CAMPO LANE MANAGEMENT COMPANY LIMITED

CAMPO LANE MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCAMPO LANE MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC268856
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CAMPO LANE MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is CAMPO LANE MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    272 Bath Street
    G2 4JR Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CAMPO LANE MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for CAMPO LANE MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJun 07, 2026
    Next Confirmation Statement DueJun 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 07, 2025
    OverdueNo

    What are the latest filings for CAMPO LANE MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 07, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2024

    2 pagesAA

    Director's details changed

    2 pagesCH01

    Director's details changed for Mr Paul Chambers on May 31, 2024

    2 pagesCH01

    Director's details changed for Mr Maz Iqbal on May 31, 2024

    2 pagesCH01

    Director's details changed for Mr Mark Joseph Heslop on May 31, 2024

    2 pagesCH01

    Director's details changed for Mr Jonathan David Lewis on May 31, 2024

    2 pagesCH01

    Confirmation statement made on Jun 07, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2023

    2 pagesAA

    Appointment of Fairways Sheffield Property Management Limited as a secretary on Jan 25, 2024

    2 pagesAP04

    Termination of appointment of Trinity Nominees (1) Limited as a secretary on Nov 23, 2023

    1 pagesTM02

    Appointment of Trinity Nominees (1) Limited as a secretary on Aug 21, 2023

    2 pagesAP04

    Termination of appointment of Trinity Nominees (1) Limited as a secretary on Aug 21, 2023

    1 pagesTM02

    Termination of appointment of Luiz Cesar Peres as a director on Aug 04, 2023

    1 pagesTM01

    Confirmation statement made on Jun 07, 2023 with no updates

    3 pagesCS01

    Appointment of Dr Katie Louise Syddall as a director on Jun 05, 2023

    2 pagesAP01

    Director's details changed for Mr Jonathan David Lewis on Jun 05, 2023

    2 pagesCH01

    Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE to 272 Bath Street Glasgow G2 4JR on Jun 03, 2023

    1 pagesAD01

    Accounts for a dormant company made up to Aug 31, 2022

    2 pagesAA

    Appointment of Mr Jonathan David Lewis as a director on May 04, 2023

    2 pagesAP01

    Confirmation statement made on Jun 07, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2021

