CAMLAND DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

CAMLAND DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06621042

Incorporation date

16/06/2008

Size

Micro Entity

Contacts

Registered address

Registered address

4 Mayfield Road, Wylde Green, Sutton Coldfield B73 5QLCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2008)
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon20/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/06/2024
Confirmation statement made on 2024-06-08 with updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/06/2023
Confirmation statement made on 2023-06-08 with updates
dot icon29/06/2023
Change of details for Expert Land Management Limited as a person with significant control on 2023-01-01
dot icon24/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon01/07/2022
Confirmation statement made on 2022-06-08 with updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon28/06/2021
Confirmation statement made on 2021-06-08 with updates
dot icon28/06/2021
Director's details changed for Mr Peter Nelson on 2021-06-01
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/10/2020
Registered office address changed from The Observatory Southfleet Road Swanscombe Kent DA10 0DF to 4 Mayfield Road Wylde Green Sutton Coldfield B73 5QL on 2020-10-26
dot icon08/06/2020
Cessation of Peter Nelson as a person with significant control on 2016-04-06
dot icon08/06/2020
Notification of Expert Land Management Limited as a person with significant control on 2016-04-06
dot icon08/06/2020
Confirmation statement made on 2020-06-08 with updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/10/2019
Satisfaction of charge 1 in full
dot icon21/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/09/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon31/12/2017
Previous accounting period shortened from 2017-06-30 to 2017-03-31
dot icon09/08/2017
Confirmation statement made on 2017-08-09 with updates
dot icon02/08/2017
Confirmation statement made on 2017-06-30 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon29/11/2016
Cancellation of shares. Statement of capital on 2016-11-01
dot icon31/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon26/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon17/09/2013
Total exemption full accounts made up to 2013-06-30
dot icon11/07/2013
Appointment of Mr Mark Richard Elwell as a director
dot icon11/07/2013
Appointment of Mr Adam Troy Owen as a director
dot icon20/06/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon19/06/2013
Director's details changed for Mr Peter Nelson on 2013-03-08
dot icon19/06/2013
Termination of appointment of Stephen Turner as a secretary
dot icon19/06/2013
Register inspection address has been changed from C/O Insite Corporate Management Limited Devirgo House Valepits Road Birmingham B33 0TD United Kingdom
dot icon30/08/2012
Total exemption full accounts made up to 2012-06-30
dot icon09/07/2012
Registered office address changed from Somerset House 37 Temple Street Birmingham West Midlands B2 5DJ United Kingdom on 2012-07-09
dot icon03/07/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon29/09/2011
Total exemption full accounts made up to 2011-06-30
dot icon22/07/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon11/04/2011
Change of share class name or designation
dot icon11/08/2010
Total exemption full accounts made up to 2010-06-30
dot icon16/07/2010
Resolutions
dot icon08/07/2010
Statement of capital following an allotment of shares on 2010-06-23
dot icon08/07/2010
Statement of capital following an allotment of shares on 2010-04-19
dot icon02/07/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon02/07/2010
Register(s) moved to registered inspection location
dot icon01/07/2010
Register inspection address has been changed
dot icon14/06/2010
Statement of capital following an allotment of shares on 2010-04-06
dot icon14/05/2010
Registered office address changed from Britannia House 50 Great Charles Street Birmingham West Midlands B3 2LT on 2010-05-14
dot icon03/08/2009
Total exemption full accounts made up to 2009-06-30
dot icon07/07/2009
Return made up to 16/06/09; full list of members
dot icon06/07/2009
Location of register of members
dot icon06/07/2009
Secretary's change of particulars / steven turner / 15/06/2009
dot icon06/07/2009
Registered office changed on 06/07/2009 from britannia house 50 great charles st, birmingham B3 2LT united kingdom
dot icon06/07/2009
Location of debenture register
dot icon19/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon02/03/2009
Certificate of change of name
dot icon24/07/2008
Registered office changed on 24/07/2008 from 14 tudor hill sutton coldfield B73 6BH united kingdom
dot icon07/07/2008
Secretary appointed steven turner
dot icon07/07/2008
Director appointed peter nelson
dot icon07/07/2008
Appointment terminated director expert land management LIMITED
dot icon16/06/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+6.17 % *

* during past year

Cash in Bank

£10,920.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
153.63K
-
0.00
26.59K
-
2022
3
153.53K
-
0.00
10.29K
-
2023
3
151.97K
-
0.00
10.92K
-
2023
3
151.97K
-
0.00
10.92K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

151.97K £Descended-1.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.92K £Ascended6.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nelson, Peter
Director
05/07/2008 - Present
36
Owen, Adam Troy
Director
01/07/2013 - Present
2
Elwell, Mark Richard
Director
01/07/2013 - Present
1

Persons with Significant Control

2
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 CAMLAND DEVELOPMENTS LTD

CAMLAND DEVELOPMENTS LTD is an(a) Active company incorporated on 16/06/2008 with the registered office located at 4 Mayfield Road, Wylde Green, Sutton Coldfield B73 5QL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMLAND DEVELOPMENTS LTD?

toggle

CAMLAND DEVELOPMENTS LTD is currently Active. It was registered on 16/06/2008 .

Where is CAMLAND DEVELOPMENTS LTD located?

toggle

CAMLAND DEVELOPMENTS LTD is registered at 4 Mayfield Road, Wylde Green, Sutton Coldfield B73 5QL.

What does CAMLAND DEVELOPMENTS LTD do?

toggle

CAMLAND DEVELOPMENTS LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does CAMLAND DEVELOPMENTS LTD have?

toggle

CAMLAND DEVELOPMENTS LTD had 3 employees in 2023.

What is the latest filing for CAMLAND DEVELOPMENTS LTD?

toggle

The latest filing was on 31/12/2025: Micro company accounts made up to 2025-03-31.