Company NameCamelot Management Co. Limited
DirectorPaul Edward Humphris
Company StatusActive
Company Number01989726
CategoryPrivate Limited Company
Incorporation Date14 February 1986(38 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Paul Edward Humphris
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2003(17 years, 4 months after company formation)
Appointment Duration20 years, 8 months
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address11 Barnehurst Road
Barnehurst
Bexleyheath
Kent
DA7 6EY
Secretary NameCaxtons Commercial Limited (Corporation)
StatusCurrent
Appointed25 October 2002(16 years, 8 months after company formation)
Appointment Duration21 years, 5 months
Correspondence Address49-50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameJeremy Brooke
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 March 1998)
RoleManagement Surveyor
Correspondence Address112-114 Brent Street
London
NW4 2AY
Director NameSally Karen Cocks
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 August 1999)
RoleExecutive Assistant
Correspondence Address273 Knights Manor Way
Dartford
Kent
DA1 5SH
Director NameAnne Dillon
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 August 1993)
RoleBank Clerk
Correspondence Address187 Knights Manor Way
Dartford
Kent
DA1 5SD
Director NameRichard Mace
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1993(7 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2000)
RoleTerritory Manager Sales
Correspondence Address183 Knights Manor Way
Dartford
Kent
DA1 5SD
Director NameSarah Jane Griffith
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(8 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 1997)
RoleForensic Scientist
Correspondence Address309 Knights Manor Way
Dartford
Kent
DA1 5SH
Director NameMalcolm Douglas Goodwin
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(13 years, 2 months after company formation)
Appointment Duration18 years, 8 months (resigned 18 December 2017)
RoleRetired
Correspondence Address47 Kemsley Close
Greenhithe
Kent
DA9 9LS
Director NameStephen John Wood
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(17 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 November 2004)
RoleProduct Manager
Correspondence Address14 Gore Road
Dartford
Kent
DA2 6LT
Secretary NameCaroline Registrars Limited (Corporation)
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 24 October 2002)
Correspondence AddressHercules House
29-39 The Broadway
Stanmore
Middlesex
HA7 4DJ

Location

Registered AddressJames Pilcher House
49/50 Windmill Street
Gravesend
Kent
DA12 1BG
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

