CAMPER & NICHOLSONS MARINAS LIMITED

Register to unlock more data on OkredoRegister

CAMPER & NICHOLSONS MARINAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02764678

Incorporation date

13/11/1992

Size

Small

Contacts

Registered address

Registered address

5th Floor Cording House, 34-35 St. James's Street, London SW1A 1HDCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1992)
dot icon02/12/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon11/04/2025
Termination of appointment of Philip John Ladmore as a director on 2025-03-30
dot icon11/04/2025
Appointment of Ms Yingnan Sha as a director on 2025-03-30
dot icon08/04/2025
Accounts for a small company made up to 2024-12-31
dot icon25/11/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon15/10/2024
Appointment of Grosvenor Corporate Services Limited as a director on 2024-09-30
dot icon08/10/2024
Registered office address changed from 35 Ballards Lane London N3 1XW England to 5th Floor Cording House 34-35 st. James's Street London SW1A 1HD on 2024-10-08
dot icon08/10/2024
Termination of appointment of David Martin Johnson as a director on 2024-09-30
dot icon08/10/2024
Termination of appointment of David Martin Johnson as a secretary on 2024-09-30
dot icon29/09/2024
Accounts for a small company made up to 2023-12-31
dot icon24/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon02/11/2023
Director's details changed for Mr Philip John Ladmore on 2023-11-01
dot icon21/09/2023
Accounts for a small company made up to 2022-12-31
dot icon11/01/2023
Registered office address changed from James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP England to 35 Ballards Lane London N3 1XW on 2023-01-11
dot icon30/11/2022
Secretary's details changed for Mr David Martin Johnson on 2022-01-31
dot icon30/11/2022
Confirmation statement made on 2022-11-24 with updates
dot icon09/11/2022
Accounts for a small company made up to 2021-12-31
dot icon13/04/2022
Appointment of Mr David Martin Johnson as a secretary on 2022-01-31
dot icon13/04/2022
Termination of appointment of Nicholas John Chase as a secretary on 2022-01-31
dot icon07/12/2021
Confirmation statement made on 2021-11-24 with updates
dot icon05/08/2021
Full accounts made up to 2020-12-31
dot icon26/11/2020
Confirmation statement made on 2020-11-24 with updates
dot icon26/11/2020
Change of details for Mr Victor Lap Lik Chu as a person with significant control on 2018-01-10
dot icon28/09/2020
Full accounts made up to 2019-12-31
dot icon05/12/2019
Confirmation statement made on 2019-11-24 with updates
dot icon16/05/2019
Full accounts made up to 2018-12-31
dot icon23/04/2019
Termination of appointment of Daniel Peter Hughes as a director on 2019-04-01
dot icon14/01/2019
Termination of appointment of Roger St John Hulton Lewis as a director on 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-11-24 with updates
dot icon09/05/2018
Full accounts made up to 2017-12-31
dot icon11/04/2018
Notification of Victor Lap Lik Chu as a person with significant control on 2018-01-10
dot icon11/04/2018
Cessation of Camper and Nicholsons Marina Investments Limited as a person with significant control on 2018-01-10
dot icon16/01/2018
Termination of appointment of David Reginald Mead as a director on 2017-12-31
dot icon24/11/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon24/11/2017
Director's details changed for Mr Daniel Peter Hughes on 2017-11-24
dot icon24/11/2017
Change of details for Camper and Nicholsons Marina Investments Limited as a person with significant control on 2017-11-24
dot icon02/10/2017
Appointment of Mr Daniel Peter Hughes as a director on 2017-09-30
dot icon02/10/2017
Termination of appointment of William Michael Green as a director on 2017-09-30
dot icon19/09/2017
Full accounts made up to 2016-12-31
dot icon25/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon22/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon12/07/2016
Full accounts made up to 2015-12-31
dot icon10/03/2016
Registered office address changed from C/O James Cowper Llp Latimer House 5-7 Cumberland Place Southampton SO15 2BH to James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP on 2016-03-10
dot icon18/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon26/06/2015
Full accounts made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2014-11-13 with full list of shareholders
dot icon12/01/2015
Director's details changed for Mr Roger St John Hulton Lewis on 2014-10-22
dot icon12/01/2015
