Background WavePink WaveYellow Wave

CAMLAND HYTHE LTD (08554819)

CAMLAND HYTHE LTD (08554819) is an active UK company. incorporated on 4 June 2013. with registered office in Canterbury. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. CAMLAND HYTHE LTD has been registered for 12 years. Current directors include BODY, Daniel Kenneth, BODY, Roger Keith, CAMLAND GROUP LIMITED.

Company Number
08554819
Status
active
Type
ltd
Incorporated
4 June 2013
Age
12 years
Address
Camburgh House, Canterbury, CT1 3DN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BODY, Daniel Kenneth, BODY, Roger Keith, CAMLAND GROUP LIMITED
SIC Codes
41100, 43120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMLAND HYTHE LTD

CAMLAND HYTHE LTD is an active company incorporated on 4 June 2013 with the registered office located in Canterbury. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. CAMLAND HYTHE LTD was registered 12 years ago.(SIC: 41100, 43120)

Status

active

Active since 12 years ago

Company No

08554819

LTD Company

Age

12 Years

Incorporated 4 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

Camburgh House 27 New Dover Road Canterbury, CT1 3DN,

Previous Addresses

Swatton Barn Badbury Swindon Wiltshire SN4 0EU
From: 24 October 2018To: 3 September 2019
The Observatory Southfleet Road Swanscombe DA10 0DF
From: 4 June 2013To: 24 October 2018
Timeline

9 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Loan Secured
Sept 16
New Owner
Jul 17
Loan Cleared
Jan 20
Funding Round
May 20
Share Issue
Jun 20
Loan Secured
Apr 21
Loan Cleared
Jan 25
Director Joined
Jun 25
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DENNIS, Neal Leslie

Active
27 New Dover Road, CanterburyCT1 3DN
Secretary
Appointed 08 Jun 2022

BODY, Daniel Kenneth

Active
27 New Dover Road, CanterburyCT1 3DN
Born October 2000
Director
Appointed 28 Feb 2025

BODY, Roger Keith

Active
27 New Dover Road, CanterburyCT1 3DN
Born July 1951
Director
Appointed 04 Jun 2013

CAMLAND GROUP LIMITED

Active
Corby Gate Business Park, CorbyNN17 5JG
Corporate director
Appointed 04 Jun 2013

SAMUEL, Robert

Resigned
27 New Dover Road, CanterburyCT1 3DN
Secretary
Appointed 04 Jun 2013
Resigned 16 Apr 2025

Persons with significant control

2

Mr Roger Keith Body

Active
27 New Dover Road, CanterburyCT1 3DN
Born July 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Adelaide House, Corby Gate Business Park, CorbyNN17 5JG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 January 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 June 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
25 June 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2021
MR01Registration of a Charge
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Capital Alter Shares Consolidation
4 June 2020
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
2 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
1 June 2020
CH02Change of Corporate Director Details
Change To A Person With Significant Control
1 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
28 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company
28 May 2020
CH02Change of Corporate Director Details
Capital Allotment Shares
27 May 2020
SH01Allotment of Shares
Change To A Person With Significant Control
27 May 2020
PSC04Change of PSC Details
Change Corporate Director Company With Change Date
27 May 2020
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
27 May 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 May 2020
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 January 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Change To A Person With Significant Control
8 November 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
22 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Change Person Director Company With Change Date
14 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Incorporation Company
4 June 2013
NEWINCIncorporation