UKBizDB.co.uk

CAMV PROPERTIES LTD

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

This company is commonly known as Camv Properties Ltd. The company was founded 5 years ago and was given the registration number 11695273. The firm's registered office is in STOKE-ON-TRENT. You can find them at 8 Bullrushes Close, , Stoke-on-trent, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CAMV PROPERTIES LTD
Company Number:11695273
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:8 Bullrushes Close, Stoke-on-trent, England, ST1 5GF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Bullrushes Close, Stoke-On-Trent, England, ST1 5GF

Director03 December 2019Active
8, Bullrushes Close, Stoke-On-Trent, England, ST1 5GF

Director16 June 2020Active
8, Bullrushes Close, Stoke-On-Trent, England, ST1 5GF

Director26 November 2018Active
8, Bullrushes Close, Stoke-On-Trent, England, ST1 5GF

Director09 December 2019Active
8, Bullrushes Close, Stoke-On-Trent, England, ST1 5GF

Director26 November 2018Active

People with Significant Control

Mr Vivek Singh
Notified on:16 June 2020
Status:Active
Date of birth:December 1982
Nationality:Indian
Country of residence:England
Address:8, Bullrushes Close, Stoke-On-Trent, England, ST1 5GF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
Mr Malay Singh
Notified on:03 December 2019
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:8, Bullrushes Close, Stoke-On-Trent, England, ST1 5GF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
Mrs Chanchal Rajput
Notified on:26 November 2018
Status:Active
Date of birth:January 1985
Nationality:Indian
Country of residence:England
Address:8, Bullrushes Close, Stoke-On-Trent, England, ST1 5GF
Nature of control:
  • Significant influence or control
Mr Malay Singh
Notified on:26 November 2018
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:8, Bullrushes Close, Stoke-On-Trent, England, ST1 5GF
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-08-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-08-23Persons with significant control

Change to a person with significant control.

Download
2021-08-23Persons with significant control

Change to a person with significant control.

Download
2021-06-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-19Persons with significant control

Change to a person with significant control.

Download
2020-06-19Officers

Change person director company with change date.

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Persons with significant control

Notification of a person with significant control.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2020-06-16Officers

Termination director company with name termination date.

Download
2020-06-08Mortgage

Mortgage satisfy charge full.

Download
2020-06-08Mortgage

Mortgage satisfy charge full.

Download
2020-06-08Mortgage

Mortgage satisfy charge full.

Download
2020-06-08Mortgage

Mortgage satisfy charge full.

Download
2020-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-12-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.