Background WavePink WaveYellow Wave

CAMEL VIEW DEVELOPMENTS LIMITED (12707139)

CAMEL VIEW DEVELOPMENTS LIMITED (12707139) is an active UK company. incorporated on 30 June 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CAMEL VIEW DEVELOPMENTS LIMITED has been registered for 5 years. Current directors include OMIROU, Melanie Jayne, SUMMERSKILL, Romy Elizabeth.

Company Number
12707139
Status
active
Type
ltd
Incorporated
30 June 2020
Age
5 years
Address
29 York Street, London, W1H 1EZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
OMIROU, Melanie Jayne, SUMMERSKILL, Romy Elizabeth
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMEL VIEW DEVELOPMENTS LIMITED

CAMEL VIEW DEVELOPMENTS LIMITED is an active company incorporated on 30 June 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CAMEL VIEW DEVELOPMENTS LIMITED was registered 5 years ago.(SIC: 74990)

Status

active

Active since 5 years ago

Company No

12707139

LTD Company

Age

5 Years

Incorporated 30 June 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 13 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

PADSTOW HARBOUR DEVELOPMENTS LIMITED
From: 30 June 2020To: 6 August 2020
Contact
Address

29 York Street London, W1H 1EZ,

Previous Addresses

1 Frederick Place London N8 8AF England
From: 11 October 2022To: 22 May 2024
124 City Road London EC1V 2NX England
From: 25 July 2022To: 11 October 2022
Kemp House 152-160 City Road London EC1V 2NX England
From: 10 February 2021To: 25 July 2022
2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom
From: 30 June 2020To: 10 February 2021
Timeline

12 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jun 20
Owner Exit
Aug 20
New Owner
Aug 20
Director Joined
Aug 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Director Left
Feb 21
Loan Secured
Mar 21
Owner Exit
Aug 21
Loan Cleared
Oct 23
Owner Exit
Feb 25
Owner Exit
Mar 26
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

OMIROU, Melanie Jayne

Active
Frederick Place, LondonN8 8AF
Born January 1977
Director
Appointed 30 Jun 2020

SUMMERSKILL, Romy Elizabeth

Active
Frederick Place, LondonN8 8AF
Born January 1967
Director
Appointed 30 Jun 2020

BANKS, Christopher Charles

Resigned
Lonsdale Road, LondonSW13 9JP
Born April 1949
Director
Appointed 12 Aug 2020
Resigned 03 Feb 2021

Persons with significant control

5

1 Active
4 Ceased
York Street, LondonW1H 1EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2024
York Street, LondonW1H 1EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2024
Ceased 01 Oct 2024
152-160 City Road, LondonEC1V 2NX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2021
Ceased 09 Dec 2024

Mr Christopher Charles Banks

Ceased
Lonsdale Road, LondonSW13 9JP
Born April 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2020
Ceased 26 May 2021
45 King William Street, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2020
Ceased 12 Aug 2020
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Dormant
13 March 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 February 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 August 2021
PSC02Notification of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
4 August 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 August 2021
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Memorandum Articles
17 December 2020
MAMA
Resolution
17 December 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
13 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 August 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Resolution
6 August 2020
RESOLUTIONSResolutions
Incorporation Company
30 June 2020
NEWINCIncorporation