CAMSTEAD LIMITED

Register to unlock more data on OkredoRegister

CAMSTEAD LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

02013301

Incorporation date

23/04/1986

Size

Small

Contacts

Registered address

Registered address

C/O INTERPATH LTD, 4th Floor Tailors Corner Thirsk Row, Leeds LS1 4DPCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/1986)
dot icon22/12/2025
Administrator's progress report
dot icon13/11/2025
Notice of extension of period of Administration
dot icon18/06/2025
Administrator's progress report
dot icon13/01/2025
Notice of deemed approval of proposals
dot icon30/12/2024
Statement of administrator's proposal
dot icon23/12/2024
Statement of affairs with form AM02SOA/AM02SOC
dot icon03/12/2024
Registered office address changed from 3 the Gateway North Marsh Lane Leeds LS9 8AX England to 4th Floor Tailors Corner Thirsk Row Leeds LS1 4DP on 2024-12-03
dot icon25/11/2024
Appointment of an administrator
dot icon07/08/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon24/04/2024
Current accounting period extended from 2023-12-31 to 2024-06-30
dot icon02/08/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon12/07/2023
Accounts for a small company made up to 2022-12-31
dot icon23/12/2022
Registration of charge 020133010102, created on 2022-12-22
dot icon26/09/2022
Accounts for a small company made up to 2021-12-31
dot icon24/08/2022
Registration of charge 020133010101, created on 2022-08-18
dot icon22/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon25/05/2022
Termination of appointment of Ben Scott Brier as a director on 2022-05-11
dot icon14/09/2021
Accounts for a small company made up to 2020-12-31
dot icon20/08/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon07/12/2020
Termination of appointment of Stephen Kenneth Holman as a director on 2020-11-28
dot icon02/11/2020
Registration of charge 020133010100, created on 2020-10-23
dot icon07/10/2020
Accounts for a small company made up to 2019-12-31
dot icon03/09/2020
Appointment of Mr Ben Scott Brier as a director on 2020-09-01
dot icon03/09/2020
Appointment of Mr Jonathan David Andrew Rapley as a director on 2020-09-01
dot icon24/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon21/07/2020
Registration of charge 020133010099, created on 2020-07-16
dot icon06/10/2019
Accounts for a small company made up to 2018-12-31
dot icon16/09/2019
Registered office address changed from I St Mary's Court Main Street Hardwick Cambridge Cambridgeshire CB23 7QS to 3 the Gateway North Marsh Lane Leeds LS9 8AX on 2019-09-16
dot icon29/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon18/12/2018
Amended accounts for a small company made up to 2017-12-31
dot icon01/11/2018
Registration of charge 020133010098, created on 2018-11-01
dot icon06/10/2018
Accounts for a small company made up to 2017-12-31
dot icon01/08/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon08/05/2018
Previous accounting period extended from 2017-09-30 to 2017-12-31
dot icon15/03/2018
Satisfaction of charge 67 in full
dot icon15/03/2018
Satisfaction of charge 81 in full
dot icon15/03/2018
Satisfaction of charge 020133010092 in full
dot icon15/03/2018
Satisfaction of charge 020133010093 in full
dot icon15/03/2018
Satisfaction of charge 91 in full
dot icon15/03/2018
Satisfaction of charge 89 in full
dot icon19/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon05/07/2017
Accounts for a small company made up to 2016-09-30
dot icon31/05/2017
Registration of charge 020133010097, created on 2017-05-26
dot icon07/10/2016
Registration of charge 020133010096, created on 2016-09-30
dot icon05/10/2016
Registration of charge 020133010095, created on 2016-09-29
dot icon22/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon30/06/2016
Accounts for a small company made up to 2015-09-30
dot icon24/06/2016
Registration of charge 020133010094, created on 2016-06-22
