CAMARGUE PROPERTIES LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO16 7JQ

Company number 03315358
Status Active
Incorporation Date 10 February 1997
Company Type Private Limited Company
Address 1ST FLOOR CHILWORTH POINT, 1 CHILWORTH ROAD, SOUTHAMPTON, HAMPSHIRE, SO16 7JQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 200 . The most likely internet sites of CAMARGUE PROPERTIES LIMITED are www.camargueproperties.co.uk, and www.camargue-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Redbridge Rail Station is 3.7 miles; to Romsey Rail Station is 4.7 miles; to Shawford Rail Station is 5.7 miles; to Swanwick Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Camargue Properties Limited is a Private Limited Company. The company registration number is 03315358. Camargue Properties Limited has been working since 10 February 1997. The present status of the company is Active. The registered address of Camargue Properties Limited is 1st Floor Chilworth Point 1 Chilworth Road Southampton Hampshire So16 7jq. . FRYERN COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. LEAR, Jeremy Robin is a Director of the company. SPERRING, Robert Thomas is a Director of the company. Secretary ELLIS-JONES, David Christopher has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director ELLIS-JONES, David Christopher has been resigned. Director KNATCHBULL, Norton Louis Philip, Lord Brabourne has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FRYERN COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 01 November 2007

Director
LEAR, Jeremy Robin
Appointed Date: 10 March 2008
80 years old

Director
SPERRING, Robert Thomas
Appointed Date: 27 February 1997
81 years old

Resigned Directors

Secretary
ELLIS-JONES, David Christopher
Resigned: 01 November 2007
Appointed Date: 27 February 1997

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 27 February 1997
Appointed Date: 10 February 1997

Director
ELLIS-JONES, David Christopher
Resigned: 01 November 2007
Appointed Date: 27 February 1997
84 years old

Director
KNATCHBULL, Norton Louis Philip, Lord Brabourne
Resigned: 31 December 2002
Appointed Date: 27 February 1997
77 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 27 February 1997
Appointed Date: 10 February 1997

Persons With Significant Control

Mr Jeremy Robin Lear
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Robert Thomas Sperring
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAMARGUE PROPERTIES LIMITED Events

10 Feb 2017
Confirmation statement made on 26 January 2017 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
24 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 200

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
17 Feb 2015
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 200

...
... and 52 more events
13 Mar 1997
Registered office changed on 13/03/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU
13 Mar 1997
Director resigned
13 Mar 1997
Secretary resigned
05 Mar 1997
Company name changed new tape LIMITED\certificate issued on 06/03/97
10 Feb 1997
Incorporation

CAMARGUE PROPERTIES LIMITED Charges

25 March 2008
Legal charge
Delivered: 1 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8 gull coppice whiteley fareham hampshire by way of fixed…