About

Registered Number: 05797923
Date of Incorporation: 27/04/2006 (18 years ago)
Company Status: Active
Registered Address: The Business Of Business Fox House, 3 Fox Close, Weybridge, Surrey, KT13 0AX

 

Established in 2006, Camber Estate Ltd has its registered office in Weybridge, it's status at Companies House is "Active". We don't know the number of employees at Camber Estate Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEASLEY, Graham 03 March 2012 - 1
SARSHAR, Kuros Alexis 14 November 2009 - 1
DITTON, Andrew John 16 April 2009 27 April 2010 1
GUY, Hilary Jane 12 November 2008 22 May 2012 1
LORRAINE, Sophie Jane 14 November 2009 06 March 2013 1
PITTS, Clarke 06 March 2013 30 June 2016 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 30 June 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 05 July 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 30 June 2016
TM01 - Termination of appointment of director 30 June 2016
AA - Annual Accounts 16 January 2016
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 30 June 2014
CH04 - Change of particulars for corporate secretary 30 June 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 27 July 2013
AD01 - Change of registered office address 17 June 2013
AR01 - Annual Return 06 May 2013
AP01 - Appointment of director 10 March 2013
TM01 - Termination of appointment of director 10 March 2013
AA - Annual Accounts 30 January 2013
AP01 - Appointment of director 28 May 2012
TM01 - Termination of appointment of director 23 May 2012
AR01 - Annual Return 05 May 2012
AA - Annual Accounts 31 January 2012
TM01 - Termination of appointment of director 20 July 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH04 - Change of particulars for corporate secretary 09 June 2010
AP01 - Appointment of director 09 June 2010
TM01 - Termination of appointment of director 09 June 2010
AP01 - Appointment of director 09 June 2010
AP01 - Appointment of director 21 April 2010
TM01 - Termination of appointment of director 05 November 2009
AA - Annual Accounts 15 September 2009
363a - Annual Return 04 August 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 30 December 2008
287 - Change in situation or address of Registered Office 30 December 2008
288b - Notice of resignation of directors or secretaries 19 December 2008
288b - Notice of resignation of directors or secretaries 19 December 2008
288a - Notice of appointment of directors or secretaries 27 November 2008
288a - Notice of appointment of directors or secretaries 27 November 2008
AA - Annual Accounts 03 July 2008
287 - Change in situation or address of Registered Office 01 July 2008
123 - Notice of increase in nominal capital 27 May 2008
363a - Annual Return 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
AA - Annual Accounts 12 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2007
363a - Annual Return 02 May 2007
RESOLUTIONS - N/A 01 March 2007
288a - Notice of appointment of directors or secretaries 05 June 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
287 - Change in situation or address of Registered Office 24 May 2006
NEWINC - New incorporation documents 27 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.