dot icon11/08/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon02/07/2015
Accounts for a small company made up to 2014-09-30
dot icon22/09/2014
Satisfaction of charge 85 in full
dot icon22/09/2014
Satisfaction of charge 86 in full
dot icon22/09/2014
Satisfaction of charge 87 in full
dot icon22/09/2014
Satisfaction of charge 90 in full
dot icon19/09/2014
Satisfaction of charge 65 in full
dot icon19/09/2014
Satisfaction of charge 66 in full
dot icon19/09/2014
Satisfaction of charge 70 in full
dot icon19/09/2014
Satisfaction of charge 78 in full
dot icon19/09/2014
Satisfaction of charge 71 in full
dot icon19/09/2014
Satisfaction of charge 72 in full
dot icon19/09/2014
Satisfaction of charge 84 in full
dot icon19/09/2014
Satisfaction of charge 75 in full
dot icon19/09/2014
Satisfaction of charge 79 in full
dot icon19/09/2014
Satisfaction of charge 80 in full
dot icon19/09/2014
Satisfaction of charge 82 in full
dot icon19/09/2014
Satisfaction of charge 83 in full
dot icon18/09/2014
Satisfaction of charge 59 in full
dot icon18/09/2014
Satisfaction of charge 60 in full
dot icon18/09/2014
Satisfaction of charge 61 in full
dot icon18/09/2014
Satisfaction of charge 62 in full
dot icon18/09/2014
Satisfaction of charge 63 in full
dot icon18/09/2014
Satisfaction of charge 64 in full
dot icon17/09/2014
Satisfaction of charge 41 in full
dot icon17/09/2014
Satisfaction of charge 38 in full
dot icon17/09/2014
Satisfaction of charge 43 in full
dot icon17/09/2014
Satisfaction of charge 40 in full
dot icon17/09/2014
Satisfaction of charge 39 in full
dot icon17/09/2014
Satisfaction of charge 42 in full
dot icon17/09/2014
Satisfaction of charge 44 in full
dot icon17/09/2014
Satisfaction of charge 45 in full
dot icon17/09/2014
Satisfaction of charge 48 in full
dot icon17/09/2014
Satisfaction of charge 47 in full
dot icon17/09/2014
Satisfaction of charge 50 in full
dot icon17/09/2014
Satisfaction of charge 46 in full
dot icon17/09/2014
Satisfaction of charge 49 in full
dot icon17/09/2014
Satisfaction of charge 51 in full
dot icon17/09/2014
Satisfaction of charge 52 in full
dot icon17/09/2014
Satisfaction of charge 55 in full
dot icon17/09/2014
Satisfaction of charge 54 in full
dot icon17/09/2014
Satisfaction of charge 53 in full
dot icon17/09/2014
Satisfaction of charge 56 in full
dot icon17/09/2014
Satisfaction of charge 57 in full
dot icon17/09/2014
Satisfaction of charge 58 in full
dot icon15/09/2014
Satisfaction of charge 20 in full
dot icon15/09/2014
Satisfaction of charge 21 in full
dot icon15/09/2014
Satisfaction of charge 22 in full
dot icon15/09/2014
Satisfaction of charge 25 in full
dot icon15/09/2014
Satisfaction of charge 24 in full
dot icon15/09/2014
Satisfaction of charge 23 in full
dot icon15/09/2014
Satisfaction of charge 26 in full
dot icon15/09/2014
Satisfaction of charge 29 in full
dot icon15/09/2014
Satisfaction of charge 27 in full
dot icon15/09/2014
Satisfaction of charge 28 in full
dot icon15/09/2014
Satisfaction of charge 35 in full
dot icon15/09/2014
Satisfaction of charge 36 in full
dot icon15/09/2014
Satisfaction of charge 32 in full
dot icon15/09/2014
Satisfaction of charge 30 in full
dot icon15/09/2014
Satisfaction of charge 31 in full
dot icon15/09/2014
Satisfaction of charge 34 in full
dot icon15/09/2014
Satisfaction of charge 33 in full
dot icon15/09/2014
Satisfaction of charge 37 in full
dot icon12/09/2014
Satisfaction of charge 18 in full
dot icon12/09/2014
Satisfaction of charge 19 in full
dot icon11/09/2014
Satisfaction of charge 4 in full
dot icon11/09/2014
Satisfaction of charge 5 in full
dot icon11/09/2014
Satisfaction of charge 13 in full
dot icon11/09/2014
Satisfaction of charge 1 in full
dot icon11/09/2014
Satisfaction of charge 9 in full
dot icon11/09/2014
Satisfaction of charge 15 in full
dot icon11/09/2014
Satisfaction of charge 10 in full
dot icon11/09/2014
