Background WavePink WaveYellow Wave

ST.DENYS PROPERTY INVESTMENTS LIMITED (00780354)

ST.DENYS PROPERTY INVESTMENTS LIMITED (00780354) is an active UK company. incorporated on 8 November 1963. with registered office in Winchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ST.DENYS PROPERTY INVESTMENTS LIMITED has been registered for 62 years. Current directors include NOWIK, Charlotte, SAMUEL CAMPS, Errol Maxwell Christopher.

Company Number
00780354
Status
active
Type
ltd
Incorporated
8 November 1963
Age
62 years
Address
Avebury House, Winchester, SO23 8BN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
NOWIK, Charlotte, SAMUEL CAMPS, Errol Maxwell Christopher
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST.DENYS PROPERTY INVESTMENTS LIMITED

ST.DENYS PROPERTY INVESTMENTS LIMITED is an active company incorporated on 8 November 1963 with the registered office located in Winchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ST.DENYS PROPERTY INVESTMENTS LIMITED was registered 62 years ago.(SIC: 68320)

Status

active

Active since 62 years ago

Company No

00780354

LTD Company

Age

62 Years

Incorporated 8 November 1963

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

Avebury House St Peter Street Winchester, SO23 8BN,

Timeline

19 key events • 2009 - 2024

Funding Officers Ownership
Director Left
Dec 09
Director Left
Nov 10
Director Joined
Nov 10
Loan Secured
Jul 14
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Sept 18
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

NOWIK, Charlotte

Active
St Peters Street, WinchesterSO23 8BN
Secretary
Appointed 19 Feb 2024

NOWIK, Charlotte

Active
St Peters Street, WinchesterSO23 8BN
Born May 1980
Director
Appointed 19 Feb 2024

SAMUEL CAMPS, Errol Maxwell Christopher

Active
CardiffCF14 8LH
Born March 1945
Director
Appointed N/A

BALL, Elaine

Resigned
16 Repton Gardens, SouthamptonSO30 2AE
Secretary
Appointed N/A
Resigned 25 Feb 1994

SAMUEL CAMPS, Barbara Margaret

Resigned
5 Crowsport, HambleSO31 4HG
Secretary
Appointed 25 Feb 1994
Resigned 19 Feb 2024

SAMUEL CAMPS, Andre Curnon Bonard Michael

Resigned
Crispins, SouthamptonSO31 8AE
Born May 1938
Director
Appointed N/A
Resigned 09 Mar 1995

SAMUEL CAMPS, Barbara Margaret

Resigned
5 Crowsport, SouthamptonSO31 4HG
Born August 1948
Director
Appointed 09 Nov 2010
Resigned 19 Feb 2024

SAMUEL CAMPS, Barbara Anne

Resigned
Crispins, SouthamptonSO31 8AE
Born August 1940
Director
Appointed N/A
Resigned 10 Nov 2010

SAMUEL CAMPS, Barbara Margaret

Resigned
12a High Street, SouthamptonSO30 2EA
Born August 1948
Director
Appointed N/A
Resigned 01 Oct 2009

Persons with significant control

1

Mr Errol Maxwell Samuel - Camps

Active
Winchester House, EastleighSO50 7HD
Born March 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Default Companies House Service Address Applied Officer
21 October 2025
RP09RP09
Default Companies House Service Address Applied Psc
21 October 2025
RP10RP10
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 March 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Change Person Director Company With Change Date
19 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 November 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 December 2007
AAAnnual Accounts
Legacy
22 October 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 March 2007
AAAnnual Accounts
Legacy
21 February 2007
363aAnnual Return
Legacy
20 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 February 2005
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 February 2004
AAAnnual Accounts
Legacy
29 May 2003
395Particulars of Mortgage or Charge
Legacy
11 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 January 2003
AAAnnual Accounts
Legacy
4 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 January 2002
AAAnnual Accounts
Legacy
7 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2001
AAAnnual Accounts
Legacy
1 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1999
AAAnnual Accounts
Legacy
11 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
10 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1997
AAAnnual Accounts
Legacy
22 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1997
AAAnnual Accounts
Legacy
12 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 February 1996
AAAnnual Accounts
Resolution
14 February 1996
RESOLUTIONSResolutions
Resolution
14 February 1996
RESOLUTIONSResolutions
Resolution
14 February 1996
RESOLUTIONSResolutions
Legacy
30 April 1995
288288
Legacy
27 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 March 1994
288288
Legacy
10 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1994
AAAnnual Accounts
Accounts With Accounts Type Full
28 February 1993
AAAnnual Accounts
Legacy
19 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1992
AAAnnual Accounts
Legacy
18 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 1991
AAAnnual Accounts
Legacy
22 April 1991
363aAnnual Return
Accounts With Accounts Type Small
17 May 1990
AAAnnual Accounts
Legacy
17 May 1990
363363
Legacy
16 March 1990
288288
Accounts With Accounts Type Small
10 May 1989
AAAnnual Accounts
Legacy
10 May 1989
363363
Legacy
29 September 1988
395Particulars of Mortgage or Charge
Legacy
19 September 1988
395Particulars of Mortgage or Charge
Legacy
11 August 1988
288288
Legacy
15 July 1988
403aParticulars of Charge Subject to s859A
Legacy
4 July 1988
288288
Legacy
18 May 1988
395Particulars of Mortgage or Charge
Legacy
23 March 1988
363363
Accounts With Accounts Type Small
23 March 1988
AAAnnual Accounts
Legacy
16 March 1988
395Particulars of Mortgage or Charge
Legacy
27 November 1987
403aParticulars of Charge Subject to s859A
Legacy
27 November 1987
403aParticulars of Charge Subject to s859A
Legacy
10 November 1987
403aParticulars of Charge Subject to s859A
Legacy
3 September 1987
395Particulars of Mortgage or Charge
Legacy
3 September 1987
395Particulars of Mortgage or Charge
Legacy
3 September 1987
395Particulars of Mortgage or Charge
Legacy
3 September 1987
395Particulars of Mortgage or Charge
Legacy
11 April 1987
403aParticulars of Charge Subject to s859A
Legacy
11 April 1987
395Particulars of Mortgage or Charge
Legacy
6 April 1987
288288
Accounts With Accounts Type Small
17 March 1987
AAAnnual Accounts
Legacy
17 March 1987
363363
Legacy
17 March 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 November 1986
403aParticulars of Charge Subject to s859A
Legacy
12 November 1986
403aParticulars of Charge Subject to s859A
Legacy
2 October 1986
403aParticulars of Charge Subject to s859A
Legacy
4 July 1986
288288
Miscellaneous
8 November 1963
MISCMISC