AFRICAN BUSH CAMPS LIMITED

Register to unlock more data on OkredoRegister

AFRICAN BUSH CAMPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05462528

Incorporation date

25/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 1 Staple House, Eleanor's Cross, Dunstable, Bedfordshire LU6 1SUCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2005)
dot icon16/09/2025
Director's details changed for Bekezela Moreblessings Ndlovu on 2025-09-16
dot icon16/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/06/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/06/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon21/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/06/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon16/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon24/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/05/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon26/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/06/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/06/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon20/12/2018
Termination of appointment of Iris Sophia Ndlovu as a director on 2018-12-14
dot icon20/12/2018
Termination of appointment of Iris Sophia Ndlovu as a secretary on 2018-12-14
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/07/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon22/02/2018
Notification of Robert Dow as a person with significant control on 2018-02-22
dot icon22/02/2018
Cessation of African Bush Camps Limited (Incorporated in Mauritius) as a person with significant control on 2018-02-22
dot icon16/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/06/2017
Confirmation statement made on 2017-05-25 with no updates
dot icon29/06/2017
Notification of African Bush Camps Limited (Incorporated in Mauritius) as a person with significant control on 2016-04-06
dot icon07/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/07/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon10/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/06/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon25/06/2015
Termination of appointment of Sabina Roy as a director on 2014-06-30
dot icon25/06/2015
Termination of appointment of Colin Thomas Roy as a director on 2014-06-30
dot icon05/03/2015
Registered office address changed from 4Th Floor Joynes Road New Road Gravesend Kent DA11 0AT to Suite 1 Staple House Eleanor's Cross Dunstable Bedfordshire LU6 1SU on 2015-03-05
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/06/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon22/02/2014
Compulsory strike-off action has been discontinued
dot icon20/02/2014
Total exemption small company accounts made up to 2012-12-31
dot icon14/01/2014
First Gazette notice for compulsory strike-off
dot icon15/07/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon03/05/2013
Appointment of Sabina Roy as a director
dot icon03/05/2013
Appointment of Colin Thomas Roy as a director
dot icon20/03/2013
Total exemption small company accounts made up to 2011-12-31
dot icon26/11/2012
Registered office address changed from 4the Floor Joynes House New Road Gravesend Kent DA11 0AT United Kingdom on 2012-11-26
dot icon19/11/2012
Secretary's details changed for Iris Sophia Ndlovu on 2012-11-19
dot icon17/10/2012
Registered office address changed from 10-12 Wrotham Road Gravesend Kent DA11 0PE on 2012-10-17
dot icon03/09/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon24/04/2012
Previous accounting period shortened from 2012-06-30 to 2011-12-31
dot icon23/04/2012
Statement of capital following an allotment of shares on 2012-03-01
dot icon02/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon22/06/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon28/07/2010
Appointment of Iris Sophia Ndlovu as a secretary
dot icon28/07/2010
Termination of appointment of Christine Smith as a secretary
dot icon28/07/2010
Termination of appointment of Paul Smith as a director
dot icon12/07/2010
Statement of capital following an allotment of shares on 2010-03-17
dot icon23/06/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon23/06/2010
Director's details changed for Iris Sophia Ndlovu on 2009-10-01
dot icon23/06/2010
Director's details changed for Bekezela Moreblessings Ndlovu on 2009-10-01
dot icon23/06/2010
Director's details changed for Paul Richard Smith on 2009-10-01
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon29/06/2009
Return made up to 25/05/09; full list of members
dot icon05/06/2009
Total exemption small company accounts made up to 2008-06-30
dot icon18/06/2008
Return made up to 25/05/08; full list of members
dot icon18/06/2008
Director's change of particulars / iris ndlovu / 26/05/2007
dot icon18/06/2008
Secretary's change of particulars / christine smith / 26/05/2007
dot icon18/06/2008
Director's change of particulars / paul smith / 26/05/2007
dot icon18/06/2008
Total exemption small company accounts made up to 2007-06-30
dot icon12/06/2007
Return made up to 25/05/07; full list of members
dot icon12/06/2007
Director's particulars changed
dot icon29/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon30/08/2006
Accounting reference date extended from 31/05/06 to 30/06/06
dot icon30/08/2006
Director resigned
dot icon30/08/2006
Ad 01/08/06-01/08/06 £ si 99@1=99 £ ic 1/100
dot icon17/08/2006
Return made up to 25/05/06; full list of members
dot icon04/01/2006
New director appointed
dot icon04/01/2006
New director appointed
dot icon20/07/2005
New secretary appointed;new director appointed
dot icon20/07/2005
New director appointed
dot icon20/07/2005
Registered office changed on 20/07/05 from: marquess court 69 southampton row london WC1B 4ET
dot icon20/07/2005
Secretary resigned
dot icon20/07/2005
Director resigned
dot icon25/05/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-23.59 % *

* during past year

Cash in Bank

£774,869.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.22M
-
0.00
1.01M
-
2022
0
5.17M
-
0.00
774.87K
-
2022
0
5.17M
-
0.00
774.87K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.17M £Descended-0.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

774.87K £Descended-23.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ndlovu, Bekezela Moreblessings
Director
25/05/2005 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFRICAN BUSH CAMPS LIMITED

AFRICAN BUSH CAMPS LIMITED is an(a) Active company incorporated on 25/05/2005 with the registered office located at Suite 1 Staple House, Eleanor's Cross, Dunstable, Bedfordshire LU6 1SU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AFRICAN BUSH CAMPS LIMITED?

toggle

AFRICAN BUSH CAMPS LIMITED is currently Active. It was registered on 25/05/2005 .

Where is AFRICAN BUSH CAMPS LIMITED located?

toggle

AFRICAN BUSH CAMPS LIMITED is registered at Suite 1 Staple House, Eleanor's Cross, Dunstable, Bedfordshire LU6 1SU.

What does AFRICAN BUSH CAMPS LIMITED do?

toggle

AFRICAN BUSH CAMPS LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for AFRICAN BUSH CAMPS LIMITED?

toggle

The latest filing was on 16/09/2025: Director's details changed for Bekezela Moreblessings Ndlovu on 2025-09-16.