Satisfaction of charge 11 in full
dot icon11/09/2014
Satisfaction of charge 16 in full
dot icon11/09/2014
Satisfaction of charge 3 in full
dot icon11/09/2014
Satisfaction of charge 12 in full
dot icon11/09/2014
Satisfaction of charge 14 in full
dot icon05/08/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon10/07/2014
Registration of charge 020133010093, created on 2014-07-02
dot icon02/07/2014
Accounts for a small company made up to 2013-09-30
dot icon04/12/2013
Registration of charge 020133010092
dot icon09/08/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon02/07/2013
Accounts for a small company made up to 2012-09-30
dot icon10/09/2012
Particulars of a mortgage or charge / charge no: 91
dot icon19/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon22/06/2012
Accounts for a small company made up to 2011-09-30
dot icon21/12/2011
Particulars of a mortgage or charge / charge no: 90
dot icon09/08/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon02/08/2011
Full accounts made up to 2010-09-30
dot icon20/01/2011
Particulars of a mortgage or charge / charge no: 89
dot icon13/08/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon03/06/2010
Full accounts made up to 2009-09-30
dot icon12/08/2009
Return made up to 16/07/09; full list of members
dot icon29/05/2009
Accounts for a medium company made up to 2008-09-30
dot icon16/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68
dot icon16/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74
dot icon16/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69
dot icon08/08/2008
Return made up to 16/07/08; full list of members
dot icon16/07/2008
Accounts for a small company made up to 2007-09-30
dot icon05/06/2008
Particulars of a mortgage or charge / charge no: 88
dot icon22/12/2007
Particulars of mortgage/charge
dot icon08/12/2007
Particulars of mortgage/charge
dot icon05/10/2007
Accounting reference date extended from 30/06/07 to 30/09/07
dot icon14/08/2007
Return made up to 16/07/07; full list of members
dot icon18/05/2007
New director appointed
dot icon08/05/2007
Accounts for a small company made up to 2006-06-30
dot icon30/04/2007
Director resigned
dot icon30/04/2007
New director appointed
dot icon30/04/2007
New director appointed
dot icon05/04/2007
Director resigned
dot icon05/04/2007
Director resigned
dot icon09/11/2006
Particulars of mortgage/charge
dot icon12/10/2006
Particulars of mortgage/charge
dot icon30/09/2006
Particulars of mortgage/charge
dot icon30/09/2006
Particulars of mortgage/charge
dot icon09/08/2006
Return made up to 16/07/06; full list of members
dot icon21/07/2006
Particulars of mortgage/charge
dot icon27/05/2006
Particulars of mortgage/charge
dot icon04/05/2006
Accounts for a small company made up to 2005-06-30
dot icon06/12/2005
Particulars of mortgage/charge
dot icon03/11/2005
Particulars of mortgage/charge
dot icon25/08/2005
Particulars of mortgage/charge
dot icon08/08/2005
Return made up to 16/07/05; full list of members
dot icon06/07/2005
Particulars of mortgage/charge
dot icon14/05/2005
Declaration of satisfaction of mortgage/charge
dot icon03/05/2005
Accounts for a small company made up to 2004-06-30
dot icon31/03/2005
Particulars of mortgage/charge
dot icon11/12/2004
Particulars of mortgage/charge
dot icon02/11/2004
Particulars of mortgage/charge
dot icon11/08/2004
Return made up to 16/07/04; full list of members
dot icon06/05/2004
Full accounts made up to 2003-07-03
dot icon01/02/2004
Resolutions
dot icon22/01/2004
Particulars of mortgage/charge
dot icon30/12/2003
Accounting reference date shortened from 31/08/03 to 30/06/03
dot icon04/12/2003
Registered office changed on 04/12/03 from: 1 chequers court huntingdon cambs PE29 3NB
dot icon09/08/2003
Return made up to 16/07/03; full list of members
dot icon03/07/2003
Full accounts made up to 2002-08-31
dot icon03/05/2003
Particulars of mortgage/charge
dot icon13/08/2002
