Company NameCamfero Homes Ltd
DirectorsRichard Stewart Arran Buckley and Andrew Burnett
Company StatusActive
Company Number09587830
CategoryPrivate Limited Company
Incorporation Date13 May 2015(8 years, 11 months ago)
Previous NameCamfero Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Richard Stewart Arran Buckley
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(2 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Kingsway House Kingsway South
Team Valley Trading Estate
Gateshead
NE11 0HW
Director NameMr Andrew Burnett
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(2 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Kingsway House Kingsway South
Team Valley Trading Estate
Gateshead
NE11 0HW
Director NameMrs Joanne Buckley
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2015(same day as company formation)
RoleBusiness Development
Country of ResidenceEngland
Correspondence AddressMount View Leven Road
Yarm
Stockton
TS15 9JF
Director NameAnna Swann
Date of BirthOctober 1981 (Born 42 years ago)
NationalityPolish
StatusResigned
Appointed13 May 2015(same day as company formation)
RoleEconomist/ Recruitment Consult
Country of ResidenceEngland
Correspondence AddressMount View Leven Road
Yarm
Stockton
TS15 9JF

Location

Registered AddressUnit 1 Kingsway House Kingsway South
Team Valley Trading Estate
Gateshead
NE11 0HW
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Charges

15 December 2021Delivered on: 16 December 2021
Persons entitled: Intelligent Developments Ne Limited

Classification: A registered charge
Particulars: The freehold property known as the vane arms, long newton, stockton on tees being the whole of the land registered at the land registry with title absolute under title number CE121035.
Outstanding
30 March 2021Delivered on: 6 April 2021
Persons entitled: North East Property LP Acting by Its General Partner North East Property (Gp) Limited Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All that freehold land being land at dairy lane, longhirst with the title number to be allocated on registration at the land registry (acquired out of title number ND190321) and shown edged red on the attached plan.
Outstanding
25 November 2020Delivered on: 10 December 2020
Persons entitled: North East Property LP Acting by Its General Partner North East Property (Gp) Limited Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All that freehold property being land at dairy land, longhirst with the title number to be allocated on registration at the land registry (acquired out of title number ND190321) and shown edged red on the attached plan.
Outstanding
14 November 2019Delivered on: 26 November 2019
Persons entitled: North East Property LP Acting by Its General Partner North East Property (Gp) Limited Acting by Fw Capital Limited

Classification: A registered charge
Particulars: By way of legal mortgage the freehold property known as the school house, marley hill, gateshead with a title number to be allocated on registration at the land registry but provisionally allocated title number TY569512.
Outstanding
14 November 2019Delivered on: 15 November 2019
Persons entitled: North East Property LP Acting by Its General Partner North East Property (Gp) Limited Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding

Filing History

25 February 2021Satisfaction of charge 095878300003 in full (1 page)
10 December 2020Registration of charge 095878300003, created on 25 November 2020 (21 pages)
21 October 2020Confirmation statement made on 11 October 2020 with updates (3 pages)
25 September 2020Registered office address changed from The Manor House West End Sedgefield County Durham TS21 2BW England to Lloyds Bank House Bellingham Hexham Northumberland on 25 September 2020 (1 page)
28 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
26 November 2019Registration of charge 095878300002, created on 14 November 2019 (20 pages)
15 November 2019Registration of charge 095878300001, created on 14 November 2019 (21 pages)
11 October 2019Confirmation statement made on 11 October 2019 with updates (3 pages)
8 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-07
(3 pages)
14 May 2019Registered office address changed from Mount View Leven Road Yarm Stockton TS15 9JF to The Manor House West End Sedgefield County Durham TS21 2BW on 14 May 2019 (1 page)
14 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
16 May 2018Confirmation statement made on 13 May 2018 with updates (4 pages)
16 May 2018Cessation of Anna Swan as a person with significant control on 1 March 2018 (1 page)
16 May 2018Notification of Andrew Burnett as a person with significant control on 1 March 2018 (2 pages)
16 May 2018Notification of Richard Stewart Arran Buckley as a person with significant control on 1 March 2018 (2 pages)
2 March 2018Termination of appointment of Anna Swann as a director on 1 March 2018 (1 page)
2 March 2018Appointment of Mr Andrew Burnett as a director on 1 March 2018 (2 pages)
2 March 2018Appointment of Mr Richard Buckley as a director on 1 March 2018 (2 pages)
2 March 2018Termination of appointment of Joanne Buckley as a director on 1 March 2018 (1 page)
28 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
23 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
13 February 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
13 February 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
10 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
10 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
18 June 2015Registered office address changed from 8 Fulthorpe Suite Wynyard Avenue Wynyard Park Stockton on Tees Teeside TS22 5TB England to Mount View Leven Road Yarm Stockton TS15 9JF on 18 June 2015 (2 pages)
18 June 2015Registered office address changed from 8 Fulthorpe Suite Wynyard Avenue Wynyard Park Stockton on Tees Teeside TS22 5TB England to Mount View Leven Road Yarm Stockton TS15 9JF on 18 June 2015 (2 pages)
13 May 2015Incorporation
Statement of capital on 2015-05-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)
13 May 2015Incorporation
Statement of capital on 2015-05-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)