CITY CAMPING LTD

Register to unlock more data on OkredoRegister

CITY CAMPING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07603459

Incorporation date

13/04/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 North Fourteenth Street, Milton Keynes MK9 3NPCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2011)
dot icon22/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/09/2024
Previous accounting period shortened from 2023-12-26 to 2023-12-25
dot icon09/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/09/2023
Registered office address changed from Suite 105 548 - 550 Elder House Elder Gate Milton Keynes MK9 1LR England to 16 North Fourteenth Street Milton Keynes MK9 3NP on 2023-09-20
dot icon18/05/2023
Confirmation statement made on 2021-04-13 with updates
dot icon17/05/2023
Confirmation statement made on 2023-04-09 with updates
dot icon19/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/09/2022
Previous accounting period shortened from 2021-12-27 to 2021-12-26
dot icon28/05/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon23/03/2021
Total exemption full accounts made up to 2019-12-31
dot icon23/12/2020
Previous accounting period shortened from 2019-12-28 to 2019-12-27
dot icon24/06/2020
Registered office address changed from Unit a/G Witan Studios Witan Gate West Central Milton Keynes Bucks MK9 1EJ England to Suite 105 548 - 550 Elder House Elder Gate Milton Keynes MK9 1LR on 2020-06-24
dot icon24/06/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon23/03/2020
Total exemption full accounts made up to 2018-12-31
dot icon23/12/2019
Previous accounting period shortened from 2018-12-29 to 2018-12-28
dot icon26/09/2019
Previous accounting period shortened from 2018-12-30 to 2018-12-29
dot icon08/05/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon25/01/2019
Total exemption full accounts made up to 2017-12-31
dot icon26/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon15/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/08/2017
Registered office address changed from 18 Bradbourne Drive Tilbrook Milton Keynes MK7 8BE England to Unit a/G Witan Studios Witan Gate West Central Milton Keynes Bucks MK9 1EJ on 2017-08-09
dot icon19/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/05/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon03/05/2016
Director's details changed for Mr Andy Keech on 2013-01-31
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon08/01/2016
Registered office address changed from 403 Margaret Powell House Midsummer Boulevard Milton Keynes Bucks MK9 3BN to 18 Bradbourne Drive Tilbrook Milton Keynes MK7 8BE on 2016-01-08
dot icon25/11/2015
Current accounting period shortened from 2016-04-30 to 2015-12-31
dot icon15/04/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon02/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon02/10/2014
Registered office address changed from 403 Midsummer House Midsummer Boulevard Milton Keynes Bucks MK9 3BN to 403 Margaret Powell House Midsummer Boulevard Milton Keynes Bucks MK9 3BN on 2014-10-02
dot icon13/04/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon23/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon10/05/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon13/03/2013
Appointment of Mr Andrew Keech as a director
dot icon07/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon29/04/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon13/04/2011
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
31/12/2024
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
25/12/2025
dot iconNext due on
25/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.27K
-
0.00
587.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter Kingham
Director
13/04/2011 - Present
7
Andrew Keech
Director
31/01/2013 - Present
14

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 CITY CAMPING LTD

CITY CAMPING LTD is an(a) Active company incorporated on 13/04/2011 with the registered office located at 16 North Fourteenth Street, Milton Keynes MK9 3NP. 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 CITY CAMPING LTD?

toggle

CITY CAMPING LTD is currently Active. It was registered on 13/04/2011 .

Where is CITY CAMPING LTD located?

toggle

CITY CAMPING LTD is registered at 16 North Fourteenth Street, Milton Keynes MK9 3NP.

What does CITY CAMPING LTD do?

toggle

CITY CAMPING LTD operates in the Recreational vehicle parks trailer parks and camping grounds (55.30 - SIC 2007) sector.

What is the latest filing for CITY CAMPING LTD?

toggle

The latest filing was on 22/09/2025: Total exemption full accounts made up to 2024-12-31.