Return made up to 16/07/02; full list of members
dot icon12/07/2002
Particulars of mortgage/charge
dot icon12/07/2002
Particulars of mortgage/charge
dot icon24/06/2002
Full accounts made up to 2001-08-31
dot icon20/12/2001
Particulars of mortgage/charge
dot icon31/10/2001
Particulars of mortgage/charge
dot icon14/08/2001
Return made up to 16/07/01; full list of members
dot icon03/07/2001
Accounts for a small company made up to 2000-08-31
dot icon07/06/2001
Particulars of mortgage/charge
dot icon07/06/2001
Particulars of mortgage/charge
dot icon06/06/2001
Particulars of mortgage/charge
dot icon22/05/2001
Particulars of mortgage/charge
dot icon11/05/2001
Particulars of mortgage/charge
dot icon10/04/2001
Particulars of mortgage/charge
dot icon09/03/2001
New director appointed
dot icon22/02/2001
Particulars of mortgage/charge
dot icon20/02/2001
Particulars of mortgage/charge
dot icon03/02/2001
Particulars of mortgage/charge
dot icon23/12/2000
Particulars of mortgage/charge
dot icon02/12/2000
Particulars of mortgage/charge
dot icon28/10/2000
Particulars of mortgage/charge
dot icon21/10/2000
Particulars of mortgage/charge
dot icon19/10/2000
Particulars of mortgage/charge
dot icon16/09/2000
Particulars of mortgage/charge
dot icon08/09/2000
Particulars of mortgage/charge
dot icon01/09/2000
Particulars of mortgage/charge
dot icon26/08/2000
Particulars of mortgage/charge
dot icon26/08/2000
Particulars of mortgage/charge
dot icon03/08/2000
Return made up to 16/07/00; full list of members
dot icon01/07/2000
Particulars of mortgage/charge
dot icon23/05/2000
Particulars of mortgage/charge
dot icon12/05/2000
Particulars of mortgage/charge
dot icon11/05/2000
Particulars of mortgage/charge
dot icon10/05/2000
Particulars of mortgage/charge
dot icon10/05/2000
Particulars of mortgage/charge
dot icon12/04/2000
Accounts for a small company made up to 1999-08-31
dot icon22/12/1999
Accounting reference date shortened from 30/09/99 to 31/08/99
dot icon21/08/1999
Particulars of mortgage/charge
dot icon06/08/1999
Return made up to 16/07/99; no change of members
dot icon13/07/1999
Particulars of mortgage/charge
dot icon02/06/1999
Accounts for a small company made up to 1998-09-30
dot icon25/05/1999
Particulars of mortgage/charge
dot icon16/02/1999
Particulars of mortgage/charge
dot icon18/12/1998
Particulars of mortgage/charge
dot icon20/10/1998
New director appointed
dot icon20/10/1998
Director resigned
dot icon10/08/1998
Return made up to 16/07/98; full list of members
dot icon30/07/1998
Accounts for a small company made up to 1997-09-30
dot icon21/07/1998
Particulars of mortgage/charge
dot icon09/07/1998
Particulars of mortgage/charge
dot icon30/06/1998
Particulars of mortgage/charge
dot icon30/05/1998
Particulars of mortgage/charge
dot icon26/02/1998
Particulars of mortgage/charge
dot icon16/10/1997
Particulars of mortgage/charge
dot icon24/09/1997
Particulars of mortgage/charge
dot icon12/08/1997
Particulars of mortgage/charge
dot icon30/07/1997
Return made up to 16/07/97; no change of members
dot icon12/06/1997
Accounts for a small company made up to 1996-09-30
dot icon03/03/1997
Declaration of satisfaction of mortgage/charge
dot icon01/03/1997
Declaration of satisfaction of mortgage/charge
dot icon08/01/1997
Particulars of mortgage/charge
dot icon01/11/1996
Particulars of mortgage/charge
dot icon01/11/1996
Particulars of mortgage/charge
dot icon01/11/1996
Particulars of mortgage/charge
dot icon30/10/1996
Particulars of mortgage/charge
dot icon23/10/1996
Particulars of mortgage/charge
dot icon11/10/1996
Particulars of mortgage/charge
dot icon09/10/1996
Particulars of mortgage/charge
dot icon08/10/1996
Particulars of mortgage/charge
dot icon19/09/1996
Declaration of satisfaction of mortgage/charge
dot icon04/09/1996
Particulars of mortgage/charge
dot icon29/08/1996
Declaration of satisfaction of mortgage/charge
dot icon28/07/1996
