Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMARGUE MONKS BROOK LIMITED
Company Information for

CAMARGUE MONKS BROOK LIMITED

1ST FLOOR CHILWORTH POINT, 1 CHILWORTH ROAD, SOUTHAMPTON, HAMPSHIRE, SO16 7JQ,
Company Registration Number
05154820
Private Limited Company
Active

Company Overview

About Camargue Monks Brook Ltd
CAMARGUE MONKS BROOK LIMITED was founded on 2004-06-16 and has its registered office in Southampton. The organisation's status is listed as "Active". Camargue Monks Brook Limited is a Private Limited Company registered in 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
CAMARGUE MONKS BROOK LIMITED
 
Legal Registered Office
1ST FLOOR CHILWORTH POINT
1 CHILWORTH ROAD
SOUTHAMPTON
HAMPSHIRE
SO16 7JQ
Other companies in SO16
 
Previous Names
OXFORD STREET TOTTERDOWN MANAGEMENT LIMITED07/09/2004
Filing Information
Company Number 05154820
Company ID Number 05154820
Date formed 2004-06-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/10/2022
Account next due 30/07/2024
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB945605803  
Last Datalog update: 2023-11-06 14:46:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMARGUE MONKS BROOK LIMITED
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 CAMARGUE MONKS BROOK LIMITED

