Company NameCamsent Property Limited
DirectorsCarl Chapman and Susan Jane Chapman
Company StatusActive
Company Number10602006
CategoryPrivate Limited Company
Incorporation Date6 February 2017(7 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameCarl Chapman
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Crichton Avenue
Chester-Le-Street
Durham
DH3 3ND
Director NameSusan Jane Chapman
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2017(same day as company formation)
RolePharmasist
Country of ResidenceUnited Kingdom
Correspondence Address18 Crichton
Chester-Le-Street
Durham
DH3 3ND
Secretary NameCarl Chapman
StatusCurrent
Appointed06 February 2017(same day as company formation)
RoleCompany Director
Correspondence Address18 Crichton Avenue
Chester-Le-Street
Durham
DH3 3ND

Location

Registered Address18 Crichton Avenue
Chester-Le-Street
Durham
DH3 3ND
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street East
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 March 2024 (2 months, 1 week ago)
Next Return Due26 March 2025 (10 months, 1 week from now)

Charges

26 August 2022Delivered on: 1 September 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 55 redesdale road, chester le street, DH2 3JG.
Outstanding
18 June 2018Delivered on: 11 July 2020
Persons entitled: Belmont Green Finance LTD Trading as Vida Homeloans

Classification: A registered charge
Particulars: 3 bede terrace chester le street.
Outstanding
16 July 2020Delivered on: 17 July 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 96 wynyard, chester le street, county durham, DH2 2TH.
Outstanding
18 June 2018Delivered on: 3 July 2020
Persons entitled: Belmont Green Finance LTD Trading as Vida Homeloans

Classification: A registered charge
Particulars: 3 bede terrace chester le street.
Outstanding
1 November 2019Delivered on: 1 November 2019
Persons entitled:
Susan Jane Chapman
Carl Chapman
Whitehall Trustees Limited

Classification: A registered charge
Particulars: The freehold land and buildings comprising 96 wynyard, chester-le-street, county durham, DH2 2TH registered at the land registry under title number DU162316.
Outstanding
31 July 2019Delivered on: 7 August 2019
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 5 chiltern avenue chester le street county durham t/no DU216002.
Outstanding
26 April 2019Delivered on: 30 April 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 114 wynyard chester le street.
Outstanding
5 July 2017Delivered on: 7 July 2017
Persons entitled: Precise Mortgages

Classification: A registered charge
Particulars: 5 chiltern avenue, chester le street, DH2 3BD.
Outstanding

Filing History

26 March 2024Confirmation statement made on 12 March 2024 with no updates (3 pages)
24 November 2023Registration of a charge with Charles court order to extend. Charge code 106020060010, created on 14 June 2021 (19 pages)
3 October 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
24 June 2023Registration of charge 106020060009, created on 15 June 2023 (6 pages)
13 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
17 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
1 September 2022Registration of charge 106020060008, created on 26 August 2022 (4 pages)
14 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
27 August 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
14 June 2021S1096 Court Order to Rectify (2 pages)
15 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
24 February 2021Satisfaction of charge 106020060004 in full (4 pages)
17 July 2020Registration of charge 106020060006, created on 16 July 2020 (4 pages)
11 July 2020Registration of a charge with Charles court order to extend. Charge code 106020060007, created on 18 June 2018 (8 pages)
3 July 2020Registration of a charge with Charles court order to extend. Charge code 106020060005, created on 18 June 2018 (8 pages)
12 June 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
12 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
1 November 2019Registration of charge 106020060004, created on 1 November 2019 (14 pages)
23 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
7 August 2019Satisfaction of charge 106020060001 in full (4 pages)
7 August 2019Registration of charge 106020060003, created on 31 July 2019 (6 pages)
30 April 2019Registration of charge 106020060002, created on 26 April 2019 (6 pages)
14 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
9 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
31 March 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
7 July 2017Registration of charge 106020060001, created on 5 July 2017 (3 pages)
7 July 2017Registration of charge 106020060001, created on 5 July 2017 (3 pages)
13 April 2017Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
13 April 2017Confirmation statement made on 13 April 2017 with updates (3 pages)
13 April 2017Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
13 April 2017Confirmation statement made on 13 April 2017 with updates (3 pages)
6 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-06
  • GBP 1
  • GBP 1
(19 pages)
6 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-06
  • GBP 1
  • GBP 1
(19 pages)