Company NameCampbell Mansions (Southsea) Management Company Limited
DirectorsPaul Jacob Crocker and Pearl Property Limited
Company StatusActive
Company Number01339133
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 November 1977(46 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Paul Jacob Crocker
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(39 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44-45 Great Marlborough Street
London
W1F 7JL
Secretary NameMrs Erika Suze Crocker
StatusCurrent
Appointed21 June 2019(41 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence Address3rd Floor 44-45 Great Marlborough Street
London
W1F 7JL
Director NamePearl Property Limited (Corporation)
StatusCurrent
Appointed31 December 1992(15 years, 1 month after company formation)
Appointment Duration31 years, 4 months
Correspondence Address38 Ballards Lane
London
N3 1XW
Director NameErika Suze Crocker
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(15 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 09 December 1993)
RoleCompany Director
Correspondence Address12 Wigmore Street
London
W1H 0LB
Director NameMr David Judah Crocker
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(15 years, 1 month after company formation)
Appointment Duration26 years, 5 months (resigned 21 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 44-45 Great Marlborough Street
London
W1F 7JL
Secretary NameErika Suze Crocker
NationalityBritish
StatusResigned
Appointed31 December 1992(15 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 09 December 1993)
RoleCompany Director
Correspondence Address12 Wigmore Street
London
W1H 0LB
Secretary NameMr David Judah Crocker
NationalityBritish
StatusResigned
Appointed09 December 1993(16 years after company formation)
Appointment Duration25 years, 6 months (resigned 21 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 44-45 Great Marlborough Street
London
W1F 7JL

Location

Registered Address52 Brighton Road
Surbiton
Surrey
KT6 5PL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

