CAMBER DEVELOPMENTS LIMITED
CO FERMANAGH


Company number NI060285
Status Active
Incorporation Date 27 July 2006
Company Type Private Limited Company
Address 45 MANOO ROAD, KESH, CO FERMANAGH, BT93 1TH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 27 July 2016 with updates; Satisfaction of charge 11 in full. The most likely internet sites of CAMBER DEVELOPMENTS LIMITED are www.camberdevelopments.co.uk, and www.camber-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Camber Developments Limited is a Private Limited Company. The company registration number is NI060285. Camber Developments Limited has been working since 27 July 2006. The present status of the company is Active. The registered address of Camber Developments Limited is 45 Manoo Road Kesh Co Fermanagh Bt93 1th. . WRAY, Ernest Thomas is a Secretary of the company. BEATTY, William George is a Director of the company. WRAY, Ernest Thomas is a Director of the company. Secretary KANE, Dorothy May has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WRAY, Ernest Thomas
Appointed Date: 02 August 2006

Director
BEATTY, William George
Appointed Date: 02 August 2006
72 years old

Director
WRAY, Ernest Thomas
Appointed Date: 02 August 2006
73 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 02 August 2006
Appointed Date: 27 July 2006

Director
HARRISON, Malcolm Joseph
Resigned: 02 August 2006
Appointed Date: 27 July 2006
51 years old

Director
KANE, Dorothy May
Resigned: 02 August 2006
Appointed Date: 27 July 2006
89 years old

Persons With Significant Control

Mr Ernest Wray
Notified on: 27 July 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr George Beatty
Notified on: 27 July 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAMBER DEVELOPMENTS LIMITED Events

30 Apr 2017
Total exemption small company accounts made up to 31 July 2016
09 Aug 2016
Confirmation statement made on 27 July 2016 with updates
29 Jun 2016
Satisfaction of charge 11 in full
21 Dec 2015
Total exemption small company accounts made up to 31 July 2015
16 Sep 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2

...
... and 37 more events
24 Aug 2006
Change of dirs/sec
24 Aug 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

24 Aug 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

24 Aug 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

27 Jul 2006
Incorporation

CAMBER DEVELOPMENTS LIMITED Charges

28 April 2008
Mortgage or charge
Delivered: 29 April 2008
Status: Satisfied on 16 April 2015
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. 30 mallusk gardens, antrim…
16 April 2008
Mortgage or charge
Delivered: 22 April 2008
Status: Satisfied on 29 June 2016
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. 30 inglewood park, bangor…
4 March 2008
Mortgage or charge
Delivered: 11 March 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies legal charge. 47 parklands road, upper tean…
10 August 2007
Mortgage or charge
Delivered: 15 August 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
25 July 2007
Mortgage or charge
Delivered: 31 July 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
15 May 2007
Mortgage or charge
Delivered: 22 May 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. 15 broadlands close…
2 May 2007
Mortgage or charge
Delivered: 4 May 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. 1 raldan close, barry, vale…
13 April 2007
Mortgage or charge
Delivered: 25 April 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. 9 rowntree crescent…
26 January 2007
Mortgage or charge
Delivered: 30 January 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage all monies freehold property of vale of glamorgan…
8 January 2007
Mortgage or charge
Delivered: 12 January 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage/charge all monies. Leasehold property at 64 leigh…
26 September 2006
Mortgage or charge
Delivered: 6 October 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Legal mortgage - all monies. By way of legal mortgage the…
21 September 2006
Solicitors letter of undertaking
Delivered: 29 September 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors' undertaking - all monies. The company's…