Company NameCampus Property Services Limited
DirectorGareth Mark Williams
Company StatusActive
Company Number01826096
CategoryPrivate Limited Company
Incorporation Date20 June 1984(39 years, 10 months ago)
Previous NamesNeatkerry Limited and Ezd(Management Services) Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Gareth Mark Williams
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2016(31 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address69 Stainmore Drive
Great Lumley
County Durham
DH3 4SH
Director NameMr Ronald Slater
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(7 years after company formation)
Appointment Duration3 years, 3 months (resigned 11 October 1994)
RoleChartered Surveyor
Country of ResidenceWales
Correspondence AddressSkirr House Llys Ger Y Llan
Pontardulais
Swansea
West Glamorgan
SA4 1HS
Wales
Director NameStuart John Williams
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(7 years after company formation)
Appointment Duration14 years (resigned 06 July 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address17 Walter Road
Swansea
West Glamorgan
SA1 5NG
Wales
Secretary NameOwen Morgan
NationalityBritish
StatusResigned
Appointed30 June 1991(7 years after company formation)
Appointment Duration1 year, 3 months (resigned 28 September 1992)
RoleCompany Director
Correspondence Address8 Copley Lodge
Bishopston
Swansea
West Glamorgan
SA3 3JJ
Wales
Secretary NameKenneth Chapple
NationalityBritish
StatusResigned
Appointed28 September 1992(8 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 January 1999)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1 Stanley Place
Cadoxton
Neath
West Glamorgan
SA10 8BE
Wales
Director NameKenneth Chapple
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(10 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 June 1996)
RoleManager
Country of ResidenceWales
Correspondence Address1 Stanley Place
Cadoxton
Neath
West Glamorgan
SA10 8BE
Wales
Secretary NameCarole Gwenllian Jones
NationalityBritish
StatusResigned
Appointed07 January 1999(14 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 July 2005)
RolePersonal Assistant
Correspondence Address10 Northlands Park
Bishopston
Swansea
SA3 3JW
Wales
Director NameMr Gareth Mark Williams
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(21 years after company formation)
Appointment Duration7 years, 4 months (resigned 01 November 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address69 Stainmore Drive
Great Lumley
Chester Le Street
County Durham
DH3 4SH
Director NameMr Jeremy Weissler
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(21 years after company formation)
Appointment Duration9 years (resigned 22 July 2014)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address9 Devonshire Court
New Hall Road
Salford
Lancashire
M7 4JT
Secretary NameMr Jeremy Weissler
NationalityBritish
StatusResigned
Appointed06 July 2005(21 years after company formation)
Appointment Duration9 years (resigned 22 July 2014)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address9 Devonshire Court
New Hall Road
Salford
Lancashire
M7 4JT
Director NameMrs Esther Hoffner
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(30 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 03 February 2016)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address31 Richmond Avenue
Prestwich
Manchester
M25 0LZ

Location

Registered Address69 Stainmore Drive
Great Lumley
County Durham
DH3 4SH
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishGreat Lumley
WardLumley
Built Up AreaGreat Lumley
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Weymer LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Filing History

9 February 2024Confirmation statement made on 4 February 2024 with updates (4 pages)
13 June 2023Micro company accounts made up to 30 September 2022 (2 pages)
13 February 2023Confirmation statement made on 4 February 2023 with updates (5 pages)
9 February 2023Notification of Gareth Mark Williams as a person with significant control on 4 February 2023 (2 pages)
9 February 2023Withdrawal of a person with significant control statement on 9 February 2023 (2 pages)
9 February 2023Director's details changed for Mr Gareth Mark Williams on 9 February 2023 (2 pages)
9 February 2023Cessation of Gareth Mark Williams as a person with significant control on 4 February 2023 (1 page)
9 February 2023Notification of a person with significant control statement (2 pages)
13 June 2022Micro company accounts made up to 30 September 2021 (2 pages)
7 February 2022Confirmation statement made on 4 February 2022 with updates (4 pages)
4 February 2021Confirmation statement made on 4 February 2021 with updates (5 pages)
28 December 2020Micro company accounts made up to 30 September 2020 (2 pages)
23 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
5 May 2020Micro company accounts made up to 30 September 2019 (2 pages)
25 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
24 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
27 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
4 November 2017Micro company accounts made up to 30 September 2017 (2 pages)
4 November 2017Micro company accounts made up to 30 September 2017 (2 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
