CAMPBELL HEIGHTS MANAGEMENT COMPANY LIMITED - MILTON KEYNES


Company Profile Company Filings

Overview

CAMPBELL HEIGHTS MANAGEMENT COMPANY LIMITED is a Private Limited Company from MILTON KEYNES and has the status: Active.
CAMPBELL HEIGHTS MANAGEMENT COMPANY LIMITED was incorporated 24 years ago on 02/02/2000 and has the registered number: 03921095. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

CAMPBELL HEIGHTS MANAGEMENT COMPANY LIMITED - MILTON KEYNES

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

48A AYLESBURY STREET
MILTON KEYNES
BUCKINGHAMSHIRE
MK2 2BA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/08/2023 08/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
KEYHOLDER LETTINGS MANAGEMENT LIMITED Corporate Secretary 2008-11-01 CURRENT
MR LAURENCE MARTIN KAVANAGH Sep 1962 Irish Director 2016-07-03 CURRENT
MR TIMOTHY JAMES HUNT Aug 1973 British Director 2010-10-20 CURRENT
MS ANGELA CAROLYN BREWSTER Jun 1973 British Director 2017-07-10 CURRENT
MRS JULIE ELIZABETH WHITEHEAD Feb 1957 British Director 2020-06-02 CURRENT
MR ALEXANDER DAVID MAGGS Feb 1979 British Director 2023-07-09 CURRENT
BIBI RAHIMA ALLY Jan 1960 British Director 2000-02-02 UNTIL 2000-04-04 RESIGNED
ALDBURY SECRETARIES LIMITED Corporate Nominee Secretary 2006-07-24 UNTIL 2008-11-01 RESIGNED
CBRE INVESTMENT MANAGEMENT (UK) LIMITED Corporate Secretary 2002-07-16 UNTIL 2002-09-12 RESIGNED
NICHOLAS PETER COOPER Nov 1957 British Director 2001-02-12 UNTIL 2002-09-12 RESIGNED
VANESSA COOK Mar 1964 British Director 2005-07-05 UNTIL 2006-04-25 RESIGNED
BRIAN COLLETT Jan 1943 British Director 2000-02-02 UNTIL 2000-04-04 RESIGNED
MR DAVID JOHN CHANDLER Jan 1952 British Director 2012-06-28 UNTIL 2013-02-27 RESIGNED
MR DAVID JOHN CHANDLER Jan 1952 British Director 2023-07-02 UNTIL 2023-08-31 RESIGNED
PETER THOMAS DAVIES Sep 1962 British Director 2000-04-04 UNTIL 2001-03-09 RESIGNED
JENNIFER CHRISTINE BARTON Oct 1942 British Director 2003-06-11 UNTIL 2010-08-21 RESIGNED
MR MARK SIMON BRISTOW Jul 1960 British Director 2015-07-06 UNTIL 2022-02-15 RESIGNED
MR DAVID LYNDON BROCK Jul 1963 British Director 2020-12-07 UNTIL 2022-03-23 RESIGNED
MARIE ELIZABETH BROCK Sep 1949 British Director 2009-07-09 UNTIL 2020-12-07 RESIGNED
ANGELA JEANETTE DAVIES May 1969 British Director 2004-06-16 UNTIL 2012-06-27 RESIGNED
NIGEL HASKINS Sep 1966 British Secretary 2004-09-01 UNTIL 2005-04-15 RESIGNED
DANIEL ABRAHAMS British Secretary 2000-04-04 UNTIL 2001-02-12 RESIGNED
BIBI RAHIMA ALLY Jan 1960 British Secretary 2000-02-02 UNTIL 2000-04-04 RESIGNED
ANTHONY DEAN SELLERS Dec 1954 British Director 2002-09-12 UNTIL 2005-08-16 RESIGNED
JAMES HAROLD BRAITHWAITE LEAF May 1926 British Secretary 2005-04-15 UNTIL 2006-07-24 RESIGNED
JAMES HAROLD BRAITHWAITE LEAF May 1926 British Secretary 2002-09-12 UNTIL 2004-09-01 RESIGNED
PROFFFESSOR JOHN CHARLES ZARNECKI Nov 1949 British Director 2002-10-23 UNTIL 2005-08-16 RESIGNED
