CAMELOT PROPERTY LIMITED

Register to unlock more data on OkredoRegister

CAMELOT PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03065319

Incorporation date

07/06/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Green Farm, Crowfield Road, Stonham Aspal, Suffolk IP14 6AWCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1995)
dot icon19/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon16/04/2025
Satisfaction of charge 030653190076 in full
dot icon16/04/2025
Satisfaction of charge 030653190077 in full
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon04/01/2023
Satisfaction of charge 030653190056 in full
dot icon04/01/2023
Satisfaction of charge 030653190075 in full
dot icon04/01/2023
Satisfaction of charge 030653190074 in full
dot icon04/01/2023
Satisfaction of charge 030653190073 in full
dot icon04/01/2023
Satisfaction of charge 030653190070 in full
dot icon04/01/2023
Satisfaction of charge 030653190069 in full
dot icon04/01/2023
Satisfaction of charge 030653190068 in full
dot icon04/01/2023
Satisfaction of charge 030653190065 in full
dot icon04/01/2023
Satisfaction of charge 030653190062 in full
dot icon04/01/2023
Satisfaction of charge 030653190059 in full
dot icon04/01/2023
Satisfaction of charge 030653190060 in full
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon16/02/2022
Registration of charge 030653190077, created on 2022-02-04
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/11/2021
Registration of charge 030653190076, created on 2021-11-15
dot icon04/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon30/06/2021
Satisfaction of charge 030653190071 in full
dot icon29/06/2021
Satisfaction of charge 030653190057 in full
dot icon29/06/2021
Satisfaction of charge 030653190063 in full
dot icon29/06/2021
Satisfaction of charge 030653190064 in full
dot icon29/06/2021
Satisfaction of charge 030653190066 in full
dot icon29/06/2021
Satisfaction of charge 030653190072 in full
dot icon31/03/2021
Registration of charge 030653190075, created on 2021-03-29
dot icon18/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/09/2017
Satisfaction of charge 030653190058 in full
dot icon16/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon16/07/2017
Withdrawal of a person with significant control statement on 2017-07-16
dot icon16/07/2017
Notification of Sandra Anne Bell as a person with significant control on 2016-04-06
dot icon11/07/2017
Notification of Robert Charles William Kurz as a person with significant control on 2016-04-06
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon04/03/2016
Satisfaction of charge 030653190067 in full
dot icon04/03/2016
Satisfaction of charge 030653190061 in full
dot icon10/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon02/10/2015
Satisfaction of charge 28 in full
dot icon02/10/2015
Satisfaction of charge 27 in full
dot icon02/10/2015
Satisfaction of charge 30 in full
dot icon02/10/2015
Satisfaction of charge 24 in full
dot icon02/10/2015
Satisfaction of charge 31 in full
dot icon02/10/2015
Satisfaction of charge 34 in full
dot icon02/10/2015
Satisfaction of charge 40 in full
dot icon02/10/2015
Satisfaction of charge 29 in full
dot icon02/10/2015
Satisfaction of charge 25 in full
dot icon02/10/2015
Satisfaction of charge 37 in full
dot icon02/10/2015
Satisfaction of charge 36 in full
dot icon02/10/2015
Satisfaction of charge 44 in full
dot icon02/10/2015
Satisfaction of charge 45 in full
dot icon02/10/2015
Satisfaction of charge 47 in full
dot icon02/10/2015
Satisfaction of charge 39 in full
dot icon02/10/2015
Satisfaction of charge 35 in full
dot icon02/10/2015
Satisfaction of charge 46 in full
dot icon02/10/2015