Current Directors
Officer Role Date Appointed
FRYERN COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2007-06-17
JEREMY ROBIN LEAR
Director 2004-09-02
ERROL MAXWELL SAMUEL CAMPS
Director 2004-09-02
ROBERT THOMAS SPERRING
Director 2004-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DAVID LEWIS SHOWAN
Company Secretary 2006-09-28 2007-06-17
ERROL MAXWELL SAMUEL CAMPS
Company Secretary 2004-09-02 2006-09-28
RICHARD DAVID LEWIS SHOWAN
Company Secretary 2004-06-16 2004-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY ROBIN LEAR THE RNC & RAYC MANAGEMENT COMPANY LIMITED Director 2016-11-28 CURRENT 2011-07-18 Active - Proposal to Strike off
JEREMY ROBIN LEAR ORDNANCE PARK MANAGEMENT COMPANY LIMITED Director 2016-06-20 CURRENT 2004-03-05 Active
JEREMY ROBIN LEAR VERTEX HOLDINGS LIMITED Director 2014-11-17 CURRENT 1989-01-26 Active
JEREMY ROBIN LEAR DAVID COVER AND SON LIMITED Director 2014-11-17 CURRENT 1945-07-06 Active
JEREMY ROBIN LEAR ROYAL NAVAL CLUB AND ROYAL ALBERT YACHT CLUB LIMITED Director 2013-12-05 CURRENT 2013-12-05 Liquidation
JEREMY ROBIN LEAR BOLNORE LIMITED Director 2009-11-19 CURRENT 2009-11-19 Active
JEREMY ROBIN LEAR CAMARGUE PROPERTIES LIMITED Director 2008-03-10 CURRENT 1997-02-10 Active
JEREMY ROBIN LEAR BROYST GROUP LIMITED Director 2004-12-10 CURRENT 1965-09-09 Active
JEREMY ROBIN LEAR CAIRNFINCH LIMITED Director 2004-12-09 CURRENT 1980-04-09 Active
JEREMY ROBIN LEAR WINDHOVER PROJECTS LIMITED Director 2004-12-09 CURRENT 1975-12-01 Active
JEREMY ROBIN LEAR MONKS BROOK INDUSTRIAL PARK MANAGEMENT COMPANY LIMITED Director 2004-12-09 CURRENT 1985-02-18 Active
JEREMY ROBIN LEAR NAOMI HOUSE CHILDREN'S HOSPICE LTD Director 2004-09-20 CURRENT 1993-10-06 Active
ERROL MAXWELL SAMUEL CAMPS BROYST GROUP LIMITED Director 2004-12-09 CURRENT 1965-09-09 Active
ERROL MAXWELL SAMUEL CAMPS ROE GREEN MANAGEMENT COMPANY LIMITED Director 2000-11-28 CURRENT 2000-11-16 Active
ERROL MAXWELL SAMUEL CAMPS DAYTONA MANAGEMENT (SOUTHERN) LIMITED Director 1997-09-11 CURRENT 1997-09-11 Liquidation
ERROL MAXWELL SAMUEL CAMPS CAMARGUE PROPERTY DEVELOPMENTS LIMITED Director 1997-08-18 CURRENT 1997-02-10 Active
ERROL MAXWELL SAMUEL CAMPS ST.DENYS PROPERTY INVESTMENTS LIMITED Director 1992-02-13 CURRENT 1963-11-08 Active
ROBERT THOMAS SPERRING CAMARGUE SOMERSET LIMITED Director 2014-05-15 CURRENT 2014-05-15 Dissolved 2018-05-02
ROBERT THOMAS SPERRING BOLNORE LIMITED Director 2009-11-19 CURRENT 2009-11-19 Active
ROBERT THOMAS SPERRING SOUTHERN PROPERTIES (WESSEX) LIMITED Director 2007-07-31 CURRENT 2006-02-07 Dissolved 2013-12-31
ROBERT THOMAS SPERRING BROYST GROUP LIMITED Director 2004-12-09 CURRENT 1965-09-09 Active
ROBERT THOMAS SPERRING MONKS BROOK INDUSTRIAL PARK MANAGEMENT COMPANY LIMITED Director 2004-12-09 CURRENT 1985-02-18 Active
ROBERT THOMAS SPERRING CHILWORTH PROPERTIES LIMITED Director 2003-01-29 CURRENT 2002-10-23 Dissolved 2016-01-26
ROBERT THOMAS SPERRING CAMARGUE WEST BROMWICH LIMITED Director 1999-08-16 CURRENT 1990-05-21 Active
ROBERT THOMAS SPERRING CAMARGUE PROPERTIES LIMITED Director 1997-02-27 CURRENT 1997-02-10 Active
ROBERT THOMAS SPERRING CAMARGUE PROPERTY DEVELOPMENTS LIMITED Director 1997-02-27 CURRENT 1997-02-10 Active
ROBERT THOMAS SPERRING SHERIOL THIRTY - TWO LIMITED Director 1996-08-30 CURRENT 1992-03-24 Active
ROBERT THOMAS SPERRING ROBERT T SPERRING LIMITED Director 1991-06-30 CURRENT 1986-09-17 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
2023-07-31Previous accounting period shortened from 31/10/22 TO 30/10/22
2023-06-20CONFIRMATION STATEMENT MADE ON 16/06/23, WITH UPDATES
2023-01-13Termination of appointment of Fryern Company Secretarial Services Limited on 2023-01-12
2022-07-29AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH UPDATES
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH UPDATES
2020-08-24AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY ROBIN LEAR
2018-07-12AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES
2017-07-27AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT THOMAS SPERRING
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-01AR0116/06/16 ANNUAL RETURN FULL LIST
2015-07-30AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-07AR0116/06/15 ANNUAL RETURN FULL LIST
2015-01-21CH01Director's details changed for Mr Errol Maxwell Samuel Camps on 2014-12-11
2014-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/14 FROM 10 Romsey Road Eastleigh Hampshire SO50 9AL
2014-07-30AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-11AR0116/06/14 ANNUAL RETURN FULL LIST
2013-10-31CH01Director's details changed for Mr Errol Maxwell Samuel Camps on 2013-10-17
2013-07-23AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-21AR0116/06/13 ANNUAL RETURN FULL LIST
2012-10-23AA01Current accounting period extended from 31/07/12 TO 31/10/12
2012-06-21AR0116/06/12 ANNUAL RETURN FULL LIST
2012-05-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/11
2011-07-05AR0116/06/11 ANNUAL RETURN FULL LIST
2011-05-25MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
2011-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/10
2010-07-14AR0116/06/10 ANNUAL RETURN FULL LIST
2010-06-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-06-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-09-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-07-10363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-02-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-10-20403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 4
2008-10-20403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 5
2008-10-20403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 3
2008-10-20403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2
2008-10-20403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1
2008-07-09363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2008-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-05-23288aSECRETARY APPOINTED FRYERN COMPANY SECRETARIAL SERVICES LIMITED
2008-05-23288bAPPOINTMENT TERMINATED SECRETARY RICHARD SHOWAN
2007-10-19395PARTICULARS OF MORTGAGE/CHARGE
2007-10-18395PARTICULARS OF MORTGAGE/CHARGE
2007-10-18395PARTICULARS OF MORTGAGE/CHARGE
2007-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2007-07-05363aRETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2007-01-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2006-09-28288aNEW SECRETARY APPOINTED
2006-09-28288bSECRETARY RESIGNED
2006-07-28363aRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2005-06-27363sRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2005-05-17225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/07/05
2004-12-21395PARTICULARS OF MORTGAGE/CHARGE
2004-12-21395PARTICULARS OF MORTGAGE/CHARGE
2004-12-21395PARTICULARS OF MORTGAGE/CHARGE
2004-12-21395PARTICULARS OF MORTGAGE/CHARGE
2004-12-18395PARTICULARS OF MORTGAGE/CHARGE
2004-11-01288bSECRETARY RESIGNED
2004-10-0688(2)RAD 17/09/04--------- £ SI 99@1=99 £ IC 1/100
2004-10-01288aNEW DIRECTOR APPOINTED
2004-10-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-07CERTNMCOMPANY NAME CHANGED OXFORD STREET TOTTERDOWN MANAGEM ENT LIMITED CERTIFICATE ISSUED ON 07/09/04
2004-06-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CAMARGUE MONKS BROOK LIMITED 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 CAMARGUE MONKS BROOK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-06-26 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2010-06-26 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2009-09-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-02-27 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE DEVELOPMENT AGREEMENT 2007-10-18 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OPTION AGREEMENT AND JCT AGREEMENT 2007-10-18 Outstanding BARCLAYS BANK PLC
DEBENTURE 2007-10-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-12-21 PART of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-21 PART of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-21 PART of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-21 PART of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-12-18 PART of the property or undertaking has been released from charge NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-10-31 £ 892,667
Creditors Due After One Year 2011-07-31 £ 948,419
Creditors Due Within One Year 2012-10-31 £ 56,022
Creditors Due Within One Year 2011-07-31 £ 70,245

