UKBizDB.co.uk

CAMARGUE PROPERTY DEVELOPMENTS LIMITED

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

This company is commonly known as Camargue Property Developments Limited. The company was founded 27 years ago and was given the registration number 03315363. The firm's registered office is in SOUTHAMPTON. You can find them at 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CAMARGUE PROPERTY DEVELOPMENTS LIMITED
Company Number:03315363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1997
End of financial year:30 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, SO16 7JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glas Haus, 5 Crowsport, Hamble, Southampton, United Kingdom, SO31 4HG

Director18 August 1997Active
Castle Acre, Copse Lane Chilworth, Southampton, SO16 7JY

Director27 February 1997Active
Hope House, St Peters Street, Bishops Waltham, SO32 1AD

Secretary27 February 1997Active
22 The Timbers, Fareham, PO15 5NB

Secretary01 June 2006Active
Fryern House, 125 Winchester Road, Chandler's Ford, Eastleigh, SO53 2DR

Corporate Secretary06 December 2007Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Secretary10 February 1997Active
Hope House, St Peters Street, Bishops Waltham, SO32 1AD

Director27 February 1997Active
Broadlands, Romsey, SO51 9ZD

Director27 February 1997Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Director10 February 1997Active

People with Significant Control

Mr Robert Thomas Sperring
Notified on:06 April 2016
Status:Active
Date of birth:October 1943
Nationality:British
Country of residence:United Kingdom
Address:Castle Acre, Copse Lane, Southampton, United Kingdom, SO16 7JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Accounts

Change account reference date company previous shortened.

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2023-01-13Officers

Termination secretary company with name termination date.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-07-16Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Confirmation statement

Confirmation statement with updates.

Download
2019-07-17Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download
2018-07-12Accounts

Accounts with accounts type total exemption full.

Download
2018-02-15Officers

Change corporate secretary company with change date.

Download
2018-02-08Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Accounts

Accounts with accounts type total exemption small.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2016-02-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-30Accounts

Accounts with accounts type total exemption small.

Download
2015-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-21Officers

Change person director company with change date.

Download
2014-08-04Address

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

Download
2014-07-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.