20 at £1Miss J.l. Ponting
2.77%
Ordinary
20 at £1Mr G. Singh
2.77%
Ordinary
10 at £1Miss Caroline F. Mcgovern
1.39%
Ordinary
10 at £1Miss Ingrid Nagyova
1.39%
Ordinary
10 at £1Mr A. Melluso & Mrs S. Melluso
1.39%
Ordinary
10 at £1Mr Andrew Mark Stokoe & Ms Karen Ann Stokoe
1.39%
Ordinary
10 at £1Mr Andrew Ross
1.39%
Ordinary
10 at £1Mr Anthony Graham Chilver
1.39%
Ordinary
10 at £1Mr B. Bilsland
1.39%
Ordinary
10 at £1Mr B. Minhas
1.39%
Ordinary
10 at £1Mr B.d. Jessup & Miss J.m. Jones
1.39%
Ordinary
10 at £1Mr B.f.q. D'costa
1.39%
Ordinary
10 at £1Mr Basharat Khan
1.39%
Ordinary
10 at £1Mr C. Bull & Mrs L. Bull
1.39%
Ordinary
10 at £1Mr C.d. James
1.39%
Ordinary
10 at £1Mr D. Strachan
1.39%
Ordinary
10 at £1Mr D.j. Cockburn
1.39%
Ordinary
10 at £1Mr E. Bardrick & Mrs C.a. Bardrick
1.39%
Ordinary
10 at £1Mr E. Hemsley
1.39%
Ordinary
10 at £1Mr E. Osebor
1.39%
Ordinary
10 at £1Mr E.c.d. Green
1.39%
Ordinary
10 at £1Mr G.a. Tatton
1.39%
Ordinary
10 at £1Mr G.j. Jones
1.39%
Ordinary
10 at £1Mr G.j. Ryan
1.39%
Ordinary
10 at £1Mr Graham J. Gray
1.39%
Ordinary
10 at £1Mr J. De Maid & Ms F.m. Brindley
1.39%
Ordinary
10 at £1Mr J. York
1.39%
Ordinary
10 at £1Mr J.a. De Maid
1.39%
Ordinary
10 at £1Mr J.p. Best
1.39%
Ordinary
10 at £1Mr Joe Martin
1.39%
Ordinary
10 at £1Mr K. Aylott & Mrs K. Aylott
1.39%
Ordinary
10 at £1Mr K. Woolerton
1.39%
Ordinary
10 at £1Mr Kirpal Singh
1.39%
Ordinary
10 at £1Mr Malcolm Douglas Goodwin
1.39%
Ordinary
10 at £1Mr N. Woodhouse & Mrs A.d. Woodhouse
1.39%
Ordinary
10 at £1Mr N.r. Turpin
1.39%
Ordinary
10 at £1Mr P. Morgan & Mrs C. Morgan
1.39%
Ordinary
10 at £1Mr P. Shallcross & Mrs P. Shallcross
1.39%
Ordinary
10 at £1Mr P. Spurdens
1.39%
Ordinary
10 at £1Mr P.a. Smith
1.39%
Ordinary
10 at £1Mr P.e. Humphries & Mrs L.j. Humphries & Ms J.f. Hawkins
1.39%
Ordinary
10 at £1Mr P.w. Westpfel & Ms M.w.g. Westpfel
1.39%
Ordinary
10 at £1Mr Paul Edward Humphris & Mrs Linda Jeniffer Humphris
1.39%
Ordinary
10 at £1Mr R. Jessup & Mrs G. Jessup
1.39%
Ordinary
10 at £1Mr R. Williams & Mrs P.m. Williams
1.39%
Ordinary
10 at £1Mr R.p. Williams & Mrs P.m. Williams
1.39%
Ordinary
10 at £1Mr Raymond L. Hawkins
1.39%
Ordinary
10 at £1Mr Robert J. Coleman & Miss Joanne M. Coleman
1.39%
Ordinary
10 at £1Mr S.d. Ball
1.39%
Ordinary
10 at £1Mr T. Wilson
1.39%
Ordinary
10 at £1Mr Tony David Cullum
1.39%
Ordinary
10 at £1Mr V. Kitchingham & Mrs V. Kitchingham
1.39%
Ordinary
10 at £1Mr W.p. Treble & Mrs S.a. Barnett
1.39%
Ordinary
10 at £1Mr Warren Leather
1.39%
Ordinary
10 at £1Mrs J. Prentice
1.39%
Ordinary
10 at £1Mrs Janette Catherine Garside
1.39%
Ordinary
10 at £1Mrs P. Lai
1.39%
Ordinary
10 at £1Ms C. Smith & Mr R. Roberts
1.39%
Ordinary
10 at £1Ms L. Checksfield & Mr V.j.g. Checksfield
1.39%
Ordinary
10 at £1Ms Lisa James
1.39%
Ordinary
10 at £1Ms Lydia Elizabeth Graham
1.39%
Ordinary
10 at £1Ms N. Anscombe
1.39%
Ordinary
10 at £1Ms Rachel Katy Susan Collins
1.39%
Ordinary
10 at £1Ms S. Knights
1.39%
Ordinary
10 at £1Ms S. Poole
1.39%
Ordinary
10 at £1Ms Susan E. Kerman
1.39%
Ordinary
10 at £1Ms T.m. Gibbon & Mrs T.j. Currey
1.39%
Ordinary
10 at £1R B Draper LTD
1.39%
Ordinary
10 at £1Stacey Green
1.39%
Ordinary
9 at £1Mr Derek Reeve
1.25%
Ordinary
1 at £1Mr T.j. Doughty
0.14%
Ordinary
1 at £1Rialto Group PLC
0.14%
Ordinary