Secretary's details changed for Mr Nicholas John Chase on 2014-10-22
dot icon23/10/2014
Director's details changed for Mr David Reginald Mead on 2014-10-23
dot icon23/10/2014
Director's details changed for Mr Philip John Ladmore on 2014-10-23
dot icon23/10/2014
Director's details changed for Mr David Martin Johnson on 2014-10-23
dot icon23/10/2014
Director's details changed for William Michael Green on 2014-10-23
dot icon17/07/2014
Full accounts made up to 2013-12-31
dot icon18/03/2014
Director's details changed for David Reginald Mead on 2014-03-10
dot icon10/03/2014
Director's details changed for David Reginald Mead on 2014-02-27
dot icon16/12/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon14/10/2013
Termination of appointment of Trevor Ash as a director
dot icon13/09/2013
Full accounts made up to 2012-12-31
dot icon02/05/2013
Termination of appointment of Kyriacos Kyriacou as a director
dot icon23/04/2013
Termination of appointment of Christopher Lewinton as a director
dot icon24/01/2013
Registered office address changed from 5-7 Cumberland Place Southampton SO15 2BH England on 2013-01-24
dot icon19/12/2012
Termination of appointment of Nicholas Maris as a director
dot icon05/12/2012
Appointment of Mr Trevor Charles Ash as a director
dot icon05/12/2012
Appointment of Mr Roger St John Hulton Lewis as a director
dot icon05/12/2012
Appointment of Mr Philip John Ladmore as a director
dot icon05/12/2012
Appointment of Sir Christopher Lewinton as a director
dot icon05/12/2012
Appointment of Mr David Martin Johnson as a director
dot icon22/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon27/09/2012
Registered office address changed from Arcadia House Maritime Walk Ocean Village Southampton Hampshire SO14 3TL on 2012-09-27
dot icon20/07/2012
Auditor's resignation
dot icon18/07/2012
Auditor's resignation
dot icon17/04/2012
Full accounts made up to 2011-12-31
dot icon01/02/2012
Director's details changed for Nicholas Michael Maris on 2011-12-01
dot icon01/02/2012
Director's details changed for David Reginald Mead on 2011-12-01
dot icon01/02/2012
Director's details changed for Kyriacos Kyriacou on 2011-12-01
dot icon01/02/2012
Director's details changed for William Michael Green on 2011-12-01
dot icon29/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon03/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/04/2011
Resolutions
dot icon23/03/2011
Full accounts made up to 2010-12-31
dot icon07/02/2011
Statement of capital following an allotment of shares on 2010-12-08
dot icon31/12/2010
Particulars of variation of rights attached to shares
dot icon31/12/2010
Change of share class name or designation
dot icon31/12/2010
Statement of capital following an allotment of shares on 2010-12-08
dot icon24/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon13/04/2010
Full accounts made up to 2009-12-31
dot icon24/12/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon24/12/2009
Director's details changed for David Reginald Mead on 2009-10-01
dot icon24/12/2009
Director's details changed for Nicholas Michael Maris on 2009-10-01
dot icon24/12/2009
Director's details changed for Kyriacos Kyriacou on 2009-10-01
dot icon24/12/2009
Director's details changed for William Michael Green on 2009-10-01
dot icon08/04/2009
Full accounts made up to 2008-12-31
dot icon12/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/01/2009
Appointment terminated director sterling hamill
dot icon19/11/2008
Return made up to 13/11/08; full list of members
dot icon20/10/2008
Full accounts made up to 2007-12-31
dot icon28/01/2008
Full accounts made up to 2007-03-31
dot icon30/11/2007
Return made up to 13/11/07; full list of members; amend
dot icon26/11/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon14/11/2007
Return made up to 13/11/07; full list of members
dot icon14/06/2007
Director resigned
dot icon14/12/2006
Full accounts made up to 2006-03-31
dot icon29/11/2006
Return made up to 13/11/06; full list of members
dot icon01/06/2006
Registered office changed on 01/06/06 from: charter court, third avenue, southampton, hampshire SO15 0AP
dot icon21/02/2006
Secretary resigned
dot icon21/02/2006
New secretary appointed
dot icon28/11/2005
Return made up to 13/11/05; full list of members
dot icon08/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon19/07/2005
Auditor's resignation
dot icon02/07/2005
Director resigned
dot icon13/01/2005
New director appointed
dot icon29/12/2004
Return made up to 13/11/04; full list of members
dot icon15/12/2004
