Background WavePink WaveYellow Wave

CAMBER PROPERTY LIMITED (13033247)

CAMBER PROPERTY LIMITED (13033247) is an active UK company. incorporated on 20 November 2020. with registered office in Fareham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CAMBER PROPERTY LIMITED has been registered for 5 years. Current directors include BAKE, Chistopher Paul, DUNSTONE, Charles William, Sir.

Company Number
13033247
Status
active
Type
ltd
Incorporated
20 November 2020
Age
5 years
Address
Kintyre House, Fareham, PO16 7BB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAKE, Chistopher Paul, DUNSTONE, Charles William, Sir
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBER PROPERTY LIMITED

CAMBER PROPERTY LIMITED is an active company incorporated on 20 November 2020 with the registered office located in Fareham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CAMBER PROPERTY LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13033247

LTD Company

Age

5 Years

Incorporated 20 November 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

M NOLAN ALPHA ONE LIMITED
From: 20 November 2020To: 11 December 2020
Contact
Address

Kintyre House 70 High Street Fareham, PO16 7BB,

Timeline

9 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Nov 20
Funding Round
Mar 21
Director Left
Mar 21
New Owner
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Capital Update
Mar 21
New Owner
Mar 22
2
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BAKE, Chistopher Paul

Active
70 High Street, FarehamPO16 7BB
Born December 1963
Director
Appointed 02 Mar 2021

DUNSTONE, Charles William, Sir

Active
70 High Street, FarehamPO16 7BB
Born November 1964
Director
Appointed 02 Mar 2021

NOLAN, Mark John

Resigned
70 High Street, FarehamPO16 7BB
Born July 1979
Director
Appointed 20 Nov 2020
Resigned 02 Mar 2021

Persons with significant control

3

2 Active
1 Ceased

Sir Charles William Dunstone

Active
70 High Street, FarehamPO16 7BB
Born November 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 02 Mar 2021

Mr Christopher Paul Bake

Active
70 High Street, FarehamPO16 7BB
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2021

Mr Mark John Nolan

Ceased
70 High Street, FarehamPO16 7BB
Born July 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2020
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 March 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 March 2022
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
22 December 2021
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
11 August 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
30 March 2021
SH19Statement of Capital
Legacy
30 March 2021
CAP-SSCAP-SS
Resolution
30 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Capital Allotment Shares
2 March 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Notification Of A Person With Significant Control
2 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Resolution
11 December 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Incorporation Company
20 November 2020
NEWINCIncorporation