28 June 2017Notification of Gareth Mark Williams as a person with significant control on 23 June 2017 (2 pages)
28 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
28 June 2017Notification of Gareth Mark Williams as a person with significant control on 23 June 2017 (2 pages)
18 August 2016Accounts for a small company made up to 30 September 2015 (6 pages)
18 August 2016Accounts for a small company made up to 30 September 2015 (6 pages)
5 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100
(6 pages)
5 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100
(6 pages)
27 June 2016Previous accounting period shortened from 31 January 2016 to 30 September 2015 (1 page)
27 June 2016Previous accounting period shortened from 31 January 2016 to 30 September 2015 (1 page)
13 February 2016Appointment of Mr Gareth Mark Williams as a director on 3 February 2016 (3 pages)
13 February 2016Previous accounting period extended from 24 December 2015 to 31 January 2016 (3 pages)
13 February 2016Termination of appointment of Esther Hoffner as a director on 3 February 2016 (2 pages)
13 February 2016Previous accounting period extended from 24 December 2015 to 31 January 2016 (3 pages)
13 February 2016Registered office address changed from Suite 4 11 Bury New Road Prestwich Manchester M25 9JZ to 69 Stainmore Drive Great Lumley County Durham DH3 4SH on 13 February 2016 (2 pages)
13 February 2016Appointment of Mr Gareth Mark Williams as a director on 3 February 2016 (3 pages)
13 February 2016Registered office address changed from Suite 4 11 Bury New Road Prestwich Manchester M25 9JZ to 69 Stainmore Drive Great Lumley County Durham DH3 4SH on 13 February 2016 (2 pages)
13 February 2016Termination of appointment of Esther Hoffner as a director on 3 February 2016 (2 pages)
1 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Accounts for a small company made up to 24 December 2014 (6 pages)
1 July 2015Accounts for a small company made up to 24 December 2014 (6 pages)
1 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
28 August 2014Accounts for a small company made up to 24 December 2013 (6 pages)
28 August 2014Accounts for a small company made up to 24 December 2013 (6 pages)
22 July 2014Termination of appointment of Jeremy Weissler as a director on 22 July 2014 (1 page)
22 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
22 July 2014Appointment of Mrs Esther Hoffner as a director on 16 July 2014 (2 pages)
22 July 2014Termination of appointment of Jeremy Weissler as a director on 22 July 2014 (1 page)
22 July 2014Termination of appointment of Jeremy Weissler as a secretary on 22 July 2014 (1 page)
22 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
22 July 2014Appointment of Mrs Esther Hoffner as a director on 16 July 2014 (2 pages)
22 July 2014Termination of appointment of Jeremy Weissler as a secretary on 22 July 2014 (1 page)
4 July 2013Accounts for a small company made up to 24 December 2012 (6 pages)
4 July 2013Accounts for a small company made up to 24 December 2012 (6 pages)
1 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
1 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(4 pages)
14 November 2012Termination of appointment of Gareth Williams as a director (2 pages)
14 November 2012Termination of appointment of Gareth Williams as a director (2 pages)
19 July 2012Director's details changed for Mr Gareth Mark Williams on 19 July 2012 (2 pages)
19 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
19 July 2012Director's details changed for Mr Gareth Mark Williams on 19 July 2012 (2 pages)
19 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
4 July 2012Accounts for a small company made up to 24 December 2011 (6 pages)
4 July 2012Accounts for a small company made up to 24 December 2011 (6 pages)
19 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
5 July 2011Accounts for a small company made up to 24 December 2010 (6 pages)
5 July 2011Accounts for a small company made up to 24 December 2010 (6 pages)
30 June 2010Accounts for a small company made up to 24 December 2009 (6 pages)
30 June 2010Accounts for a small company made up to 24 December 2009 (6 pages)
23 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
31 August 2009Return made up to 23/06/09; full list of members (3 pages)
31 August 2009Return made up to 23/06/09; full list of members (3 pages)
28 August 2009Accounts for a small company made up to 24 December 2008 (6 pages)
28 August 2009Accounts for a small company made up to 24 December 2008 (6 pages)
13 November 2008Registered office changed on 13/11/2008 from unit 3 granville industrial estate 146-148 granville road london NW2 2LD (1 page)
13 November 2008Registered office changed on 13/11/2008 from unit 3 granville industrial estate 146-148 granville road london NW2 2LD (1 page)
1 August 2008Accounts for a small company made up to 24 December 2007 (6 pages)
1 August 2008Accounts for a small company made up to 24 December 2007 (6 pages)
21 July 2008Return made up to 23/06/08; full list of members (3 pages)
21 July 2008Return made up to 23/06/08; full list of members (3 pages)
10 July 2007Return made up to 23/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/07/07
(7 pages)
10 July 2007Return made up to 23/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/07/07
(7 pages)
