CAMELEER PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CAMELEER PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00824011

Incorporation date

21/10/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

Towngate House, 2-8 Parkstone Road, Poole, Dorset BH15 2PWCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon22/09/2025
Total exemption full accounts made up to 2025-04-05
dot icon24/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon11/10/2024
Total exemption full accounts made up to 2024-04-05
dot icon18/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon09/11/2023
Total exemption full accounts made up to 2023-04-05
dot icon11/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon25/10/2022
Total exemption full accounts made up to 2022-04-05
dot icon13/07/2022
Confirmation statement made on 2022-07-10 with updates
dot icon12/10/2021
Total exemption full accounts made up to 2021-04-05
dot icon12/07/2021
Confirmation statement made on 2021-07-10 with updates
dot icon25/11/2020
Total exemption full accounts made up to 2020-04-05
dot icon07/08/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon14/10/2019
Micro company accounts made up to 2019-04-05
dot icon10/07/2019
Confirmation statement made on 2019-07-10 with updates
dot icon03/12/2018
Micro company accounts made up to 2018-04-05
dot icon20/11/2018
Change of details for Mrs Lois Michele George as a person with significant control on 2018-11-20
dot icon20/11/2018
Change of details for Mrs Susan Jacqueline Helena Massey as a person with significant control on 2018-11-20
dot icon20/11/2018
Secretary's details changed for Mrs Susan Jacqueline Helena Massey on 2018-11-20
dot icon20/11/2018
Director's details changed for Mrs Lois Michele George on 2018-11-20
dot icon20/11/2018
Registered office address changed from Towngate House 2-8 Parkstone Road Poole Hampshire BH15 2PW United Kingdom to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 2018-11-20
dot icon20/11/2018
Registered office address changed from The George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ to Towngate House 2-8 Parkstone Road Poole Hampshire BH15 2PW on 2018-11-20
dot icon18/07/2018
Confirmation statement made on 2018-07-10 with updates
dot icon18/07/2018
Notification of Susan Jacqueline Helena Massey as a person with significant control on 2016-04-06
dot icon18/07/2018
Notification of Lois Michele George as a person with significant control on 2016-04-06
dot icon02/11/2017
Micro company accounts made up to 2017-04-05
dot icon10/07/2017
Confirmation statement made on 2017-07-10 with updates
dot icon10/07/2017
Notification of Susan Jacqueline Helena Massey as a person with significant control on 2016-04-06
dot icon10/07/2017
Notification of Lois Michele George as a person with significant control on 2016-04-06
dot icon14/11/2016
Total exemption small company accounts made up to 2016-04-05
dot icon25/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon07/09/2015
Total exemption small company accounts made up to 2015-04-05
dot icon10/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-04-05
dot icon14/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2013-04-05
dot icon10/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon11/10/2012
Total exemption small company accounts made up to 2012-04-05
dot icon10/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-04-05
dot icon27/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon12/11/2010
Total exemption small company accounts made up to 2010-04-05
dot icon15/07/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon07/07/2010
Secretary's details changed for Mrs Susan Jacqueline Helena Massey on 2010-07-07
dot icon07/07/2010
Director's details changed for Mrs Lois Michele George on 2010-07-07
dot icon07/07/2010
Director's details changed for Mrs Susan Jacqueline Helena Massey on 2010-07-07
dot icon18/12/2009
Total exemption small company accounts made up to 2009-04-05
dot icon10/07/2009
Return made up to 10/07/09; full list of members
dot icon01/05/2009
Registered office changed on 01/05/2009 from towngate house 2-8 parkstone road poole dorset BH15 2PW
dot icon13/08/2008
Total exemption small company accounts made up to 2008-04-05
dot icon04/08/2008
Return made up to 10/07/08; full list of members
dot icon30/07/2008
Location of register of members
dot icon11/07/2008
Registered office changed on 11/07/2008 from 9 st stephens court st stephens road bournemouth dorset BH2 6LA
dot icon28/07/2007
Total exemption small company accounts made up to 2007-04-05
dot icon25/07/2007
Return made up to 10/07/07; full list of members
dot icon23/08/2006
Total exemption small company accounts made up to 2006-04-05
dot icon12/07/2006
Return made up to 10/07/06; full list of members
dot icon22/08/2005
Return made up to 10/07/05; full list of members
dot icon10/08/2005
Total exemption small company accounts made up to 2005-04-05
dot icon08/06/2005
Registered office changed on 08/06/05 from: dean park house 8-10 dean park crescent bournemouth dorset BH1 1JF
dot icon11/08/2004
Total exemption small company accounts made up to 2004-04-05
dot icon27/07/2004
Return made up to 10/07/04; full list of members
dot icon06/08/2003
Total exemption small company accounts made up to 2003-04-05
dot icon25/07/2003
Return made up to 10/07/03; full list of members
dot icon17/08/2002
Total exemption small company accounts made up to 2002-04-05
dot icon06/08/2002
Return made up to 10/07/02; full list of members
dot icon15/10/2001
Total exemption full accounts made up to 2001-04-05
dot icon24/07/2001
Return made up to 10/07/01; full list of members
dot icon04/10/2000
Full accounts made up to 2000-04-05
dot icon02/08/2000
Return made up to 10/07/00; full list of members
dot icon11/11/1999
Full accounts made up to 1999-04-05
dot icon10/08/1999
Return made up to 10/07/99; no change of members
dot icon08/10/1998
Full accounts made up to 1998-04-05
dot icon27/07/1998
Return made up to 10/07/98; no change of members
dot icon07/05/1998
Registered office changed on 07/05/98 from: sun alliance house dean park cres bournemouth BH1 1HL
dot icon25/11/1997
Return made up to 10/07/97; full list of members
dot icon10/09/1997
New secretary appointed
dot icon10/09/1997
Secretary resigned;director resigned
dot icon27/08/1997
Full accounts made up to 1997-04-05
dot icon28/08/1996
Full accounts made up to 1996-04-05
dot icon21/07/1996
Return made up to 10/07/96; no change of members
dot icon06/12/1995
Accounts for a small company made up to 1995-04-05
dot icon25/07/1995
Return made up to 10/07/95; full list of members
dot icon15/09/1994
Full accounts made up to 1994-04-05
dot icon11/08/1994
Return made up to 10/07/94; no change of members
dot icon28/10/1993
Full accounts made up to 1993-04-05
dot icon26/07/1993
Return made up to 10/07/93; no change of members
dot icon18/12/1992
Full accounts made up to 1992-04-05
dot icon22/07/1992
Return made up to 10/07/92; full list of members
dot icon26/03/1992
Full accounts made up to 1991-04-05
dot icon05/11/1991
Ad 27/08/91--------- £ si 98@1=98 £ ic 2/100
dot icon05/11/1991
Director resigned;new director appointed
dot icon05/11/1991
New director appointed
dot icon28/07/1991
Return made up to 10/07/91; full list of members
dot icon02/07/1990
Full accounts made up to 1990-04-05
dot icon02/07/1990
Return made up to 10/07/90; no change of members
dot icon06/03/1990
Full accounts made up to 1989-04-05
dot icon20/10/1989
Return made up to 10/10/89; full list of members
dot icon21/07/1989
Return made up to 31/12/88; full list of members
dot icon17/10/1988
Full accounts made up to 1988-04-05
dot icon13/10/1987
Full accounts made up to 1987-04-05
dot icon13/10/1987
Return made up to 16/07/87; full list of members
dot icon04/04/1987
Accounts made up to 1986-04-05
dot icon04/04/1987
Return made up to 12/06/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-19.50 % *

