CAM DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CAM DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03594018

Incorporation date

07/07/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cartref, Lake Drive, Benfleet, Essex SS7 3EECopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1998)
dot icon03/09/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon19/11/2024
Total exemption full accounts made up to 2024-07-30
dot icon12/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon18/01/2024
Total exemption full accounts made up to 2023-07-30
dot icon09/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon22/04/2023
Total exemption full accounts made up to 2022-07-30
dot icon17/07/2022
Total exemption full accounts made up to 2021-07-30
dot icon13/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon28/04/2022
Previous accounting period shortened from 2021-07-29 to 2021-07-28
dot icon22/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-07-30
dot icon25/08/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon11/02/2020
Total exemption full accounts made up to 2019-07-30
dot icon23/07/2019
Total exemption full accounts made up to 2018-07-30
dot icon09/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon30/04/2019
Previous accounting period shortened from 2018-07-30 to 2018-07-29
dot icon14/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon05/07/2018
Total exemption full accounts made up to 2017-07-30
dot icon30/04/2018
Previous accounting period shortened from 2017-07-31 to 2017-07-30
dot icon09/07/2017
Confirmation statement made on 2017-07-07 with updates
dot icon23/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon02/09/2016
Confirmation statement made on 2016-07-07 with updates
dot icon30/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon08/08/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon06/08/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon12/08/2013
Amended accounts made up to 2012-07-31
dot icon12/08/2013
Amended accounts made up to 2011-07-31
dot icon19/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon19/08/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon18/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon19/01/2011
Total exemption full accounts made up to 2010-07-31
dot icon30/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon30/07/2010
Director's details changed for Gail Swainsbury on 2009-10-01
dot icon02/06/2010
Registered office address changed from 37 High Road Hockley Essex SS5 4SY on 2010-06-02
dot icon01/02/2010
Total exemption full accounts made up to 2009-07-31
dot icon10/07/2009
Return made up to 07/07/09; full list of members
dot icon03/03/2009
Total exemption full accounts made up to 2008-07-31
dot icon10/07/2008
Return made up to 07/07/08; full list of members
dot icon17/12/2007
Total exemption full accounts made up to 2007-07-31
dot icon20/07/2007
Return made up to 07/07/07; full list of members
dot icon18/12/2006
Total exemption full accounts made up to 2006-07-31
dot icon19/07/2006
Return made up to 07/07/06; full list of members
dot icon10/01/2006
Total exemption full accounts made up to 2005-07-31
dot icon22/07/2005
Return made up to 07/07/05; full list of members
dot icon17/02/2005
Total exemption full accounts made up to 2004-07-31
dot icon15/07/2004
Return made up to 07/07/04; full list of members
dot icon10/01/2004
Total exemption full accounts made up to 2003-07-31
dot icon29/07/2003
Return made up to 07/07/03; full list of members
dot icon21/02/2003
Total exemption full accounts made up to 2002-07-31
dot icon15/01/2003
Declaration of satisfaction of mortgage/charge
dot icon22/07/2002
Return made up to 07/07/02; full list of members
dot icon08/01/2002
Total exemption full accounts made up to 2001-07-31
dot icon14/08/2001
Particulars of mortgage/charge
dot icon09/07/2001
Return made up to 07/07/01; full list of members
dot icon26/04/2001
Particulars of mortgage/charge
dot icon24/01/2001
Secretary's particulars changed;director's particulars changed
dot icon24/01/2001
Secretary's particulars changed;director's particulars changed
dot icon22/01/2001
Declaration of satisfaction of mortgage/charge
dot icon14/11/2000
Accounts made up to 2000-07-31
dot icon23/09/2000
Particulars of mortgage/charge
dot icon27/07/2000
Return made up to 07/07/00; full list of members
dot icon13/06/2000
Particulars of mortgage/charge
dot icon13/06/2000
Declaration of satisfaction of mortgage/charge
dot icon13/06/2000
Declaration of satisfaction of mortgage/charge
dot icon13/06/2000
Declaration of satisfaction of mortgage/charge
dot icon08/05/2000
New secretary appointed;new director appointed
dot icon26/04/2000
Secretary resigned;director resigned
dot icon14/12/1999
Accounts made up to 1999-07-31
dot icon14/12/1999
Director resigned
dot icon14/12/1999
Registered office changed on 14/12/99 from: 37 high road hockley essex SS5 4SY
dot icon14/12/1999
Ad 12/11/99--------- £ si 2@1=2 £ ic 2/4
dot icon03/11/1999
Return made up to 07/07/99; full list of members
dot icon14/04/1999
Particulars of mortgage/charge
dot icon14/04/1999
Particulars of mortgage/charge
dot icon14/04/1999
Particulars of mortgage/charge
dot icon13/04/1999
Registered office changed on 13/04/99 from: dodds hall queenborough lane braintree essex CM7 8QE
dot icon03/12/1998
Director resigned
dot icon26/07/1998
Registered office changed on 26/07/98 from: bank chambers 1-3 woodford avenue, gants hill ilford essex IG2 6UF
dot icon26/07/1998
Director resigned
dot icon26/07/1998
Secretary resigned
dot icon26/07/1998
Director resigned
dot icon26/07/1998
New director appointed
dot icon26/07/1998
New director appointed
dot icon26/07/1998
New director appointed
dot icon26/07/1998
New secretary appointed
dot icon07/07/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£478.00

Confirmation

dot iconLast made up date
30/07/2024
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
30/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/07/2024
dot iconNext account date
28/07/2025
dot iconNext due on
28/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.36K
-
0.00
6.02K
-
2022
0
8.72K
-
0.00
478.00
-
2023
0
8.72K
-
0.00
478.00
-
2023
0
8.72K
-
0.00
478.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

8.72K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

478.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swainsbury, Gail
Director
13/04/2000 - Present
2
Swainsbury, Adam John
Director
07/07/1998 - Present
2
Haywood, Christopher Ian
Director
07/07/1998 - 01/10/1998
-
Lane, Mark
Director
07/07/1998 - 13/04/2000
2
Swainsbury, Gail
Secretary
13/04/2000 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAM DEVELOPMENTS LIMITED

CAM DEVELOPMENTS LIMITED is an(a) Active company incorporated on 07/07/1998 with the registered office located at Cartref, Lake Drive, Benfleet, Essex SS7 3EE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAM DEVELOPMENTS LIMITED?

toggle

CAM DEVELOPMENTS LIMITED is currently Active. It was registered on 07/07/1998 .

Where is CAM DEVELOPMENTS LIMITED located?

toggle

CAM DEVELOPMENTS LIMITED is registered at Cartref, Lake Drive, Benfleet, Essex SS7 3EE.

What does CAM DEVELOPMENTS LIMITED do?

toggle

CAM DEVELOPMENTS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CAM DEVELOPMENTS LIMITED?

toggle

The latest filing was on 03/09/2025: Confirmation statement made on 2025-07-07 with no updates.