CAMELOT ESTATES LIMITED

Register to unlock more data on OkredoRegister

CAMELOT ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00005335

Incorporation date

18/03/1871

Size

Micro Entity

Contacts

Registered address

Registered address

Bellevue House Suite 7, Bellevue Road, Southampton, Hants SO15 2AYCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1925)
dot icon21/04/2026
Satisfaction of charge 1 in full
dot icon21/04/2026
Satisfaction of charge 2 in full
dot icon21/04/2026
Satisfaction of charge 5 in full
dot icon09/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon07/01/2026
Director's details changed for Mr Russell Wellesley Shone on 2025-12-31
dot icon02/12/2025
Termination of appointment of Marion Christine Shone as a director on 2025-11-21
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon09/10/2024
Micro company accounts made up to 2023-12-31
dot icon05/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon11/09/2023
Micro company accounts made up to 2022-12-31
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon03/10/2022
Micro company accounts made up to 2021-12-31
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with updates
dot icon03/10/2021
Micro company accounts made up to 2020-12-31
dot icon13/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon03/11/2020
Micro company accounts made up to 2019-12-31
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon02/10/2019
Micro company accounts made up to 2018-12-31
dot icon09/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon02/10/2018
Micro company accounts made up to 2017-12-31
dot icon09/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon07/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon04/01/2016
Director's details changed for Mr Stephen Donald House on 2015-08-20
dot icon04/01/2016
Secretary's details changed for Mr Stephen Donald House on 2015-08-20
dot icon23/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon30/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon05/03/2014
Director's details changed for Mr Nicholas Wellesley Shone on 2014-03-05
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon06/01/2014
Director's details changed for Mr Nicholas Wellesley Shone on 2013-08-01
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon17/12/2012
Re-registration of Memorandum and Articles
dot icon17/12/2012
Resolutions
dot icon17/12/2012
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon17/12/2012
Re-registration from a public company to a private limited company
dot icon17/12/2012
Certificate of change of name
dot icon17/12/2012
Change of name notice
dot icon29/06/2012
Full accounts made up to 2011-12-31
dot icon28/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon28/02/2012
Director's details changed for Marion Christine Shone on 2011-12-31
dot icon01/07/2011
Full accounts made up to 2010-12-31
dot icon13/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon22/06/2010
Registered office address changed from Warren Farm Office Highwood Romsey Hampshire SO51 9AG on 2010-06-22
dot icon07/06/2010
Full accounts made up to 2009-12-31
dot icon03/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon27/07/2009
Full accounts made up to 2008-12-31
dot icon18/03/2009
Return made up to 31/12/08; full list of members
dot icon25/07/2008
Full accounts made up to 2007-12-31
dot icon09/05/2008
Return made up to 31/12/07; no change of members
dot icon02/08/2007
Full accounts made up to 2006-12-31
dot icon13/07/2007
Full accounts made up to 2005-12-31
dot icon18/04/2007
Return made up to 31/12/06; full list of members
dot icon02/03/2007
New director appointed
dot icon02/03/2007
New director appointed
dot icon25/04/2006
Return made up to 31/12/05; full list of members
dot icon25/04/2006
Director resigned
dot icon05/08/2005
Full accounts made up to 2004-12-31
dot icon09/04/2005
Full accounts made up to 2003-12-31
dot icon09/04/2005
Full accounts made up to 2002-12-31
dot icon09/03/2005
Return made up to 31/12/04; full list of members
dot icon08/03/2004
Return made up to 31/12/03; full list of members
dot icon10/01/2003
Full accounts made up to 2000-12-31
dot icon03/01/2003
Return made up to 31/12/02; full list of members
dot icon03/01/2003
Return made up to 31/12/00; full list of members
dot icon03/01/2003
Return made up to 31/12/01; full list of members
dot icon03/01/2003
Full accounts made up to 2001-12-31
dot icon10/06/2002
