Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMLINE LTD
Company Information for

CAMLINE LTD

91 PAUL STREET, LONDON, EC2A 4NY,
Company Registration Number
03757106
Private Limited Company
Active

Company Overview

About Camline Ltd
CAMLINE LTD was founded on 1999-04-21 and has its registered office in London. The organisation's status is listed as "Active". Camline Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CAMLINE LTD
 
Legal Registered Office
91 PAUL STREET
LONDON
EC2A 4NY
Other companies in N1
 
Filing Information
Company Number 03757106
Company ID Number 03757106
Date formed 1999-04-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/04/2016
Return next due 19/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 13:19:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMLINE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CAMLINE LTD
The following companies were found which have the same name as CAMLINE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAMLINE CAMBRIDGE LIMITED GEORGIAN HOUSE 34 THOROUGHFARE HALESWORTH SUFFOLK IP19 8AP Active Company formed on the 2009-02-06
CAMLINE ENTERPRISES LTD 58 QUEENS WAY BLETCHLEY MK2 2SA Active Company formed on the 2022-10-26
CAMLINE HOLDING AG Singapore Active Company formed on the 2009-01-23
CAMLINE INTERNET SERVICES LTD. 33, CAMLINE INTERNET SERVICES, TRIQ ANTHONY EMMANUEL CARUANA, BIRKIRKARA Unknown
CAMLINE PARTNERSHIP LLP UNIT 1 CARLETON BUSINESS PARK CARLETON NEW ROAD SKIPTON NORTH YORKSHIRE BD23 2DE Dissolved Company formed on the 2012-05-28
CAMLINE PALLETISING SYSTEMS LIMITED Prince Of Wales Works Armytage Road Brighouse WEST YORKSHIRE HD6 1QF Active Company formed on the 2003-05-08
CAMLINE PTE. LTD. KAKI BUKIT ROAD 3 Singapore 415978 Active Company formed on the 2008-09-13
CAMLINE SERVICES (EAST MIDLANDS) LIMITED 22-24 HARBOROUGH ROAD KINGSTHORPE NORTHAMPTON NORTHAMPTONSHIRE NN2 7AZ Active Company formed on the 2014-09-01
CAMLINE US LLC California Unknown
CAMLINE USA INC Georgia Unknown
CAMLINE, LLC 2125 GARLAND ST Lakewood CO 80215 Good Standing Company formed on the 1999-11-24
CAMLINER LLC California Unknown

