Company NameCampion House (Thornbury Road) Residents Management Company Limited
Company StatusActive
Company Number07447826
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 November 2010(13 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 Robert Cail
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed18 October 2019(8 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Mayfield Asset & Property Management Ltd Princ
London
W1B 2LG
Director NameMr Akash Kumar Chadha
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2019(8 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleIT Project Manager
Country of ResidenceEngland
Correspondence AddressC/O Mayfield Asset & Property Managment Ltd 6 Prin
London
W1B 2LG
Director NameMrs Keeley Jo Quartey
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2019(8 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Mayfield Asset & Property Managment Ltd 6 Prin
London
W1B 2LG
Director NameDr Stora Djumaeva
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2019(8 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressC/O Mayfield Asset & Property Managment Ltd 6 Prin
London
W1B 2LG
Director NameMrs Yasmin Arif
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2019(8 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleRetail Director
Country of ResidenceEngland
Correspondence AddressC/O Mayfield Asset & Property Managment Ltd 6 Prin
London
W1B 2LG
Director NameMr Alexander Fraser Brotherton
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2019(8 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressC/O Mayfield Asset & Property Managment Ltd 6 Prin
London
W1B 2LG
Director NameMr Tejinder Singh Ranger
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2019(9 years after company formation)
Appointment Duration4 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Mayfield Asset & Property Managment Ltd 6 Prin
London
W1B 2LG
Director NameMiss Aileen Ko
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2020(9 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleRisk Manager
Country of ResidenceEngland
Correspondence AddressC/O Mayfield Asset & Property Management Ltd Princ
London
W1B 2LG
Director NameMr Christopher Sean Hill
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2022(12 years after company formation)
Appointment Duration1 year, 5 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressC/O Mayfield Asset & Property Managment Ltd 6 Prin
London
W1B 2LG
Director NameMr Ash Abbas
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2023(12 years, 8 months after company formation)
Appointment Duration9 months
RoleBanking
Country of ResidenceEngland
Correspondence AddressC/O Mayfield Asset & Property Managment Ltd 6 Prin
London
W1B 2LG
Director NameMr Kevin Paul Foley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park Cowley
Uxbridge
UB8 2AL
Director NameMr Darren Edward Maddox
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park Cowley
Uxbridge
UB8 2AL
Secretary NameMr Kevan Paul Foley
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Correspondence AddressCowley Business Park Cowley
Uxbridge
UB8 2AL
Director NameMr Simon James Pendlebury
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(8 months, 1 week after company formation)
Appointment Duration7 years (resigned 23 August 2018)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressFirstport Secretarial Limited Marlborough House
Wigmore Place
Luton
Bedfordshire
LU2 9EX
Director NameMrs Sharon Christine Marwick
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(1 year, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 March 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House Linden Square
Harefield
Middlesex
UB9 6TQ
Secretary NameSharon Marwick
NationalityBritish
StatusResigned
Appointed29 June 2012(1 year, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 September 2016)
RoleCompany Director
Correspondence AddressSpecialist Service Building Leicester Road
Wolvey
Hinckley
LE10 3JF
Director NameMr Adrian Justin Sims
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2015(4 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 28 October 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden Homes Linden Square
Harefield
Uxbridge
Middlesex
UB9 6TQ
Director NameMrs Nicola Chapman
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2018(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 October 2019)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressFirstport Secretarial Limited Marlborough House
Wigmore Place
Luton
Bedfordshire
LU2 9EX
Director NameMr Alistair Robertson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2019(8 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinden Homes Chiltern Linden Square
Harefield
Uxbridge
UB9 6TQ
Director NameMiss Zulfiya Merchant
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2019(8 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 02 December 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFirstport Secretarial Limited Marlborough House
Wigmore Place
Luton
Bedfordshire
LU2 9EX
Director NameMr Imran Shaikh
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2019(8 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 02 December 2019)
RoleBusiness Owner & Consultant
Country of ResidenceEngland
Correspondence AddressFirstport Secretarial Limited Marlborough House
Wigmore Place
Luton
Bedfordshire
LU2 9EX
Director NameMr Brendan Fitzgerald
