Company NameCamara Property Limited
DirectorsOkechukwu Chikeziem Nzelu and Diane Adenike Nzelu
Company StatusActive
Company Number11541211
CategoryPrivate Limited Company
Incorporation Date29 August 2018(5 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Okechukwu Chikeziem Nzelu
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2019(1 year, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleBanker
Country of ResidenceEngland
Correspondence Address45 Bennetts Way
Croydon
CR0 8AE
Director NameDr Diane Adenike Nzelu
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(1 year, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address45 Bennetts Way
Croydon
CR0 8AE
Director NameDr Diane Adenike Nzelu
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2018(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address45 Bennetts Way
Croydon
CR0 8AE

Location

Registered Address45 Bennetts Way
Croydon
CR0 8AE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Charges

9 May 2023Delivered on: 16 May 2023
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 52 kelso road, liverpool, L6 3AQ.
Outstanding
9 March 2022Delivered on: 9 March 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 39 fleet street, bishop auckland, DL14 6HQ as referred to at hm land registry under title number DU215222.
Outstanding
2 March 2022Delivered on: 2 March 2022
Persons entitled: Nottingham Building Society

Classification: A registered charge
Particulars: 18 arthur terrace DL14 6BL as referred to at hm land registry under title number DU212557.
Outstanding
2 March 2022Delivered on: 2 March 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 15 lower melbourne street, bishop auckland DL14 6JH as referred to under title number DU309285.
Outstanding
3 March 2022Delivered on: 3 March 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 39 south church road, bishop auckland, DL14 7JU as registered at hm land registry under title number DU221448.
Outstanding
3 March 2022Delivered on: 3 March 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 11 salisbury place, bishop auckland DL14 7NB.
Outstanding
6 May 2021Delivered on: 17 May 2021
Persons entitled: Molo Holdings No.1 Limited

Classification: A registered charge
Particulars: 52 kelso road, liverpool, L6 3AQ (title no.: MS63974).
Outstanding
16 December 2020Delivered on: 21 December 2020
Persons entitled: Molo Holdings No.1 Limited

Classification: A registered charge
Particulars: 38 cecil street, liverpool, L15 1HR (title number: MS477695).
Outstanding
19 May 2023Delivered on: 23 May 2023
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 38 cecil street liverpool L15 1HR.
Outstanding
7 June 2019Delivered on: 11 June 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 121 leopol road kensington liverpool.
Outstanding

Filing History

1 December 2023Confirmation statement made on 28 November 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
23 May 2023Satisfaction of charge 115412110002 in full (1 page)
23 May 2023Registration of charge 115412110010, created on 19 May 2023 (4 pages)
16 May 2023Registration of charge 115412110009, created on 9 May 2023 (4 pages)
6 December 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
24 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
9 March 2022Registration of charge 115412110008, created on 9 March 2022 (4 pages)
3 March 2022Registration of charge 115412110005, created on 3 March 2022 (4 pages)
3 March 2022Registration of charge 115412110004, created on 3 March 2022 (4 pages)
2 March 2022Registration of charge 115412110007, created on 2 March 2022 (3 pages)
2 March 2022Registration of charge 115412110006, created on 2 March 2022 (4 pages)
29 November 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
17 May 2021Registration of charge 115412110003, created on 6 May 2021 (3 pages)
21 December 2020Registration of charge 115412110002, created on 16 December 2020 (4 pages)
28 November 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
22 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
13 January 2020Appointment of Dr Diane Adenike Nzelu as a director on 13 January 2020 (2 pages)
28 November 2019Confirmation statement made on 28 November 2019 with updates (4 pages)
28 November 2019Termination of appointment of Diane Adenike Nzelu as a director on 28 November 2019 (1 page)
28 November 2019Appointment of Mr Okechukwu Nzelu as a director on 28 October 2019 (2 pages)
28 November 2019Cessation of Diane Adenike Nzelu as a person with significant control on 28 November 2019 (1 page)
28 November 2019Notification of Okechukwu Nzelu as a person with significant control on 28 November 2019 (2 pages)
11 June 2019Registration of charge 115412110001, created on 7 June 2019 (7 pages)
19 February 2019Cessation of Okechukwu Nzelu as a person with significant control on 19 February 2019 (1 page)
19 February 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
15 February 2019Notification of Okechukwu Nzelu as a person with significant control on 15 February 2019 (2 pages)
15 February 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
29 August 2018Incorporation
Statement of capital on 2018-08-29
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)