Company Officers of CAMLINE LTD

Current Directors
Officer Role Date Appointed
BENJAMIN CHESTERFIELD
Company Secretary 1999-05-07
BENJAMIN CHESTERFIELD
Director 1999-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES GOFF
Director 1999-05-07 2016-09-30
TEMPLES (NOMINEES) LIMITED
Nominated Secretary 1999-04-21 1999-05-07
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Nominated Director 1999-04-21 1999-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN CHESTERFIELD EDGE CONSTRUCTION LIMITED Company Secretary 2006-12-01 CURRENT 2006-03-06 Dissolved 2014-03-04
BENJAMIN CHESTERFIELD LIVERPOOL STREET PRODUCTIONS LTD Company Secretary 2005-01-18 CURRENT 2004-11-03 Active - Proposal to Strike off
BENJAMIN CHESTERFIELD TRIBEST INVESTMENTS LTD Company Secretary 2002-08-21 CURRENT 2002-06-19 Active
BENJAMIN CHESTERFIELD SWIFTSTAR INVESTMENTS LTD. Company Secretary 2002-02-28 CURRENT 2001-12-07 Active
BENJAMIN CHESTERFIELD CRESTWAVE LTD Company Secretary 2001-11-14 CURRENT 2001-10-17 Active
BENJAMIN CHESTERFIELD URBAN EDGE NEW YORK STREET LIMITED Company Secretary 2001-06-20 CURRENT 2001-05-14 Active
BENJAMIN CHESTERFIELD CHARTFIELD LTD Company Secretary 2001-03-28 CURRENT 2001-03-14 Active
BENJAMIN CHESTERFIELD HOLAW (617) LIMITED Company Secretary 2000-06-12 CURRENT 1999-12-14 Active
BENJAMIN CHESTERFIELD EASTGATE PROPERTY COMPANY LTD Company Secretary 2000-06-06 CURRENT 2000-05-23 Active
BENJAMIN CHESTERFIELD EASTSIDE RESTAURANT LIMITED Company Secretary 1999-11-01 CURRENT 1999-11-01 Liquidation
BENJAMIN CHESTERFIELD ABLEGROVE MANAGEMENT LTD Company Secretary 1999-09-20 CURRENT 1999-08-13 Active
BENJAMIN CHESTERFIELD URBAN EDGE (RIVINGTON STREET) LTD Company Secretary 1998-12-22 CURRENT 1998-10-06 Active
BENJAMIN CHESTERFIELD MARCHPEAK LTD Company Secretary 1998-01-09 CURRENT 1997-12-02 Active
BENJAMIN CHESTERFIELD FLEETRENT LIMITED Company Secretary 1995-07-06 CURRENT 1995-07-03 Liquidation
BENJAMIN CHESTERFIELD WOOLFE DE BARR ESTATES LIMITED Company Secretary 1995-07-03 CURRENT 1995-04-13 Active
BENJAMIN CHESTERFIELD URBAN EDGE GROUP LIMITED Company Secretary 1993-03-04 CURRENT 1993-03-04 Active
BENJAMIN CHESTERFIELD FUNDING FOR OUR FUTURE FOYLE LIMITED Director 2018-04-12 CURRENT 2018-04-12 Active - Proposal to Strike off
BENJAMIN CHESTERFIELD CROSS YORK STREET STUDIOS LIMITED Director 2016-11-30 CURRENT 2016-11-30 Active
BENJAMIN CHESTERFIELD LIVERPOOL STREET PRODUCTIONS LTD Director 2016-01-04 CURRENT 2004-11-03 Active - Proposal to Strike off
BENJAMIN CHESTERFIELD AVBA LIMITED Director 2015-06-05 CURRENT 2015-06-05 Dissolved 2018-07-03
BENJAMIN CHESTERFIELD PICCADILLY FINE FOODS LTD Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
BENJAMIN CHESTERFIELD FINESTONE BUILDERS LTD Director 2014-07-16 CURRENT 2014-06-27 Dissolved 2016-03-01
BENJAMIN CHESTERFIELD TRICOMMS UAE LIMITED Director 2014-06-30 CURRENT 2014-06-30 Dissolved 2016-02-09
BENJAMIN CHESTERFIELD CHARTFIELD LTD Director 2014-05-16 CURRENT 2001-03-14 Active
BENJAMIN CHESTERFIELD SHOREDITCH BAKE LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active - Proposal to Strike off
BENJAMIN CHESTERFIELD URBAN CANNONS INVESTMENTS LIMITED Director 2014-02-11 CURRENT 2014-02-11 Active - Proposal to Strike off
BENJAMIN CHESTERFIELD HERBERT MORRISON HOUSE LIMITED Director 2012-03-02 CURRENT 2012-03-02 Active
BENJAMIN CHESTERFIELD SPICEWELL LIMITED Director 2011-07-05 CURRENT 2011-07-05 Active
BENJAMIN CHESTERFIELD URBAN EDGE CENTRAL LIMITED Director 2004-01-16 CURRENT 2004-01-14 Active
BENJAMIN CHESTERFIELD TRIBEST INVESTMENTS LTD Director 2002-08-21 CURRENT 2002-06-19 Active
BENJAMIN CHESTERFIELD SWIFTSTAR INVESTMENTS LTD. Director 2002-02-28 CURRENT 2001-12-07 Active
BENJAMIN CHESTERFIELD CRESTWAVE LTD Director 2001-11-14 CURRENT 2001-10-17 Active
BENJAMIN CHESTERFIELD URBAN EDGE NEW YORK STREET LIMITED Director 2001-06-20 CURRENT 2001-05-14 Active
BENJAMIN CHESTERFIELD EYRE BROTHERS RESTAURANT LTD Director 2001-03-26 CURRENT 2001-03-21 Liquidation
BENJAMIN CHESTERFIELD HOLAW (617) LIMITED Director 2000-06-12 CURRENT 1999-12-14 Active
BENJAMIN CHESTERFIELD EASTGATE PROPERTY COMPANY LTD Director 2000-06-06 CURRENT 2000-05-23 Active
BENJAMIN CHESTERFIELD EASTSIDE RESTAURANT LIMITED Director 1999-11-01 CURRENT 1999-11-01 Liquidation
BENJAMIN CHESTERFIELD ABLEGROVE MANAGEMENT LTD Director 1999-09-20 CURRENT 1999-08-13 Active
BENJAMIN CHESTERFIELD URBAN EDGE (RIVINGTON STREET) LTD Director 1998-12-22 CURRENT 1998-10-06 Active
BENJAMIN CHESTERFIELD MARCHPEAK LTD Director 1998-01-09 CURRENT 1997-12-02 Active
BENJAMIN CHESTERFIELD FLEETRENT LIMITED Director 1995-07-06 CURRENT 1995-07-03 Liquidation
BENJAMIN CHESTERFIELD WOOLFE DE BARR ESTATES LIMITED Director 1995-07-03 CURRENT 1995-04-13 Active
BENJAMIN CHESTERFIELD URBAN EDGE GROUP LIMITED Director 1993-03-04 CURRENT 1993-03-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-19MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-11CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-06-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-08-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-08-16AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH NO UPDATES
