About

Registered Number: 03315363
Date of Incorporation: 10/02/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: 1st Floor Chilworth Point, 1 Chilworth Road, Southampton, Hampshire, SO16 7JQ

 

Established in 1997, Camargue Property Developments Ltd have registered office in Southampton, it has a status of "Active". The company has 2 directors listed as Fryern Company Secretarial Services Limited, Ellis-jones, David Christopher in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS-JONES, David Christopher 27 February 1997 01 February 2007 1
Secretary Name Appointed Resigned Total Appointments
FRYERN COMPANY SECRETARIAL SERVICES LIMITED 06 December 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 17 July 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 12 July 2018
CH04 - Change of particulars for corporate secretary 15 February 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 10 February 2015
CH01 - Change of particulars for director 21 January 2015
AD01 - Change of registered office address 04 August 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 10 February 2014
CH01 - Change of particulars for director 31 October 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 04 February 2013
AA01 - Change of accounting reference date 23 October 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 02 February 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 02 November 2008
225 - Change of Accounting Reference Date 10 March 2008
363a - Annual Return 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
AA - Annual Accounts 31 October 2007
395 - Particulars of a mortgage or charge 27 June 2007
363a - Annual Return 13 February 2007
RESOLUTIONS - N/A 23 January 2007
288a - Notice of appointment of directors or secretaries 10 November 2006
288b - Notice of resignation of directors or secretaries 10 November 2006
AA - Annual Accounts 05 November 2006
363a - Annual Return 12 April 2006
AA - Annual Accounts 27 January 2006
395 - Particulars of a mortgage or charge 09 November 2005
AA - Annual Accounts 22 July 2005
363s - Annual Return 28 January 2005
395 - Particulars of a mortgage or charge 11 December 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 07 January 2004
395 - Particulars of a mortgage or charge 30 September 2003
395 - Particulars of a mortgage or charge 16 April 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
395 - Particulars of a mortgage or charge 18 February 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 04 November 2002
395 - Particulars of a mortgage or charge 16 August 2002
395 - Particulars of a mortgage or charge 16 August 2002
395 - Particulars of a mortgage or charge 16 August 2002
363s - Annual Return 31 January 2002
395 - Particulars of a mortgage or charge 30 November 2001
395 - Particulars of a mortgage or charge 30 November 2001
395 - Particulars of a mortgage or charge 30 November 2001
395 - Particulars of a mortgage or charge 30 November 2001
395 - Particulars of a mortgage or charge 30 November 2001
AA - Annual Accounts 29 August 2001
395 - Particulars of a mortgage or charge 21 August 2001
395 - Particulars of a mortgage or charge 21 August 2001
363s - Annual Return 12 February 2001
395 - Particulars of a mortgage or charge 28 November 2000
AA - Annual Accounts 14 November 2000
363s - Annual Return 14 February 2000
AA - Annual Accounts 03 September 1999
363s - Annual Return 11 February 1999
395 - Particulars of a mortgage or charge 31 December 1998
AA - Annual Accounts 09 October 1998
363s - Annual Return 16 February 1998
395 - Particulars of a mortgage or charge 10 December 1997
288a - Notice of appointment of directors or secretaries 17 September 1997
225 - Change of Accounting Reference Date 03 May 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1997
287 - Change in situation or address of Registered Office 07 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
288b - Notice of resignation of directors or secretaries 19 March 1997
288b - Notice of resignation of directors or secretaries 19 March 1997
287 - Change in situation or address of Registered Office 19 March 1997
288b - Notice of resignation of directors or secretaries 13 March 1997
288b - Notice of resignation of directors or secretaries 13 March 1997
287 - Change in situation or address of Registered Office 13 March 1997
CERTNM - Change of name certificate 05 March 1997
NEWINC - New incorporation documents 10 February 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 June 2007 Fully Satisfied

N/A

Legal charge 07 November 2005 Fully Satisfied

N/A

Assignment of contracts by way of security 29 November 2004 Fully Satisfied

N/A

Legal charge 19 September 2003 Fully Satisfied

N/A

Legal charge 11 April 2003 Fully Satisfied

N/A

Legal charge 04 February 2003 Fully Satisfied

N/A

Charge and assignment of an agreement relating to land 12 August 2002 Fully Satisfied

N/A

Charge and assignment of an agreement relating to land 12 August 2002 Fully Satisfied

N/A

Charge and assignment of an agreement relating to land 12 August 2002 Fully Satisfied

N/A

Charge and assignment of an agreement relating to land 22 November 2001 Fully Satisfied

N/A

Charge and assignment of an agreement relating to land 22 November 2001 Fully Satisfied

N/A

Charge and assignment of an agreement relating to land 22 November 2001 Fully Satisfied

N/A

Charge and assignment of an agreement relating to land 22 November 2001 Fully Satisfied

N/A

Legal charge 21 November 2001 Fully Satisfied

N/A

Charge and assignment of an agreement relating to land 15 August 2001 Fully Satisfied

N/A

Charge and assignment of an agreement relating to land 15 August 2001 Fully Satisfied

N/A

Debenture 22 November 2000 Fully Satisfied

N/A

Legal charge 16 December 1998 Fully Satisfied

N/A

Legal charge 05 December 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.