* during past year

Cash in Bank

£16,857.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.20K
-
0.00
51.70K
-
2022
2
1.22K
-
0.00
20.94K
-
2023
2
1.26K
-
0.00
16.86K
-
2023
2
1.26K
-
0.00
16.86K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.26K £Ascended3.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.86K £Descended-19.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Massey, Susan Jacqueline Helena
Director
27/08/1991 - Present
-
George, Lois Michele
Director
27/08/1991 - Present
-
Massey, Susan Jacqueline Helena
Secretary
20/08/1997 - Present
-

Persons with Significant Control

2
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 CAMELEER PROPERTIES LIMITED

CAMELEER PROPERTIES LIMITED is an(a) Active company incorporated on 21/10/1964 with the registered office located at Towngate House, 2-8 Parkstone Road, Poole, Dorset BH15 2PW. There are currently 3 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 CAMELEER PROPERTIES LIMITED?

toggle

CAMELEER PROPERTIES LIMITED is currently Active. It was registered on 21/10/1964 .

Where is CAMELEER PROPERTIES LIMITED located?

toggle

CAMELEER PROPERTIES LIMITED is registered at Towngate House, 2-8 Parkstone Road, Poole, Dorset BH15 2PW.

What does CAMELEER PROPERTIES LIMITED do?

toggle

CAMELEER PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CAMELEER PROPERTIES LIMITED have?

toggle

CAMELEER PROPERTIES LIMITED had 2 employees in 2023.

What is the latest filing for CAMELEER PROPERTIES LIMITED?

toggle

The latest filing was on 22/09/2025: Total exemption full accounts made up to 2025-04-05.