CAMAS DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CAMAS DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06442221

Incorporation date

30/11/2007

Size

Micro Entity

Contacts

Registered address

Registered address

R/O 507/521 Uxbridge Road, Hatch End, Pinner, Middlesex HA5 4JSCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2007)
dot icon07/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon17/03/2026
Registration of charge 064422210016, created on 2026-03-11
dot icon12/03/2026
Registration of charge 064422210015, created on 2026-03-11
dot icon25/09/2025
Micro company accounts made up to 2025-01-31
dot icon03/04/2025
Confirmation statement made on 2025-04-03 with updates
dot icon30/01/2025
Termination of appointment of Marco Surace as a secretary on 2025-01-27
dot icon30/01/2025
Termination of appointment of Marco Surace as a director on 2025-01-25
dot icon30/10/2024
Micro company accounts made up to 2024-01-31
dot icon19/09/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon31/10/2023
Micro company accounts made up to 2023-01-31
dot icon11/10/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon14/12/2022
Registration of charge 064422210014, created on 2022-12-02
dot icon06/12/2022
Satisfaction of charge 064422210010 in full
dot icon06/12/2022
Satisfaction of charge 064422210011 in full
dot icon31/10/2022
Micro company accounts made up to 2022-01-31
dot icon30/08/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon14/11/2021
Registered office address changed from Unit 2C Phoenix Works Cornwall Road Pinner Middlesex HA5 4UH England to R/O 507/521 Uxbridge Road Hatch End Pinner Middlesex HA5 4JS on 2021-11-14
dot icon03/11/2021
Micro company accounts made up to 2021-01-31
dot icon24/08/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon30/01/2021
Micro company accounts made up to 2020-01-31
dot icon25/08/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon06/03/2020
Registration of charge 064422210013, created on 2020-03-04
dot icon06/03/2020
Registration of charge 064422210012, created on 2020-03-04
dot icon20/02/2020
Satisfaction of charge 1 in full
dot icon20/02/2020
Satisfaction of charge 2 in full
dot icon22/10/2019
Micro company accounts made up to 2019-01-31
dot icon10/09/2019
Registration of charge 064422210010, created on 2019-09-06
dot icon10/09/2019
Registration of charge 064422210011, created on 2019-09-06
dot icon18/08/2019
Registered office address changed from Top Flat Letchford House Headstone Lane Harrow Middlesex HA3 6PE to Unit 2C Phoenix Works Cornwall Road Pinner Middlesex HA5 4UH on 2019-08-18
dot icon21/07/2019
Confirmation statement made on 2019-07-21 with updates
dot icon27/03/2019
Satisfaction of charge 064422210009 in full
dot icon27/03/2019
Satisfaction of charge 064422210008 in full
dot icon27/03/2019
Satisfaction of charge 064422210007 in full
dot icon27/03/2019
Satisfaction of charge 3 in full
dot icon27/03/2019
Satisfaction of charge 6 in full
dot icon27/03/2019
Satisfaction of charge 5 in full
dot icon27/03/2019
Satisfaction of charge 4 in full
dot icon04/01/2019
Confirmation statement made on 2018-11-30 with updates
dot icon31/10/2018
Micro company accounts made up to 2018-01-31
dot icon17/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon12/11/2017
Appointment of Mr Marco Surace as a director on 2017-10-31
dot icon30/10/2017
Micro company accounts made up to 2017-01-31
dot icon22/12/2016
Registration of charge 064422210008, created on 2016-12-15
dot icon22/12/2016
Registration of charge 064422210009, created on 2016-12-15
dot icon04/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon12/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon31/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon16/02/2015
Annual return made up to 2014-11-30 with full list of shareholders
dot icon16/02/2015
Termination of appointment of Keith Edmund Austin as a secretary on 2014-01-31
dot icon16/02/2015
Appointment of Mr Marco Surace as a secretary on 2014-01-31
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon01/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon01/12/2013
Termination of appointment of Marco Surace as a secretary
dot icon01/12/2013
Termination of appointment of Andrea Surace as a secretary
dot icon01/12/2013
Director's details changed for Mr Andrea Surace on 2013-11-01
dot icon25/11/2013
Registration of charge 064422210007
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon18/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon30/01/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon04/01/2012
Particulars of a mortgage or charge / charge no: 3
dot icon04/01/2012
Particulars of a mortgage or charge / charge no: 4
dot icon04/01/2012
Particulars of a mortgage or charge / charge no: 5
dot icon04/01/2012
Particulars of a mortgage or charge / charge no: 6
dot icon14/12/2011
Total exemption small company accounts made up to 2011-01-31
dot icon30/11/2011
Appointment of Mr Keith Edmund Austin as a secretary
dot icon08/02/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon22/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon18/02/2010
Termination of appointment of Jonathan Kosky as a director
dot icon14/02/2010
Registered office address changed from Pantiles, 45 Chesham Lane Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0PH on 2010-02-14
dot icon16/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon16/01/2010
Director's details changed for Mr Andrea Surace on 2009-10-01
dot icon16/01/2010
Director's details changed for Jonathan Kosky on 2009-10-01
dot icon01/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon12/01/2009
Return made up to 30/11/08; full list of members
dot icon20/05/2008
Director appointed jonathan kosky
dot icon23/04/2008
Secretary appointed andrea surace
dot icon18/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon03/03/2008
Duplicate mortgage certificatecharge no:1
dot icon26/02/2008
Particulars of a mortgage or charge / charge no: 1
dot icon24/01/2008
Accounting reference date extended from 30/11/08 to 31/01/09
dot icon17/01/2008
Ad 30/11/07--------- £ si 100@1=100 £ ic 1/101
dot icon03/01/2008
Director resigned
dot icon03/01/2008
Secretary resigned
dot icon03/01/2008
New secretary appointed
dot icon03/01/2008
New director appointed
dot icon30/11/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
110.95K
-
0.00
-
-
2022
0
126.44K
-
0.00
-
-
2022
0
126.44K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

126.44K £Ascended13.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Surace, Andrea
Director
30/11/2007 - Present
11
Surace, Marco
Director
31/10/2017 - 25/01/2025
4
TEMPLE SECRETARIES LIMITED
Nominee Secretary
29/11/2007 - 29/11/2007
68517
COMPANY DIRECTORS LIMITED
Nominee Director
29/11/2007 - 29/11/2007
67500
Surace, Marco
Secretary
29/11/2007 - 31/10/2013
1

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMAS DEVELOPMENTS LIMITED

CAMAS DEVELOPMENTS LIMITED is an(a) Active company incorporated on 30/11/2007 with the registered office located at R/O 507/521 Uxbridge Road, Hatch End, Pinner, Middlesex HA5 4JS. 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 CAMAS DEVELOPMENTS LIMITED?

toggle

CAMAS DEVELOPMENTS LIMITED is currently Active. It was registered on 30/11/2007 .

Where is CAMAS DEVELOPMENTS LIMITED located?

toggle

CAMAS DEVELOPMENTS LIMITED is registered at R/O 507/521 Uxbridge Road, Hatch End, Pinner, Middlesex HA5 4JS.

What does CAMAS DEVELOPMENTS LIMITED do?

toggle

CAMAS DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CAMAS DEVELOPMENTS LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-03 with no updates.