Registered office changed on 10/06/02 from: bellevue house 4 bellevue road southampton hampshire SO15 2AY
dot icon03/08/2001
Secretary resigned
dot icon03/08/2001
New secretary appointed;new director appointed
dot icon03/08/2001
Registered office changed on 03/08/01 from: 500 millbrook road southampton hampshire SO15 0JX
dot icon08/02/2001
Full accounts made up to 1999-12-31
dot icon28/11/2000
Return made up to 31/12/99; full list of members
dot icon05/05/1999
Full accounts made up to 1998-12-31
dot icon05/05/1999
Full accounts made up to 1997-12-31
dot icon15/03/1999
Return made up to 31/12/98; full list of members
dot icon21/10/1998
New director appointed
dot icon21/10/1998
Director resigned
dot icon30/03/1998
Full accounts made up to 1996-12-31
dot icon30/03/1998
Return made up to 31/12/97; no change of members
dot icon03/08/1997
Full accounts made up to 1995-12-31
dot icon03/08/1997
Full accounts made up to 1994-12-31
dot icon08/05/1997
Return made up to 31/12/95; no change of members
dot icon08/05/1997
Return made up to 31/12/96; full list of members
dot icon30/05/1995
Registered office changed on 30/05/95 from: 349 shirley road southampton SO9 1WF
dot icon04/02/1995
Return made up to 31/12/94; no change of members
dot icon19/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Full accounts made up to 1993-12-31
dot icon15/07/1994
Return made up to 31/12/92; no change of members
dot icon15/07/1994
Return made up to 31/12/93; full list of members
dot icon21/06/1994
Full accounts made up to 1992-12-31
dot icon09/05/1994
Full accounts made up to 1991-12-31
dot icon29/09/1993
Full accounts made up to 1990-12-31
dot icon29/09/1993
Full accounts made up to 1989-12-31
dot icon16/09/1993
Registered office changed on 16/09/93 from: shirley road, southampton SO9 1WF
dot icon28/04/1993
Secretary resigned;new secretary appointed
dot icon28/04/1993
Return made up to 31/12/91; no change of members
dot icon28/04/1993
Return made up to 31/12/90; full list of members
dot icon19/04/1993
Compulsory strike-off action has been discontinued
dot icon19/01/1993
First Gazette notice for compulsory strike-off
dot icon19/09/1992
Declaration of satisfaction of mortgage/charge
dot icon19/09/1992
Declaration of satisfaction of mortgage/charge
dot icon26/06/1991
Deferment of dissolution (voluntary)
dot icon25/02/1991
Order of court to wind up
dot icon08/03/1990
Declaration of mortgage charge released/ceased
dot icon20/02/1990
Director resigned
dot icon20/02/1990
Director resigned
dot icon14/02/1990
Return made up to 31/12/89; no change of members
dot icon13/02/1990
Full accounts made up to 1988-12-31
dot icon15/05/1989
Full accounts made up to 1987-12-31
dot icon22/06/1988
Declaration of satisfaction of mortgage/charge
dot icon21/03/1988
Return made up to 18/02/88; full list of members
dot icon19/02/1988
Return made up to 31/12/87; full list of members
dot icon01/02/1988
Full accounts made up to 1986-12-31
dot icon01/02/1988
Director's particulars changed
dot icon28/01/1988
Full accounts made up to 1985-12-31
dot icon20/03/1987
Return made up to 18/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/10/1986
Full accounts made up to 1984-12-31
dot icon26/09/1986
New director appointed
dot icon28/01/1986
Re-registration of Memorandum and Articles
dot icon31/08/1977
Accounts made up to 1975-12-31
dot icon30/01/1925
Resolutions

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
House, Stephen Donald
Director
05/06/2001 - Present
17
Shone, Nicholas Wellesley
Director
15/02/2007 - Present
15
Shone, Russell Wellesley
Director
19/05/1998 - 31/12/2005
11
Shone, Russell Wellesley
Director
15/02/2007 - Present
11
Shone, John Wellesley
Director
22/06/1973 - 19/05/1998
6

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 CAMELOT ESTATES LIMITED

CAMELOT ESTATES LIMITED is an(a) Active company incorporated on 18/03/1871 with the registered office located at Bellevue House Suite 7, Bellevue Road, Southampton, Hants SO15 2AY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMELOT ESTATES LIMITED?

toggle

CAMELOT ESTATES LIMITED is currently Active. It was registered on 18/03/1871 .

Where is CAMELOT ESTATES LIMITED located?

toggle

CAMELOT ESTATES LIMITED is registered at Bellevue House Suite 7, Bellevue Road, Southampton, Hants SO15 2AY.

What does CAMELOT ESTATES LIMITED do?

toggle

CAMELOT ESTATES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAMELOT ESTATES LIMITED?

toggle

The latest filing was on 21/04/2026: Satisfaction of charge 1 in full.