CAMPROP CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

CAMPROP CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11581799

Incorporation date

21/09/2018

Size

Unaudited abridged

Contacts

Registered address

Registered address

2 Shepreth Research Park 29 Station Road, Shepreth, Royston, Cambridgeshire SG8 6PZCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2018)
dot icon05/03/2026
Termination of appointment of Michael Adrian Gunn as a director on 2026-03-04
dot icon05/03/2026
Appointment of Mr Michael Adrian Gunn as a secretary on 2026-03-04
dot icon02/03/2026
Statement of capital following an allotment of shares on 2026-03-02
dot icon03/12/2025
Compulsory strike-off action has been discontinued
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon28/11/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon07/08/2025
Confirmation statement made on 2025-07-29 with updates
dot icon13/05/2025
Resolutions
dot icon13/05/2025
Solvency Statement dated 02/04/25
dot icon13/05/2025
Statement by Directors
dot icon13/05/2025
Statement of capital on 2025-05-13
dot icon01/05/2025
Termination of appointment of Ash James Edwards as a director on 2025-04-12
dot icon08/04/2025
Registered office address changed from 27 High Street Chesterton Cambridge CB4 1NQ England to 2 Shepreth Research Park 29 Station Road Shepreth Royston Cambridgeshire SG8 6PZ on 2025-04-08
dot icon25/03/2025
Resolutions
dot icon25/03/2025
Statement by Directors
dot icon08/08/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon18/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon05/12/2023
Termination of appointment of Alan Jack Barter as a director on 2023-12-01
dot icon27/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon06/09/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon16/08/2023
Registered office address changed from 1st Floor Offices, Newnham Mill Newnham Road Cambridge CB3 9EY England to 27 High Street Chesterton Cambridge CB4 1NQ on 2023-08-16
dot icon28/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon13/09/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon15/09/2021
Appointment of Mr Pat Fitzgerald as a director on 2021-09-15
dot icon09/08/2021
Confirmation statement made on 2021-07-29 with updates
dot icon14/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon08/03/2021
Registered office address changed from Unit 7 37-42 Charlotte Road London EC2A 3PG United Kingdom to 1st Floor Offices, Newnham Mill Newnham Road Cambridge CB3 9EY on 2021-03-08
dot icon22/02/2021
Appointment of Mr Ash James Edwards as a director on 2021-02-22
dot icon29/12/2020
Statement by Directors
dot icon29/12/2020
Statement of capital on 2020-12-29
dot icon29/12/2020
Solvency Statement dated 16/12/20
dot icon29/12/2020
Resolutions
dot icon16/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon19/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/06/2020
Statement of capital following an allotment of shares on 2019-03-04
dot icon26/06/2019
Confirmation statement made on 2019-06-26 with updates
dot icon18/06/2019
Termination of appointment of Ash James Edwards as a director on 2019-06-18
dot icon01/03/2019
Appointment of Mr Seyi Alabi as a director on 2019-03-01
dot icon08/02/2019
Appointment of Mr Alan Jack Barter as a director on 2019-02-08
dot icon08/01/2019
Appointment of Mr Christopher Wall as a director on 2019-01-08
dot icon06/11/2018
Director's details changed for Mr Kash Lais on 2018-11-06
dot icon21/09/2018
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
689.17K
-
0.00
196.45K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gunn, Michael Adrian
Director
21/09/2018 - 04/03/2026
40
Gusterson, Simon Thomas George
Director
21/09/2018 - Present
51
Wall, Christopher
Director
08/01/2019 - Present
-
Alabi, Seyi
Director
01/03/2019 - Present
7
Barter, Alan Jack
Director
08/02/2019 - 01/12/2023
17

Persons with Significant Control

1
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 CAMPROP CONSTRUCTION LIMITED

CAMPROP CONSTRUCTION LIMITED is an(a) Active company incorporated on 21/09/2018 with the registered office located at 2 Shepreth Research Park 29 Station Road, Shepreth, Royston, Cambridgeshire SG8 6PZ. There are currently 6 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 CAMPROP CONSTRUCTION LIMITED?

toggle

CAMPROP CONSTRUCTION LIMITED is currently Active. It was registered on 21/09/2018 .

Where is CAMPROP CONSTRUCTION LIMITED located?

toggle

CAMPROP CONSTRUCTION LIMITED is registered at 2 Shepreth Research Park 29 Station Road, Shepreth, Royston, Cambridgeshire SG8 6PZ.

What does CAMPROP CONSTRUCTION LIMITED do?

toggle

CAMPROP CONSTRUCTION LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CAMPROP CONSTRUCTION LIMITED?

toggle

The latest filing was on 05/03/2026: Termination of appointment of Michael Adrian Gunn as a director on 2026-03-04.