Satisfaction of charge 54 in full
dot icon02/10/2015
Satisfaction of charge 52 in full
dot icon02/10/2015
Satisfaction of charge 53 in full
dot icon02/10/2015
Satisfaction of charge 51 in full
dot icon02/10/2015
Satisfaction of charge 42 in full
dot icon02/10/2015
Satisfaction of charge 49 in full
dot icon16/09/2015
Registration of charge 030653190058, created on 2015-09-11
dot icon16/09/2015
Registration of charge 030653190059, created on 2015-09-11
dot icon16/09/2015
Registration of charge 030653190057, created on 2015-09-11
dot icon16/09/2015
Registration of charge 030653190060, created on 2015-09-11
dot icon16/09/2015
Registration of charge 030653190061, created on 2015-09-11
dot icon16/09/2015
Registration of charge 030653190062, created on 2015-09-11
dot icon16/09/2015
Registration of charge 030653190063, created on 2015-09-11
dot icon16/09/2015
Registration of charge 030653190064, created on 2015-09-11
dot icon16/09/2015
Registration of charge 030653190067, created on 2015-09-11
dot icon16/09/2015
Registration of charge 030653190066, created on 2015-09-11
dot icon16/09/2015
Registration of charge 030653190068, created on 2015-09-11
dot icon16/09/2015
Registration of charge 030653190065, created on 2015-09-11
dot icon16/09/2015
Registration of charge 030653190069, created on 2015-09-11
dot icon16/09/2015
Registration of charge 030653190070, created on 2015-09-11
dot icon16/09/2015
Registration of charge 030653190071, created on 2015-09-11
dot icon16/09/2015
Registration of charge 030653190072, created on 2015-09-11
dot icon16/09/2015
Registration of charge 030653190074, created on 2015-09-11
dot icon16/09/2015
Registration of charge 030653190073, created on 2015-09-11
dot icon03/08/2015
Registration of charge 030653190056, created on 2015-07-29
dot icon15/07/2015
Satisfaction of charge 26 in full
dot icon15/07/2015
Satisfaction of charge 50 in full
dot icon15/07/2015
Satisfaction of charge 38 in full
dot icon15/07/2015
Satisfaction of charge 43 in full
dot icon15/07/2015
Satisfaction of charge 11 in full
dot icon15/07/2015
Satisfaction of charge 10 in full
dot icon15/07/2015
Satisfaction of charge 9 in full
dot icon15/07/2015
Satisfaction of charge 3 in full
dot icon15/07/2015
Satisfaction of charge 15 in full
dot icon15/07/2015
Satisfaction of charge 12 in full
dot icon15/07/2015
Satisfaction of charge 13 in full
dot icon15/07/2015
Satisfaction of charge 14 in full
dot icon15/07/2015
Satisfaction of charge 17 in full
dot icon15/07/2015
Satisfaction of charge 16 in full
dot icon15/07/2015
Satisfaction of charge 19 in full
dot icon15/07/2015
Satisfaction of charge 18 in full
dot icon15/07/2015
Satisfaction of charge 22 in full
dot icon15/07/2015
Satisfaction of charge 23 in full
dot icon15/07/2015
Satisfaction of charge 20 in full
dot icon15/07/2015
Satisfaction of charge 21 in full
dot icon14/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon14/07/2015
Satisfaction of charge 32 in full
dot icon14/07/2015
Satisfaction of charge 2 in full
dot icon14/07/2015
Satisfaction of charge 5 in full
dot icon14/07/2015
Satisfaction of charge 6 in full
dot icon14/07/2015
Satisfaction of charge 4 in full
dot icon14/07/2015
Satisfaction of charge 7 in full
dot icon14/07/2015
Satisfaction of charge 8 in full
dot icon14/07/2015
Satisfaction of charge 1 in full
dot icon12/02/2015
Satisfaction of charge 48 in full
dot icon16/01/2015
All of the property or undertaking has been released from charge 38
dot icon15/12/2014
Statement of capital following an allotment of shares on 2014-07-04
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/11/2014
Appointment of Miss Hazel Louise Kurz as a director on 2014-11-01
dot icon19/11/2014
