Company number 00005335
Status Active
Incorporation Date 18 March 1871
Company Type Private Limited Company
Address BELLEVUE HOUSE SUITE 7, BELLEVUE ROAD, SOUTHAMPTON, HANTS, SO15 2AY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c., 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
GBP 117,657
. The most likely internet sites of CAMELOT ESTATES LIMITED are www.camelotestates.co.uk, and www.camelot-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and fifty-four years and seven months. The distance to to Redbridge Rail Station is 3 miles; to Swanwick Rail Station is 6.4 miles; to Romsey Rail Station is 6.8 miles; to Shawford Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Camelot Estates Limited is a Private Limited Company.
The company registration number is 00005335. Camelot Estates Limited has been working since 18 March 1871.
The present status of the company is Active. The registered address of Camelot Estates Limited is Bellevue House Suite 7 Bellevue Road Southampton Hants So15 2ay. . HOUSE, Stephen Donald is a Secretary of the company. HOUSE, Stephen Donald is a Director of the company. SHONE, Marion Christine is a Director of the company. SHONE, Nicholas Wellesley is a Director of the company. SHONE, Russell Wellesley is a Director of the company. Secretary SHONE, John Wellesley has been resigned. Director SHONE, John Wellesley has been resigned. Director SHONE, Russell Wellesley has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Lankester & Son Ltd
Notified on: 30 December 2016
Nature of control: Ownership of shares – 75% or more
CAMELOT ESTATES LIMITED Events
13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
07 Oct 2016
Total exemption full accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
04 Jan 2016
Director's details changed for Mr Stephen Donald House on 20 August 2015
04 Jan 2016
Secretary's details changed for Mr Stephen Donald House on 20 August 2015
...
... and 93 more events
22 Oct 1986
Full accounts made up to 31 December 1984
28 Jan 1986
Re-registration of Memorandum and Articles
31 Aug 1977
Accounts made up to 31 December 1975
30 Jan 1925
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
11 January 1995
Charge over credit balances
Delivered: 19 January 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £15,000 together with interest accrued now or to…
10 October 1984
Charge
Delivered: 24 October 1984
Status: Satisfied
on 19 September 1992
Persons entitled: National Westminster Bank PLC
Description: A specific charge over all book & other debts owing to the…
29 January 1973
Mortgage debenture
Delivered: 19 February 1973
Status: Satisfied
on 19 September 1992
Persons entitled: National Westminster Bank PLC
Description: F/H. dwelling house, known as "brandon" 16, landguard road…
11 December 1947
A registered charge
Delivered: 11 December 1947
Status: Outstanding
15 September 1947
A registered charge
Delivered: 15 September 1947
Status: Outstanding