Company Name31 Campden Grove Management Limited
DirectorsSusan Carolyn Thompson and Nimalan Sivakumaran
Company StatusActive
Company Number04085157
CategoryPrivate Limited Company
Incorporation Date6 October 2000(23 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Susan Carolyn Thompson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2000(same day as company formation)
RoleTranslator
Country of ResidenceUnited Kingdom
Correspondence Address31 Campden Grove
London
W8 4JQ
Secretary NameMs Susan Carolyn Thompson
NationalityBritish
StatusCurrent
Appointed01 October 2007(6 years, 12 months after company formation)
Appointment Duration16 years, 7 months
RoleTranslator
Country of ResidenceUnited Kingdom
Correspondence Address31 Campden Grove
London
W8 4JQ
Director NameMr Nimalan Sivakumaran
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2015(14 years, 10 months after company formation)
Appointment Duration8 years, 8 months
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence Address31 Campden Grove
London
W8 4JQ
Director NameJill Roberta McCarthy
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(same day as company formation)
RoleRetired
Correspondence Address31 Campden Grove
London
W8 4JQ
Secretary NameJill Roberta McCarthy
NationalityBritish
StatusResigned
Appointed06 October 2000(same day as company formation)
RoleRetired
Correspondence Address31 Campden Grove
London
W8 4JQ
Director NameMr Adrian John Prest
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2008(7 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Kensington Court
London
W8 5DE
Director NameMr Francois-Stephane Robert Andre Mantion
Date of BirthMarch 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2011(10 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 August 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address31 Campden Grove
London
W8 4JQ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed06 October 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 October 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 October 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address31 Campden Grove
London
W8 4JQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London

Shareholders

3 at £1Nimalan Sivakumaran
60.00%
Ordinary
2 at £1Susan C. Thompson
40.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Filing History

8 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
5 February 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
7 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
19 March 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
8 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
25 April 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
8 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
8 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
22 January 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
22 January 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
7 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
18 April 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
18 April 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
8 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 5
(5 pages)
8 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 5
(5 pages)
8 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 5
(5 pages)
24 August 2015Appointment of Mr Nimalan Sivakumaran as a director on 21 August 2015 (2 pages)
24 August 2015Appointment of Mr Nimalan Sivakumaran as a director on 21 August 2015 (2 pages)
24 August 2015Termination of appointment of Francois-Stephane Robert Andre Mantion as a director on 21 August 2015 (1 page)
24 August 2015Termination of appointment of Francois-Stephane Robert Andre Mantion as a director on 21 August 2015 (1 page)
3 April 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
3 April 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
9 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 5
(4 pages)
9 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 5
(4 pages)
9 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 5
(4 pages)
3 April 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
3 April 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
8 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 5
(4 pages)
8 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 5
(4 pages)
8 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 5
(4 pages)
7 March 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
7 March 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
13 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
13 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
13 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
25 April 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
25 April 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
13 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
18 April 2011Termination of appointment of Adrian Prest as a director (1 page)
18 April 2011Termination of appointment of Adrian Prest as a director (1 page)
18 April 2011Appointment of Mr Francois-Stephane Robert Andre Mantion as a director (2 pages)
18 April 2011Appointment of Mr Francois-Stephane Robert Andre Mantion as a director (2 pages)
16 April 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
16 April 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
13 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
18 March 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
18 March 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
12 October 2009Director's details changed for Mr Adrian John Prest on 12 October 2009 (2 pages)
12 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
12 October 2009Director's details changed for Mr Adrian John Prest on 12 October 2009 (2 pages)
12 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
12 October 2009Director's details changed for Susan Carolyn Thompson on 12 October 2009 (2 pages)
12 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (6 pages)
12 October 2009Director's details changed for Susan Carolyn Thompson on 12 October 2009 (2 pages)
10 March 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
10 March 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
10 October 2008Return made up to 06/10/08; full list of members (4 pages)
10 October 2008Return made up to 06/10/08; full list of members (4 pages)
23 April 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
23 April 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
3 March 2008Director appointed mr adrian john prest (1 page)
3 March 2008Director appointed mr adrian john prest (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007Return made up to 06/10/07; full list of members (2 pages)
18 October 2007Secretary resigned (1 page)
18 October 2007Return made up to 06/10/07; full list of members (2 pages)
18 October 2007New secretary appointed (1 page)
18 October 2007New secretary appointed (1 page)
26 July 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
26 July 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
30 October 2006Return made up to 06/10/06; full list of members (7 pages)
30 October 2006Return made up to 06/10/06; full list of members (7 pages)
9 June 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
9 June 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
25 October 2005Return made up to 06/10/05; full list of members (7 pages)
25 October 2005Return made up to 06/10/05; full list of members (7 pages)
30 August 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
30 August 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
30 October 2004Return made up to 06/10/04; full list of members (7 pages)
30 October 2004Return made up to 06/10/04; full list of members (7 pages)
27 August 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
27 August 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
22 October 2003Return made up to 06/10/03; full list of members (7 pages)
22 October 2003Return made up to 06/10/03; full list of members (7 pages)
15 August 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
15 August 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
24 October 2002Return made up to 06/10/02; full list of members (7 pages)
24 October 2002Return made up to 06/10/02; full list of members (7 pages)
6 February 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
6 February 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
19 October 2001Return made up to 06/10/01; full list of members (6 pages)
19 October 2001Return made up to 06/10/01; full list of members (6 pages)
6 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 2000Secretary resigned;director resigned (1 page)
10 November 2000Secretary resigned;director resigned (1 page)
3 November 2000Ad 06/10/00--------- £ si 3@1=3 £ ic 2/5 (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000Registered office changed on 03/11/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
3 November 2000Director resigned (1 page)
3 November 2000New secretary appointed;new director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New secretary appointed;new director appointed (2 pages)
3 November 2000Ad 06/10/00--------- £ si 3@1=3 £ ic 2/5 (2 pages)
3 November 2000Registered office changed on 03/11/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
3 November 2000Director resigned (1 page)
6 October 2000Incorporation (14 pages)
6 October 2000Incorporation (14 pages)