Financials

Year2014
Net Worth£721

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with updates (8 pages)
25 May 2023Micro company accounts made up to 31 December 2022 (2 pages)
3 January 2023Confirmation statement made on 31 December 2022 with updates (8 pages)
17 October 2022Micro company accounts made up to 31 December 2021 (2 pages)
3 January 2022Confirmation statement made on 31 December 2021 with updates (8 pages)
30 March 2021Micro company accounts made up to 31 December 2020 (2 pages)
6 January 2021Confirmation statement made on 31 December 2020 with updates (8 pages)
10 January 2020Micro company accounts made up to 31 December 2019 (2 pages)
6 January 2020Confirmation statement made on 31 December 2019 with updates (8 pages)
3 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 January 2019Confirmation statement made on 31 December 2018 with updates (8 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (8 pages)
19 December 2017Termination of appointment of Malcolm Douglas Goodwin as a director on 18 December 2017 (1 page)
21 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 March 2017Second filing of Confirmation Statement dated 31/12/2016 (15 pages)
17 March 2017Second filing of Confirmation Statement dated 31/12/2016 (15 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 17/03/2017.
(12 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 17/03/2017.
(12 pages)
1 July 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
1 July 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 721
(10 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 721
(10 pages)
18 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
18 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 721
(10 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 721
(10 pages)
17 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
17 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 721
(10 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 721
(10 pages)
5 July 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
5 July 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
14 January 2013Registered office address changed from 49 / 50 Windmill Street Gravesend Kent DA12 1BG on 14 January 2013 (1 page)
14 January 2013Registered office address changed from 49 / 50 Windmill Street Gravesend Kent DA12 1BG on 14 January 2013 (1 page)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
18 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
18 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
9 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
9 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
15 July 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
15 July 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (28 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (28 pages)
30 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
30 June 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
7 January 2009Return made up to 31/12/08; full list of members (28 pages)
7 January 2009Return made up to 31/12/08; full list of members (28 pages)
15 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
15 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
1 February 2008Return made up to 31/12/07; full list of members (18 pages)
1 February 2008Return made up to 31/12/07; full list of members (18 pages)
23 August 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
23 August 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
26 January 2007Return made up to 31/12/06; full list of members (20 pages)
26 January 2007Return made up to 31/12/06; full list of members (20 pages)
16 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
16 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
3 January 2006Return made up to 31/12/05; full list of members (20 pages)
3 January 2006Return made up to 31/12/05; full list of members (20 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
17 January 2005Return made up to 31/12/04; full list of members (21 pages)
17 January 2005Return made up to 31/12/04; full list of members (21 pages)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
1 July 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
1 July 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
17 January 2004Return made up to 31/12/03; full list of members (21 pages)
17 January 2004Return made up to 31/12/03; full list of members (21 pages)
17 January 2004Registered office changed on 17/01/04 from: 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page)
17 January 2004Registered office changed on 17/01/04 from: 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page)
16 September 2003New director appointed (1 page)
16 September 2003New director appointed (1 page)
5 September 2003New director appointed (1 page)
5 September 2003New director appointed (1 page)
18 July 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
18 July 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
17 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 17/02/03
(8 pages)
17 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 17/02/03
(8 pages)
7 February 2003Registered office changed on 07/02/03 from: 193 sparrows herne bushey heath hertfordshire WD2 1AJ (1 page)
7 February 2003New secretary appointed (1 page)
7 February 2003Registered office changed on 07/02/03 from: 193 sparrows herne bushey heath hertfordshire WD2 1AJ (1 page)
7 February 2003New secretary appointed (1 page)
9 August 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
9 August 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
2 May 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
2 May 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
7 August 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
7 August 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
16 May 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 16/05/01
(8 pages)
16 May 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 16/05/01
(8 pages)
11 April 2000Accounts made up to 31 December 1999 (6 pages)
11 April 2000Accounts made up to 31 December 1999 (6 pages)
14 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 September 1999Director resigned (1 page)
17 September 1999Director resigned (1 page)
4 August 1999Accounts made up to 31 December 1998 (6 pages)
4 August 1999Accounts made up to 31 December 1998 (6 pages)
15 February 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 15/02/99
(6 pages)
15 February 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 15/02/99
(6 pages)
17 July 1998Accounts made up to 31 December 1997 (6 pages)
17 July 1998Accounts made up to 31 December 1997 (6 pages)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
29 January 1998Return made up to 31/12/97; change of members (6 pages)
29 January 1998Return made up to 31/12/97; change of members (6 pages)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
21 May 1997Accounts made up to 31 December 1996 (6 pages)
21 May 1997Accounts made up to 31 December 1996 (6 pages)
27 March 1997Return made up to 31/12/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/03/97
(6 pages)
27 March 1997Return made up to 31/12/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/03/97
(6 pages)
29 May 1996Accounts made up to 31 December 1995 (6 pages)
29 May 1996Accounts made up to 31 December 1995 (6 pages)
10 April 1995Accounts made up to 31 December 1994 (6 pages)
10 April 1995Accounts made up to 31 December 1994 (6 pages)
3 April 1995New director appointed (2 pages)
3 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
14 February 1986Incorporation (16 pages)
14 February 1986Incorporation (16 pages)