Company NameCampmoss Property Developments Limited
DirectorsJohn Richard Wollenberg and Edward Richard Goodwin
Company StatusActive
Company Number01760457
CategoryPrivate Limited Company
Incorporation Date11 October 1983(40 years, 6 months ago)
Previous NameCardiff Property (Developments) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Richard Wollenberg
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1991(7 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Station Road
Egham
Surrey
TW20 9LF
Director NameMr Edward Richard Goodwin
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1995(11 years, 7 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Station Road
Egham
Surrey
TW20 9LF
Secretary NameMrs Karen Louise Chandler
StatusCurrent
Appointed21 January 2016(32 years, 3 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence Address56 Station Road
Egham
Surrey
TW20 9LF
Director NameWalter Reginald Beck
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(7 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 May 1995)
RoleSecretary
Correspondence Address52 Dan Y Bryn Avenue
Radyr
Cardiff
South Glamorgan
CF4 8DD
Wales
Director NameRoger Michael Smart
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(7 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 May 1995)
RoleArchitect
Correspondence Address73 The Avenue
Sunbury On Thames
Middlesex
TW16 5HZ
Secretary NameWalter Reginald Beck
NationalityBritish
StatusResigned
Appointed01 April 1991(7 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 December 1997)
RoleCompany Director
Correspondence Address52 Dan Y Bryn Avenue
Radyr
Cardiff
South Glamorgan
CF4 8DD
Wales
Secretary NameMr David Arthur Whitaker
NationalityBritish
StatusResigned
Appointed01 December 1997(14 years, 1 month after company formation)
Appointment Duration18 years, 1 month (resigned 21 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Station Road
Egham
Surrey
TW20 9LF

Contact

Websitecardiff-property.com
Telephone01784 438222
Telephone regionStaines

Location

Registered Address56 Station Road
Egham
Surrey
TW20 9LF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Campmoss Property Company LTD & Mr John Richard Wollenberg
50.00%
Ordinary
1 at £1Edward Richard Goodwin & Campmoss Property Company LTD
50.00%
Ordinary

Financials

Year2014
Turnover£4,700,729
Gross Profit£1,493,276
Net Worth£2,172,530
Cash£2,721,996
Current Liabilities£935,223

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return1 April 2024 (3 weeks, 5 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Charges

