Background WavePink WaveYellow Wave

CAMPION CLOSE FREEHOLDERS LIMITED (02866505)

CAMPION CLOSE FREEHOLDERS LIMITED (02866505) is an active UK company. incorporated on 27 October 1993. with registered office in Bromley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CAMPION CLOSE FREEHOLDERS LIMITED has been registered for 32 years. Current directors include BAILEY, Stuart Anthony, GARGA, Ameeta Kumari, JOHNSTON, Collette.

Company Number
02866505
Status
active
Type
ltd
Incorporated
27 October 1993
Age
32 years
Address
C/O Prior Estates Ltd, 1st Floor, Imperial House, Bromley, BR1 1SD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BAILEY, Stuart Anthony, GARGA, Ameeta Kumari, JOHNSTON, Collette
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMPION CLOSE FREEHOLDERS LIMITED

CAMPION CLOSE FREEHOLDERS LIMITED is an active company incorporated on 27 October 1993 with the registered office located in Bromley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CAMPION CLOSE FREEHOLDERS LIMITED was registered 32 years ago.(SIC: 68209)

Status

active

Active since 32 years ago

Company No

02866505

LTD Company

Age

32 Years

Incorporated 27 October 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

C/O Prior Estates Ltd, 1st Floor, Imperial House 21-25 North Street Bromley, BR1 1SD,

Previous Addresses

1st Floor, Imperial House 21-25 North Street Bromley Kent BR1 1SD England
From: 20 November 2024To: 30 January 2025
1st Floor, Imperial House North Street Bromley BR1 1SD England
From: 14 November 2024To: 20 November 2024
C/O Prior Estates Leonard House 7 Newman Road Bromley BR1 1RJ England
From: 8 October 2019To: 14 November 2024
C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England
From: 30 May 2017To: 8 October 2019
Suite 70 Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS
From: 9 June 2016To: 30 May 2017
Toronto House 49 a South End Croydon Surrey CR9 1LT
From: 27 October 1993To: 9 June 2016
Timeline

28 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Oct 93
Director Left
Aug 11
Director Joined
Nov 11
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Dec 14
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Jan 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Jul 18
Director Left
Sept 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Jun 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Aug 25
Director Left
Jan 26
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

PRIOR ESTATES LIMITED

Active
21-25 North Street, BromleyBR1 1SD
Corporate secretary
Appointed 23 Aug 2019

BAILEY, Stuart Anthony

Active
21-25 North Street, BromleyBR1 1SD
Born January 1969
Director
Appointed 31 Jul 2025

GARGA, Ameeta Kumari

Active
21-25 North Street, BromleyBR1 1SD
Born December 1972
Director
Appointed 16 Jul 2025

JOHNSTON, Collette

Active
21-25 North Street, BromleyBR1 1SD
Born March 1991
Director
Appointed 16 Sept 2019

DAVEY, Gerald Philip

Resigned
42 Viney Bank, CroydonCR0 9JT
Secretary
Appointed 01 Feb 2006
Resigned 24 May 2017

JEFFREY-COOK, John

Resigned
32 Campion Close, CroydonCR0 5SN
Secretary
Appointed N/A
Resigned 10 May 1999

ROSS, Andrew David

Resigned
39 Campion Close, CroydonCR0 5SN
Secretary
Appointed 10 May 1999
Resigned 01 Feb 2006

RENDALL AND RITTNER LIMITED

Resigned
155-157 Minories, LondonEC3N 1LJ
Corporate secretary
Appointed 24 May 2017
Resigned 23 Aug 2019

AHMAD, Rahat, Dr

Resigned
21-25 North Street, BromleyBR1 1SD
Born June 1959
Director
Appointed 17 Feb 2017
Resigned 14 Jul 2025

BALASUNDARAM, Somasundaram

Resigned
Tindale Close, South CroydonCR2 0RT
Born June 1946
Director
Appointed 09 Sept 2015
Resigned 27 Mar 2018

BARNES, Harold Richard

Resigned
37 Campion Close, CroydonCR0 5SN
Born April 1921
Director
Appointed 13 Feb 2002
Resigned 08 Feb 2012

GAWLER, James

Resigned
59 Campion Close, CroydonCR0 5SN
Born March 1927
Director
Appointed 09 May 1995
Resigned 12 Feb 2002

HARRISON, Angela Pauline

Resigned
71 Campion Close, CroydonCR0 5SN
Born February 1969
Director
Appointed 10 May 1999
Resigned 31 Dec 1999

JEFFREY-COOK, John

Resigned
32 Campion Close, CroydonCR0 5SN
Born January 1936
Director
Appointed 27 Oct 1993
Resigned 08 Nov 1999