5 July 2007Full accounts made up to 24 December 2006 (14 pages)
5 July 2007Full accounts made up to 24 December 2006 (14 pages)
8 August 2006Return made up to 23/06/06; full list of members (7 pages)
8 August 2006Return made up to 23/06/06; full list of members (7 pages)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005New director appointed (2 pages)
21 July 2005Registered office changed on 21/07/05 from: rainbow centre phoenix way enterprise park, llansamlet, swansea west glamorgan SA7 9EH (1 page)
21 July 2005Registered office changed on 21/07/05 from: rainbow centre phoenix way enterprise park, llansamlet, swansea west glamorgan SA7 9EH (1 page)
21 July 2005New secretary appointed;new director appointed (2 pages)
21 July 2005Secretary resigned (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005New director appointed (2 pages)
21 July 2005New secretary appointed;new director appointed (2 pages)
14 July 2005Total exemption small company accounts made up to 24 December 2004 (5 pages)
14 July 2005Total exemption small company accounts made up to 24 December 2004 (5 pages)
30 June 2005Return made up to 23/06/05; full list of members (6 pages)
30 June 2005Return made up to 23/06/05; full list of members (6 pages)
27 October 2004Total exemption small company accounts made up to 24 December 2003 (5 pages)
27 October 2004Total exemption small company accounts made up to 24 December 2003 (5 pages)
30 June 2004Return made up to 23/06/04; full list of members (6 pages)
30 June 2004Return made up to 23/06/04; full list of members (6 pages)
30 December 2003Total exemption small company accounts made up to 24 December 2002 (5 pages)
30 December 2003Total exemption small company accounts made up to 24 December 2002 (5 pages)
24 June 2003Return made up to 23/06/03; full list of members (6 pages)
24 June 2003Return made up to 23/06/03; full list of members (6 pages)
25 June 2002Return made up to 23/06/02; full list of members (6 pages)
25 June 2002Return made up to 23/06/02; full list of members (6 pages)
24 June 2002Total exemption small company accounts made up to 24 December 2001 (5 pages)
24 June 2002Total exemption small company accounts made up to 24 December 2001 (5 pages)
25 October 2001Total exemption small company accounts made up to 24 December 2000 (5 pages)
25 October 2001Total exemption small company accounts made up to 24 December 2000 (5 pages)
27 June 2001Return made up to 23/06/01; full list of members (8 pages)
27 June 2001Return made up to 23/06/01; full list of members (8 pages)
25 January 2001Accounts for a small company made up to 24 December 1999 (5 pages)
25 January 2001Accounts for a small company made up to 24 December 1999 (5 pages)
22 June 2000Return made up to 23/06/00; full list of members (6 pages)
22 June 2000Return made up to 23/06/00; full list of members (6 pages)
18 October 1999Accounts for a small company made up to 27 December 1998 (6 pages)
18 October 1999Accounts for a small company made up to 27 December 1998 (6 pages)
18 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 July 1999Registered office changed on 16/07/99 from: 17 walter road swansea SA1 5NG (1 page)
16 July 1999Registered office changed on 16/07/99 from: 17 walter road swansea SA1 5NG (1 page)
17 June 1999Return made up to 23/06/99; no change of members (4 pages)
17 June 1999Return made up to 23/06/99; no change of members (4 pages)
5 February 1999Secretary resigned (1 page)
5 February 1999Secretary resigned (1 page)
1 February 1999New secretary appointed (2 pages)
1 February 1999New secretary appointed (2 pages)
2 November 1998Accounts for a small company made up to 30 September 1997 (6 pages)
2 November 1998Accounts for a small company made up to 30 September 1997 (6 pages)
5 October 1998Accounting reference date extended from 30/09/98 to 24/12/98 (1 page)
5 October 1998Accounting reference date extended from 30/09/98 to 24/12/98 (1 page)
17 July 1998Return made up to 23/06/98; full list of members (6 pages)
17 July 1998Return made up to 23/06/98; full list of members (6 pages)
1 August 1997Full accounts made up to 30 September 1996 (9 pages)
1 August 1997Full accounts made up to 30 September 1996 (9 pages)
13 July 1997Return made up to 23/06/97; full list of members (6 pages)
13 July 1997Return made up to 23/06/97; full list of members (6 pages)
17 October 1996Director's particulars changed (1 page)
17 October 1996Director's particulars changed (1 page)
15 August 1996Director resigned (1 page)
15 August 1996Director resigned (1 page)
1 August 1996Company name changed ezd(management services) LIMITED\certificate issued on 02/08/96 (2 pages)
1 August 1996Company name changed ezd(management services) LIMITED\certificate issued on 02/08/96 (2 pages)
24 July 1996Return made up to 23/06/96; full list of members (6 pages)
24 July 1996Return made up to 23/06/96; full list of members (6 pages)
22 November 1995Full accounts made up to 30 September 1994 (12 pages)
22 November 1995Full accounts made up to 30 September 1994 (12 pages)
28 June 1995Return made up to 23/06/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 June 1995Return made up to 23/06/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 June 1995New director appointed (2 pages)
28 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)