Return made up to 16/07/96; no change of members
dot icon03/07/1996
Full accounts made up to 1995-09-30
dot icon25/11/1995
Particulars of mortgage/charge
dot icon25/10/1995
Particulars of mortgage/charge
dot icon25/07/1995
Return made up to 16/07/95; full list of members
dot icon19/06/1995
Particulars of mortgage/charge
dot icon19/06/1995
Particulars of mortgage/charge
dot icon19/06/1995
Particulars of mortgage/charge
dot icon15/06/1995
Particulars of mortgage/charge
dot icon15/06/1995
Particulars of mortgage/charge
dot icon15/06/1995
Particulars of mortgage/charge
dot icon06/06/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/07/1994
Accounts for a small company made up to 1993-09-30
dot icon26/07/1994
Return made up to 16/07/94; no change of members
dot icon07/06/1994
Particulars of mortgage/charge
dot icon24/05/1994
Particulars of mortgage/charge
dot icon24/05/1994
Particulars of mortgage/charge
dot icon10/03/1994
Particulars of mortgage/charge
dot icon10/03/1994
Particulars of mortgage/charge
dot icon10/03/1994
Particulars of mortgage/charge
dot icon10/03/1994
Particulars of mortgage/charge
dot icon28/07/1993
Full accounts made up to 1992-09-30
dot icon25/07/1993
Return made up to 16/07/93; full list of members
dot icon11/08/1992
Full accounts made up to 1991-09-30
dot icon05/08/1992
Return made up to 16/07/92; no change of members
dot icon05/12/1991
Director resigned
dot icon26/07/1991
Full accounts made up to 1990-09-30
dot icon26/07/1991
Return made up to 16/07/91; no change of members
dot icon20/10/1990
Particulars of mortgage/charge
dot icon25/07/1990
Accounts for a dormant company made up to 1989-09-30
dot icon25/07/1990
Return made up to 16/07/90; full list of members
dot icon27/03/1990
Accounts for a dormant company made up to 1989-03-31
dot icon27/03/1990
Return made up to 31/12/89; full list of members
dot icon27/03/1990
Director resigned
dot icon22/02/1990
Ad 01/12/89--------- £ si 97@1=97 £ ic 6/103
dot icon04/01/1990
Registered office changed on 04/01/90 from: 285 milton road cambridge CB4 1XQ
dot icon04/01/1990
New director appointed
dot icon04/01/1990
Accounting reference date shortened from 31/03 to 30/09
dot icon07/09/1989
Accounts for a dormant company made up to 1988-03-31
dot icon07/09/1989
Return made up to 31/12/88; full list of members
dot icon29/08/1989
First gazette
dot icon09/08/1988
Wd 21/06/88 ad 30/03/87--------- £ si 3@1=3 £ ic 3/6
dot icon23/06/1988
Accounts for a dormant company made up to 1987-03-31
dot icon23/06/1988
Resolutions
dot icon23/06/1988
Return made up to 21/10/87; full list of members
dot icon27/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/04/1986
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
31/12/2022
dot iconNext confirmation date
16/07/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
6.68M
-
0.00
631.98K
-
2022
6
7.26M
-
0.00
446.68K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rapley, Martin
Director
18/04/2007 - Present
37
Padian, Terence Joseph
Director
18/04/2007 - Present
23
Rapley, Jonathan David Andrew
Director
01/09/2020 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMSTEAD LIMITED

CAMSTEAD LIMITED is an(a) In Administration company incorporated on 23/04/1986 with the registered office located at C/O INTERPATH LTD, 4th Floor Tailors Corner Thirsk Row, Leeds LS1 4DP. There are currently 3 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 CAMSTEAD LIMITED?

toggle

CAMSTEAD LIMITED is currently In Administration. It was registered on 23/04/1986 .

Where is CAMSTEAD LIMITED located?

toggle

CAMSTEAD LIMITED is registered at C/O INTERPATH LTD, 4th Floor Tailors Corner Thirsk Row, Leeds LS1 4DP.

What does CAMSTEAD LIMITED do?

toggle

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

What is the latest filing for CAMSTEAD LIMITED?

toggle

The latest filing was on 22/12/2025: Administrator's progress report.