29 July 2011Delivered on: 3 August 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 August 2007Delivered on: 5 September 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H jubilee court datchet road slough berkshire t/no bk 253747.
Outstanding
26 July 2007Delivered on: 15 August 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
25 January 2023Accounts for a small company made up to 30 September 2022 (16 pages)
5 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
19 January 2022Accounts for a small company made up to 30 September 2021 (16 pages)
4 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
29 January 2021Accounts for a small company made up to 30 September 2020 (16 pages)
10 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
22 January 2020Full accounts made up to 30 September 2019 (16 pages)
4 April 2019Secretary's details changed for Mrs Karen Louise Chandler on 4 April 2019 (1 page)
2 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
24 January 2019Full accounts made up to 30 September 2018 (16 pages)
4 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
19 December 2017Full accounts made up to 30 September 2017 (15 pages)
4 April 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
4 April 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
14 December 2016Full accounts made up to 30 September 2016 (15 pages)
14 December 2016Full accounts made up to 30 September 2016 (15 pages)
7 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
7 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
4 February 2016Full accounts made up to 30 September 2015 (13 pages)
4 February 2016Full accounts made up to 30 September 2015 (13 pages)
22 January 2016Termination of appointment of David Arthur Whitaker as a secretary on 21 January 2016 (1 page)
22 January 2016Appointment of Mrs Karen Louise Chandler as a secretary on 21 January 2016 (2 pages)
22 January 2016Termination of appointment of David Arthur Whitaker as a secretary on 21 January 2016 (1 page)
22 January 2016Appointment of Mrs Karen Louise Chandler as a secretary on 21 January 2016 (2 pages)
8 April 2015All of the property or undertaking has been released from charge 1 (3 pages)
8 April 2015All of the property or undertaking has been released from charge 1 (3 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
9 February 2015Full accounts made up to 30 September 2014 (13 pages)
9 February 2015Full accounts made up to 30 September 2014 (13 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
4 February 2014Full accounts made up to 30 September 2013 (13 pages)
4 February 2014Full accounts made up to 30 September 2013 (13 pages)
12 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
22 January 2013Full accounts made up to 30 September 2012 (12 pages)
22 January 2013Full accounts made up to 30 September 2012 (12 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
26 January 2012Full accounts made up to 30 September 2011 (12 pages)
26 January 2012Full accounts made up to 30 September 2011 (12 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
26 April 2011Second filing of AR01 previously delivered to Companies House made up to 7 April 2011 (16 pages)
26 April 2011Second filing of AR01 previously delivered to Companies House made up to 7 April 2011 (16 pages)
26 April 2011Second filing of AR01 previously delivered to Companies House made up to 7 April 2011 (16 pages)
7 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/04/2011
(5 pages)
7 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/04/2011
(5 pages)
7 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/04/2011
(5 pages)
20 January 2011Accounts made up to 30 September 2010 (11 pages)
20 January 2011Accounts made up to 30 September 2010 (11 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Mr Edward Richard Goodwin on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for David Arthur Whitaker on 6 April 2010 (1 page)
6 April 2010Director's details changed for Mr Edward Richard Goodwin on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr John Richard Wollenberg on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr John Richard Wollenberg on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Edward Richard Goodwin on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for David Arthur Whitaker on 6 April 2010 (1 page)
6 April 2010Director's details changed for Mr John Richard Wollenberg on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for David Arthur Whitaker on 6 April 2010 (1 page)
2 February 2010Full accounts made up to 30 September 2009 (11 pages)
2 February 2010Full accounts made up to 30 September 2009 (11 pages)
3 April 2009Return made up to 01/04/09; full list of members (4 pages)
3 April 2009Return made up to 01/04/09; full list of members (4 pages)
19 January 2009Full accounts made up to 30 September 2008 (11 pages)
19 January 2009Full accounts made up to 30 September 2008 (11 pages)
4 April 2008Return made up to 01/04/08; full list of members (4 pages)
4 April 2008Return made up to 01/04/08; full list of members (4 pages)
11 January 2008Full accounts made up to 30 September 2007 (10 pages)
11 January 2008Full accounts made up to 30 September 2007 (10 pages)
5 September 2007Particulars of mortgage/charge (3 pages)
5 September 2007Particulars of mortgage/charge (3 pages)
15 August 2007Particulars of mortgage/charge (9 pages)
15 August 2007Particulars of mortgage/charge (9 pages)
13 April 2007Return made up to 01/04/07; full list of members (3 pages)
13 April 2007Return made up to 01/04/07; full list of members (3 pages)
30 January 2007Full accounts made up to 30 September 2006 (8 pages)
30 January 2007Full accounts made up to 30 September 2006 (8 pages)
21 June 2006Secretary's particulars changed (1 page)
21 June 2006Secretary's particulars changed (1 page)
20 April 2006Return made up to 01/04/06; full list of members (3 pages)
20 April 2006Return made up to 01/04/06; full list of members (3 pages)
16 January 2006Full accounts made up to 30 September 2005 (8 pages)
16 January 2006Full accounts made up to 30 September 2005 (8 pages)
19 April 2005Return made up to 01/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 April 2005Return made up to 01/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 January 2005Full accounts made up to 30 September 2004 (8 pages)
10 January 2005Full accounts made up to 30 September 2004 (8 pages)
8 April 2004Return made up to 01/04/04; full list of members (7 pages)
8 April 2004Return made up to 01/04/04; full list of members (7 pages)
29 January 2004Full accounts made up to 30 September 2003 (8 pages)
29 January 2004Full accounts made up to 30 September 2003 (8 pages)
9 April 2003Return made up to 01/04/03; full list of members (8 pages)
9 April 2003Return made up to 01/04/03; full list of members (8 pages)
21 January 2003Full accounts made up to 30 September 2002 (8 pages)
21 January 2003Full accounts made up to 30 September 2002 (8 pages)
19 June 2002Auditor's resignation (1 page)
19 June 2002Auditor's resignation (1 page)
10 April 2002Return made up to 01/04/02; full list of members (7 pages)
10 April 2002Return made up to 01/04/02; full list of members (7 pages)
28 December 2001Full accounts made up to 30 September 2001 (8 pages)
28 December 2001Full accounts made up to 30 September 2001 (8 pages)
17 April 2001Return made up to 01/04/01; full list of members (7 pages)
17 April 2001Return made up to 01/04/01; full list of members (7 pages)
20 January 2001Full accounts made up to 30 September 2000 (8 pages)
20 January 2001Full accounts made up to 30 September 2000 (8 pages)
30 March 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2000Full accounts made up to 30 September 1999 (11 pages)
13 March 2000Full accounts made up to 30 September 1999 (11 pages)
27 April 1999Full accounts made up to 30 September 1998 (11 pages)
27 April 1999Full accounts made up to 30 September 1998 (11 pages)
12 April 1999Return made up to 01/04/99; full list of members (7 pages)
12 April 1999Return made up to 01/04/99; full list of members (7 pages)
18 April 1998Return made up to 01/04/98; full list of members (7 pages)
18 April 1998Return made up to 01/04/98; full list of members (7 pages)
23 March 1998Full accounts made up to 30 September 1997 (11 pages)
23 March 1998Full accounts made up to 30 September 1997 (11 pages)
8 December 1997Secretary resigned (1 page)
8 December 1997New secretary appointed (2 pages)
8 December 1997Secretary resigned (1 page)
8 December 1997New secretary appointed (2 pages)
21 April 1997Return made up to 01/04/97; no change of members (5 pages)
21 April 1997Return made up to 01/04/97; no change of members (5 pages)
6 March 1997Full accounts made up to 30 September 1996 (10 pages)
6 March 1997Full accounts made up to 30 September 1996 (10 pages)
23 April 1996Return made up to 01/04/96; full list of members (7 pages)
23 April 1996Full accounts made up to 30 September 1995 (10 pages)
23 April 1996Return made up to 01/04/96; full list of members (7 pages)
23 April 1996Full accounts made up to 30 September 1995 (10 pages)
7 June 1995Director resigned (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995Director resigned (2 pages)
7 June 1995Director resigned (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995Director resigned (2 pages)
26 May 1995Company name changed cardiff property (developments) LIMITED\certificate issued on 30/05/95 (4 pages)
26 May 1995Company name changed cardiff property (developments) LIMITED\certificate issued on 30/05/95 (4 pages)
30 April 1995Return made up to 01/04/95; no change of members (6 pages)
30 April 1995Return made up to 01/04/95; no change of members (6 pages)
31 March 1995Accounts for a dormant company made up to 30 September 1994 (5 pages)
31 March 1995Accounts for a dormant company made up to 30 September 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
11 October 1983Incorporation (15 pages)
11 October 1983Incorporation (15 pages)