Declaration of satisfaction of mortgage/charge
dot icon11/11/2004
Ad 07/10/04--------- £ si 144000@1=144000 £ ic 36000/180000
dot icon22/10/2004
Memorandum and Articles of Association
dot icon18/10/2004
Director resigned
dot icon04/10/2004
Director's particulars changed
dot icon10/09/2004
Resolutions
dot icon10/09/2004
Resolutions
dot icon10/09/2004
Resolutions
dot icon12/07/2004
Full accounts made up to 2004-03-31
dot icon12/01/2004
Accounts for a small company made up to 2003-03-31
dot icon07/12/2003
Return made up to 13/11/03; full list of members
dot icon02/12/2003
Director's particulars changed
dot icon19/07/2003
Particulars of mortgage/charge
dot icon24/06/2003
Secretary resigned
dot icon24/06/2003
New secretary appointed
dot icon31/01/2003
Accounts for a small company made up to 2002-03-31
dot icon02/12/2002
Return made up to 13/11/02; full list of members
dot icon14/10/2002
Secretary's particulars changed
dot icon01/05/2002
Particulars of mortgage/charge
dot icon01/05/2002
Particulars of mortgage/charge
dot icon19/02/2002
New director appointed
dot icon21/12/2001
Accounts for a small company made up to 2001-03-31
dot icon27/11/2001
Return made up to 13/11/01; full list of members
dot icon16/01/2001
New director appointed
dot icon20/12/2000
Return made up to 13/11/00; full list of members
dot icon05/12/2000
Accounts for a small company made up to 2000-03-31
dot icon15/11/2000
Director resigned
dot icon22/08/2000
New director appointed
dot icon22/08/2000
Director resigned
dot icon07/01/2000
Accounts for a small company made up to 1999-03-31
dot icon22/11/1999
Return made up to 13/11/99; no change of members
dot icon28/09/1999
Certificate of change of name
dot icon05/01/1999
Return made up to 13/11/98; full list of members
dot icon22/12/1998
New director appointed
dot icon27/10/1998
Accounts for a small company made up to 1998-03-31
dot icon20/08/1998
New secretary appointed
dot icon20/08/1998
Registered office changed on 20/08/98 from: mumby road, gosport, hampshire, PO12 1AH
dot icon20/08/1998
Secretary resigned
dot icon20/01/1998
Accounts for a small company made up to 1997-03-31
dot icon25/11/1997
Return made up to 13/11/97; no change of members
dot icon17/01/1997
Accounts for a small company made up to 1996-03-31
dot icon18/12/1996
Return made up to 13/11/96; full list of members
dot icon17/01/1996
Accounts for a small company made up to 1995-03-31
dot icon16/11/1995
Return made up to 13/11/95; no change of members
dot icon05/01/1995
Return made up to 13/11/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/09/1994
Accounts for a small company made up to 1994-03-31
dot icon19/11/1993
Return made up to 13/11/93; full list of members
dot icon26/05/1993
Ad 28/04/93--------- £ si 35998@1=35998 £ ic 2/36000
dot icon20/05/1993
Accounting reference date notified as 31/03
dot icon21/12/1992
Registered office changed on 21/12/92 from: 31 corsham street, london. N1 6DR
dot icon21/12/1992
New director appointed
dot icon21/12/1992
New director appointed
dot icon21/12/1992
New director appointed
dot icon21/12/1992
New director appointed
dot icon21/12/1992
New director appointed
dot icon21/12/1992
Secretary resigned;new secretary appointed;director resigned
dot icon13/11/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ladmore, Philip John
Director
22/11/2012 - 30/03/2025
5
Johnson, David Martin
Secretary
31/01/2022 - 30/09/2024
-
GROSVENOR CORPORATE SERVICES LIMITED
Corporate Director
30/09/2024 - Present
4
Johnson, David Martin
Director
22/11/2012 - 30/09/2024
1
Sha, Yingnan
Director
30/03/2025 - Present
2

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 CAMPER & NICHOLSONS MARINAS LIMITED

CAMPER & NICHOLSONS MARINAS LIMITED is an(a) Active company incorporated on 13/11/1992 with the registered office located at 5th Floor Cording House, 34-35 St. James's Street, London SW1A 1HD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMPER & NICHOLSONS MARINAS LIMITED?

toggle

CAMPER & NICHOLSONS MARINAS LIMITED is currently Active. It was registered on 13/11/1992 .

Where is CAMPER & NICHOLSONS MARINAS LIMITED located?

toggle

CAMPER & NICHOLSONS MARINAS LIMITED is registered at 5th Floor Cording House, 34-35 St. James's Street, London SW1A 1HD.

What does CAMPER & NICHOLSONS MARINAS LIMITED do?

toggle

CAMPER & NICHOLSONS MARINAS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAMPER & NICHOLSONS MARINAS LIMITED?

toggle

The latest filing was on 02/12/2025: Confirmation statement made on 2025-11-24 with no updates.