CAM INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CAM INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00172385

Incorporation date

01/01/1921

Size

Total Exemption Full

Contacts

Registered address

Registered address

Camburgh House, 27 New Dover Road, Canterbury, Kent CT1 3DNCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1921)
dot icon28/03/2026
Confirmation statement made on 2026-03-21 with updates
dot icon10/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon20/05/2025
Second filing of Confirmation Statement dated 2025-03-21
dot icon07/04/2025
Confirmation statement made on 2025-03-21 with updates
dot icon07/04/2025
Notification of Sophie Louisa Dorothea Neill as a person with significant control on 2025-02-14
dot icon07/04/2025
Cessation of Graham John Simmons as a person with significant control on 2025-02-14
dot icon25/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/01/2025
Director's details changed for Mrs Jenny Matthews on 2025-01-09
dot icon15/01/2025
Change of details for Mrs Jenny Matthews as a person with significant control on 2025-01-09
dot icon09/01/2025
Registered office address changed from 1 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 2025-01-09
dot icon22/05/2024
Micro company accounts made up to 2023-12-31
dot icon17/05/2024
Change of details for Mr Peter William Harper-Hill as a person with significant control on 2024-04-25
dot icon10/05/2024
Notification of Graham Simmons as a person with significant control on 2024-04-25
dot icon30/04/2024
Director's details changed for Mr Johnathan Charles Harper-Hill on 2024-04-30
dot icon30/04/2024
Director's details changed for Mrs Jenny Matthews on 2024-04-30
dot icon30/04/2024
Change of details for Mrs Jenny Matthews as a person with significant control on 2024-04-30
dot icon25/04/2024
Cessation of Patricia Mary Harper-Hill as a person with significant control on 2024-04-25
dot icon25/04/2024
Cessation of Peter William Harper-Hill as a person with significant control on 2024-04-25
dot icon25/04/2024
Notification of Peter William Harper-Hill as a person with significant control on 2024-04-25
dot icon25/04/2024
Notification of Jonathan Charles Harper-Hill as a person with significant control on 2024-04-25
dot icon25/04/2024
Notification of Jenny Matthews as a person with significant control on 2024-04-25
dot icon22/04/2024
Second filing of Confirmation Statement dated 2022-03-21
dot icon12/04/2024
Second filing of Confirmation Statement dated 2022-03-21
dot icon03/04/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon12/01/2024
Termination of appointment of Patricia Mary Harper-Hill as a director on 2023-12-06
dot icon17/04/2023
Micro company accounts made up to 2022-12-31
dot icon05/04/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon18/11/2022
Appointment of Mr Johnathan Charles Harper-Hill as a director on 2022-11-01
dot icon17/11/2022
Appointment of Mrs Jenny Matthews as a director on 2022-11-01
dot icon27/05/2022
Micro company accounts made up to 2021-12-31
dot icon23/03/2022
Confirmation statement made on 2022-03-21 with updates
dot icon10/03/2022
Resolutions
dot icon10/03/2022
Memorandum and Articles of Association
dot icon09/03/2022
Particulars of variation of rights attached to shares
dot icon08/03/2022
Change of share class name or designation
dot icon07/03/2022
Director's details changed for Mr Peter William Harper-Hill on 2022-03-07
dot icon07/03/2022
Secretary's details changed for Peter William Harper-Hill on 2022-03-07
dot icon07/03/2022
Director's details changed for Mrs Patricia Mary Harper-Hill on 2022-03-07
dot icon27/07/2021
Micro company accounts made up to 2020-12-31
dot icon06/04/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon12/11/2020
Cessation of Jennifer Harper-Hill as a person with significant control on 2016-04-06
dot icon23/09/2020
Micro company accounts made up to 2019-12-31
dot icon09/04/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon11/09/2019
Micro company accounts made up to 2018-12-31
dot icon28/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon20/09/2018
Micro company accounts made up to 2017-12-31
dot icon29/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon29/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/04/2017
Confirmation statement made on 2017-03-21 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/08/2016
Satisfaction of charge 2 in full
dot icon15/08/2016
Satisfaction of charge 1 in full
dot icon26/05/2016
Secretary's details changed for Peter William Harper-Hill on 2014-07-18
dot icon11/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon08/09/2015
Director's details changed for Peter William Harper-Hill on 2014-08-31
dot icon23/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/03/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon20/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon10/05/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon08/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/04/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon16/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon16/04/2010
Director's details changed for Patricia Mary Harper-Hill on 2010-03-20
dot icon08/04/2009
Return made up to 20/03/09; full list of members
dot icon25/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/04/2008
Return made up to 20/03/08; full list of members
dot icon05/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/04/2007
Return made up to 20/03/07; full list of members
dot icon31/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/04/2006
Return made up to 20/03/06; full list of members
dot icon21/03/2006
Director's particulars changed
dot icon21/03/2006
Secretary's particulars changed
dot icon02/08/2005
New director appointed
dot icon10/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/04/2005
Return made up to 20/03/05; full list of members
dot icon06/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/04/2004
Return made up to 20/03/04; full list of members
dot icon06/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon01/04/2003
Return made up to 20/03/03; full list of members
dot icon02/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon29/03/2002
Return made up to 20/03/02; full list of members
dot icon11/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon28/03/2001
Return made up to 20/03/01; full list of members
dot icon24/08/2000
Accounts for a small company made up to 1999-12-31
dot icon27/07/2000
Return made up to 20/03/00; full list of members
dot icon30/03/1999
Return made up to 20/03/99; no change of members
dot icon23/03/1999
Accounts for a small company made up to 1998-12-31
dot icon22/02/1999
Secretary resigned;director resigned
dot icon22/02/1999
New secretary appointed
dot icon21/04/1998
Accounts for a small company made up to 1997-12-31
dot icon30/03/1998
Return made up to 20/03/98; no change of members
dot icon16/09/1997
Accounts for a small company made up to 1996-12-31
dot icon28/06/1997
Return made up to 20/03/97; full list of members; amend
dot icon06/04/1997
Return made up to 20/03/97; full list of members
dot icon22/04/1996
Return made up to 20/03/96; no change of members
dot icon24/03/1996
Accounts for a small company made up to 1995-12-31
dot icon25/09/1995
Accounts for a small company made up to 1994-12-31
dot icon28/03/1995
Return made up to 20/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/07/1994
Accounts for a small company made up to 1993-12-31
dot icon18/05/1994
Return made up to 20/03/94; full list of members
dot icon05/07/1993
Registered office changed on 05/07/93 from: 6 cambridge house cambridge rd barking essex IG11 8NR
dot icon27/05/1993
Full accounts made up to 1992-12-31
dot icon02/04/1993
Return made up to 20/03/93; no change of members
dot icon16/02/1993
Resolutions
dot icon16/02/1993
Resolutions
dot icon16/02/1993
Resolutions
dot icon16/02/1993
Resolutions
dot icon27/03/1992
Return made up to 20/03/92; no change of members
dot icon04/03/1992
Full accounts made up to 1991-12-31
dot icon10/04/1991
Return made up to 20/03/91; full list of members
dot icon27/02/1991
Full accounts made up to 1990-12-31
dot icon24/04/1990
Full accounts made up to 1989-12-31
dot icon24/04/1990
Return made up to 26/03/90; full list of members
dot icon12/05/1989
Full accounts made up to 1988-12-31
dot icon12/05/1989
Return made up to 03/05/89; full list of members
dot icon14/04/1988
Accounts for a small company made up to 1987-12-31
dot icon14/04/1988
Return made up to 15/03/88; full list of members
dot icon26/10/1987
Registered office changed on 26/10/87 from: 29 main road romford essex RM1 3DD
dot icon16/04/1987
Accounts for a small company made up to 1986-12-31
dot icon16/04/1987
Return made up to 16/04/87; full list of members
dot icon10/07/1986
Accounts for a small company made up to 1985-12-31
dot icon10/07/1986
Return made up to 18/06/86; full list of members
dot icon15/01/1980
Miscellaneous
dot icon01/01/1921
Miscellaneous
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

