Background WavePink WaveYellow Wave

CAMPHILL CONTRACTS (MILTON KEYNES) LIMITED (02009707)

CAMPHILL CONTRACTS (MILTON KEYNES) LIMITED (02009707) is an active UK company. incorporated on 14 April 1986. with registered office in Milton Keynes. The company operates in the Construction sector, engaged in development of building projects. CAMPHILL CONTRACTS (MILTON KEYNES) LIMITED has been registered for 40 years. Current directors include REVELL, Ian Paul, SHELDON, Elizabeth Helen.

Company Number
02009707
Status
active
Type
ltd
Incorporated
14 April 1986
Age
40 years
Address
Japonica Lane Brickhill Street, Milton Keynes, MK15 9JY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
REVELL, Ian Paul, SHELDON, Elizabeth Helen
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMPHILL CONTRACTS (MILTON KEYNES) LIMITED

CAMPHILL CONTRACTS (MILTON KEYNES) LIMITED is an active company incorporated on 14 April 1986 with the registered office located in Milton Keynes. The company operates in the Construction sector, specifically engaged in development of building projects. CAMPHILL CONTRACTS (MILTON KEYNES) LIMITED was registered 40 years ago.(SIC: 41100)

Status

active

Active since 40 years ago

Company No

02009707

LTD Company

Age

40 Years

Incorporated 14 April 1986

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

Japonica Lane Brickhill Street Willen Park South Milton Keynes, MK15 9JY,

Timeline

10 key events • 2012 - 2026

Funding Officers Ownership
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
May 12
Director Left
May 12
Director Left
Mar 13
Director Left
Dec 21
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Mar 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

DAVIES, Timothy Martin

Active
Japonica Lane Brickhill Street, Milton KeynesMK15 9JY
Secretary
Appointed 01 Nov 2024

REVELL, Ian Paul

Active
Japonica Lane Brickhill Street, Milton KeynesMK15 9JY
Born August 1965
Director
Appointed 01 Feb 2023

SHELDON, Elizabeth Helen

Active
Japonica Lane Brickhill Street, Milton KeynesMK15 9JY
Born June 1954
Director
Appointed 01 Feb 2023

JACKSON, Nicolas Edridge Morley

Resigned
Japonica Lane Brickhill Street, Milton KeynesMK15 9JY
Secretary
Appointed N/A
Resigned 27 Mar 2006

KOELLER, Thomas Bruno

Resigned
32 School Road, BristolBS36 2DA
Secretary
Appointed 27 Mar 2006
Resigned 05 Dec 2011

PEDDIE, David

Resigned
Japonica Lane Brickhill Street, Milton KeynesMK15 9JY
Secretary
Appointed 05 Dec 2011
Resigned 01 Nov 2024

BRADLEY, Elaine Lesley

Resigned
Japonica Lane Brickhill Street, Milton KeynesMK15 9JY
Born February 1958
Director
Appointed 05 Dec 2011
Resigned 11 Mar 2013

COOPER, Jeremy John Nicholas

Resigned
Japonica Lane Brickhill Street, Milton KeynesMK15 9JY
Born January 1948
Director
Appointed 05 Dec 2011
Resigned 08 Dec 2025

DOWTHWAITE, Roger

Resigned
Japonica Lane Brickhill Street, Milton KeynesMK15 9JY
Born March 1952
Director
Appointed 05 Dec 2011
Resigned 06 Sept 2021

JACKSON, Nicolas Edridge Morley

Resigned
Japonica Lane Brickhill Street, Milton KeynesMK15 9JY
Born June 1950
Director
Appointed N/A
Resigned 23 May 2012

KOELLER, Thomas Bruno

Resigned
32 School Road, BristolBS36 2DA
Born September 1944
Director
Appointed 22 Jun 2004
Resigned 23 May 2012

MACIVER, William Hutcheson

Resigned
Flat 5 Clarendon Court, NorthwoodHA6 3LN
Born July 1920
Director
Appointed N/A
Resigned 30 Apr 2005
Fundings
Financials
Latest Activities

Filing History

104

Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 November 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 November 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Dormant
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Dormant
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Dormant
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Small
5 April 2013
AAAnnual Accounts
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
19 January 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 February 2010
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Full
3 June 2009
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Full
8 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 October 2007
AAAnnual Accounts
Legacy
21 August 2007
363sAnnual Return (shuttle)
Legacy
20 April 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 October 2006
AAAnnual Accounts
Legacy
2 August 2006
363sAnnual Return (shuttle)
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 August 2005
AAAnnual Accounts
Legacy
25 July 2005
363sAnnual Return (shuttle)
Legacy
13 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 September 2004
AAAnnual Accounts
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 September 2003
AAAnnual Accounts
Legacy
26 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 October 2002
AAAnnual Accounts
Legacy
16 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2001
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 2000
AAAnnual Accounts
Legacy
4 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1999
AAAnnual Accounts
Legacy
19 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1998
AAAnnual Accounts
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 1997
AAAnnual Accounts
Legacy
30 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 1996
AAAnnual Accounts
Legacy
25 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1995
AAAnnual Accounts
Legacy
21 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 October 1994
287Change of Registered Office
Accounts With Accounts Type Small
3 October 1994
AAAnnual Accounts
Legacy
19 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 1993
AAAnnual Accounts
Legacy
15 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1992
AAAnnual Accounts
Legacy
27 July 1992
363sAnnual Return (shuttle)
Legacy
2 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1991
AAAnnual Accounts
Legacy
1 May 1991
363aAnnual Return
Accounts With Accounts Type Small
10 April 1991
AAAnnual Accounts
Accounts With Accounts Type Small
13 March 1990
AAAnnual Accounts
Legacy
13 March 1990
363363
Accounts With Accounts Type Small
9 December 1988
AAAnnual Accounts
Legacy
9 December 1988
363363
Accounts With Accounts Type Full
10 September 1987
AAAnnual Accounts
Legacy
10 September 1987
363363
Legacy
16 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87