CAMARGUE MONKS BROOK LIMITED

Register to unlock more data on OkredoRegister

CAMARGUE MONKS BROOK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05154820

Incorporation date

16/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire SO16 7JQCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2004)
dot icon29/10/2025
Total exemption full accounts made up to 2024-10-30
dot icon18/06/2025
Confirmation statement made on 2025-06-16 with updates
dot icon09/12/2024
Registration of charge 051548200013, created on 2024-12-04
dot icon27/09/2024
Total exemption full accounts made up to 2023-10-30
dot icon09/08/2024
Termination of appointment of Errol Maxwell Samuel Camps as a director on 2024-07-31
dot icon18/06/2024
Confirmation statement made on 2024-06-16 with updates
dot icon31/10/2023
Total exemption full accounts made up to 2022-10-30
dot icon31/07/2023
Previous accounting period shortened from 2022-10-31 to 2022-10-30
dot icon20/06/2023
Confirmation statement made on 2023-06-16 with updates
dot icon13/01/2023
Termination of appointment of Fryern Company Secretarial Services Limited as a secretary on 2023-01-12
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon19/07/2022
Confirmation statement made on 2022-06-16 with updates
dot icon25/06/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon24/06/2021
Confirmation statement made on 2021-06-16 with updates
dot icon24/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon17/06/2020
Confirmation statement made on 2020-06-16 with updates
dot icon17/07/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon26/06/2019
Confirmation statement made on 2019-06-16 with updates
dot icon08/01/2019
Termination of appointment of Jeremy Robin Lear as a director on 2019-01-07
dot icon12/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon02/07/2018
Confirmation statement made on 2018-06-16 with updates
dot icon27/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon29/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon29/06/2017
Notification of Robert Thomas Sperring as a person with significant control on 2016-04-06
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon01/07/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon07/07/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon21/01/2015
Director's details changed for Mr Errol Maxwell Samuel Camps on 2014-12-11
dot icon04/08/2014
Registered office address changed from 10 Romsey Road Eastleigh Hampshire SO50 9AL to 1St Floor Chilworth Point 1 Chilworth Road Southampton Hampshire SO16 7JQ on 2014-08-04
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon11/07/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon31/10/2013
Director's details changed for Mr Errol Maxwell Samuel Camps on 2013-10-17
dot icon23/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon21/06/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon23/10/2012
Current accounting period extended from 2012-07-31 to 2012-10-31
dot icon21/06/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon02/05/2012
Accounts for a small company made up to 2011-07-31
dot icon05/07/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon25/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon05/05/2011
Accounts for a small company made up to 2010-07-31
dot icon14/07/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon26/06/2010
Particulars of a mortgage or charge / charge no: 11
dot icon26/06/2010
Particulars of a mortgage or charge / charge no: 12
dot icon30/04/2010
Accounts for a small company made up to 2009-07-31
dot icon10/09/2009
Particulars of a mortgage or charge / charge no: 10
dot icon10/07/2009
Return made up to 16/06/09; full list of members
dot icon29/05/2009
Accounts for a small company made up to 2008-07-31
dot icon27/02/2009
Particulars of a mortgage or charge / charge no: 9
dot icon20/10/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 3
dot icon20/10/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 4
dot icon20/10/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 5
dot icon20/10/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 1
dot icon20/10/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 2
dot icon09/07/2008
Return made up to 16/06/08; full list of members
dot icon03/06/2008
Accounts for a small company made up to 2007-07-31
dot icon23/05/2008
Secretary appointed fryern company secretarial services LIMITED
dot icon23/05/2008
Appointment terminated secretary richard showan
dot icon19/10/2007
Particulars of mortgage/charge
dot icon18/10/2007
Particulars of mortgage/charge
dot icon18/10/2007
Particulars of mortgage/charge
dot icon06/09/2007
Accounts for a small company made up to 2006-07-31
dot icon05/07/2007
Return made up to 16/06/07; full list of members
dot icon23/01/2007
Resolutions
dot icon05/11/2006
Accounts for a small company made up to 2005-07-31
dot icon28/09/2006
New secretary appointed
dot icon28/09/2006
Secretary resigned
dot icon28/07/2006
Return made up to 16/06/06; full list of members
dot icon27/06/2005
Return made up to 16/06/05; full list of members
dot icon17/05/2005
Accounting reference date extended from 30/06/05 to 31/07/05
dot icon21/12/2004
Particulars of mortgage/charge
dot icon21/12/2004
Particulars of mortgage/charge
dot icon21/12/2004
Particulars of mortgage/charge
dot icon21/12/2004
Particulars of mortgage/charge
dot icon18/12/2004
Particulars of mortgage/charge
dot icon01/11/2004
Secretary resigned
dot icon06/10/2004
Ad 17/09/04--------- £ si 99@1=99 £ ic 1/100
dot icon01/10/2004
New director appointed
dot icon01/10/2004
New secretary appointed;new director appointed
dot icon07/09/2004
Certificate of change of name
dot icon16/06/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,948.00

Confirmation

dot iconLast made up date
30/10/2024
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
30/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
286.87K
-
0.00
2.95K
-
2021
0
286.87K
-
0.00
2.95K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

286.87K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.95K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sperring, Robert Thomas
Director
16/06/2004 - Present
18
Samuel Camps, Errol Maxwell
Director
02/09/2004 - 31/07/2024
15
Lear, Jeremy Robin
Director
01/09/2004 - 06/01/2019
24
Showan, Richard David Lewis
Secretary
15/06/2004 - 01/09/2004
7
Showan, Richard David Lewis
Secretary
27/09/2006 - 16/06/2007
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMARGUE MONKS BROOK LIMITED

CAMARGUE MONKS BROOK LIMITED is an(a) Active company incorporated on 16/06/2004 with the registered office located at 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire SO16 7JQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMARGUE MONKS BROOK LIMITED?

toggle

CAMARGUE MONKS BROOK LIMITED is currently Active. It was registered on 16/06/2004 .

Where is CAMARGUE MONKS BROOK LIMITED located?

toggle

CAMARGUE MONKS BROOK LIMITED is registered at 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire SO16 7JQ.

What does CAMARGUE MONKS BROOK LIMITED do?

toggle

CAMARGUE MONKS BROOK LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CAMARGUE MONKS BROOK LIMITED?

toggle

The latest filing was on 29/10/2025: Total exemption full accounts made up to 2024-10-30.