned: 12 December 2006
Appointed Date: 09 February 2005

Secretary
GILLOOLY, Adrian
Resigned: 05 November 2013
Appointed Date: 28 July 2010

Secretary
TINDALL, Helen
Resigned: 13 August 2009
Appointed Date: 12 December 2006

Secretary
WOLLASTONS NOMINEES LIMITED
Resigned: 18 February 2005
Appointed Date: 31 January 2005

Director
COLES, Peter Anthony
Resigned: 21 March 2016
Appointed Date: 11 September 2015
58 years old

Director
DEVONPORT, Nicholas David
Resigned: 20 March 2009
Appointed Date: 01 August 2008
52 years old

Director
HARRISON, Malcolm Craig
Resigned: 31 March 2013
Appointed Date: 28 July 2010
60 years old

Director
HORNSEY, John
Resigned: 29 July 2005
Appointed Date: 24 February 2005
77 years old

Director
KAVANAGH, Peter
Resigned: 21 March 2016
Appointed Date: 11 September 2015
63 years old

Director
LUDOLF, Selby John
Resigned: 14 September 2007
Appointed Date: 04 December 2006
70 years old

Director
MEDHURST, Nickolas John
Resigned: 18 October 2007
Appointed Date: 24 February 2005
78 years old

Director
MERCER, Edward John
Resigned: 11 September 2015
Appointed Date: 01 November 2007
76 years old

Director
PALMER, Michael Edward John
Resigned: 21 March 2016
Appointed Date: 11 September 2015
51 years old

Director
ROSE, Gerard
Resigned: 07 July 2008
Appointed Date: 25 September 2007
70 years old

Director
SAUNDERS, Jane Ann
Resigned: 18 February 2005
Appointed Date: 31 January 2005
67 years old

Director
SCHERER, Dion Anthony
Resigned: 18 November 2010
Appointed Date: 24 February 2005
82 years old

Director
SHEARS, Michael John
Resigned: 31 December 2006
Appointed Date: 07 November 2005
58 years old

Director
SHIPMAN, Christopher
Resigned: 11 September 2015
Appointed Date: 23 October 2012
66 years old

Director
SHIPMAN, Christopher
Resigned: 18 October 2007
Appointed Date: 09 February 2005
66 years old

Director
SYE, Edward Victor
Resigned: 29 July 2005
Appointed Date: 24 February 2005
65 years old

Director
SYMONDS, Christopher Mark
Resigned: 11 September 2015
Appointed Date: 01 November 2005
62 years old

Director
TAYLOR, John
Resigned: 28 September 2012
Appointed Date: 28 July 2010
58 years old

Director
TINDALL, Nigel David
Resigned: 04 June 2007
Appointed Date: 24 February 2005
68 years old

Director
WOLLASTON, Richard Hugh
Resigned: 18 February 2005
Appointed Date: 31 January 2005
78 years old

Persons With Significant Control

Mr Matthew Young
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Integrity Property Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Mr Paul Gordon Simon
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

CAMPSIE COMMERCIAL LIMITED Events

27 Sep 2016
Confirmation statement made on 27 September 2016 with updates
27 Jun 2016
Current accounting period extended from 11 September 2016 to 30 September 2016
10 Jun 2016
Total exemption small company accounts made up to 11 September 2015
11 Apr 2016
Termination of appointment of Michael Edward John Palmer as a director on 21 March 2016
11 Apr 2016
Termination of appointment of Peter Anthony Coles as a director on 21 March 2016
...
... and 98 more events
24 Feb 2005
Resolutions
  • RES10 ‐ Resolution of allotment of securities

24 Feb 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

23 Feb 2005
New secretary appointed
23 Feb 2005
New director appointed
31 Jan 2005
Incorporation

CAMPSIE COMMERCIAL LIMITED Charges

21 March 2016
Charge code 0534 7438 0003
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: Fe Loan Managament Limited
Description: 1. by way of first fixed charge:-. (I) all freehold and…
14 March 2005
An omnibus guarantee and set-off agreement
Delivered: 1 April 2005
Status: Satisfied on 14 September 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
14 March 2005
Debenture
Delivered: 1 April 2005
Status: Satisfied on 14 September 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…