About

Registered Number: 01518821
Date of Incorporation: 25/09/1980 (43 years and 9 months ago)
Company Status: Active
Registered Address: Hollinside Hall, Lanchester, Durham, County Durham, DH7 0RN

 

Campbell Properties Ltd was registered on 25 September 1980 with its registered office in Durham, County Durham. The current directors of this business are listed as Morris, Laura, Morris, Laura Anne, Davison, Paul William, Forster, Robert Railton, Lambert, Christopher in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Laura Anne 29 March 2018 - 1
Secretary Name Appointed Resigned Total Appointments
MORRIS, Laura 05 January 2001 - 1
DAVISON, Paul William 13 January 1999 24 March 2000 1
FORSTER, Robert Railton N/A 31 May 1995 1
LAMBERT, Christopher 01 June 1995 23 October 1997 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
PSC07 - N/A 18 February 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 08 February 2019
TM01 - Termination of appointment of director 08 February 2019
AP01 - Appointment of director 26 July 2018
AA - Annual Accounts 26 July 2018
PSC01 - N/A 01 March 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 31 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 January 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 January 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 11 January 2016
DISS40 - Notice of striking-off action discontinued 21 November 2015
GAZ1 - First notification of strike-off action in London Gazette 03 November 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 29 July 2013
AA - Annual Accounts 30 January 2013
DISS40 - Notice of striking-off action discontinued 22 January 2013
AR01 - Annual Return 21 January 2013
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 28 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 January 2011
AA - Annual Accounts 01 July 2010
DISS40 - Notice of striking-off action discontinued 22 May 2010
AR01 - Annual Return 20 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 May 2010
CH01 - Change of particulars for director 19 May 2010
GAZ1 - First notification of strike-off action in London Gazette 27 April 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 02 March 2009
363s - Annual Return 17 November 2008
363s - Annual Return 23 October 2008
AA - Annual Accounts 30 July 2008
AA - Annual Accounts 04 September 2007
AA - Annual Accounts 04 September 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 15 November 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 22 June 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 04 September 2003
363s - Annual Return 20 February 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 13 August 2002
AA - Annual Accounts 13 August 2002
DISS6 - Notice of striking-off action suspended 11 June 2002
GAZ1 - First notification of strike-off action in London Gazette 11 June 2002
288b - Notice of resignation of directors or secretaries 03 September 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
363s - Annual Return 20 March 2001
AA - Annual Accounts 10 December 2000
288c - Notice of change of directors or secretaries or in their particulars 24 July 2000
287 - Change in situation or address of Registered Office 24 July 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
363s - Annual Return 14 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 1999
AA - Annual Accounts 12 July 1999
288b - Notice of resignation of directors or secretaries 17 June 1999
363s - Annual Return 16 June 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
AA - Annual Accounts 01 September 1998
363s - Annual Return 19 January 1998
395 - Particulars of a mortgage or charge 10 November 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
288b - Notice of resignation of directors or secretaries 10 November 1997
363s - Annual Return 10 June 1997
AA - Annual Accounts 20 May 1997
AA - Annual Accounts 03 May 1997
363s - Annual Return 06 October 1996
AA - Annual Accounts 31 August 1995
288 - N/A 27 June 1995
288 - N/A 27 June 1995
363s - Annual Return 09 March 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 21 November 1994
363s - Annual Return 24 January 1994
AA - Annual Accounts 29 June 1993
363s - Annual Return 20 May 1993
363b - Annual Return 20 May 1993
AA - Annual Accounts 18 May 1993
AA - Annual Accounts 18 May 1993
287 - Change in situation or address of Registered Office 23 October 1992
395 - Particulars of a mortgage or charge 25 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 1992
287 - Change in situation or address of Registered Office 19 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 1991
288 - N/A 01 March 1991
AA - Annual Accounts 01 March 1991
AA - Annual Accounts 19 February 1991
AA - Annual Accounts 19 February 1991
363a - Annual Return 19 February 1991
363a - Annual Return 19 February 1991
363a - Annual Return 19 February 1991
395 - Particulars of a mortgage or charge 05 November 1990
RESOLUTIONS - N/A 30 October 1990
395 - Particulars of a mortgage or charge 02 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 1990
AA - Annual Accounts 16 October 1989
363 - Annual Return 16 October 1989
AC42 - N/A 16 May 1989
395 - Particulars of a mortgage or charge 15 July 1988
395 - Particulars of a mortgage or charge 13 July 1988
395 - Particulars of a mortgage or charge 13 July 1988
395 - Particulars of a mortgage or charge 13 July 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 1988
AA - Annual Accounts 08 February 1988
363 - Annual Return 08 February 1988
AA - Annual Accounts 08 February 1988
363 - Annual Return 08 February 1988
395 - Particulars of a mortgage or charge 26 October 1987
RESOLUTIONS - N/A 02 February 1987
288 - N/A 10 September 1986
287 - Change in situation or address of Registered Office 11 August 1986
NEWINC - New incorporation documents 25 September 1980
NEWINC - New incorporation documents 25 September 1980

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 31 October 1997 Outstanding

N/A

Legal mortgage 14 August 1992 Outstanding

N/A

Mortgage debenture 29 October 1990 Outstanding

N/A

Legal mortgage 27 June 1990 Outstanding

N/A

Legal mortgage 24 June 1988 Outstanding

N/A

Legal mortgage 24 June 1988 Outstanding

N/A

Legal mortgage 24 June 1988 Fully Satisfied

N/A

Legal mortgage 24 June 1988 Outstanding

N/A

Legal mortgage 12 October 1987 Fully Satisfied

N/A

Memorandum of deposit of deeds 05 October 1982 Fully Satisfied

N/A

Memorandum of deposit of deeds 05 October 1982 Fully Satisfied

N/A

Memorandum of deposit of deeds 05 October 1982 Fully Satisfied

N/A

Memorandum of deposit 04 September 1981 Fully Satisfied

N/A

Memorandum of deposit 04 September 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.