Satisfaction of charge 33 in full
dot icon15/11/2014
Satisfaction of charge 41 in full
dot icon04/09/2014
Satisfaction of charge 55 in full
dot icon04/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon06/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon06/01/2013
Accounts for a small company made up to 2012-03-31
dot icon04/07/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon03/01/2012
Accounts for a small company made up to 2011-03-31
dot icon06/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon06/04/2011
Compulsory strike-off action has been discontinued
dot icon05/04/2011
Accounts for a small company made up to 2010-03-31
dot icon05/04/2011
First Gazette notice for compulsory strike-off
dot icon16/07/2010
Accounts for a small company made up to 2009-03-31
dot icon06/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon06/07/2010
Director's details changed for Robert Charles William Kurz on 2010-07-02
dot icon06/07/2010
Director's details changed for Sandra Anne Bell on 2010-07-02
dot icon11/05/2010
First Gazette notice for compulsory strike-off
dot icon06/07/2009
Return made up to 02/07/09; full list of members
dot icon23/04/2009
Full accounts made up to 2008-03-31
dot icon07/11/2008
Full accounts made up to 2007-03-31
dot icon03/07/2008
Return made up to 02/07/08; full list of members
dot icon03/01/2008
Total exemption full accounts made up to 2006-03-31
dot icon20/09/2007
Particulars of mortgage/charge
dot icon16/08/2007
Return made up to 02/07/07; full list of members
dot icon28/07/2007
Particulars of mortgage/charge
dot icon26/06/2007
Particulars of mortgage/charge
dot icon06/06/2007
Particulars of mortgage/charge
dot icon01/06/2007
Particulars of mortgage/charge
dot icon17/04/2007
Particulars of mortgage/charge
dot icon27/01/2007
Particulars of mortgage/charge
dot icon04/10/2006
Particulars of mortgage/charge
dot icon02/08/2006
Total exemption full accounts made up to 2005-03-31
dot icon20/07/2006
Return made up to 02/07/06; full list of members
dot icon27/06/2006
Particulars of mortgage/charge
dot icon20/06/2006
Particulars of mortgage/charge
dot icon10/05/2006
Particulars of mortgage/charge
dot icon28/01/2006
Particulars of mortgage/charge
dot icon05/10/2005
Return made up to 02/07/05; full list of members
dot icon04/05/2005
Particulars of mortgage/charge
dot icon22/04/2005
Total exemption full accounts made up to 2004-03-31
dot icon15/04/2005
Particulars of mortgage/charge
dot icon15/04/2005
Particulars of mortgage/charge
dot icon15/04/2005
Particulars of mortgage/charge
dot icon15/04/2005
Particulars of mortgage/charge
dot icon15/04/2005
Particulars of mortgage/charge
dot icon15/04/2005
Particulars of mortgage/charge
dot icon15/04/2005
Particulars of mortgage/charge
dot icon15/04/2005
Particulars of mortgage/charge
dot icon15/04/2005
Particulars of mortgage/charge
dot icon15/04/2005
Particulars of mortgage/charge
dot icon15/04/2005
Particulars of mortgage/charge
dot icon15/04/2005
Particulars of mortgage/charge
dot icon15/04/2005
Particulars of mortgage/charge
dot icon15/04/2005
Particulars of mortgage/charge
dot icon15/04/2005
Particulars of mortgage/charge
dot icon15/04/2005
Particulars of mortgage/charge
dot icon15/04/2005
Particulars of mortgage/charge
dot icon15/04/2005
Particulars of mortgage/charge
dot icon15/04/2005
Particulars of mortgage/charge
dot icon12/08/2004
Return made up to 02/07/04; full list of members
dot icon28/04/2004
Registered office changed on 28/04/04 from: 8 mayfield close harlow essex CM17 0LH
dot icon30/03/2004
Particulars of mortgage/charge
dot icon04/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon11/11/2003
Particulars of mortgage/charge
