Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMBERHALL ESTATES LTD
Company Information for

CAMBERHALL ESTATES LTD

UNIT 4, PARK IRONWORKS FORGE ROAD, KINGSLEY, BORDON, GU35 9LY,
Company Registration Number
04856714
Private Limited Company
Active

Company Overview

About Camberhall Estates Ltd
CAMBERHALL ESTATES LTD was founded on 2003-08-05 and has its registered office in Bordon. The organisation's status is listed as "Active". Camberhall Estates Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CAMBERHALL ESTATES LTD
 
Legal Registered Office
UNIT 4, PARK IRONWORKS FORGE ROAD
KINGSLEY
BORDON
GU35 9LY
Other companies in PO7
 
Filing Information
Company Number 04856714
Company ID Number 04856714
Date formed 2003-08-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 26/05/2024
Latest return 05/08/2015
Return next due 02/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 18:16:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMBERHALL ESTATES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAMBERHALL ESTATES LTD

Current Directors
Officer Role Date Appointed
CHRISTOPHER MAURICE DRAKE
Company Secretary 2003-09-17
CHRISTOPHER MAURICE DRAKE
Director 2003-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
MARK NIGEL KEENE
Director 2003-09-18 2016-08-03
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-08-05 2003-09-10
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-08-05 2003-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MAURICE DRAKE DAPPER DUDE LTD Director 2016-05-25 CURRENT 2016-05-25 Active
CHRISTOPHER MAURICE DRAKE DAPPER COSMETICS LTD Director 2016-05-25 CURRENT 2016-05-25 Active
CHRISTOPHER MAURICE DRAKE DAPPER DAMSEL LTD Director 2016-05-25 CURRENT 2016-05-25 Active
CHRISTOPHER MAURICE DRAKE ECKERSLEY WHITE PROPERTY MANAGEMENT LIMITED Director 2013-12-22 CURRENT 2003-02-20 Active
CHRISTOPHER MAURICE DRAKE ECKERSLEY WHITE ESTATE AGENCY LIMITED Director 2013-12-22 CURRENT 2006-03-14 Active
CHRISTOPHER MAURICE DRAKE ECKERSLEY WHITE HOLDINGS LTD Director 2013-10-03 CURRENT 2013-10-03 Active
CHRISTOPHER MAURICE DRAKE KINGSLEY-DRAKE ESTATES LIMITED Director 2013-08-14 CURRENT 2013-08-14 Active
CHRISTOPHER MAURICE DRAKE WATER MARGIN (MIDLANDS) LIMITED Director 2011-01-31 CURRENT 2010-08-11 Dissolved 2014-06-10
CHRISTOPHER MAURICE DRAKE DRAKE AFFORDABLE HOMES LTD Director 2010-12-21 CURRENT 2010-12-21 Active - Proposal to Strike off
CHRISTOPHER MAURICE DRAKE LANDSPEED AFFORDABLE HOMES COWES LTD Director 2010-12-21 CURRENT 2010-12-21 Active
CHRISTOPHER MAURICE DRAKE CLAYHILL FUTURES LTD Director 2006-07-20 CURRENT 2003-05-09 Active
CHRISTOPHER MAURICE DRAKE DRAKE PROPERTY DEVELOPMENT LTD Director 2002-08-27 CURRENT 2002-08-12 Active
CHRISTOPHER MAURICE DRAKE DRAKE LAND DEVELOPMENTS LTD Director 2001-09-28 CURRENT 2001-08-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22DIRECTOR APPOINTED MISS LAUREN ALEXANDRA DRAKE
2023-08-07CONFIRMATION STATEMENT MADE ON 05/08/23, WITH NO UPDATES
2023-05-0231/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES
2022-06-23CH01Director's details changed for Mr Christopher Maurice Drake on 2022-06-22
2022-06-23CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER MAURICE DRAKE on 2022-06-22
2022-06-23PSC04Change of details for Mr Christopher Maurice Drake as a person with significant control on 2022-06-22
2022-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/22 FROM 9 Stratfield Park, Elettra Avenue, Waterlooville Hampshire PO7 7XN
2022-06-09AAMDAmended account full exemption
2022-02-17AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES
2021-05-20AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-18CH01Director's details changed for Mr Christopher Maurice Drake on 2021-02-18
2021-02-18CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER MAURICE DRAKE on 2021-02-18
2021-02-18PSC04Change of details for Mr Christopher Maurice Drake as a person with significant control on 2021-02-18
2021-01-11CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER MAURICE DRAKE on 2021-01-11
2021-01-11PSC04Change of details for Mr Christopher Maurice Drake as a person with significant control on 2021-01-11
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH NO UPDATES
2020-05-26AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH NO UPDATES
2019-05-23AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-23AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-23AA01Previous accounting period shortened from 27/08/18 TO 26/08/18
2019-05-23AA01Previous accounting period shortened from 27/08/18 TO 26/08/18
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 05/08/18, WITH NO UPDATES
2018-05-25AAMDAmended account full exemption
2018-04-06AAMDAmended account full exemption
2017-11-24AA31/08/16 TOTAL EXEMPTION SMALL
