CAMARGUE PROPERTY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CAMARGUE PROPERTY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03315363

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 icon24/02/2026
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 icon21/10/2025
Address of officer Mr Errol Maxwell Samuel Camps changed to 03315363 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-21
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 icon01/02/2024
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
Total exemption full 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 icon15/02/2018
Secretary's details changed for Fryern Property Developments Limited on 2018-02-15
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 icon10/02/2015
Annual return made up to 2015-01-26 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 icon10/02/2014
Annual return made up to 2014-01-26 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 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 icon21/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon21/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon21/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon21/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon21/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon21/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon21/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon21/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon21/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon21/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon21/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon21/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon21/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon21/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon21/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon29/05/2009
Accounts for a small company made up to 2008-07-31
dot icon17/02/2009
Return made up to 26/01/09; full list of members
dot icon02/11/2008
Accounts for a small company made up to 2007-12-31
dot icon10/03/2008
Curr sho from 31/12/2008 to 31/07/2008
dot icon18/02/2008
Return made up to 26/01/08; full list of members
dot icon18/02/2008
Director resigned
dot icon03/01/2008
Secretary resigned
dot icon03/01/2008
New secretary appointed
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/06/2007
Particulars of mortgage/charge
dot icon13/02/2007
Return made up to 26/01/07; full list of members
dot icon23/01/2007
Resolutions
dot icon10/11/2006
New secretary appointed
dot icon10/11/2006
Secretary resigned
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/04/2006
Return made up to 26/01/06; full list of members
dot icon27/01/2006
Total exemption full accounts made up to 2004-12-31
dot icon09/11/2005
Particulars of mortgage/charge
dot icon22/07/2005
Total exemption full accounts made up to 2003-12-31
dot icon28/01/2005
Return made up to 26/01/05; full list of members
dot icon11/12/2004
Particulars of mortgage/charge
dot icon23/02/2004
Return made up to 26/01/04; full list of members
dot icon07/01/2004
Total exemption full accounts made up to 2002-12-31
dot icon30/09/2003
Particulars of mortgage/charge
dot icon16/04/2003
Particulars of mortgage/charge
dot icon25/02/2003
Director resigned
dot icon18/02/2003
Particulars of mortgage/charge
dot icon12/02/2003
Return made up to 26/01/03; full list of members
dot icon04/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon16/08/2002
Particulars of mortgage/charge
dot icon16/08/2002
Particulars of mortgage/charge
dot icon16/08/2002
Particulars of mortgage/charge
dot icon31/01/2002
Return made up to 26/01/02; full list of members
dot icon30/11/2001
Particulars of mortgage/charge
dot icon30/11/2001
Particulars of mortgage/charge
dot icon30/11/2001
Particulars of mortgage/charge
dot icon30/11/2001
Particulars of mortgage/charge
dot icon30/11/2001
Particulars of mortgage/charge
dot icon29/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon21/08/2001
Particulars of mortgage/charge
dot icon21/08/2001
Particulars of mortgage/charge
dot icon12/02/2001
Return made up to 26/01/01; full list of members
dot icon28/11/2000
Particulars of mortgage/charge
dot icon14/11/2000
Full accounts made up to 1999-12-31
dot icon14/02/2000
Return made up to 26/01/00; no change of members
dot icon03/09/1999
Full accounts made up to 1998-12-31
dot icon11/02/1999
Return made up to 26/01/99; no change of members
dot icon31/12/1998
Particulars of mortgage/charge
dot icon09/10/1998
Full accounts made up to 1997-12-31
dot icon16/02/1998
Return made up to 04/02/98; full list of members
dot icon10/12/1997
Particulars of mortgage/charge
dot icon17/09/1997
New director appointed
dot icon03/05/1997
Accounting reference date shortened from 28/02/98 to 31/12/97
dot icon16/04/1997
New director appointed
dot icon07/04/1997
Ad 27/02/97--------- £ si 98@1=98 £ ic 2/100
dot icon07/04/1997
Registered office changed on 07/04/97 from: 10 romsey road eastley hampshire SO50 9AL
dot icon07/04/1997
New director appointed
dot icon07/04/1997
New secretary appointed;new director appointed
dot icon19/03/1997
Director resigned
dot icon19/03/1997
Director resigned
dot icon19/03/1997
Registered office changed on 19/03/97 from: 10 romsey road eastleigh hampshire SO50 9AL
dot icon13/03/1997
Secretary resigned
dot icon13/03/1997
Director resigned
dot icon13/03/1997
Registered office changed on 13/03/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU
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

£100.00

Confirmation

dot iconLast made up date
30/10/2024
dot iconNext confirmation date
26/01/2027
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
150.70K
-
0.00
100.00
-
2021
2
150.70K
-
0.00
100.00
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

150.70K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
The Rt. Hon. The Earl Mountbatten Of Burma Norton Louis Philip Knatchbull
Director
27/02/1997 - 31/12/2002
12
HIGHSTONE SECRETARIES LIMITED
Nominee Secretary
10/02/1997 - 27/02/1997
2650
HIGHSTONE DIRECTORS LIMITED
Nominee Director
10/02/1997 - 27/02/1997
2651
Sperring, Robert Thomas
Director
27/02/1997 - Present
18
Samuel Camps, Errol Maxwell
Director
18/08/1997 - Present
15

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 PROPERTY DEVELOPMENTS LIMITED

CAMARGUE PROPERTY DEVELOPMENTS 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 PROPERTY DEVELOPMENTS LIMITED?

toggle

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

Where is CAMARGUE PROPERTY DEVELOPMENTS LIMITED located?

toggle

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

What does CAMARGUE PROPERTY DEVELOPMENTS LIMITED do?

toggle

CAMARGUE PROPERTY DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CAMARGUE PROPERTY DEVELOPMENTS LIMITED have?

toggle

CAMARGUE PROPERTY DEVELOPMENTS LIMITED had 2 employees in 2021.

What is the latest filing for CAMARGUE PROPERTY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-01-26 with no updates.