JOHNSON, David Peter

Resigned
47 Campion Close, CroydonCR0 5SN
Born April 1959
Director
Appointed 26 Apr 2006
Resigned 30 Jul 2007

JONES, John Denzil

Resigned
65 Campion Close, CroydonCR0 5SN
Born April 1924
Director
Appointed 27 Oct 1993
Resigned 12 Feb 2002

JUGGOO, Satish Kumar

Resigned
Campion Close, CroydonCR0 5SN
Born June 1961
Director
Appointed 01 Feb 2012
Resigned 12 Sept 2016

LEDGER, Fiona Louise

Resigned
21-25 North Street, BromleyBR1 1SD
Born April 1963
Director
Appointed 16 Sept 2019
Resigned 01 Jun 2025

LYON, Graham Victor

Resigned
Savile Gardens, CroydonCR0 5QQ
Born October 1957
Director
Appointed 28 Jul 2014
Resigned 03 Dec 2014

MCNALLY, Elizabeth Anne

Resigned
Campion Close, CroydonCR0 5SN
Born March 1988
Director
Appointed 12 Sept 2016
Resigned 26 Jan 2026

NURSE, Mary Elizabeth

Resigned
College Road, LondonSE21 7HP
Born March 1947
Director
Appointed 28 Jul 2014
Resigned 09 Sept 2015

PATEL, Ketan

Resigned
Blossom Close, South CroydonCR2 7EZ
Born April 1980
Director
Appointed 12 Sept 2016
Resigned 12 Sept 2018

RAJANI, Mehul

Resigned
Campion Close, CroydonCR0 5SN
Born September 1978
Director
Appointed 22 Jul 2013
Resigned 09 Sept 2015

RIGDEN, Margaret Rosemary

Resigned
8 Campion Close, CroydonCR0 5SN
Born April 1935
Director
Appointed 26 Apr 2006
Resigned 16 Aug 2011

ROSS, Andrew David

Resigned
39 Campion Close, CroydonCR0 5SN
Born March 1947
Director
Appointed 10 May 1999
Resigned 01 Feb 2006

WALSH, John Patrick Joseph

Resigned
Campion Close, CroydonCR0 5SN
Born May 1965
Director
Appointed 09 Sept 2015
Resigned 17 Feb 2017

WALSH, John Patrick Joseph

Resigned
Campion Close, CroydonCR0 5SN
Born May 1965
Director
Appointed 09 Nov 2011
Resigned 22 Jul 2013
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 November 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 October 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
30 May 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
30 May 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Appoint Person Director Company With Name Date
31 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 April 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 May 2008
AAAnnual Accounts
Legacy
6 December 2007
363sAnnual Return (shuttle)
Legacy
6 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 May 2007
AAAnnual Accounts
Legacy
11 November 2006
363sAnnual Return (shuttle)
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 March 2006
AAAnnual Accounts
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
287Change of Registered Office
Legacy
28 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 May 2005
AAAnnual Accounts
Legacy
24 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2004
AAAnnual Accounts
Legacy
1 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 September 2003
AAAnnual Accounts
Legacy
27 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2002
AAAnnual Accounts
Accounts Amended With Made Up Date
24 June 2002
AAMDAAMD
Legacy
20 February 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 February 2002
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Legacy
23 May 2001
88(2)R88(2)R
Legacy
4 April 2001
88(2)R88(2)R
Legacy
12 December 2000
287Change of Registered Office
Accounts With Accounts Type Small
30 November 2000
AAAnnual Accounts
Legacy
28 November 2000
88(2)R88(2)R
Legacy
20 November 2000
363sAnnual Return (shuttle)
Legacy
21 January 2000
288bResignation of Director or Secretary
Legacy
21 January 2000
288bResignation of Director or Secretary
Legacy
21 January 2000
363sAnnual Return (shuttle)
Legacy
18 June 1999
353353
Accounts With Accounts Type Full
24 May 1999
AAAnnual Accounts
Legacy
24 May 1999
288aAppointment of Director or Secretary
Legacy
24 May 1999
288aAppointment of Director or Secretary
Legacy
24 May 1999
287Change of Registered Office
Legacy
24 May 1999
288bResignation of Director or Secretary
Legacy
4 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1998
AAAnnual Accounts
Legacy
28 January 1998
88(2)R88(2)R
Legacy
24 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1997
AAAnnual Accounts
Legacy
1 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1996
AAAnnual Accounts
Legacy
28 January 1996
88(2)R88(2)R
Legacy
2 November 1995
363sAnnual Return (shuttle)
Legacy
19 May 1995
288288
Accounts With Accounts Type Full
21 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 November 1994
363b363b
Legacy
23 December 1993
224224
Legacy
23 December 1993
88(2)R88(2)R
Incorporation Company
27 October 1993
NEWINCIncorporation