UKBizDB.co.uk

CAMILLE AGENCIES LIMITED

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

This company is commonly known as Camille Agencies Limited. The company was founded 23 years ago and was given the registration number 04011537. The firm's registered office is in BISHOP'S STORTFORD. You can find them at Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:CAMILLE AGENCIES LIMITED
Company Number:04011537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 June 2000
End of financial year:17 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire, CM23 3BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 St Margarets Street, Rochester, England, ME1 1TU

Director19 January 2015Active
4, Moore Street, Strood, Rochester, United Kingdom, ME2 3BD

Secretary09 June 2000Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary09 June 2000Active
Buckhole Farm Cooling Road, High Halstow, Rochester, ME3 8SE

Director09 June 2000Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director09 June 2000Active

People with Significant Control

Mrs Mei Leng Bradley
Notified on:30 June 2016
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:England
Address:9 St Margarets Street, Rochester, England, ME1 1TU
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-02-28Gazette

Gazette dissolved liquidation.

Download
2020-11-28Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-09-30Address

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

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-04-02Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Accounts

Change account reference date company previous extended.

Download
2019-12-04Address

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

Download
2019-12-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-12-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-03Resolution

Resolution.

Download
2019-06-17Address

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

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Officers

Change person director company with change date.

Download
2019-06-07Persons with significant control

Change to a person with significant control.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-08-30Accounts

Accounts with accounts type total exemption full.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download
2015-08-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-12Address

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

Download
2015-08-12Officers

Termination secretary company with name termination date.

Download
2015-03-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.