Background WavePink WaveYellow Wave

CAMARGUE PROPERTIES LIMITED (03315358)

CAMARGUE PROPERTIES LIMITED (03315358) is an active UK company. incorporated on 10 February 1997. with registered office in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CAMARGUE PROPERTIES LIMITED has been registered for 29 years. Current directors include LEAR, Jeremy Robin, SPERRING, Robert Thomas.

Company Number
03315358
Status
active
Type
ltd
Incorporated
10 February 1997
Age
29 years
Address
1st Floor Chilworth Point, Southampton, SO16 7JQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LEAR, Jeremy Robin, SPERRING, Robert Thomas
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMARGUE PROPERTIES LIMITED

CAMARGUE PROPERTIES LIMITED is an active company incorporated on 10 February 1997 with the registered office located in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CAMARGUE PROPERTIES LIMITED was registered 29 years ago.(SIC: 74990)

Status

active

Active since 29 years ago

Company No

03315358

LTD Company

Age

29 Years

Incorporated 10 February 1997

Size

N/A

Accounts

ARD: 30/10

Up to Date

4 months left

Last Filed

Made up to 30 October 2024 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 31 October 2023 - 30 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2026
Period: 31 October 2024 - 30 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

NEW TAPE LIMITED
From: 10 February 1997To: 6 March 1997
Contact
Address

1st Floor Chilworth Point 1 Chilworth Road Southampton, SO16 7JQ,

Previous Addresses

10 Romsey Road Eastleigh Hampshire SO50 9AL
From: 10 February 1997To: 4 August 2014
Timeline

1 key events • 1997 - 1997

Funding Officers Ownership
Company Founded
Feb 97
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

LEAR, Jeremy Robin

Active
Beach Cottage, PorchesterPO16 9QP
Born May 1945
Director
Appointed 10 Mar 2008

SPERRING, Robert Thomas

Active
Castle Acre, SouthamptonSO16 7JY
Born October 1943
Director
Appointed 27 Feb 1997

ELLIS-JONES, David Christopher

Resigned
Hope House, Bishops WalthamSO32 1AD
Secretary
Appointed 27 Feb 1997
Resigned 01 Nov 2007

FRYERN COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Fryern House, EastleighSO53 2DR
Corporate secretary
Appointed 01 Nov 2007
Resigned 12 Jan 2023

HIGHSTONE SECRETARIES LIMITED

Resigned
Highstone House, BarnetEN5 5SU
Corporate nominee secretary
Appointed 10 Feb 1997
Resigned 27 Feb 1997

ELLIS-JONES, David Christopher

Resigned
Hope House, Bishops WalthamSO32 1AD
Born August 1941
Director
Appointed 27 Feb 1997
Resigned 01 Nov 2007

KNATCHBULL, Norton Louis Philip, Lord Brabourne

Resigned
Broadlands, RomseySO51 9ZD
Born October 1947
Director
Appointed 27 Feb 1997
Resigned 31 Dec 2002

HIGHSTONE DIRECTORS LIMITED

Resigned
Highstone House, BarnetEN5 5SU
Corporate nominee director
Appointed 10 Feb 1997
Resigned 27 Feb 1997

Persons with significant control

2

Mr Jeremy Robin Lear

Active
Hospital Lane, PortchesterPO16 9QP
Born May 1945

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Robert Thomas Sperring

Active
Copse Lane, SouthamptonSO16 7JY
Born October 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Change Account Reference Date Company Current Extended
23 October 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Small
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Small
30 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Accounts With Accounts Type Small
31 October 2009
AAAnnual Accounts
Legacy
17 September 2009
225Change of Accounting Reference Date
Legacy
17 February 2009
363aAnnual Return
Legacy
7 April 2008
88(2)Return of Allotment of Shares
Resolution
7 April 2008
RESOLUTIONSResolutions
Legacy
1 April 2008
395Particulars of Mortgage or Charge
Legacy
20 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 March 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Legacy
31 December 2007
288aAppointment of Director or Secretary
Legacy
28 December 2007
288bResignation of Director or Secretary
Legacy
28 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 March 2007
AAAnnual Accounts
Legacy
13 February 2007
363aAnnual Return
Legacy
12 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
24 February 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 April 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 February 2004
AAAnnual Accounts
Legacy
23 February 2004
363sAnnual Return (shuttle)
Legacy
25 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 February 2003
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Legacy
31 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 September 2001
AAAnnual Accounts
Legacy
12 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 November 2000
AAAnnual Accounts
Legacy
30 January 2000
363sAnnual Return (shuttle)
Legacy
11 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 January 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 August 1998
AAAnnual Accounts
Resolution
25 August 1998
RESOLUTIONSResolutions
Legacy
16 February 1998
363sAnnual Return (shuttle)
Legacy
7 May 1997
225Change of Accounting Reference Date
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
287Change of Registered Office
Legacy
21 April 1997
88(2)R88(2)R
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
13 March 1997
287Change of Registered Office
Legacy
13 March 1997
288bResignation of Director or Secretary
Legacy
13 March 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 March 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 February 1997
NEWINCIncorporation