CAMARGUE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CAMARGUE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03315358

Incorporation date

10/02/1997

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 10/02/1997)
dot icon26/03/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon29/10/2025
Total exemption full accounts made up to 2024-10-30
dot icon29/01/2025
Confirmation statement made on 2025-01-26 with updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-10-30
dot icon09/02/2024
Confirmation statement made on 2024-01-26 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 icon03/02/2023
Confirmation statement made on 2023-01-26 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 icon03/02/2022
Confirmation statement made on 2022-01-26 with updates
dot icon16/07/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon27/01/2021
Confirmation statement made on 2021-01-26 with updates
dot icon24/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon07/02/2020
Confirmation statement made on 2020-01-26 with updates
dot icon17/07/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon08/02/2019
Confirmation statement made on 2019-01-26 with updates
dot icon12/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon08/02/2018
Confirmation statement made on 2018-01-26 with updates
dot icon27/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon10/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon24/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon17/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
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 icon10/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon04/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon23/10/2012
Current accounting period extended from 2012-07-31 to 2012-10-31
dot icon02/05/2012
Accounts for a small company made up to 2011-07-31
dot icon03/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon05/05/2011
Accounts for a small company made up to 2010-07-31
dot icon01/03/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon30/04/2010
Accounts for a small company made up to 2009-07-31
dot icon02/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon31/10/2009
Accounts for a small company made up to 2008-12-31
dot icon17/09/2009
Accounting reference date shortened from 31/12/2009 to 31/07/2009
dot icon17/02/2009
Return made up to 26/01/09; full list of members
dot icon07/04/2008
Ad 10/03/08\gbp si 100@1=100\gbp ic 100/200\
dot icon07/04/2008
Resolutions
dot icon01/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon20/03/2008
Director appointed mr jeremy robin lear
dot icon16/03/2008
Accounts for a dormant company made up to 2007-12-31
dot icon14/02/2008
Return made up to 26/01/08; full list of members
dot icon31/12/2007
New secretary appointed
dot icon28/12/2007
Director resigned
dot icon28/12/2007
Secretary resigned
dot icon27/03/2007
Accounts for a dormant company made up to 2006-12-31
dot icon13/02/2007
Return made up to 26/01/07; full list of members
dot icon12/04/2006
Return made up to 26/01/06; full list of members
dot icon24/02/2006
Accounts for a dormant company made up to 2005-12-31
dot icon01/04/2005
Accounts for a dormant company made up to 2004-12-31
dot icon28/01/2005
Return made up to 26/01/05; full list of members
dot icon25/02/2004
Accounts for a dormant company made up to 2003-12-31
dot icon23/02/2004
Return made up to 26/01/04; full list of members
dot icon25/02/2003
Director resigned
dot icon13/02/2003
Accounts for a dormant company made up to 2002-12-31
dot icon12/02/2003
Return made up to 26/01/03; full list of members
dot icon31/01/2002
Return made up to 26/01/02; full list of members
dot icon28/01/2002
Accounts for a dormant company made up to 2001-12-31
dot icon27/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon12/02/2001
Return made up to 26/01/01; full list of members
dot icon29/11/2000
Accounts for a dormant company made up to 1999-12-31
dot icon30/01/2000
Return made up to 26/01/00; no change of members
dot icon11/02/1999
Return made up to 26/01/99; no change of members
dot icon24/01/1999
Accounts for a dormant company made up to 1998-12-31
dot icon25/08/1998
Accounts for a dormant company made up to 1997-12-31
dot icon25/08/1998
Resolutions
dot icon16/02/1998
Return made up to 04/02/98; full list of members
dot icon07/05/1997
Accounting reference date shortened from 28/02/98 to 31/12/97
dot icon21/04/1997
New director appointed
dot icon21/04/1997
New secretary appointed;new director appointed
dot icon21/04/1997
Registered office changed on 21/04/97 from: 10 romsey road eastleigh hampshire SO50 9AL
dot icon21/04/1997
Ad 27/02/97--------- £ si 98@1=98 £ ic 2/100
dot icon18/04/1997
New director appointed
dot icon13/03/1997
Registered office changed on 13/03/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU
dot icon13/03/1997
Director resigned
dot icon13/03/1997
Secretary resigned
dot icon05/03/1997
Certificate of change of name
dot icon10/02/1997
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£6,995.00

Confirmation

dot iconLast made up date
30/10/2024
dot iconNext confirmation date
26/01/2026
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
2
33.81K
-
0.00
7.00K
-
2021
2
33.81K
-
0.00
7.00K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

33.81K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.00K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis-Jones, David Christopher
Director
27/02/1997 - 01/11/2007
5
HIGHSTONE DIRECTORS LIMITED
Nominee Director
10/02/1997 - 27/02/1997
2651
HIGHSTONE SECRETARIES LIMITED
Nominee Secretary
10/02/1997 - 27/02/1997
2650
Sperring, Robert Thomas
Director
27/02/1997 - Present
18
Lear, Jeremy Robin
Director
10/03/2008 - Present
23

Persons with Significant Control

3
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 PROPERTIES LIMITED

CAMARGUE PROPERTIES LIMITED is an(a) Active company incorporated on 10/02/1997 with the registered office located at 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire SO16 7JQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMARGUE PROPERTIES LIMITED?

toggle

CAMARGUE PROPERTIES LIMITED is currently Active. It was registered on 10/02/1997 .

Where is CAMARGUE PROPERTIES LIMITED located?

toggle

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

What does CAMARGUE PROPERTIES LIMITED do?

toggle

CAMARGUE PROPERTIES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

How many employees does CAMARGUE PROPERTIES LIMITED have?

toggle

CAMARGUE PROPERTIES LIMITED had 2 employees in 2021.

What is the latest filing for CAMARGUE PROPERTIES LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-01-26 with no updates.