Background WavePink WaveYellow Wave

CAMARGUE MONKS BROOK LIMITED (05154820)

CAMARGUE MONKS BROOK LIMITED (05154820) is an active UK company. incorporated on 16 June 2004. with registered office in Southampton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CAMARGUE MONKS BROOK LIMITED has been registered for 21 years. Current directors include SPERRING, Robert Thomas.

Company Number
05154820
Status
active
Type
ltd
Incorporated
16 June 2004
Age
21 years
Address
1st Floor Chilworth Point, Southampton, SO16 7JQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SPERRING, Robert Thomas
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMARGUE MONKS BROOK LIMITED

CAMARGUE MONKS BROOK LIMITED is an active company incorporated on 16 June 2004 with the registered office located in Southampton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CAMARGUE MONKS BROOK LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05154820

LTD Company

Age

21 Years

Incorporated 16 June 2004

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 30 October 2024 (1 year ago)
Submitted on 29 October 2025 (6 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

12 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

OXFORD STREET TOTTERDOWN MANAGEMENT LIMITED
From: 16 June 2004To: 7 September 2004
Contact
Address

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

Previous Addresses

10 Romsey Road Eastleigh Hampshire SO50 9AL
From: 16 June 2004To: 4 August 2014
Timeline

5 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jun 04
New Owner
Jun 17
Director Left
Jan 19
Director Left
Aug 24
Loan Secured
Dec 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

SPERRING, Robert Thomas

Active
Castle Acre, SouthamptonSO16 7JY
Born October 1943
Director
Appointed 16 Jun 2004

SAMUEL CAMPS, Errol Maxwell

Resigned
Nelson House Kew Lane, SouthamptonSO31 8DG
Secretary
Appointed 02 Sept 2004
Resigned 28 Sept 2006

SHOWAN, Richard David Lewis

Resigned
22 The Timbers, FarehamPO15 5NB
Secretary
Appointed 28 Sept 2006
Resigned 17 Jun 2007

SHOWAN, Richard David Lewis

Resigned
19 Repton Gardens, SouthamptonSO30 2AE
Secretary
Appointed 16 Jun 2004
Resigned 02 Sept 2004

FRYERN COMPANY SECRETARIAL SERVICES LIMITED

Resigned
125 Winchester Road, EastleighSO53 2DR
Corporate secretary
Appointed 17 Jun 2007
Resigned 12 Jan 2023

LEAR, Jeremy Robin

Resigned
Beach Cottage, PorchesterPO16 9QP
Born May 1945
Director
Appointed 02 Sept 2004
Resigned 07 Jan 2019

SAMUEL CAMPS, Errol Maxwell

Resigned
5 Crowsport, SouthamptonSO31 4HG
Born March 1945
Director
Appointed 02 Sept 2004
Resigned 31 Jul 2024

Persons with significant control

1

Mr Robert Thomas Sperring

Active
Copse Lane, SouthamptonSO16 7JY
Born October 1943

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Confirmation Statement With Updates
18 June 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
20 June 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
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Change Person Director Company With Change Date
21 January 2015
CH01Change of Director Details
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
11 July 2014
AR01AR01
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Change Account Reference Date Company Current Extended
23 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Legacy
25 May 2011
MG02MG02
Accounts With Accounts Type Small
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Legacy
26 June 2010
MG01MG01
Legacy
26 June 2010
MG01MG01
Accounts With Accounts Type Small
30 April 2010
AAAnnual Accounts
Legacy
10 September 2009
395Particulars of Mortgage or Charge
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Small
29 May 2009
AAAnnual Accounts
Legacy
27 February 2009
395Particulars of Mortgage or Charge
Legacy
20 October 2008
403b403b
Legacy
20 October 2008
403b403b
Legacy
20 October 2008
403b403b
Legacy
20 October 2008
403b403b
Legacy
20 October 2008
403b403b
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Small
3 June 2008
AAAnnual Accounts
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Legacy
18 October 2007
395Particulars of Mortgage or Charge
Legacy
18 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 September 2007
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Resolution
23 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 November 2006
AAAnnual Accounts
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
28 July 2006
363aAnnual Return
Legacy
27 June 2005
363sAnnual Return (shuttle)
Legacy
17 May 2005
225Change of Accounting Reference Date
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Legacy
18 December 2004
395Particulars of Mortgage or Charge
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
6 October 2004
88(2)R88(2)R
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
1 October 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 September 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 June 2004
NEWINCIncorporation