JAMES HAROLD BRAITHWAITE LEAF May 1926 British Director 2005-04-15 UNTIL 2006-07-24 RESIGNED
BARBARA EVERATT Oct 1947 British Director 2003-06-11 UNTIL 2005-02-16 RESIGNED
TERRY FRANK FELLOWS Mar 1947 British Director 2003-12-09 UNTIL 2016-07-03 RESIGNED
MS ANN PENELOPE GAISFORD Aug 1933 British Director 2009-07-09 UNTIL 2013-04-17 RESIGNED
NORMA CHRISTINE HARTWELL Dec 1940 British Director 2002-10-23 UNTIL 2003-04-23 RESIGNED
NIGEL HASKINS Sep 1966 British Director 2004-07-21 UNTIL 2005-08-01 RESIGNED
DAVID HAWARD May 1965 British Director 2002-09-12 UNTIL 2003-09-22 RESIGNED
MS LINDA HAZEL INOKI Aug 1954 British Director 2011-06-01 UNTIL 2023-07-07 RESIGNED
ARTHUR PHILIP WARRINER JONES Apr 1948 Secretary 2001-02-12 UNTIL 2002-07-15 RESIGNED
MRS MICHELLE RENE WASHBURN Oct 1971 American Director 2005-07-06 UNTIL 2013-01-01 RESIGNED
JOHAN JACOB REIJNDERS Sep 1960 Dutch Director 2000-04-04 UNTIL 2002-09-12 RESIGNED
MR CHRISTOPHER PAUL RODBOURNE Mar 1964 British Director 2005-07-05 UNTIL 2011-10-03 RESIGNED
JAN DOETS Dec 1944 Dutch Director 2000-04-04 UNTIL 2002-09-12 RESIGNED
MR. DENNIS ALFRED SILVERTON Feb 1944 British Director 2002-09-12 UNTIL 2003-06-11 RESIGNED
MR ALEXANDER JUSTIN JOHN SIMPSON Jan 1976 British Director 2014-03-17 UNTIL 2016-07-03 RESIGNED
RENATE MONIKA SMITH Apr 1941 British Director 2005-08-16 UNTIL 2022-07-03 RESIGNED
CAROL JANE SWANN Apr 1958 British Director 2007-11-12 UNTIL 2012-06-27 RESIGNED
BARBARA EVERATT Oct 1947 British Director 2015-07-06 UNTIL 2018-01-10 RESIGNED
VANESSA COOK Mar 1964 British Director 2002-09-12 UNTIL 2004-06-14 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WBP VISUAL SOLUTIONS LTD TELFORD ENGLAND Active UNAUDITED ABRIDGED 18129 - Printing n.e.c.
MANOR CROFT FLAT MANAGEMENT COMPANY LIMITED LEEDS ENGLAND Active MICRO ENTITY 98000 - Residents property management
CITY DISCOVERY CENTRE MILTON KEYNES ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
IPD GROUP LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
CBRE INVESTMENT MANAGEMENT GROUP (UK) LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
BRITISH-AMERICAN (UK) LIMITED CHESHAM ENGLAND Dissolved... FULL 99999 - Dormant Company
COLUMBUS CORPORATE TRAVEL LIMITED CHESHAM UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 6330 - Travel agencies etc; tourist
M R W CONSULTANCY LIMITED LOUGHBOROUGH Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
MK WEB LIMITED BERKSHIRE Dissolved... DORMANT 63120 - Web portals
EBUSINESSEVALUATIONS LIMITED MILTON KEYNES Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
BRITISH-AMERICAN INVESTMENTS (UK) LTD CHESHAM ENGLAND Dissolved... TOTAL EXEMPTION SMALL 70100 - Activities of head offices
ALLSORTS MEDIA LIMITED BEDFORD ENGLAND Active -... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
OTIUM LIFESTYLE LTD MILTON KEYNES ENGLAND Dissolved... MICRO ENTITY 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
