CAMPER & NICHOLSONS MARINAS LIMITED

CAMPER & NICHOLSONS MARINAS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCAMPER & NICHOLSONS MARINAS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02764678
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CAMPER & NICHOLSONS MARINAS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CAMPER & NICHOLSONS MARINAS LIMITED located?

    Registered Office Address
    5th Floor Cording House
    34-35 St. James's Street
    SW1A 1HD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CAMPER & NICHOLSONS MARINAS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAMPER & NICHOLSONS SERVICES LIMITEDNov 13, 1992Nov 13, 1992

    What are the latest accounts for CAMPER & NICHOLSONS MARINAS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CAMPER & NICHOLSONS MARINAS LIMITED?

    Last Confirmation Statement Made Up ToNov 24, 2025
    Next Confirmation Statement DueDec 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 24, 2024
    OverdueNo

    What are the latest filings for CAMPER & NICHOLSONS MARINAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Yingnan Sha as a director on Mar 30, 2025

    2 pagesAP01

    Termination of appointment of Philip John Ladmore as a director on Mar 30, 2025

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2024

    20 pagesAA

    Confirmation statement made on Nov 24, 2024 with no updates

    3 pagesCS01

    Appointment of Grosvenor Corporate Services Limited as a director on Sep 30, 2024

    2 pagesAP02

    Termination of appointment of David Martin Johnson as a secretary on Sep 30, 2024

    1 pagesTM02

    Termination of appointment of David Martin Johnson as a director on Sep 30, 2024

    1 pagesTM01

    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 Oct 08, 2024

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2023

    20 pagesAA

    Confirmation statement made on Nov 24, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Philip John Ladmore on Nov 01, 2023

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2022

    20 pagesAA

    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 Jan 11, 2023

    1 pagesAD01

    Confirmation statement made on Nov 24, 2022 with updates

    4 pagesCS01

    Secretary's details changed for Mr David Martin Johnson on Jan 31, 2022

    1 pagesCH03

    Accounts for a small company made up to Dec 31, 2021

    20 pagesAA

    Appointment of Mr David Martin Johnson as a secretary on Jan 31, 2022

    2 pagesAP03

    Termination of appointment of Nicholas John Chase as a secretary on Jan 31, 2022

    1 pagesTM02

    Confirmation statement made on Nov 24, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Confirmation statement made on Nov 24, 2020 with updates

    4 pagesCS01

    Change of details for Mr Victor Lap Lik Chu as a person with significant control on Jan 10, 2018