2017-11-24AA31/08/17 TOTAL EXEMPTION FULL
2017-08-25AA01Previous accounting period shortened from 28/08/16 TO 27/08/16
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 05/08/17, WITH NO UPDATES
2017-05-25AA01Previous accounting period shortened from 29/08/16 TO 28/08/16
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK NIGEL KEENE
2016-05-28AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-01AR0105/08/15 ANNUAL RETURN FULL LIST
2015-05-28AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-12AR0105/08/14 ANNUAL RETURN FULL LIST
2014-06-02AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-30AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-14AR0105/08/13 ANNUAL RETURN FULL LIST
2013-05-30AA01Previous accounting period shortened from 30/08/12 TO 29/08/12
2012-10-29SH03Purchase of own shares
2012-10-17SH06Cancellation of shares. Statement of capital on 2012-10-17 GBP 1
2012-09-19RES13Resolutions passed:
  • Section 690 market purchases 31/08/2012
2012-09-12AR0105/08/12 ANNUAL RETURN FULL LIST
2012-05-29AA30/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-07AR0105/08/11 FULL LIST
2011-05-27AA30/08/10 TOTAL EXEMPTION SMALL
2010-09-02AR0105/08/10 FULL LIST
2010-05-26AA30/08/09 TOTAL EXEMPTION SMALL
2009-08-21363aRETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS
2009-06-26AA30/08/08 TOTAL EXEMPTION SMALL
2008-08-19363aRETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS
2008-06-20AA31/08/07 TOTAL EXEMPTION SMALL
2007-11-16395PARTICULARS OF MORTGAGE/CHARGE
2007-08-16363aRETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS
2007-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-04-05287REGISTERED OFFICE CHANGED ON 05/04/07 FROM: COMPASS HOUSE, 125A LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7DZ
2007-02-24395PARTICULARS OF MORTGAGE/CHARGE
2006-10-18363aRETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS
2006-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-06-29225ACC. REF. DATE SHORTENED FROM 31/08/05 TO 30/08/05
2005-08-15363aRETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS
2005-07-06395PARTICULARS OF MORTGAGE/CHARGE
2005-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-03-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-29395PARTICULARS OF MORTGAGE/CHARGE
2005-01-29395PARTICULARS OF MORTGAGE/CHARGE
2005-01-29395PARTICULARS OF MORTGAGE/CHARGE
2005-01-29395PARTICULARS OF MORTGAGE/CHARGE
2005-01-29395PARTICULARS OF MORTGAGE/CHARGE
2005-01-29395PARTICULARS OF MORTGAGE/CHARGE
2005-01-26395PARTICULARS OF MORTGAGE/CHARGE
2004-10-15363sRETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS
2003-10-28288aNEW DIRECTOR APPOINTED
2003-09-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-10288bDIRECTOR RESIGNED
2003-09-10287REGISTERED OFFICE CHANGED ON 10/09/03 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2003-09-10288bSECRETARY RESIGNED
2003-08-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CAMBERHALL ESTATES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAMBERHALL ESTATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-11-16 Outstanding COVETREE DEVELOPMENTS LIMITED AND TURNOAK PROPERTIES LIMITED
CHARGE 2007-02-24 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2005-07-06 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2005-01-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-01-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-01-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-01-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-01-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-01-29 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-01-26 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-08-31 £ 1,090,866
Creditors Due Within One Year 2011-08-31 £ 121,020

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMBERHALL ESTATES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-31 £ 1
Cash Bank In Hand 2011-08-31 £ 3,015
Current Assets 2011-08-31 £ 360,603
Debtors 2011-08-31 £ 5,191
Fixed Assets 2011-08-31 £ 1,200,299
Shareholder Funds 2011-08-31 £ 349,016
Stocks Inventory 2011-08-31 £ 352,397
Tangible Fixed Assets 2011-08-31 £ 1,200,299

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAMBERHALL ESTATES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CAMBERHALL ESTATES LTD
Trademarks
We have not found any records of CAMBERHALL ESTATES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMBERHALL ESTATES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CAMBERHALL ESTATES LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CAMBERHALL ESTATES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMBERHALL ESTATES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMBERHALL ESTATES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.