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2019(8 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 November 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Mayfield Asset & Property Managment Ltd 6 Prin
London
W1B 2LG
Director NameMrs Priscila Hancock
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2019(8 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 10 November 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Mayfield Asset & Property Managment Ltd 6 Prin
London
W1B 2LG
Director NameMr Vijay Chopra
Date of BirthAugust 1954 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed18 November 2019(8 years, 12 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 August 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFirstport Secretarial Limited Marlborough House
Wigmore Place
Luton
Bedfordshire
LU2 9EX
Secretary NamePentland Estate Management (Corporation)
StatusResigned
Appointed26 September 2016(5 years, 10 months after company formation)
Appointment Duration12 months (resigned 25 September 2017)
Correspondence AddressSpecialist Services Building Leicester Road
Wolvey
Hinckley
LE10 3JF
Secretary NameFirstport Secretarial Limited (Corporation)
StatusResigned
Appointed25 September 2017(6 years, 10 months after company formation)
Appointment Duration4 years (resigned 30 September 2021)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR

Location

Registered AddressC/O Mayfield Asset & Property Managment Ltd
6 Princes Street
London
W1B 2LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return21 December 2023 (4 months, 2 weeks ago)
Next Return Due4 January 2025 (8 months from now)

Filing History

3 January 2024Confirmation statement made on 21 December 2023 with no updates (3 pages)
8 August 2023Director's details changed for Mr Ash Abbas on 6 August 2023 (2 pages)
7 August 2023Appointment of Mr Ash Abbas as a director on 6 August 2023 (2 pages)
12 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
4 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
29 November 2022Appointment of Mr Christopher Sean Hill as a director on 20 November 2022 (2 pages)
21 November 2022Termination of appointment of Priscila Hancock as a director on 10 November 2022 (1 page)
23 August 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
25 May 2022Previous accounting period shortened from 30 November 2021 to 30 September 2021 (1 page)
21 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
9 November 2021Termination of appointment of Brendan Fitzgerald as a director on 1 November 2021 (1 page)
14 October 2021Director's details changed for Miss Aileen Ko on 1 October 2021 (2 pages)
14 October 2021Director's details changed for Mr Robert Cail on 1 October 2021 (2 pages)
1 October 2021Registered office address changed from Firstport Secretarial Limited Marlborough House Wigmore Place Luton Bedfordshire LU2 9EX England to C/O Mayfield Asset & Property Managment Ltd 6 Princes Street London W1B 2LG on 1 October 2021 (1 page)
1 October 2021Termination of appointment of Firstport Secretarial Limited as a secretary on 30 September 2021 (1 page)
24 August 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
22 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
6 October 2020Termination of appointment of Vijay Chopra as a director on 6 August 2020 (1 page)
24 August 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
6 March 2020Appointment of Miss Aileen Ko as a director on 6 March 2020 (2 pages)
27 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
5 December 2019Termination of appointment of Imran Shaikh as a director on 2 December 2019 (1 page)
5 December 2019Termination of appointment of Zulfiya Merchant as a director on 2 December 2019 (1 page)
27 November 2019Appointment of Mr Tejinder Singh Ranger as a director on 27 November 2019 (2 pages)
18 November 2019Appointment of Mr Vijay Chopra as a director on 18 November 2019 (2 pages)
12 November 2019Appointment of Mrs Priscila Hancock as a director on 12 November 2019 (2 pages)
12 November 2019Appointment of Mrs Yasmin Arif as a director on 12 November 2019 (2 pages)
12 November 2019Appointment of Mrs Keeley Jo Quartey as a director on 12 November 2019 (2 pages)
12 November 2019Appointment of Dr Stora Djumaeva as a director on 12 November 2019 (2 pages)
12 November 2019Appointment of Mr Alexander Fraser Brotherton as a director on 12 November 2019 (2 pages)
5 November 2019Appointment of Mr Akash Kumar Chadha as a director on 5 November 2019 (2 pages)
28 October 2019Termination of appointment of Alistair Robertson as a director on 28 October 2019 (1 page)
28 October 2019Termination of appointment of Nicola Chapman as a director on 28 October 2019 (1 page)
28 October 2019Termination of appointment of Adrian Justin Sims as a director on 28 October 2019 (1 page)
22 October 2019Appointment of Mr Brendan Fitzgerald as a director on 22 October 2019 (2 pages)
21 October 2019Appointment of Mr Imran Shaikh as a director on 21 October 2019 (2 pages)
21 October 2019Appointment of Miss Zulfiya Merchant as a director on 21 October 2019 (2 pages)
18 October 2019Appointment of Mr Robert Cail as a director on 18 October 2019 (2 pages)
7 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
19 March 2019Termination of appointment of Sharon Christine Marwick as a director on 19 March 2019 (1 page)
19 March 2019Appointment of Mr Alistair Robertson as a director on 19 March 2019 (2 pages)
14 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
