UKBizDB.co.uk

CAMACO PROPERTIES LIMITED

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

This company is commonly known as Camaco Properties Limited. The company was founded 70 years ago and was given the registration number 00525911. The firm's registered office is in LONDON. You can find them at Lawrence House, Goodwyn Avenue, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CAMACO PROPERTIES LIMITED
Company Number:00525911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1953
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Lawrence House, Goodwyn Avenue, London, England, NW7 3RH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH

Secretary06 November 2023Active
Lawrence House, Goodwyn Avenue, London, England, NW7 3RH

Director29 March 2018Active
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH

Director29 March 2018Active
Lawrence House, Goodwyn Avenue, London, England, NW7 3RH

Director29 March 2018Active
1 Woodland Close, Ingatestone, CM4 9SR

Secretary-Active
Mugerenmatt 29, Ch-6330, Switzerland,

Secretary01 August 1993Active
Lawrence House, Goodwyn Avenue, London, England, NW7 3RH

Secretary29 March 2018Active
1 Woodland Close, Ingatestone, CM4 9SR

Director-Active
1 Woodland Close, Ingatestone, CM4 9SR

Director-Active
Mugerenmatt 29, Ch-6330, Switzerland,

Director-Active
Great Cowbridge Grange Farm, London Road, Billericay, CM12 9HR

Director-Active
Morgans Morgans Lane, East Harptree, Bristol, BS40 6AG

Director-Active

People with Significant Control

Dct Enterprises Limited
Notified on:29 March 2018
Status:Active
Country of residence:England
Address:Lawrence House, Goodwyn Avenue, London, England, NW7 3RH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Coryn Gladys Hart
Notified on:06 April 2016
Status:Active
Date of birth:December 1937
Nationality:British
Country of residence:United Kingdom
Address:Gt Cowbridge Grange, London Road, Billericay, United Kingdom, CM12 9HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Marilyn Kathleen Buchmann
Notified on:06 April 2016
Status:Active
Date of birth:November 1939
Nationality:British
Country of residence:England
Address:Lawrence House, Goodwyn Avenue, London, England, NW7 3RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Camaco Commercial Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Great Cowbridge Grange, London Road, Bllericay, England, CM12 9HR
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Officers

Appoint person secretary company with name date.

Download
2023-11-07Officers

Termination secretary company with name termination date.

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2023-01-19Officers

Change person director company with change date.

Download
2022-08-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Officers

Change person director company with change date.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2019-08-18Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-01-24Address

Change sail address company with old address new address.

Download
2018-12-19Accounts

Change account reference date company previous shortened.

Download
2018-04-18Accounts

Accounts with accounts type micro entity.

Download
2018-04-12Persons with significant control

Notification of a person with significant control.

Download
2018-04-12Persons with significant control

Cessation of a person with significant control.

Download
2018-04-12Persons with significant control

Cessation of a person with significant control.

Download
2018-04-12Persons with significant control

Cessation of a person with significant control.

Download
2018-04-10Officers

Termination director company with name termination date.

Download
2018-04-10Officers

Appoint person director company with name date.

Download
2018-04-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.