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
225.20K
-
0.00
-
-
2023
0
224.73K
-
0.00
-
-
2023
0
224.73K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

224.73K £Descended-0.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harper-Hill, Peter William
Director
09/06/2005 - Present
6
Mrs Jenny Matthews
Director
01/11/2022 - Present
-
Harper-Hill, Johnathan Charles
Director
01/11/2022 - Present
-
Harper-Hill, Peter William
Secretary
12/01/1999 - Present
-

Persons with Significant Control

11
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CAM INVESTMENTS LIMITED

CAM INVESTMENTS LIMITED is an(a) Active company incorporated on 01/01/1921 with the registered office located at Camburgh House, 27 New Dover Road, Canterbury, Kent CT1 3DN. There are currently 4 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 INVESTMENTS LIMITED?

toggle

CAM INVESTMENTS LIMITED is currently Active. It was registered on 01/01/1921 .

Where is CAM INVESTMENTS LIMITED located?

toggle

CAM INVESTMENTS LIMITED is registered at Camburgh House, 27 New Dover Road, Canterbury, Kent CT1 3DN.

What does CAM INVESTMENTS LIMITED do?

toggle

CAM INVESTMENTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAM INVESTMENTS LIMITED?

toggle

The latest filing was on 28/03/2026: Confirmation statement made on 2026-03-21 with updates.