CAMCO PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CAMCO PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10489629

Incorporation date

21/11/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Wellington Esplanade, Lowestoft NR33 0QQCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2016)
dot icon01/05/2026
Total exemption full accounts made up to 2025-05-31
dot icon25/01/2026
Change of details for Miss Lydia Davison as a person with significant control on 2022-05-01
dot icon24/10/2025
Termination of appointment of Thomas Alexander Davison as a director on 2025-10-20
dot icon24/10/2025
Cessation of Thomas Alexander Davison as a person with significant control on 2025-10-20
dot icon23/10/2025
Confirmation statement made on 2025-10-20 with updates
dot icon22/10/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon17/07/2025
Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ England to 3 Wellington Esplanade Lowestoft NR33 0QQ on 2025-07-17
dot icon17/07/2025
Director's details changed for Miss Lydia Ann Davison on 2025-07-15
dot icon17/07/2025
Director's details changed for Mr Thomas Alexander Davison on 2025-07-15
dot icon23/05/2025
Total exemption full accounts made up to 2024-05-31
dot icon04/01/2025
Compulsory strike-off action has been discontinued
dot icon03/01/2025
Confirmation statement made on 2024-09-24 with no updates
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon25/04/2024
Total exemption full accounts made up to 2023-05-31
dot icon22/12/2023
Registered office address changed from 314 Long Road Lowestoft Suffolk NR33 9DL England to 61 Bridge Street Kington Herefordshire HR5 3DJ on 2023-12-22
dot icon22/12/2023
Change of details for Mrs Lydia Davison as a person with significant control on 2021-10-01
dot icon03/11/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon16/10/2023
Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ England to 314 Long Road Lowestoft Suffolk NR33 9DL on 2023-10-16
dot icon16/10/2023
Director's details changed for Miss Lydia Ann Davison on 2023-10-16
dot icon16/10/2023
Director's details changed for Mr Thomas Alexander Davison on 2023-10-16
dot icon31/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon14/12/2022
Compulsory strike-off action has been discontinued
dot icon13/12/2022
First Gazette notice for compulsory strike-off
dot icon12/12/2022
Second filing of Confirmation Statement dated 2021-09-24
dot icon12/12/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon08/07/2022
Total exemption full accounts made up to 2021-05-31
dot icon19/05/2022
Second filing of Confirmation Statement dated 2021-09-24
dot icon08/10/2021
Registered office address changed from 357 London Road South Lowestoft Suffolk NR33 0DY England to 61 Bridge Street Kington Herefordshire HR5 3DJ on 2021-10-08
dot icon08/10/2021
Director's details changed for Miss Lydia Ann Davison on 2021-10-08
dot icon08/10/2021
Director's details changed for Mr Thomas Alexander Davison on 2021-10-08
dot icon27/09/2021
Notification of Thomas Alexander Davison as a person with significant control on 2021-09-27
dot icon27/09/2021
Notification of Lydia Davison as a person with significant control on 2021-09-27
dot icon27/09/2021
Cessation of Richard Neil Davison as a person with significant control on 2021-09-27
dot icon24/09/2021
Confirmation statement made on 2021-09-24 with updates
dot icon24/09/2021
Change of details for Mr Richard Neil Davison as a person with significant control on 2021-04-06
dot icon23/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon26/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon09/12/2020
Compulsory strike-off action has been discontinued
dot icon08/12/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon03/06/2020
Total exemption full accounts made up to 2019-05-31
dot icon03/03/2020
Previous accounting period shortened from 2019-11-30 to 2019-05-31
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon15/08/2019
Director's details changed for Miss Lydia Ann Davison on 2019-08-01
dot icon15/08/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon28/09/2018
Accounts for a dormant company made up to 2017-11-30
dot icon20/07/2018
20/07/18 Statement of Capital gbp 200
dot icon20/07/2018
Change of details for Mr Richard Neil Davison as a person with significant control on 2018-07-16
dot icon10/07/2018
Director's details changed for Miss Lydia Ann Davison on 2018-07-01
dot icon06/07/2018
Termination of appointment of Christopher Davison as a director on 2018-06-19
dot icon03/05/2018
Appointment of Miss Lydia Ann Davison as a director on 2018-05-01
dot icon15/01/2018
Confirmation statement made on 2017-11-20 with updates
dot icon20/11/2017
Notification of Richard Neil Davison as a person with significant control on 2016-11-21
dot icon20/11/2017
Cessation of Christopher Davison as a person with significant control on 2016-11-21
dot icon20/11/2017
Cessation of Thomas Alexander Davison as a person with significant control on 2016-11-21
dot icon08/12/2016
Statement of capital following an allotment of shares on 2016-11-22
dot icon29/11/2016
Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW England to 357 London Road South Lowestoft Suffolk NR33 0DY on 2016-11-29
dot icon29/11/2016
Termination of appointment of Philip David Harrison as a director on 2016-11-29
dot icon21/11/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-41.51 % *

* during past year

Cash in Bank

£112,530.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.35M
-
0.00
-
-
2022
0
2.01M
-
0.00
192.39K
-
2023
0
1.92M
-
0.00
112.53K
-
2023
0
1.92M
-
0.00
112.53K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.92M £Descended-4.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

112.53K £Descended-41.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Davison
Director
21/11/2016 - 19/06/2018
-
Harrison, Philip David
Director
21/11/2016 - 29/11/2016
120
Mr Thomas Alexander Davison
Director
21/11/2016 - 20/10/2025
1
Davison, Lydia Ann
Director
01/05/2018 - Present
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAMCO PROPERTIES LIMITED

CAMCO PROPERTIES LIMITED is an(a) Active company incorporated on 21/11/2016 with the registered office located at 3 Wellington Esplanade, Lowestoft NR33 0QQ. 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 CAMCO PROPERTIES LIMITED?

toggle

CAMCO PROPERTIES LIMITED is currently Active. It was registered on 21/11/2016 .

Where is CAMCO PROPERTIES LIMITED located?

toggle

CAMCO PROPERTIES LIMITED is registered at 3 Wellington Esplanade, Lowestoft NR33 0QQ.

What does CAMCO PROPERTIES LIMITED do?

toggle

CAMCO PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CAMCO PROPERTIES LIMITED?

toggle

The latest filing was on 01/05/2026: Total exemption full accounts made up to 2025-05-31.