23 August 2018Termination of appointment of Simon James Pendlebury as a director on 23 August 2018 (1 page)
23 August 2018Appointment of Mrs Nicola Chapman as a director on 23 August 2018 (2 pages)
11 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
4 January 2018Withdrawal of a person with significant control statement on 4 January 2018 (2 pages)
4 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
4 January 2018Notification of a person with significant control statement (2 pages)
25 September 2017Termination of appointment of Pentland Estate Management as a secretary on 25 September 2017 (1 page)
25 September 2017Termination of appointment of Pentland Estate Management as a secretary on 25 September 2017 (1 page)
25 September 2017Appointment of Firstport Secretarial Limited as a secretary on 25 September 2017 (2 pages)
25 September 2017Registered office address changed from Specialist Service Building Leicester Road Wolvey Hinckley LE10 3JF England to Firstport Secretarial Limited Marlborough House Wigmore Place Luton Bedfordshire LU2 9EX on 25 September 2017 (1 page)
25 September 2017Registered office address changed from Specialist Service Building Leicester Road Wolvey Hinckley LE10 3JF England to Firstport Secretarial Limited Marlborough House Wigmore Place Luton Bedfordshire LU2 9EX on 25 September 2017 (1 page)
25 September 2017Appointment of Firstport Secretarial Limited as a secretary on 25 September 2017 (2 pages)
15 September 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
15 September 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (4 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (4 pages)
26 September 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
26 September 2016Appointment of Pentland Estate Management as a secretary on 26 September 2016 (2 pages)
26 September 2016Registered office address changed from 2 Cowley Business Park, High Street Cowley Uxbridge Middlesex UB8 2AL to Specialist Service Building Leicester Road Wolvey Hinckley LE10 3JF on 26 September 2016 (1 page)
26 September 2016Termination of appointment of Sharon Marwick as a secretary on 26 September 2016 (1 page)
26 September 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
26 September 2016Appointment of Pentland Estate Management as a secretary on 26 September 2016 (2 pages)
26 September 2016Registered office address changed from 2 Cowley Business Park, High Street Cowley Uxbridge Middlesex UB8 2AL to Specialist Service Building Leicester Road Wolvey Hinckley LE10 3JF on 26 September 2016 (1 page)
26 September 2016Termination of appointment of Sharon Marwick as a secretary on 26 September 2016 (1 page)
22 December 2015Annual return made up to 21 December 2015 no member list (4 pages)
22 December 2015Annual return made up to 21 December 2015 no member list (4 pages)
23 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
23 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
14 January 2015Appointment of Mr Adrian Sims as a director on 14 January 2015 (2 pages)
14 January 2015Termination of appointment of Darren Edward Maddox as a director on 14 January 2015 (1 page)
14 January 2015Appointment of Mr Adrian Sims as a director on 14 January 2015 (2 pages)
14 January 2015Termination of appointment of Darren Edward Maddox as a director on 14 January 2015 (1 page)
13 January 2015Annual return made up to 21 December 2014 no member list (4 pages)
13 January 2015Annual return made up to 21 December 2014 no member list (4 pages)
17 January 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
17 January 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
7 January 2014Annual return made up to 21 December 2013 no member list (4 pages)
7 January 2014Annual return made up to 21 December 2013 no member list (4 pages)
22 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
22 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
15 January 2013Registered office address changed from Cowley Business Park Cowley Uxbridge UB8 2AL United Kingdom on 15 January 2013 (1 page)
15 January 2013Annual return made up to 21 December 2012 no member list (4 pages)
15 January 2013Registered office address changed from Cowley Business Park Cowley Uxbridge UB8 2AL United Kingdom on 15 January 2013 (1 page)
15 January 2013Annual return made up to 21 December 2012 no member list (4 pages)
30 July 2012Appointment of Ms Sharon Christine Marwick as a director (2 pages)
30 July 2012Appointment of Ms Sharon Christine Marwick as a director (2 pages)
6 July 2012Appointment of Sharon Marwick as a secretary (2 pages)
6 July 2012Appointment of Sharon Marwick as a secretary (2 pages)
5 July 2012Termination of appointment of Kevan Paul Foley as a secretary (1 page)
5 July 2012Termination of appointment of Kevan Paul Foley as a secretary (1 page)
5 July 2012Termination of appointment of Kevin Foley as a director (1 page)
5 July 2012Termination of appointment of Kevin Foley as a director (1 page)
23 February 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
23 February 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
29 December 2011Annual return made up to 21 December 2011 (15 pages)
29 December 2011Annual return made up to 21 December 2011 (15 pages)
7 September 2011Appointment of Simon Pendlebury as a director (3 pages)
7 September 2011Appointment of Simon Pendlebury as a director (3 pages)
23 November 2010Incorporation (18 pages)
23 November 2010Incorporation (18 pages)