    2 pagesPSC04

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Nov 24, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Who are the officers of CAMPER & NICHOLSONS MARINAS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHA, Yingnan
    34-35 St. James's Street
    SW1A 1HD London
    5th Floor Cording House
    England
    Director
    34-35 St. James's Street
    SW1A 1HD London
    5th Floor Cording House
    England
    EnglandBritishDirector334623790001
    GROSVENOR CORPORATE SERVICES LIMITED
    Five Pacific Place
    28 Hennessy Road
    Hong Kong
    21/F.,
    Hong Kong
    Director
    Five Pacific Place
    28 Hennessy Road
    Hong Kong
    21/F.,
    Hong Kong
    Legal FormLIMITED COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityHONG KONG
    Registration Number174623
    328211030001
    CHASE, Nicholas John
    Cording House
    St. James's Street
    SW1A 1HD London
    Fifth Floor
    England
    Secretary
    Cording House
    St. James's Street
    SW1A 1HD London
    Fifth Floor
    England
    British185643580001
    CHRISTOFIDES, Andreas Savva
    16 North Park
    SL0 9DJ Iver
    Buckinghamshire
    Secretary
    16 North Park
    SL0 9DJ Iver
    Buckinghamshire
    Cypriot8489650001
    JOHNSON, David Martin
    Cording House
    St. James's Street
    SW1A 1HD London
    Fifth Floor
    England
    Secretary
    Cording House
    St. James's Street
    SW1A 1HD London
    Fifth Floor
    England
    294747300001
    CHARTER COURT SECRETARIES LTD
    Charter Court
    Third Avenue
    SO15 0LE Southampton
    Hampshire
    Secretary
    Charter Court
    Third Avenue
    SO15 0LE Southampton
    Hampshire
    89810880001
    L & A SECRETARIAL LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Secretary
    31 Corsham Street
    N1 6DR London
    900001450001
    SECRETARIAL LAW LIMITED
    Charter Court
    Third Avenue
    SO15 0AP Southampton
    Hampshire
    Secretary
    Charter Court
    Third Avenue
    SO15 0AP Southampton
    Hampshire
    31358160005
    ARROL, Simon James
    11 The Officers Quarters
    Weevil Lane
    PO12 1AG Gosport
    Hampshire
    Director
    11 The Officers Quarters
    Weevil Lane
    PO12 1AG Gosport
    Hampshire
    BritishDirector24931670002
    ASH, Trevor Charles
    Rouge Huis Avenue
    GY1 1RX St Peter Port
    St Christopher
    Guernsey
    Gb-Gbr
    Director
    Rouge Huis Avenue
    GY1 1RX St Peter Port
    St Christopher
    Guernsey
    Gb-Gbr
    Channel IslandsBritishDirector151557690001
    CHRISTOFIDES, Andreas Savva
    16 North Park
    SL0 9DJ Iver
    Buckinghamshire
    Director
    16 North Park
    SL0 9DJ Iver
    Buckinghamshire
    United KingdomCypriotDirector8489650001
    EDMISTON, Nicholas Peter William Gore
    Roqueville
    20 Boulevard Princesse Charlotte
    FOREIGN Mc 98000
    Monaco
    France
    Director
    Roqueville
    20 Boulevard Princesse Charlotte
    FOREIGN Mc 98000
    Monaco
    France
    MonacoBritishDirector35021010001
    GREEN, William Michael
    34-35 St. James's Street
    SW1A 1HD London
    Fifth Floor, Cording House
    England
    Director
    34-35 St. James's Street
    SW1A 1HD London
    Fifth Floor, Cording House
    England
    United KingdomBritishMarine Consultancy102494340001
    HAMILL, Sterling Morton
    470 Park Avenue
    New York
    Ny 10022
    Usa
    Director
    470 Park Avenue
    New York
    Ny 10022
    Usa
    AmericanDirector19457930004
    HOULGRAVE, Jeffrey Kenneth
    South Barn
    SP11 8NF Thruxton
    Hampshire
    Director
    South Barn
    SP11 8NF Thruxton
    Hampshire
    BritishCompany Director80375380001
    HUGHES, Daniel Peter
    Cording House
    St. James's Street
    SW1A 1HD London
    Fifth Floor
    England
    Director
    Cording House
    St. James's Street
    SW1A 1HD London
    Fifth Floor
    England
    EnglandBritishChief Operating Officer172928330001
    JOHNSON, David Martin
    34-35 St. James's Street
    SW1A 1HD London
    Fifth Floor, Cording House
    England
    Director
    34-35 St. James's Street
    SW1A 1HD London
    Fifth Floor, Cording House
    England
    EnglandBritishDirector174159310001
    KYRIACOU, Kyriacos
    Petersham Road
    TW10 6TP Richmond
    15
    Surrey
    Director
    Petersham Road
    TW10 6TP Richmond
    15
    Surrey
    United KingdomBritishAccountant71578640001
    LADMORE, Philip John
    34-35 St. James's Street
    SW1A 1HD London
    Fifth Floor, Cording House
    England
    Director
    34-35 St. James's Street
    SW1A 1HD London
    Fifth Floor, Cording House
    England
    EnglandBritishDirector83062930002
    LEWINTON, Christopher, Sir
    Petersham Road
    TW10 6TP Richmond
    15
    Surrey
    England
    Director
    Petersham Road
    TW10 6TP Richmond
    15
    Surrey
    England
    EnglandBritishDirector15298750001
    LEWIS, Roger St John Hulton
    Cording House
    St. James's Street
    SW1A 1HD London
    Fifth Floor
    England
    Director
    Cording House
    St. James's Street
    SW1A 1HD London
    Fifth Floor
    England
    United KingdomBritishDirector30879310006
    MARIS, Nicholas Michael
    Petersham Road
    TW10 6TP Richmond
    15
    Surrey
    Director
    Petersham Road
    TW10 6TP Richmond
    15
    Surrey
    Great BritainCanadianComapny Director7183630001
    MEAD, David Reginald
    34-35 St. James's Street
    SW1A 1HD London
    Fifth Floor, Cording House
    England
    Director
    34-35 St. James's Street
    SW1A 1HD London
    Fifth Floor, Cording House
    England
    EnglandBritishFinancial Director45618180002
    MEAD, David Reginald
    Shanal 9 Blackbrook House Drive
    PO14 1NX Fareham
    Hampshire
    Director
    Shanal 9 Blackbrook House Drive
    PO14 1NX Fareham
    Hampshire
    United KingdomBritishManaging Director45618180001
    L & A REGISTRARS LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Director
    31 Corsham Street
    N1 6DR London
    900001440001

    Who are the persons with significant control of CAMPER & NICHOLSONS MARINAS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Victor Lap Lik Chu
    34-35 St. James's Street
    SW1A 1HD London
    5th Floor Cording House
    England
    Jan 10, 2018
    34-35 St. James's Street
    SW1A 1HD London
    5th Floor Cording House
    England
    No
    Nationality: British
    Country of Residence: Hong Kong
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Camper And Nicholsons Marina Investments Limited
    Le Bordage
    GY1 1BU St. Peter Port
    Bordage House
    Guernsey
    Nov 25, 2016
    Le Bordage
    GY1 1BU St. Peter Port
    Bordage House
    Guernsey
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies (Guernsey) Law, 2008
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for CAMPER & NICHOLSONS MARINAS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 13, 2016Nov 25, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0