Background WavePink WaveYellow Wave

JOHN SMITH CAMPUS PROPERTIES LIMITED (05563055)

JOHN SMITH CAMPUS PROPERTIES LIMITED (05563055) is an active UK company. incorporated on 14 September 2005. with registered office in Southampton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JOHN SMITH CAMPUS PROPERTIES LIMITED has been registered for 20 years. Current directors include GRAY, Peter Leigh.

Company Number
05563055
Status
active
Type
ltd
Incorporated
14 September 2005
Age
20 years
Address
Engagement House Units 3 & 4, Southampton, SO15 1GZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GRAY, Peter Leigh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN SMITH CAMPUS PROPERTIES LIMITED

JOHN SMITH CAMPUS PROPERTIES LIMITED is an active company incorporated on 14 September 2005 with the registered office located in Southampton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JOHN SMITH CAMPUS PROPERTIES LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05563055

LTD Company

Age

20 Years

Incorporated 14 September 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

Engagement House Units 3 & 4 West Quay Trade Park Southampton, SO15 1GZ,

Previous Addresses

Ash House, Headlands Business Park, Ringwood Hants BH24 3PB
From: 14 September 2005To: 29 May 2020
Timeline

7 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Sept 05
Director Joined
Jan 11
Director Left
Aug 14
Director Left
Oct 14
Director Joined
Nov 15
Director Left
Jan 19
Loan Cleared
Oct 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

FOOKS, Matthew Guy

Active
Units 3 & 4, SouthamptonSO15 1GZ
Secretary
Appointed 29 Jul 2015

GRAY, Peter Leigh

Active
Units 3 & 4, SouthamptonSO15 1GZ
Born November 1967
Director
Appointed 14 Sept 2005

ADAMS, Edward Laurence John

Resigned
Ash House, Headlands Business, HantsBH24 3PB
Secretary
Appointed 20 Jan 2015
Resigned 29 Jul 2015

JEYES, Peter Martin

Resigned
Lime Tree Lodge Church Lane, DorchesterDT2 8HS
Secretary
Appointed 14 Sept 2005
Resigned 01 Aug 2014

BURSEY, Sam

Resigned
Ash House, Headlands Business, HantsBH24 3PB
Born May 1976
Director
Appointed 10 Nov 2015
Resigned 04 Jan 2019

JEYES, Peter Martin

Resigned
Lime Tree Lodge Church Lane, DorchesterDT2 8HS
Born December 1946
Director
Appointed 14 Sept 2005
Resigned 01 Aug 2014

MOORE, Andrew John

Resigned
Ash House, Headlands Business, HantsBH24 3PB
Born May 1965
Director
Appointed 01 Jan 2011
Resigned 13 Oct 2014

Persons with significant control

1

Saltire Court, EdinburghEH1 2EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2016
Fundings
Financials
Latest Activities

Filing History

59

Gazette Notice Voluntary
3 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 February 2026
DS01DS01
Accounts With Accounts Type Micro Entity
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 May 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 May 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 May 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
29 May 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
29 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 July 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Change Person Director Company With Change Date
12 August 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Legacy
20 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 August 2010
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 June 2009
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 August 2008
AAAnnual Accounts
Legacy
18 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 July 2007
AAAnnual Accounts
Legacy
19 October 2006
363sAnnual Return (shuttle)
Legacy
20 October 2005
225Change of Accounting Reference Date
Incorporation Company
14 September 2005
NEWINCIncorporation