UKBizDB.co.uk

C.A.M. PROPERTY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C.a.m. Property Limited. The company was founded 15 years ago and was given the registration number 06692187. The firm's registered office is in ORPINGTON. You can find them at Lynwood House, Crofton Road, Orpington, Kent. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:C.A.M. PROPERTY LIMITED
Company Number:06692187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2008
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8-10, High Street, Chislehurst, England, BR75AN

Director09 September 2008Active
8-10, High Street, Chislehurst, England, BR7 5AN

Director09 September 2008Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Director09 September 2008Active
Georgian House, St Pauls Cray Road, Chislehurst, BR7 6QA

Director09 September 2008Active

People with Significant Control

Mr David Jeffrey Peter Roberts
Notified on:21 September 2018
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:England
Address:8-10 High Street, Chislehurst, England, BR7 5AN
Nature of control:
  • Significant influence or control
Mr Andrew James Roberts
Notified on:21 September 2018
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:8-10 High Street, Chislehurst, England, BR7 5AN
Nature of control:
  • Significant influence or control
Mrs Penelope Jean Roberts
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:England
Address:8-10 High Street, Chislehurst, England, BR7 5AN
Nature of control:
  • Significant influence or control
Mr Michael John Roberts
Notified on:06 April 2016
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:8-10 High Street, Chislehurst, England, BR7 5AN
Nature of control:
  • Significant influence or control
Mr Christopher James Coleman Roberts
Notified on:06 April 2016
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:8-10 High Street, Chislehurst, England, BR7 5AN
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Address

Change registered office address company with date old address new address.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Persons with significant control

Change to a person with significant control.

Download
2019-03-11Persons with significant control

Change to a person with significant control.

Download
2019-03-11Persons with significant control

Change to a person with significant control.

Download
2019-03-11Persons with significant control

Notification of a person with significant control.

Download
2019-03-11Persons with significant control

Notification of a person with significant control.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-04-23Accounts

Accounts with accounts type total exemption full.

Download
2017-09-11Confirmation statement

Confirmation statement with updates.

Download
2017-09-11Officers

Change person director company with change date.

Download
2017-05-05Officers

Change person director company with change date.

Download
2017-04-28Accounts

Accounts with accounts type total exemption full.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download
2016-05-09Accounts

Accounts with accounts type total exemption small.

Download
2015-09-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.