26 February 2024Confirmation statement made on 25 February 2024 with no updates (3 pages)
9 August 2023Micro company accounts made up to 31 May 2023 (3 pages)
28 February 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
30 August 2022Micro company accounts made up to 31 May 2022 (3 pages)
10 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
10 December 2021Micro company accounts made up to 31 May 2021 (3 pages)
11 May 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 May 2020 (1 page)
26 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
12 February 2020Micro company accounts made up to 31 May 2019 (1 page)
12 August 2019Appointment of Mrs Erika Suze Crocker as a secretary on 21 June 2019 (3 pages)
25 July 2019Termination of appointment of David Judah Crocker as a secretary on 21 June 2019 (2 pages)
25 July 2019Termination of appointment of David Judah Crocker as a director on 21 June 2019 (1 page)
25 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
11 October 2018Micro company accounts made up to 31 May 2018 (1 page)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 September 2017Appointment of Mr Paul Crocker as a director on 30 June 2017 (3 pages)
5 September 2017Appointment of Mr Paul Crocker as a director on 30 June 2017 (3 pages)
21 August 2017Micro company accounts made up to 31 May 2017 (1 page)
21 August 2017Micro company accounts made up to 31 May 2017 (1 page)
27 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
27 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
14 October 2016Total exemption full accounts made up to 31 May 2016 (5 pages)
14 October 2016Total exemption full accounts made up to 31 May 2016 (5 pages)
5 January 2016Annual return made up to 31 December 2015 no member list (4 pages)
5 January 2016Annual return made up to 31 December 2015 no member list (4 pages)
3 October 2015Total exemption full accounts made up to 31 May 2015 (5 pages)
3 October 2015Total exemption full accounts made up to 31 May 2015 (5 pages)
15 September 2015Director's details changed for Pearl Property Limited on 15 September 2015 (1 page)
15 September 2015Director's details changed for Mr David Judah Crocker on 15 September 2015 (2 pages)
15 September 2015Secretary's details changed for Mr David Judah Crocker on 15 September 2015 (1 page)
15 September 2015Director's details changed for Pearl Property Limited on 15 September 2015 (1 page)
15 September 2015Secretary's details changed for Mr David Judah Crocker on 15 September 2015 (1 page)
15 September 2015Director's details changed for Mr David Judah Crocker on 15 September 2015 (2 pages)
2 January 2015Annual return made up to 31 December 2014 no member list (4 pages)
2 January 2015Annual return made up to 31 December 2014 no member list (4 pages)
23 October 2014Total exemption full accounts made up to 31 May 2014 (5 pages)
23 October 2014Total exemption full accounts made up to 31 May 2014 (5 pages)
3 January 2014Annual return made up to 31 December 2013 no member list (4 pages)
3 January 2014Annual return made up to 31 December 2013 no member list (4 pages)
4 October 2013Total exemption full accounts made up to 31 May 2013 (5 pages)
4 October 2013Total exemption full accounts made up to 31 May 2013 (5 pages)
7 January 2013Annual return made up to 31 December 2012 no member list (4 pages)
7 January 2013Annual return made up to 31 December 2012 no member list (4 pages)
8 August 2012Total exemption full accounts made up to 31 May 2012 (5 pages)
8 August 2012Total exemption full accounts made up to 31 May 2012 (5 pages)
5 January 2012Annual return made up to 31 December 2011 no member list (4 pages)
5 January 2012Annual return made up to 31 December 2011 no member list (4 pages)
2 September 2011Total exemption full accounts made up to 31 May 2011 (5 pages)
2 September 2011Total exemption full accounts made up to 31 May 2011 (5 pages)
26 January 2011Annual return made up to 31 December 2010 no member list (4 pages)
26 January 2011Annual return made up to 31 December 2010 no member list (4 pages)
1 September 2010Total exemption full accounts made up to 31 May 2010 (5 pages)
1 September 2010Total exemption full accounts made up to 31 May 2010 (5 pages)
22 January 2010Director's details changed for Pearl Property Limited on 22 January 2010 (1 page)
22 January 2010Annual return made up to 31 December 2009 no member list (3 pages)
22 January 2010Director's details changed for Pearl Property Limited on 22 January 2010 (1 page)
22 January 2010Annual return made up to 31 December 2009 no member list (3 pages)
13 October 2009Total exemption full accounts made up to 31 May 2009 (6 pages)
13 October 2009Total exemption full accounts made up to 31 May 2009 (6 pages)
23 January 2009Director and secretary's change of particulars / david crocker / 31/12/2008 (1 page)
23 January 2009Annual return made up to 31/12/08 (2 pages)
23 January 2009Director and secretary's change of particulars / david crocker / 31/12/2008 (1 page)
23 January 2009Annual return made up to 31/12/08 (2 pages)
28 November 2008Total exemption full accounts made up to 31 May 2008 (6 pages)
28 November 2008Total exemption full accounts made up to 31 May 2008 (6 pages)
29 April 2008Annual return made up to 31/12/07 (2 pages)
29 April 2008Annual return made up to 31/12/07 (2 pages)
19 November 2007Total exemption full accounts made up to 31 May 2007 (6 pages)
19 November 2007Total exemption full accounts made up to 31 May 2007 (6 pages)
9 March 2007Annual return made up to 31/12/06
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 March 2007Registered office changed on 09/03/07 from: 5TH floor 7-10 chandos street cavendish square london W1G 9DQ (1 page)
9 March 2007Registered office changed on 09/03/07 from: 5TH floor 7-10 chandos street cavendish square london W1G 9DQ (1 page)
9 March 2007Annual return made up to 31/12/06
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 August 2006Accounts for a small company made up to 31 May 2006 (6 pages)
29 August 2006Accounts for a small company made up to 31 May 2006 (6 pages)
28 February 2006Registered office changed on 28/02/06 from: 150 aldergate street london EC1A 4EJ (1 page)
28 February 2006Annual return made up to 31/12/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 February 2006Registered office changed on 28/02/06 from: 150 aldergate street london EC1A 4EJ (1 page)
28 February 2006Annual return made up to 31/12/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 December 2005Accounts for a small company made up to 31 May 2005 (5 pages)
8 December 2005Accounts for a small company made up to 31 May 2005 (5 pages)
12 January 2005Annual return made up to 31/12/04 (4 pages)
12 January 2005Annual return made up to 31/12/04 (4 pages)
29 July 2004Accounts for a small company made up to 31 May 2004 (5 pages)
29 July 2004Accounts for a small company made up to 31 May 2004 (5 pages)
4 February 2004Annual return made up to 31/12/03 (4 pages)
4 February 2004Annual return made up to 31/12/03 (4 pages)
8 October 2003Accounts for a small company made up to 31 May 2003 (5 pages)
8 October 2003Accounts for a small company made up to 31 May 2003 (5 pages)
26 January 2003Annual return made up to 31/12/02 (4 pages)
26 January 2003Annual return made up to 31/12/02 (4 pages)
10 September 2002Accounts for a small company made up to 31 May 2002 (5 pages)
10 September 2002Accounts for a small company made up to 31 May 2002 (5 pages)
16 January 2002Annual return made up to 31/12/01 (4 pages)
16 January 2002Annual return made up to 31/12/01 (4 pages)
10 September 2001Accounts for a small company made up to 31 May 2001 (5 pages)
10 September 2001Accounts for a small company made up to 31 May 2001 (5 pages)
29 May 2001Accounts for a small company made up to 31 May 2000 (5 pages)
29 May 2001Accounts for a small company made up to 31 May 2000 (5 pages)
12 February 2001Secretary's particulars changed;director's particulars changed (1 page)
12 February 2001Annual return made up to 31/12/00 (4 pages)
12 February 2001Annual return made up to 31/12/00 (4 pages)
12 February 2001Secretary's particulars changed;director's particulars changed (1 page)
8 February 2000Annual return made up to 31/12/99 (3 pages)
8 February 2000Annual return made up to 31/12/99 (3 pages)
21 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
21 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
4 October 1999Secretary's particulars changed;director's particulars changed (1 page)
4 October 1999Secretary's particulars changed;director's particulars changed (1 page)
16 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
16 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
3 February 1999Annual return made up to 31/12/98 (5 pages)
3 February 1999Annual return made up to 31/12/98 (5 pages)
3 February 1998Annual return made up to 31/12/97 (7 pages)
3 February 1998Annual return made up to 31/12/97 (7 pages)
2 December 1997Accounts for a small company made up to 31 May 1997 (5 pages)
2 December 1997Accounts for a small company made up to 31 May 1997 (5 pages)
21 March 1997Secretary's particulars changed;director's particulars changed (1 page)
21 March 1997Secretary's particulars changed;director's particulars changed (1 page)
20 January 1997Annual return made up to 31/12/96 (5 pages)
20 January 1997Annual return made up to 31/12/96 (5 pages)
23 December 1996Accounts for a small company made up to 31 May 1996 (5 pages)
23 December 1996Accounts for a small company made up to 31 May 1996 (5 pages)
19 February 1996Annual return made up to 31/12/95 (7 pages)
19 February 1996Annual return made up to 31/12/95 (7 pages)
18 January 1996Accounts for a small company made up to 31 May 1995 (6 pages)
18 January 1996Accounts for a small company made up to 31 May 1995 (6 pages)
31 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)
31 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)
17 November 1977Incorporation (18 pages)
17 November 1977Incorporation (18 pages)