CAMBERWELL & DISTRICT PROPERTIES LIMITED
SANDGATE

Hellopages » Kent » Shepway » CT20 3AT

Company number 00602124
Status Active
Incorporation Date 2 April 1958
Company Type Private Limited Company
Address MARTELLO LODGE, UNDERCLIFF, SANDGATE, CT20 3AT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 29 July 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of CAMBERWELL & DISTRICT PROPERTIES LIMITED are www.camberwelldistrictproperties.co.uk, and www.camberwell-district-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and six months. The distance to to Folkestone Central Rail Station is 1.3 miles; to Sandling Rail Station is 3.5 miles; to Kearsney Rail Station is 7.6 miles; to Shepherds Well Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Camberwell District Properties Limited is a Private Limited Company. The company registration number is 00602124. Camberwell District Properties Limited has been working since 02 April 1958. The present status of the company is Active. The registered address of Camberwell District Properties Limited is Martello Lodge Undercliff Sandgate Ct20 3at. . BARNICK, Anna Maria Gertrud is a Secretary of the company. BARNICK, Anna Maria Gertrud is a Director of the company. BARNICK, Charles Alexander is a Director of the company. Director BARNICK, Christian George has been resigned. Director BARNICK, George Willi Gustav has been resigned. Director HELLE, Isabelle Annette has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director

Director
BARNICK, Charles Alexander
Appointed Date: 12 September 1995
67 years old

Resigned Directors

Director
BARNICK, Christian George
Resigned: 10 August 2015
Appointed Date: 12 September 1995
65 years old

Director
BARNICK, George Willi Gustav
Resigned: 06 June 1995
114 years old

Director
HELLE, Isabelle Annette
Resigned: 10 August 2015
Appointed Date: 12 September 1995
59 years old

Persons With Significant Control

Mrs Anna Maria Gertrud Barnick
Notified on: 6 April 2016
94 years old
Nature of control: Ownership of shares – 75% or more

CAMBERWELL & DISTRICT PROPERTIES LIMITED Events

24 Oct 2016
Total exemption small company accounts made up to 30 April 2016
02 Sep 2016
Confirmation statement made on 29 July 2016 with updates
04 Jan 2016
Total exemption small company accounts made up to 30 April 2015
12 Nov 2015
Satisfaction of charge 4 in full
12 Nov 2015
Satisfaction of charge 3 in full
...
... and 80 more events
22 Jan 1988
Accounts for a small company made up to 30 April 1987

22 Jan 1988
Return made up to 31/12/87; full list of members

09 Jan 1987
Accounts for a small company made up to 30 April 1986

09 Jan 1987
Return made up to 31/12/86; full list of members

02 Apr 1958
Incorporation

CAMBERWELL & DISTRICT PROPERTIES LIMITED Charges

7 March 1978
Mortgage
Delivered: 13 March 1978
Status: Satisfied on 12 November 2015
Persons entitled: Midland Bank PLC
Description: F/H land hereditament and premises land & buildings on the…
22 October 1973
Mortgage
Delivered: 26 October 1973
Status: Satisfied on 12 November 2015
Persons entitled: Midland Bank PLC
Description: Leas crag, radnor cliff crescent folkestone kent with all…
17 November 1972
Mortgage
Delivered: 22 November 1972
Status: Satisfied on 12 November 2015
Persons entitled: Midland Bank PLC
Description: 20, julian rd, folkestone, kent tog with all fixtures.
14 July 1972
Mortgage
Delivered: 19 July 1972
Status: Satisfied on 12 November 2015
Persons entitled: Midland Bank PLC
Description: F/H land & premises 37, cheriton gardens, folkestone, kent…
14 May 1971
Mortgage
Delivered: 24 May 1971
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Saltwood house, rectory lane saltwood, kent with all…
14 May 1971
Mortgage
Delivered: 24 May 1971
Status: Satisfied on 10 April 1993
Persons entitled: Midland Bank PLC
Description: The grey house, dixwell road folkestone kent with all…