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 CAMARGUE MONKS BROOK LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-31 £ 119,581
Cash Bank In Hand 2011-07-31 £ 9,179
Current Assets 2012-10-31 £ 341,660
Current Assets 2011-07-31 £ 472,387
Debtors 2012-10-31 £ 222,079
Debtors 2011-07-31 £ 224,467
Fixed Assets 2012-10-31 £ 710,107
Fixed Assets 2011-07-31 £ 775,107
Secured Debts 2012-10-31 £ 531,418
Secured Debts 2011-07-31 £ 551,795
Shareholder Funds 2012-10-31 £ 103,078
Shareholder Funds 2011-07-31 £ 228,830
Stocks Inventory 2011-07-31 £ 238,741
Tangible Fixed Assets 2012-10-31 £ 710,000
Tangible Fixed Assets 2011-07-31 £ 775,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAMARGUE MONKS BROOK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMARGUE MONKS BROOK LIMITED
Trademarks
We have not found any records of CAMARGUE MONKS BROOK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMARGUE MONKS BROOK LIMITED. 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 (68320 - Management of real estate on a fee or contract basis) as CAMARGUE MONKS BROOK LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CAMARGUE MONKS BROOK LIMITED 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 CAMARGUE MONKS BROOK LIMITED 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 CAMARGUE MONKS BROOK LIMITED 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.