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES GOFF
2016-09-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-21AR0121/04/16 ANNUAL RETURN FULL LIST
2015-09-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-16AR0121/04/15 ANNUAL RETURN FULL LIST
2014-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/14 FROM C/O Urban Edge Group Limited 16-24 Underwood Street London N1 7JQ
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-05AR0121/04/14 ANNUAL RETURN FULL LIST
2014-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES GOFF / 21/04/2014
2014-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHESTERFIELD / 21/04/2014
2014-06-05CH03SECRETARY'S DETAILS CHNAGED FOR MR BENJAMIN CHESTERFIELD on 2014-04-21
2013-09-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-24AR0121/04/13 ANNUAL RETURN FULL LIST
2012-06-29AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-18AR0121/04/12 ANNUAL RETURN FULL LIST
2011-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-05-17AR0121/04/11 ANNUAL RETURN FULL LIST
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES GOFF / 21/04/2011
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHESTERFIELD / 21/04/2011
2011-05-17CH03SECRETARY'S DETAILS CHNAGED FOR MR BENJAMIN CHESTERFIELD on 2011-04-21
2010-07-22AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-20AA01PREVSHO FROM 30/04/2010 TO 31/12/2009
2010-06-09AA30/04/09 TOTAL EXEMPTION FULL
2010-05-15DISS40DISS40 (DISS40(SOAD))
2010-05-12AR0121/04/10 FULL LIST
2010-05-11GAZ1FIRST GAZETTE
2009-07-23363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2009-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2009-03-19363aRETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2009-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW GOFF / 01/09/2007
2007-12-14363aRETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS
2007-12-13288cDIRECTOR'S PARTICULARS CHANGED
2007-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-25363aRETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-02-08395PARTICULARS OF MORTGAGE/CHARGE
2005-04-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-27363sRETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-10-14363sRETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS
2004-03-23287REGISTERED OFFICE CHANGED ON 23/03/04 FROM: 75 CURTAIN ROAD LONDON EC2A 3EP
2004-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-02-16363(287)REGISTERED OFFICE CHANGED ON 16/02/04
2004-02-16363sRETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS
2003-04-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-14363sRETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS
2002-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-02-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-06-20363sRETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS
2001-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-11-14363sRETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS
2000-11-14DISS40STRIKE-OFF ACTION DISCONTINUED
2000-11-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-17GAZ1FIRST GAZETTE
2000-07-03287REGISTERED OFFICE CHANGED ON 03/07/00 FROM: C/O STIRLING ACKROYD 59 RIVINGTON STREET LONDON EC2A 2QQ
1999-05-27395PARTICULARS OF MORTGAGE/CHARGE
1999-05-27395PARTICULARS OF MORTGAGE/CHARGE
1999-05-21288bSECRETARY RESIGNED
1999-05-21288bDIRECTOR RESIGNED
1999-05-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-05-18287REGISTERED OFFICE CHANGED ON 18/05/99 FROM: 152-160 CITY ROAD LONDON EC1V 2NX
1999-05-18288aNEW DIRECTOR APPOINTED
1999-04-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CAMLINE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-05-11
Proposal to Strike Off2000-10-17
Fines / Sanctions
No fines or sanctions have been issued against CAMLINE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE 2006-02-08 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-05-21 Satisfied DUNBAR BANK PLC
DEBENTURE 1999-05-21 Satisfied DUNBAR BANK PLC
Creditors
Other Creditors Due Within One Year 2012-12-31 £ 53,040

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMLINE LTD

Financial Assets
Balance Sheet
Current Assets 2012-12-31 £ 90,000
Other Debtors 2012-12-31 £ 90,000
Shareholder Funds 2012-12-31 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAMLINE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CAMLINE LTD
Trademarks
We have not found any records of CAMLINE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMLINE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CAMLINE LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CAMLINE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCAMLINE LTDEvent Date2010-05-11
 
Initiating party Event TypeProposal to Strike Off
Defending partyCAMLINE LTDEvent Date2000-10-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMLINE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMLINE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.