About

Registered Number: 04644327
Date of Incorporation: 22/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 73 Capel Avenue, Peacehaven, East Sussex, BN10 8HD,

 

Established in 2003, Campbell Watson Property Services Ltd have registered office in Peacehaven, it has a status of "Active". 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
WATSON, James Campbell 22 January 2003 - 1
HEATH, Arthur Barrie 22 January 2003 23 April 2014 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 01 February 2020
CS01 - N/A 06 June 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 04 June 2018
RESOLUTIONS - N/A 05 March 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 07 June 2017
AD01 - Change of registered office address 06 April 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 22 June 2015
MR01 - N/A 12 May 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 10 July 2014
TM01 - Termination of appointment of director 02 May 2014
TM02 - Termination of appointment of secretary 02 May 2014
MR01 - N/A 25 April 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 04 June 2013
CH01 - Change of particulars for director 04 June 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 11 February 2013
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 28 February 2011
CH01 - Change of particulars for director 28 February 2011
AA - Annual Accounts 22 December 2010
SH01 - Return of Allotment of shares 24 August 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 14 September 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 03 March 2009
395 - Particulars of a mortgage or charge 19 March 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 05 February 2008
363a - Annual Return 30 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2006
AA - Annual Accounts 04 October 2006
363a - Annual Return 22 May 2006
AA - Annual Accounts 19 January 2006
395 - Particulars of a mortgage or charge 03 June 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 12 October 2004
RESOLUTIONS - N/A 13 May 2004
RESOLUTIONS - N/A 13 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2004
363s - Annual Return 20 April 2004
225 - Change of Accounting Reference Date 04 December 2003
395 - Particulars of a mortgage or charge 27 March 2003
287 - Change in situation or address of Registered Office 30 January 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
288a - Notice of appointment of directors or secretaries 30 January 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
NEWINC - New incorporation documents 22 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 April 2015 Outstanding

N/A

A registered charge 23 April 2014 Outstanding

N/A

Legal charge 12 March 2008 Outstanding

N/A

Debenture 27 May 2005 Outstanding

N/A

Debenture 22 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.