CAMLAND GROUP LIMITED

Register to unlock more data on OkredoRegister

CAMLAND GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08475059

Incorporation date

05/04/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 4 Shieling Court, Corby NN18 9QDCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2013)
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon02/07/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon28/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/07/2024
Confirmation statement made on 2024-06-19 with updates
dot icon20/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/06/2023
Cessation of Peter Nelson as a person with significant control on 2023-05-31
dot icon19/06/2023
Cessation of Norman Charles Paske as a person with significant control on 2023-05-31
dot icon19/06/2023
Notification of Camland Developments Ltd as a person with significant control on 2023-05-31
dot icon19/06/2023
Termination of appointment of Norman Charles Paske as a director on 2023-05-31
dot icon19/06/2023
Confirmation statement made on 2023-06-19 with updates
dot icon19/06/2023
Change of details for Camland Developments Ltd as a person with significant control on 2023-05-31
dot icon22/05/2023
Confirmation statement made on 2023-05-05 with updates
dot icon15/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon14/12/2022
Appointment of Mrs Zuzana Mosnak as a secretary on 2022-12-01
dot icon24/05/2022
Confirmation statement made on 2022-05-05 with updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon28/06/2021
Confirmation statement made on 2021-05-05 with updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon20/08/2020
Registered office address changed from 5 Adelaide House Corby Gate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG to Unit 4 Shieling Court Corby NN18 9QD on 2020-08-20
dot icon05/06/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon04/01/2020
Change of share class name or designation
dot icon04/01/2020
Change of share class name or designation
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/05/2019
Confirmation statement made on 2019-05-05 with updates
dot icon16/01/2019
Change of details for Mr Norman Charles Paske as a person with significant control on 2019-01-16
dot icon16/01/2019
Director's details changed for Mr Norman Charles Paske on 2019-01-16
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon12/06/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/06/2017
Previous accounting period shortened from 2017-04-30 to 2017-03-31
dot icon08/05/2017
Resolutions
dot icon05/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon07/02/2017
Micro company accounts made up to 2016-04-30
dot icon05/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon05/12/2016
Appointment of Mr Norman Charles Paske as a director on 2016-12-02
dot icon04/05/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon31/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon06/05/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon05/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon15/01/2015
Registered office address changed from The Observatory Southfleet Road Swanscombe DA10 0DF to 5 Adelaide House Corby Gate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG on 2015-01-15
dot icon03/07/2014
Termination of appointment of Nominee Secretary Ltd as a secretary
dot icon09/05/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon09/05/2014
Director's details changed for Mr Peter Nelson on 2013-08-08
dot icon05/04/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+192.19 % *

* during past year

Cash in Bank

£374.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/06/2026
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
2
42.42K
-
0.00
156.00
-
2022
2
36.53K
-
0.00
128.00
-
2023
2
33.67K
-
0.00
374.00
-
2023
2
33.67K
-
0.00
374.00
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

33.67K £Descended-7.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

374.00 £Ascended192.19 % *

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
05/04/2013 - Present
35
Mosnak, Zuzana
Secretary
01/12/2022 - Present
-
Paske, Norman Charles
Director
02/12/2016 - 31/05/2023
169

Persons with Significant Control

5
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 GROUP LIMITED

CAMLAND GROUP LIMITED is an(a) Active company incorporated on 05/04/2013 with the registered office located at Unit 4 Shieling Court, Corby NN18 9QD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMLAND GROUP LIMITED?

toggle

CAMLAND GROUP LIMITED is currently Active. It was registered on 05/04/2013 .

Where is CAMLAND GROUP LIMITED located?

toggle

CAMLAND GROUP LIMITED is registered at Unit 4 Shieling Court, Corby NN18 9QD.

What does CAMLAND GROUP LIMITED do?

toggle

CAMLAND GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does CAMLAND GROUP LIMITED have?

toggle

CAMLAND GROUP LIMITED had 2 employees in 2023.

What is the latest filing for CAMLAND GROUP LIMITED?

toggle

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