Background WavePink WaveYellow Wave

CAMAAN PROPERTIES LIMITED (06481575)

CAMAAN PROPERTIES LIMITED (06481575) is an active UK company. incorporated on 23 January 2008. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CAMAAN PROPERTIES LIMITED has been registered for 18 years. Current directors include INNOCENTI, Stephanie Helene, AUGUSTINE NOMINEES LTD.

Company Number
06481575
Status
active
Type
ltd
Incorporated
23 January 2008
Age
18 years
Address
150 Minories, London, EC3N 1LS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
INNOCENTI, Stephanie Helene, AUGUSTINE NOMINEES LTD
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMAAN PROPERTIES LIMITED

CAMAAN PROPERTIES LIMITED is an active company incorporated on 23 January 2008 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CAMAAN PROPERTIES LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06481575

LTD Company

Age

18 Years

Incorporated 23 January 2008

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

103, THORNBURY ROAD LIMITED
From: 23 January 2008To: 20 April 2009
Contact
Address

150 Minories London, EC3N 1LS,

Previous Addresses

5th Floor Minories House 2-5 Minories London EC3N 1BJ
From: 23 January 2008To: 19 December 2025
Timeline

7 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Nov 16
Director Left
Nov 16
New Owner
Feb 22
New Owner
Feb 22
New Owner
Feb 22
Owner Exit
Feb 22
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

INNOCENTI, Stephanie Helene

Active
Minories, LondonEC3N 1LS
Born April 1950
Director
Appointed 30 Jun 2009

AUGUSTINE NOMINEES LTD

Active
Minories House, LondonEC3N 1BJ
Corporate director
Appointed 22 Nov 2016

ALTO SECRETARIES LIMITED

Resigned
Floor, LondonEC3N 1BJ
Corporate secretary
Appointed 23 Jan 2008
Resigned 01 Jan 2022

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate secretary
Appointed 23 Jan 2008
Resigned 23 Jan 2008

READ, Richard John

Resigned
11 Nuthatch Gardens, ReigateRH2 7RH
Born June 1963
Director
Appointed 30 Jun 2009
Resigned 30 Jun 2009

ALTO NOMINEES LIMITED

Resigned
Floor, LondonEC3N 1BJ
Corporate director
Appointed 20 Apr 2009
Resigned 22 Nov 2016

TUSON AND PARTNERS LIMITED

Resigned
2-5 Minories, LondonEC3N 1BJ
Corporate director
Appointed 23 Jan 2008
Resigned 21 Apr 2009

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 23 Jan 2008
Resigned 23 Jan 2008

Persons with significant control

4

3 Active
1 Ceased

Miss Carla Marie Innocenti

Active
2-5 Minories, LondonEC3N 1BJ
Born October 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2020

Mr Mark Jonathan Innocenti

Active
2 - 5 Minories, LondonEC3N 1BJ
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2020

Miss Andrea Ruth Cooper

Active
2-5 Minories, LondonEC2N 1BJ
Born September 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2020

Mrs Stephanie Helene Innocenti

Ceased
Minories House, LondonEC3N 1BJ
Born April 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2020
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 February 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
25 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
22 November 2016
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Dormant
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Change Person Director Company With Change Date
5 February 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Change Person Director Company With Change Date
30 January 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Dormant
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Sail Address Company
1 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
1 February 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
1 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
23 November 2009
AAAnnual Accounts
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 February 2009
363aAnnual Return
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
287Change of Registered Office
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Incorporation Company
23 January 2008
NEWINCIncorporation