    1 pagesAA

    Termination of appointment of Philip David Kirkham as a director on Jul 19, 2021

    1 pagesTM01

    Confirmation statement made on Jun 07, 2021 with no updates

    3 pagesCS01

    Termination of appointment of John Maltby as a director on Apr 01, 2021

    1 pagesTM01

    Who are the officers of CAMPO LANE MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FAIRWAYS SHEFFIELD PROPERTY MANAGEMENT LIMITED
    Meadowhead
    356
    S8 7UJ Sheffield
    356
    United Kingdom
    Secretary
    Meadowhead
    356
    S8 7UJ Sheffield
    356
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number14714669
    308913440001
    CHAMBERS, Paul
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    Director
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    EnglandBritish210039070001
    HESLOP, Mark Joseph
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    Director
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    EnglandBritish210287670001
    IQBAL, Maz
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    Director
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    EnglandBritish210039470001
    LEWIS, Jonathan David
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    Director
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    EnglandBritish308630790001
    SYDDALL, Katie Louise, Dr
    23 Mark Road
    HP2 7DN Hemel Hempstead
    Vantage Point
    Hertfordshire
    England
    Director
    23 Mark Road
    HP2 7DN Hemel Hempstead
    Vantage Point
    Hertfordshire
    England
    EnglandBritish309807440001
    BENNETT, Gordon
    25a Roseberry Court
    Dowanhill
    G12 9LB Glasgow
    Secretary
    25a Roseberry Court
    Dowanhill
    G12 9LB Glasgow
    British59203870001
    MCNULTY, Michael James
    9 Rosemount Place
    PH2 7EH Perth
    Perthshire
    Secretary
    9 Rosemount Place
    PH2 7EH Perth
    Perthshire
    British108309640002
    THE MCDONALD PARTNERSHIP
    Unit 7 Acorn Business Park
    Woodseats Close
    S8 0TB Sheffield
    Robert House
    South Yorkshire
    Secretary
    Unit 7 Acorn Business Park
    Woodseats Close
    S8 0TB Sheffield
    Robert House
    South Yorkshire
    Legal FormROYAL INSTITUTION OF CHARTERED SURVEYORS
    Identification TypeNon European Economic Area
    Legal AuthorityENGLAND & WALES
    127042460005
    TRINITY NOMINEES (1) LIMITED
    23 Mark Road
    HP2 7DN Hemel Hempstead
    Vantage Point
    Hertfordshire
    England
    Secretary
    23 Mark Road
    HP2 7DN Hemel Hempstead
    Vantage Point
    Hertfordshire
    England
    Identification TypeUK Limited Company
    Registration Number06799318
    136378350001
    TRINITY NOMINEES (1) LIMITED
    23 Mark Road
    HP2 7DN Hemel Hempstead
    Vantage Point
    Hertfordshire
    England
    Secretary
    23 Mark Road
    HP2 7DN Hemel Hempstead
    Vantage Point
    Hertfordshire
    England
    Identification TypeUK Limited Company
    Registration Number06799318
    136378350001
    BENNETT, Gordon
    25a Roseberry Court
    Dowanhill
    G12 9LB Glasgow
    Director
    25a Roseberry Court
    Dowanhill
    G12 9LB Glasgow
    ScotlandBritish59203870001
    EDELMAN, Diana, Dr
    18 Vicar Lane
    S1 2EH Sheffield
    Apt 14 The Chimes
    South Yorkshire
    Uk
    Director
    18 Vicar Lane
    S1 2EH Sheffield
    Apt 14 The Chimes
    South Yorkshire
    Uk
    UkAmerican163327510001
    KIRKHAM, Julie
    23 Mark Road
    HP2 7DN Hemel Hempstead
    Vantage Point
    Hertfordshire
    England
    Director
    23 Mark Road
    HP2 7DN Hemel Hempstead
    Vantage Point
    Hertfordshire
    England
    EnglandBritish210038640001
    KIRKHAM, Philip David
    23 Mark Road
    HP2 7DN Hemel Hempstead
    Vantage Point
    Hertfordshire
    England
    Director
    23 Mark Road
    HP2 7DN Hemel Hempstead
    Vantage Point
    Hertfordshire
    England
    EnglandBritish13484340002
    MACKIE, Carole
    The Moss
    30 Dalziel Drive
    G41 4PU Pollockshields
    Glasgow
    Director
    The Moss
    30 Dalziel Drive
    G41 4PU Pollockshields
    Glasgow
    ScotlandBritish43649780002
    MALTBY, John, Dr
    23 Mark Road
    HP2 7DN Hemel Hempstead
    Vantage Point
    Hertfordshire
    England
    Director
    23 Mark Road
    HP2 7DN Hemel Hempstead
    Vantage Point
    Hertfordshire
    England
    EnglandBritish210944580001
    MARTIN, John Scott
    38 Woodend Drive
    G13 1QT Glasgow
    Director
    38 Woodend Drive
    G13 1QT Glasgow
    ScotlandBritish43649710001
    PERES, Luiz Cesar, Dr
    23 Mark Road
    HP2 7DN Hemel Hempstead
    Vantage Point
    Hertfordshire
    England
    Director
    23 Mark Road
    HP2 7DN Hemel Hempstead
    Vantage Point
    Hertfordshire
    England
    EnglandBrazilian,Spanish210955710001
    RIMMER, Don
    Ince Road
    Thornton
    L23 4UF Liverpool
    24a
    Merseyside
    England
    Director
    Ince Road
    Thornton
    L23 4UF Liverpool
    24a
    Merseyside
    England
    EnglandBritish104003950002
    SEPHTON, Christine
    Apartment B
    30 Convent Walk
    S3 7RW Sheffield
    South Yorkshire
    Director
    Apartment B
    30 Convent Walk
    S3 7RW Sheffield
    South Yorkshire
    EnglandBritish61160110002
    WILSON, Stuart William
    The Cairn, 52
    Prieston Road
    PA11 3AW Bridge Of Weir
    Renfrewshire
    Director
    The Cairn, 52
    Prieston Road
    PA11 3AW Bridge Of Weir
    Renfrewshire
    United KingdomBritish64932670005
    A.H.S. (YORKSHIRE) LIMITED
    Summerfield Lodge
    Moat Lane
    S66 1DZ Rotherham
    South Yorkshire
    Director
    Summerfield Lodge
    Moat Lane
    S66 1DZ Rotherham
    South Yorkshire
    127177400001

    What are the latest statements on persons with significant control for CAMPO LANE MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 07, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0