UKBizDB.co.uk

CAMELEER PROPERTIES LIMITED

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

This company is commonly known as Cameleer Properties Limited. The company was founded 59 years ago and was given the registration number 00824011. The firm's registered office is in POOLE. You can find them at Towngate House, 2-8 Parkstone Road, Poole, Dorset. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CAMELEER PROPERTIES LIMITED
Company Number:00824011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 1964
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom, BH15 2PW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW

Secretary20 August 1997Active
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW

Director27 August 1991Active
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW

Director27 August 1991Active
22 Alyth Road, Bournemouth, BH3 7DG

Secretary-Active
22 Alyth Road, Bournemouth, BH3 7DG

Director-Active

People with Significant Control

Mrs Susan Jacqueline Helena Massey
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:United Kingdom
Address:Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lois Michele George
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:United Kingdom
Address:Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Jacqueline Helena Massey
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:England
Address:The George Business Centre, Christchurch Road, New Milton, England, BH25 6QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lois Michele George
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:England
Address:The George Business Centre, Christchurch Road, New Milton, England, BH25 6QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-11-09Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Accounts

Accounts with accounts type micro entity.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-12-03Accounts

Accounts with accounts type micro entity.

Download
2018-11-20Persons with significant control

Change to a person with significant control.

Download
2018-11-20Persons with significant control

Change to a person with significant control.

Download
2018-11-20Officers

Change person secretary company with change date.

Download
2018-11-20Officers

Change person director company with change date.

Download
2018-11-20Address

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

Download
2018-11-20Address

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

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download
2018-07-18Persons with significant control

Notification of a person with significant control.

Download
2018-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-11-02Accounts

Accounts with accounts type micro entity.

Download
2017-07-10Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2016-11-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.