CAMILLE AGENCIES LIMITED
ROCHESTER

Hellopages » Kent » Medway » ME2 4HN

Company number 04011537
Status Active
Incorporation Date 9 June 2000
Company Type Private Limited Company
Address 4 STIRLING HOUSE SUNDERLAND QUAY, CULPEPER CLOSE, MEDWAY CITY ESTATE, ROCHESTER, KENT, ME2 4HN
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-08-04 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CAMILLE AGENCIES LIMITED are www.camilleagencies.co.uk, and www.camille-agencies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Camille Agencies Limited is a Private Limited Company. The company registration number is 04011537. Camille Agencies Limited has been working since 09 June 2000. The present status of the company is Active. The registered address of Camille Agencies Limited is 4 Stirling House Sunderland Quay Culpeper Close Medway City Estate Rochester Kent Me2 4hn. The company`s financial liabilities are £17.68k. It is £-10.48k against last year. The cash in hand is £13.83k. It is £7.67k against last year. And the total assets are £38.33k, which is £2.9k against last year. BRADLEY, Meileng is a Director of the company. Secretary DRAPER, Mavis Eve has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BRADLEY, David John has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Real estate agencies".


camille agencies Key Finiance

LIABILITIES £17.68k
-38%
CASH £13.83k
+124%
TOTAL ASSETS £38.33k
+8%
All Financial Figures

Current Directors

Director
BRADLEY, Meileng
Appointed Date: 19 January 2015
76 years old

Resigned Directors

Secretary
DRAPER, Mavis Eve
Resigned: 06 August 2015
Appointed Date: 09 June 2000

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 09 June 2000
Appointed Date: 09 June 2000

Director
BRADLEY, David John
Resigned: 19 January 2015
Appointed Date: 09 June 2000
101 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 09 June 2000
Appointed Date: 09 June 2000

CAMILLE AGENCIES LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 30 June 2016
04 Aug 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 2

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
13 Aug 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2

12 Aug 2015
Registered office address changed from 353/357 High Street Rochester Kent ME1 1DA to 4 Stirling House Sunderland Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HN on 12 August 2015
...
... and 33 more events
13 Jun 2000
Secretary resigned
13 Jun 2000
New secretary appointed
13 Jun 2000
Director resigned
13 Jun 2000
New director appointed
09 Jun 2000
Incorporation