CAMV PROPERTIES LTD

Register to unlock more data on OkredoRegister

CAMV PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11695273

Incorporation date

26/11/2018

Size

Micro Entity

Contacts

Registered address

Registered address

24 Alfred Moseley Place, Alsager, Stoke-On-Trent ST7 2ZLCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2018)
dot icon19/11/2025
Registration of charge 116952730008, created on 2025-11-14
dot icon03/10/2025
Confirmation statement made on 2025-09-20 with updates
dot icon19/08/2025
Micro company accounts made up to 2024-11-30
dot icon07/08/2025
Registration of charge 116952730007, created on 2025-08-05
dot icon13/07/2025
Change of details for Mr Vivek Singh as a person with significant control on 2023-12-14
dot icon13/07/2025
Director's details changed for Mr Vivek Singh on 2023-12-14
dot icon25/03/2025
Director's details changed for Mr Malay Singh on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Vivek Singh on 2025-03-25
dot icon21/02/2025
Registered office address changed from 8 Bullrushes Close Stoke-on-Trent ST1 5GF England to 24 Alfred Moseley Place Alsager Stoke-on-Trent ST7 2ZL on 2025-02-21
dot icon29/11/2024
Total exemption full accounts made up to 2023-11-30
dot icon22/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon26/11/2023
Total exemption full accounts made up to 2022-11-30
dot icon20/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon05/10/2022
Confirmation statement made on 2022-09-06 with updates
dot icon29/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon28/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon23/08/2021
Confirmation statement made on 2021-08-23 with updates
dot icon23/08/2021
Change of details for Mr Malay Singh as a person with significant control on 2021-08-23
dot icon23/08/2021
Change of details for Mr Vivek Singh as a person with significant control on 2021-08-23
dot icon06/06/2021
Confirmation statement made on 2020-11-25 with updates
dot icon17/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon08/10/2020
Registration of charge 116952730006, created on 2020-10-06
dot icon19/06/2020
Change of details for Mr Vivek Singh as a person with significant control on 2020-06-19
dot icon19/06/2020
Director's details changed for Mr Vivek Singh on 2020-06-19
dot icon16/06/2020
Confirmation statement made on 2020-06-16 with updates
dot icon16/06/2020
Notification of Vivek Singh as a person with significant control on 2020-06-16
dot icon16/06/2020
Appointment of Mr Vivek Singh as a director on 2020-06-16
dot icon16/06/2020
Termination of appointment of Aditi Singh as a director on 2020-06-16
dot icon08/06/2020
Satisfaction of charge 116952730001 in full
dot icon08/06/2020
Satisfaction of charge 116952730002 in full
dot icon08/06/2020
Satisfaction of charge 116952730003 in full
dot icon08/06/2020
Satisfaction of charge 116952730004 in full
dot icon05/06/2020
Registration of charge 116952730005, created on 2020-06-05
dot icon09/12/2019
Confirmation statement made on 2019-12-09 with updates
dot icon09/12/2019
Appointment of Mrs Aditi Singh as a director on 2019-12-09
dot icon04/12/2019
Notification of Malay Singh as a person with significant control on 2019-12-03
dot icon04/12/2019
Cessation of Chanchal Rajput as a person with significant control on 2019-12-03
dot icon04/12/2019
Appointment of Mr Malay Singh as a director on 2019-12-03
dot icon04/12/2019
Termination of appointment of Chanchal Rajput as a director on 2019-12-03
dot icon04/12/2019
Confirmation statement made on 2019-11-25 with updates
dot icon03/12/2019
Cessation of Malay Singh as a person with significant control on 2019-12-03
dot icon03/12/2019
Termination of appointment of Malay Singh as a director on 2019-12-01
dot icon17/09/2019
Registration of charge 116952730001, created on 2019-08-27
dot icon17/09/2019
Registration of charge 116952730002, created on 2019-08-27
dot icon11/09/2019
Registration of charge 116952730003, created on 2019-08-27
dot icon11/09/2019
Registration of charge 116952730004, created on 2019-08-27
dot icon26/11/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.96K
-
0.00
4.55K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Vivek
Director
16/06/2020 - Present
3
Mr Malay Singh
Director
03/12/2019 - Present
-
Mr Malay Singh
Director
26/11/2018 - 01/12/2019
-
Rajput, Chanchal
Director
26/11/2018 - 03/12/2019
-
Singh, Aditi
Director
09/12/2019 - 16/06/2020
-

Persons with Significant Control

4
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 CAMV PROPERTIES LTD

CAMV PROPERTIES LTD is an(a) Active company incorporated on 26/11/2018 with the registered office located at 24 Alfred Moseley Place, Alsager, Stoke-On-Trent ST7 2ZL. There are currently 2 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 CAMV PROPERTIES LTD?

toggle

CAMV PROPERTIES LTD is currently Active. It was registered on 26/11/2018 .

Where is CAMV PROPERTIES LTD located?

toggle

CAMV PROPERTIES LTD is registered at 24 Alfred Moseley Place, Alsager, Stoke-On-Trent ST7 2ZL.

What does CAMV PROPERTIES LTD do?

toggle

CAMV PROPERTIES LTD 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 CAMV PROPERTIES LTD?

toggle

The latest filing was on 19/11/2025: Registration of charge 116952730008, created on 2025-11-14.