Company NameCIL Land Limited
DirectorsJeremy Graham Paul Campling and Sandra Jane Pope
Company StatusActive
Company Number09304005
CategoryPrivate Limited Company
Incorporation Date10 November 2014(9 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jeremy Graham Paul Campling
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2014(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRidgecourt The Ridge
Epsom
Surrey
KT18 7EP
Director NameMrs Sandra Jane Pope
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2018(3 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgecourt The Ridge
Epsom
Surrey
KT18 7EP
Secretary NameICM Administration Limited (Corporation)
StatusCurrent
Appointed24 January 2020(5 years, 2 months after company formation)
Appointment Duration4 years, 2 months
Correspondence AddressRidgecourt The Ridge
Epsom
Surrey
KT18 7EP
Secretary NameMr Christopher Paul Baker
StatusResigned
Appointed10 November 2014(same day as company formation)
RoleCompany Director
Correspondence AddressRidgecourt The Ridge
Epsom
Surrey
KT18 7EP

Location

Registered AddressRidgecourt
The Ridge
Epsom
Surrey
KT18 7EP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardWoodcote
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return10 November 2023 (4 months, 2 weeks ago)
Next Return Due24 November 2024 (8 months from now)

Filing History

21 December 2023Accounts for a small company made up to 31 March 2023 (8 pages)
14 November 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
22 December 2022Accounts for a small company made up to 31 March 2022 (8 pages)
14 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
9 December 2021Director's details changed for Mrs Sandra Jane Pope on 7 December 2021 (2 pages)
8 December 2021Director's details changed for Mrs Sandra Jane Pope on 7 December 2021 (2 pages)
26 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
22 November 2021Accounts for a small company made up to 31 March 2021 (8 pages)
23 December 2020Accounts for a small company made up to 31 March 2020 (8 pages)
11 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
3 February 2020Termination of appointment of Christopher Paul Baker as a secretary on 24 January 2020 (1 page)
3 February 2020Appointment of Icm Administration Limited as a secretary on 24 January 2020 (2 pages)
20 December 2019Full accounts made up to 31 March 2019 (14 pages)
14 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
5 March 2019Change of details for Cardinal International Ltd as a person with significant control on 6 April 2016 (2 pages)
1 March 2019Change of details for Cardinal International Ltd as a person with significant control on 13 February 2019 (2 pages)
18 December 2018Full accounts made up to 31 March 2018 (14 pages)
14 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
21 June 2018Registered office address changed from Suite 29, Forum House Stirling Road Chichester West Sussex PO19 7DN to Ridgecourt the Ridge Epsom Surrey KT18 7EP on 21 June 2018 (1 page)
26 April 2018Director's details changed for Mr Jeremy Graham Paul Campling on 26 April 2018 (2 pages)
3 January 2018Appointment of Mrs Sandra Jane Pope as a director on 3 January 2018 (2 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
13 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
28 February 2017Director's details changed for Mr Jeremy Graham Paul Campling on 28 February 2017 (2 pages)
28 February 2017Director's details changed for Mr Jeremy Graham Paul Campling on 28 February 2017 (2 pages)
23 February 2017Director's details changed (3 pages)
23 February 2017Secretary's details changed for Mr Christopher Paul Baker on 22 February 2017 (1 page)
23 February 2017Director's details changed (3 pages)
23 February 2017Secretary's details changed for Mr Christopher Paul Baker on 22 February 2017 (1 page)
5 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
14 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
18 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
18 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
16 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
16 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
10 February 2015Current accounting period shortened from 30 November 2015 to 31 March 2015 (1 page)
10 February 2015Current accounting period shortened from 30 November 2015 to 31 March 2015 (1 page)
10 November 2014Incorporation
Statement of capital on 2014-11-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
10 November 2014Incorporation
Statement of capital on 2014-11-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)