Company NameNLG Co Campden Limited
Company StatusActive
Company Number08595987
CategoryPrivate Limited Company
Incorporation Date3 July 2013(10 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Philip John Blackman
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pavilion 118 Southwark Street
London
SE1 0SW
Director NameMr Jonathan James Mantovani
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2013(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pavilion 118 Southwark Street
London
SE1 0SW
Director NameMr Alasdair John Nicholls
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2013(1 month, 1 week after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Napier Avenue
London
SW6 3PS
Director NameMrs Amelia Mary Bright
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2020(6 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Craig David McWilliam
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(1 month after company formation)
Appointment Duration6 years, 5 months (resigned 14 January 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr David Yaldron
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2013(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 28 April 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP

Location

Registered AddressThe Pavilion
118 Southwark Street
London
SE1 0SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Nlg Campden LLP
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

19 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
6 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
28 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
3 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
15 January 2020Termination of appointment of Craig David Mcwilliam as a director on 14 January 2020 (1 page)
15 January 2020Appointment of Mrs Amelia Mary Bright as a director on 14 January 2020 (2 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
23 June 2017Termination of appointment of David Yaldron as a director on 28 April 2017 (1 page)
23 June 2017Termination of appointment of David Yaldron as a director on 28 April 2017 (1 page)
8 November 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 November 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
18 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
24 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(6 pages)
24 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(6 pages)
24 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(6 pages)
31 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
31 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 July 2014Director's details changed for Mr Jonathan James Mantovani on 23 December 2013 (2 pages)
21 July 2014Director's details changed for Mr Jonathan James Mantovani on 23 December 2013 (2 pages)
21 July 2014Director's details changed for Mr Philip John Blackman on 23 December 2013 (2 pages)
21 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(6 pages)
21 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(6 pages)
21 July 2014Director's details changed for Mr Philip John Blackman on 23 December 2013 (2 pages)
21 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(6 pages)
6 January 2014Registered office address changed from 3Rd Floor Pollen House 10-12 Cork Street London W1S 3NP United Kingdom on 6 January 2014 (1 page)
6 January 2014Registered office address changed from 3Rd Floor Pollen House 10-12 Cork Street London W1S 3NP United Kingdom on 6 January 2014 (1 page)
6 January 2014Registered office address changed from 3Rd Floor Pollen House 10-12 Cork Street London W1S 3NP United Kingdom on 6 January 2014 (1 page)
13 September 2013Appointment of Craig Mcwilliam as a director (3 pages)
13 September 2013Appointment of Craig Mcwilliam as a director (3 pages)
28 August 2013Appointment of Mr David Yaldron as a director (3 pages)
28 August 2013Appointment of Mr David Yaldron as a director (3 pages)
22 August 2013Appointment of Mr Alasdair John Nicholls as a director (3 pages)
22 August 2013Appointment of Mr Alasdair John Nicholls as a director (3 pages)
4 July 2013Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
4 July 2013Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
3 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(32 pages)
3 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(32 pages)