CAMLAND PROJECTS LTD

Register to unlock more data on OkredoRegister

CAMLAND PROJECTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09532852

Incorporation date

09/04/2015

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 09/04/2015)
dot icon09/03/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/03/2024
Confirmation statement made on 2024-02-23 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/06/2023
Notification of Camland Developments Ltd as a person with significant control on 2023-05-31
dot icon19/06/2023
Notification of Mintridge Holdings Ltd as a person with significant control on 2023-05-31
dot icon19/06/2023
Cessation of Camland Group Limited as a person with significant control on 2023-05-31
dot icon16/03/2023
Total exemption full accounts made up to 2021-12-31
dot icon01/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon23/02/2023
Confirmation statement made on 2023-02-23 with updates
dot icon23/02/2023
Change of details for Camland Group Limited as a person with significant control on 2023-01-01
dot icon14/12/2022
Appointment of Mrs Zuzana Mosnak as a secretary on 2022-12-01
dot icon31/05/2022
Total exemption full accounts made up to 2020-12-31
dot icon10/03/2022
Change of details for Camland Group Limited as a person with significant control on 2022-01-01
dot icon10/03/2022
Compulsory strike-off action has been discontinued
dot icon09/03/2022
Confirmation statement made on 2022-03-09 with updates
dot icon09/03/2022
Director's details changed for Mr Norman Charles Paske on 2022-01-01
dot icon09/03/2022
Director's details changed for Mr Peter Nelson on 2022-01-01
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon30/08/2021
Director's details changed for Mr Norman Charles Paske on 2021-08-30
dot icon30/08/2021
Director's details changed for Mr Mark Robert Blandford on 2021-08-30
dot icon12/05/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2019-12-31
dot icon20/08/2020
Registered office address changed from 5 Adelaide House, Corby Gate Business Park Priors Haw Road Corby NN17 5JG United Kingdom to Unit 4 Shieling Court Corby NN18 9QD on 2020-08-20
dot icon22/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon10/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/04/2019
Confirmation statement made on 2019-04-09 with updates
dot icon21/12/2018
Micro company accounts made up to 2017-12-31
dot icon26/11/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon22/05/2018
Amended micro company accounts made up to 2017-03-31
dot icon11/05/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon11/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/08/2017
Previous accounting period shortened from 2017-04-30 to 2017-03-31
dot icon08/05/2017
Confirmation statement made on 2017-04-09 with updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon18/10/2016
Termination of appointment of Joanne Michelle Luce as a director on 2016-10-06
dot icon20/09/2016
Statement of capital following an allotment of shares on 2016-07-18
dot icon03/08/2016
Appointment of Mr Mark Robert Blandford as a director on 2016-07-18
dot icon28/07/2016
Change of share class name or designation
dot icon22/07/2016
Registration of charge 095328520001, created on 2016-07-18
dot icon12/05/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon11/06/2015
Appointment of Joanne Michelle Luce as a director on 2015-05-22
dot icon11/06/2015
Statement of capital following an allotment of shares on 2015-05-22
dot icon11/06/2015
Change of share class name or designation
dot icon11/06/2015
Resolutions
dot icon09/04/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+1,181.11 % *

* during past year

Cash in Bank

£38,856.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
3
2.83M
-
0.00
3.03K
-
2022
3
2.82M
-
0.00
38.86K
-
2022
3
2.82M
-
0.00
38.86K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

2.82M £Descended-0.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

38.86K £Ascended1.18K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paske, Norman Charles
Director
09/04/2015 - Present
171
Nelson, Peter
Director
09/04/2015 - Present
37
Blandford, Mark Robert
Director
18/07/2016 - Present
67
Luce, Joanne Michelle
Director
22/05/2015 - 06/10/2016
124
Mosnak, Zuzana
Secretary
01/12/2022 - Present
-

Persons with Significant Control

4
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 PROJECTS LTD

CAMLAND PROJECTS LTD is an(a) Active company incorporated on 09/04/2015 with the registered office located at Unit 4 Shieling Court, Corby NN18 9QD. There are currently 4 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 PROJECTS LTD?

toggle

CAMLAND PROJECTS LTD is currently Active. It was registered on 09/04/2015 .

Where is CAMLAND PROJECTS LTD located?

toggle

CAMLAND PROJECTS LTD is registered at Unit 4 Shieling Court, Corby NN18 9QD.

What does CAMLAND PROJECTS LTD do?

toggle

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

How many employees does CAMLAND PROJECTS LTD have?

toggle

CAMLAND PROJECTS LTD had 3 employees in 2022.

What is the latest filing for CAMLAND PROJECTS LTD?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-23 with no updates.