dot icon04/08/2003
Return made up to 02/07/03; full list of members
dot icon28/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon15/01/2003
Particulars of mortgage/charge
dot icon16/11/2002
Particulars of mortgage/charge
dot icon10/08/2002
Return made up to 02/07/02; full list of members
dot icon02/07/2002
Particulars of mortgage/charge
dot icon02/05/2002
Particulars of mortgage/charge
dot icon09/03/2002
Particulars of mortgage/charge
dot icon01/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon28/07/2001
Total exemption full accounts made up to 2000-03-31
dot icon17/07/2001
Return made up to 02/07/01; full list of members
dot icon29/03/2001
Particulars of mortgage/charge
dot icon15/03/2001
Full accounts made up to 1999-03-31
dot icon20/12/2000
Particulars of mortgage/charge
dot icon28/10/2000
Particulars of mortgage/charge
dot icon04/07/2000
Return made up to 07/06/00; full list of members
dot icon07/03/2000
Particulars of mortgage/charge
dot icon10/11/1999
Particulars of mortgage/charge
dot icon11/06/1999
Return made up to 07/06/99; no change of members
dot icon05/06/1999
Particulars of mortgage/charge
dot icon06/02/1999
Particulars of mortgage/charge
dot icon12/12/1998
Particulars of mortgage/charge
dot icon13/08/1998
Accounts for a small company made up to 1998-03-31
dot icon24/07/1998
Particulars of mortgage/charge
dot icon19/06/1998
Return made up to 07/06/98; full list of members
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon24/06/1997
Return made up to 07/06/97; full list of members
dot icon24/06/1997
New director appointed
dot icon24/04/1997
Particulars of mortgage/charge
dot icon24/03/1997
Accounts for a small company made up to 1996-03-31
dot icon10/10/1996
Return made up to 07/06/96; full list of members
dot icon31/05/1996
Particulars of mortgage/charge
dot icon23/02/1996
Particulars of mortgage/charge
dot icon03/01/1996
Particulars of mortgage/charge
dot icon28/12/1995
Particulars of mortgage/charge
dot icon28/12/1995
Particulars of mortgage/charge
dot icon28/12/1995
Particulars of mortgage/charge
dot icon08/09/1995
Accounting reference date notified as 31/03
dot icon08/09/1995
Ad 10/08/95--------- £ si 2@1=2 £ ic 2/4
dot icon21/06/1995
Director resigned;new director appointed
dot icon21/06/1995
Secretary resigned;new secretary appointed
dot icon21/06/1995
Registered office changed on 21/06/95 from: 372 old street london EC1V 9LT
dot icon07/06/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.80M
-
0.00
134.07K
-
2022
3
1.94M
-
0.00
748.22K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
07/06/1995 - 07/06/1995
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
07/06/1995 - 07/06/1995
5496
Kurz, Robert Charles William
Director
01/06/1997 - Present
5
Mrs Sandra Anne Bell
Director
07/06/1995 - Present
3
Kurz, Hazel Louise
Director
01/11/2014 - Present
2

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMELOT PROPERTY LIMITED

CAMELOT PROPERTY LIMITED is an(a) Active company incorporated on 07/06/1995 with the registered office located at Green Farm, Crowfield Road, Stonham Aspal, Suffolk IP14 6AW. 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 PROPERTY LIMITED?

toggle

CAMELOT PROPERTY LIMITED is currently Active. It was registered on 07/06/1995 .

Where is CAMELOT PROPERTY LIMITED located?

toggle

CAMELOT PROPERTY LIMITED is registered at Green Farm, Crowfield Road, Stonham Aspal, Suffolk IP14 6AW.

What does CAMELOT PROPERTY LIMITED do?

toggle

CAMELOT PROPERTY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CAMELOT PROPERTY LIMITED?

toggle

The latest filing was on 19/11/2025: Total exemption full accounts made up to 2025-03-31.