CAMPMATES LIMITED

Register to unlock more data on OkredoRegister

CAMPMATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09803085

Incorporation date

01/10/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

864 Christchurch Road, Bournemouth BH7 6DQCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2015)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon30/03/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon27/03/2026
Registered office address changed from Unit 2, 370 Lymington Road Highcliffe Christchurch Dorset BH23 5EZ England to 864 Christchurch Road Bournemouth BH7 6DQ on 2026-03-27
dot icon27/03/2026
Termination of appointment of Nicholas Simms as a director on 2026-03-09
dot icon17/12/2025
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Unit 2, 370 Lymington Road Highcliffe Christchurch Dorset BH23 5EZ on 2025-12-17
dot icon28/03/2025
Satisfaction of charge 098030850001 in full
dot icon28/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon31/01/2025
Confirmation statement made on 2024-12-19 with no updates
dot icon30/01/2025
Change of details for Mr Darren James Pelham as a person with significant control on 2025-01-30
dot icon30/01/2025
Registered office address changed from Carnac Place Cams Hall Estate C/O Azets (Tal) Fareham PO16 8UY England to 85 Great Portland Street First Floor London W1W 7LT on 2025-01-30
dot icon30/01/2025
Director's details changed for Mr Nicholas Simms on 2025-01-30
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon20/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with updates
dot icon06/06/2022
Previous accounting period extended from 2021-10-30 to 2022-03-31
dot icon03/03/2022
Change of details for Mr Nicholas Simms as a person with significant control on 2022-03-01
dot icon01/03/2022
Director's details changed for Mr Nicholas Simms on 2022-03-01
dot icon26/01/2022
Confirmation statement made on 2021-12-19 with updates
dot icon26/01/2022
Notification of Nicholas Simms as a person with significant control on 2021-01-01
dot icon26/01/2022
Appointment of Mr Nicholas Simms as a director on 2022-01-25
dot icon26/01/2022
Change of details for Mr Darren James Pelham as a person with significant control on 2021-01-01
dot icon26/10/2021
Micro company accounts made up to 2020-10-31
dot icon29/07/2021
Previous accounting period shortened from 2020-10-31 to 2020-10-30
dot icon23/12/2020
Confirmation statement made on 2020-12-19 with no updates
dot icon29/10/2020
Micro company accounts made up to 2019-10-31
dot icon14/09/2020
Registered office address changed from The Old Treasury 7 Kings Road Portsmouth Hampshire PO5 4DJ to Carnac Place Cams Hall Estate C/O Azets (Tal) Fareham PO16 8UY on 2020-09-14
dot icon06/01/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with updates
dot icon19/12/2018
Change of details for Mr Darren James Pelham as a person with significant control on 2018-06-30
dot icon19/12/2018
Cessation of Nicholas Brian Simms as a person with significant control on 2018-06-30
dot icon17/12/2018
Micro company accounts made up to 2018-10-31
dot icon22/10/2018
Confirmation statement made on 2018-10-10 with updates
dot icon30/07/2018
Micro company accounts made up to 2017-10-31
dot icon15/11/2017
Change of details for Mr Darren James Pelham as a person with significant control on 2016-09-16
dot icon15/11/2017
Notification of Nicholas Brian Simms as a person with significant control on 2016-09-15
dot icon25/10/2017
Registration of charge 098030850001, created on 2017-10-25
dot icon10/10/2017
Confirmation statement made on 2017-10-10 with updates
dot icon10/10/2017
Change of details for Mr Darren James Pelham as a person with significant control on 2017-09-30
dot icon10/10/2017
Cessation of Nicholas Brian Simms as a person with significant control on 2017-09-30
dot icon10/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon23/06/2017
Micro company accounts made up to 2016-10-31
dot icon10/11/2016
Confirmation statement made on 2016-09-30 with updates
dot icon11/10/2016
Statement of capital following an allotment of shares on 2016-09-15
dot icon01/10/2016
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to The Old Treasury 7 Kings Road Portsmouth Hampshire PO5 4DJ on 2016-10-01
dot icon01/10/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
19/12/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
61.42K
-
0.00
35.23K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Simms, Nicholas
Director
25/01/2022 - 09/03/2026
5
Pelham, Darren James
Secretary
01/10/2015 - Present
-
Pelham, Darren James
Director
01/10/2015 - Present
3

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 CAMPMATES LIMITED

CAMPMATES LIMITED is an(a) Active company incorporated on 01/10/2015 with the registered office located at 864 Christchurch Road, Bournemouth BH7 6DQ. 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 CAMPMATES LIMITED?

toggle

CAMPMATES LIMITED is currently Active. It was registered on 01/10/2015 .

Where is CAMPMATES LIMITED located?

toggle

CAMPMATES LIMITED is registered at 864 Christchurch Road, Bournemouth BH7 6DQ.

What does CAMPMATES LIMITED do?

toggle

CAMPMATES LIMITED operates in the Recreational vehicle parks trailer parks and camping grounds (55.30 - SIC 2007) sector.

What is the latest filing for CAMPMATES LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.