Background WavePink WaveYellow Wave

HAMSTEAD CAMPUS LIMITED (07199275)

HAMSTEAD CAMPUS LIMITED (07199275) is an active UK company. incorporated on 23 March 2010. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. HAMSTEAD CAMPUS LIMITED has been registered for 16 years. Current directors include BEHAN, Samia, DEWAR, Cameron John, WILSON, Lauren Diane.

Company Number
07199275
Status
active
Type
ltd
Incorporated
23 March 2010
Age
16 years
Address
C/O Citco Reif Services Uk Limited, London, W1S 4HQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BEHAN, Samia, DEWAR, Cameron John, WILSON, Lauren Diane
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMSTEAD CAMPUS LIMITED

HAMSTEAD CAMPUS LIMITED is an active company incorporated on 23 March 2010 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. HAMSTEAD CAMPUS LIMITED was registered 16 years ago.(SIC: 55900)

Status

active

Active since 16 years ago

Company No

07199275

LTD Company

Age

16 Years

Incorporated 23 March 2010

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 31 July 2025 (8 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

15 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026

Previous Company Names

WILLOUGHBY (599) LIMITED
From: 23 March 2010To: 22 June 2010
Contact
Address

C/O Citco Reif Services Uk Limited 7 Albemarle Street London, W1S 4HQ,

Previous Addresses

7 C/O Citco Reif Services Uk Limited Albemarle Street London W1S 4HQ England
From: 16 September 2025To: 21 October 2025
Evenbrook Brecon House Browns Green Birmingham B20 1FE United Kingdom
From: 22 March 2019To: 16 September 2025
Hamstead Hall 142 Friary Road Birmingham B20 1AP
From: 19 March 2014To: 22 March 2019
West Plaza 10Th Floor West 144 High Street West Bromwich West Midlands B70 6JJ United Kingdom
From: 23 March 2010To: 19 March 2014
Timeline

15 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Oct 19
Director Left
Mar 21
Director Joined
Apr 21
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BEHAN, Samia

Active
7 Albemarle Street, LondonW1S 4HQ
Born November 1982
Director
Appointed 29 Aug 2025

DEWAR, Cameron John

Active
7 Albemarle Street, LondonW1S 4HQ
Born March 1979
Director
Appointed 29 Aug 2025

WILSON, Lauren Diane

Active
7 Albemarle Street, LondonW1S 4HQ
Born July 1983
Director
Appointed 29 Aug 2025

BUTTERFIELD, Christopher Alan

Resigned
Albemarle Street, LondonW1S 4HQ
Born August 1951
Director
Appointed 23 Mar 2010
Resigned 29 Aug 2025

BUTTERFIELD, James Stephen

Resigned
Albemarle Street, LondonW1S 4HQ
Born May 1982
Director
Appointed 08 Oct 2019
Resigned 29 Aug 2025

COLES, John Robert

Resigned
Browns Green, BirminghamB20 1FE
Born October 1946
Director
Appointed 23 Mar 2010
Resigned 27 Feb 2021

GULLIFORD, Julia Elizabeth Mary

Resigned
Albemarle Street, LondonW1S 4HQ
Born January 1982
Director
Appointed 01 Apr 2021
Resigned 29 Apr 2025

POOLE, Michael Andrew

Resigned
Albemarle Street, LondonW1S 4HQ
Born February 1964
Director
Appointed 23 Mar 2010
Resigned 29 Aug 2025

Persons with significant control

1

142 Friary Road, BirminghamB20 1AP

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

61

Change Registered Office Address Company With Date Old Address New Address
21 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2023
AAAnnual Accounts
Memorandum Articles
20 November 2023
MAMA
Resolution
20 November 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Accounts With Accounts Type Small
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Full
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Full
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
27 July 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Change Account Reference Date Company Current Extended
27 September 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Change Account Reference Date Company Current Shortened
10 September 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
22 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 June 2010
CONNOTConfirmation Statement Notification
Legacy
12 May 2010
MG01MG01
Legacy
12 May 2010
MG01MG01
Incorporation Company
23 March 2010
NEWINCIncorporation