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.
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 | : |
|
Registered Address | : | Lawrence House, Goodwyn Avenue, London, England, NW7 3RH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH | Secretary | 06 November 2023 | Active |
Lawrence House, Goodwyn Avenue, London, England, NW7 3RH | Director | 29 March 2018 | Active |
Lawrence House, Goodwyn Avenue, Mill Hill, London, United Kingdom, NW7 3RH | Director | 29 March 2018 | Active |
Lawrence House, Goodwyn Avenue, London, England, NW7 3RH | Director | 29 March 2018 | Active |
1 Woodland Close, Ingatestone, CM4 9SR | Secretary | - | Active |
Mugerenmatt 29, Ch-6330, Switzerland, | Secretary | 01 August 1993 | Active |
Lawrence House, Goodwyn Avenue, London, England, NW7 3RH | Secretary | 29 March 2018 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-07 | Officers | Appoint person secretary company with name date. | Download |
2023-11-07 | Officers | Termination secretary company with name termination date. | Download |
2023-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-19 | Officers | Change person director company with change date. | Download |
2022-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-11 | Officers | Change person director company with change date. | Download |
2020-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-24 | Address | Change sail address company with old address new address. | Download |
2018-12-19 | Accounts | Change account reference date company previous shortened. | Download |
2018-04-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-10 | Officers | Termination director company with name termination date. | Download |
2018-04-10 | Officers | Appoint person director company with name date. | Download |
2018-04-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.