HAWBURYTHORN THREE LIMITED BERKSHIRE Dissolved... DORMANT 63120 - Web portals
ANGLIA PROPERTY MANAGEMENT LIMITED LEIGHTON BUZZARD Active TOTAL EXEMPTION FULL 98000 - Residents property management
S DIGITAL LIMITED MILTON KEYNES ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
MOLE MANAGEMENT CONSULTANCY LIMITED MILTON KEYNES Dissolved... 70229 - Management consultancy activities other than financial management
NOMAD AI LTD BUCKINGHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
WASHBURN MANAGEMENT CONSULTANCY LIMITED MILTON KEYNES Active MICRO ENTITY 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
CAMPBELL_HEIGHTS_MANAGEME - Accounts 2023-05-26 31-12-2022 £198,668 Cash £194,998 equity
CAMPBELL_HEIGHTS_MANAGEME - Accounts 2022-05-31 31-12-2021 £180,993 Cash £180,527 equity
CAMPBELL_HEIGHTS_MANAGEME - Accounts 2021-06-16 31-12-2020 £155,405 Cash £161,021 equity
CAMPBELL_HEIGHTS_MANAGEME - Accounts 2020-06-10 31-12-2019 £149,548 Cash £153,769 equity
CAMPBELL_HEIGHTS_MANAGEME - Accounts 2019-06-20 31-12-2018 £141,015 Cash £149,689 equity
CAMPBELL_HEIGHTS_MANAGEME - Accounts 2018-07-04 31-12-2017 £125,553 Cash £137,106 equity
Micro-entity Accounts - CAMPBELL HEIGHTS MANAGEMENT COMPANY LIMITED 2017-08-26 31-12-2016 £126,847 equity
Abbreviated Company Accounts - CAMPBELL HEIGHTS MANAGEMENT COMPANY LIMITED 2016-07-13 31-12-2015 £99,922 Cash £102,718 equity
Abbreviated Company Accounts - CAMPBELL HEIGHTS MANAGEMENT COMPANY LIMITED 2015-07-15 31-12-2014 £96,649 Cash £95,280 equity
Abbreviated Company Accounts - CAMPBELL HEIGHTS MANAGEMENT COMPANY LIMITED 2014-09-05 31-12-2013 £171,350 Cash £171,446 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KEYHOLDER LETTINGS MANAGEMENT LIMITED MILTON KEYNES Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
KENSINGTON PLACE MANAGEMENT (NO 1) LIMITED MILTON KEYNES Active TOTAL EXEMPTION FULL 98000 - Residents property management
KENSINGTON PLACE MANAGEMENT (NO 2) LIMITED MILTON KEYNES Active TOTAL EXEMPTION FULL 98000 - Residents property management
KENSINGTON PLACE MANAGEMENT (NO 3) LIMITED MILTON KEYNES Active TOTAL EXEMPTION FULL 98000 - Residents property management
HUNTERS CHASE MANAGEMENT (NO 1) LIMITED MILTON KEYNES Active TOTAL EXEMPTION FULL 98000 - Residents property management
KINGSMEAD RESIDENTS ASSOCIATION (DUNSTABLE) LTD MILTON KEYNES Active TOTAL EXEMPTION FULL 98000 - Residents property management
KEYHOLDER LETTINGS AND MANAGEMENT SERVICES LIMITED MILTON KEYNES Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
LINDLER COURT MANAGEMENT LIMITED MILTON KEYNES Active TOTAL EXEMPTION FULL 98000 - Residents property management
MAPLE (183) LIMITED MILTON KEYNES Active TOTAL EXEMPTION FULL 98000 - Residents property management
MAPLE LEAF 65 LIMITED MILTON KEYNES Active TOTAL EXEMPTION FULL 98000 - Residents property management