CAMREE PARK INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CAMREE PARK INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04347073

Incorporation date

04/01/2002

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Dairy Weston Road, Failand, Bristol BS8 3USCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2002)
dot icon22/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon25/11/2025
Change of details for Principality Investment Trust as a person with significant control on 2025-11-25
dot icon04/08/2025
Notification of Principality Investment Trust as a person with significant control on 2025-08-04
dot icon04/08/2025
Notification of Debra Williams as a person with significant control on 2025-08-04
dot icon20/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon26/02/2025
Micro company accounts made up to 2024-06-30
dot icon14/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon26/03/2024
Micro company accounts made up to 2023-06-30
dot icon13/02/2024
Satisfaction of charge 043470730007 in full
dot icon11/01/2024
Registration of charge 043470730009, created on 2024-01-02
dot icon02/10/2023
Satisfaction of charge 3 in full
dot icon23/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon13/05/2022
Confirmation statement made on 2022-05-13 with updates
dot icon23/03/2022
Micro company accounts made up to 2021-06-30
dot icon19/11/2021
Cancellation of shares. Statement of capital on 2021-09-16
dot icon09/11/2021
Purchase of own shares.
dot icon01/10/2021
Resolutions
dot icon19/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon11/04/2021
Micro company accounts made up to 2020-06-30
dot icon22/02/2021
Termination of appointment of Mark Robert Wilson as a director on 2021-02-19
dot icon25/01/2021
Director's details changed for Mr Mark Robert Wilson on 2020-11-11
dot icon08/01/2021
Registered office address changed from C/O Rs Porter & Co Albion Dockside Building Albion Dockside Estate Hanover Place Bristol BS1 6UT to The Old Dairy Weston Road Failand Bristol BS8 3US on 2021-01-08
dot icon04/08/2020
Confirmation statement made on 2020-08-04 with updates
dot icon30/03/2020
Micro company accounts made up to 2019-06-30
dot icon20/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon08/01/2020
Director's details changed for Mr Mark Robert Wilson on 2019-05-16
dot icon08/01/2020
Change of details for Mr Richard Gordon Macarthur as a person with significant control on 2018-09-10
dot icon27/02/2019
Micro company accounts made up to 2018-06-30
dot icon18/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon18/01/2018
Satisfaction of charge 5 in full
dot icon17/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon02/01/2018
Registration of charge 043470730007, created on 2017-12-29
dot icon02/01/2018
Registration of charge 043470730008, created on 2017-12-29
dot icon02/01/2018
Registration of charge 043470730006, created on 2017-12-29
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon16/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon21/04/2016
Director's details changed for Mrs Debra Williams on 2016-04-21
dot icon03/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon13/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon14/12/2015
Director's details changed for Mrs Debra Williams on 2015-12-14
dot icon20/10/2015
Registered office address changed from Clifton Heights Triangle West Bristol BS8 1EJ England to C/O Rs Porter & Co Albion Dockside Building Albion Dockside Estate Hanover Place Bristol BS1 6UT on 2015-10-20
dot icon22/07/2015
Director's details changed for Mr Mark Robert Wilson on 2015-07-22
dot icon22/07/2015
Director's details changed for Mrs Debra Williams on 2015-07-22
dot icon22/07/2015
Registered office address changed from Brook Farm West End Wedmore Somerset BS28 4BW to Clifton Heights Triangle West Bristol BS8 1EJ on 2015-07-22
dot icon26/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon14/11/2013
Appointment of Mrs Debra Williams as a director
dot icon22/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon14/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon14/01/2013
Termination of appointment of Clayton Williams as a director
dot icon31/12/2012
Appointment of Mr Richard Gordon Macarthur as a secretary
dot icon31/12/2012
Termination of appointment of Clayton Williams as a secretary
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon27/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon10/03/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon26/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon02/02/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon02/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon27/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/01/2009
Return made up to 04/01/09; full list of members
dot icon07/05/2008
Particulars of a mortgage or charge / charge no: 5
dot icon03/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon29/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon21/02/2008
Return made up to 04/01/08; full list of members
dot icon05/06/2007
Total exemption small company accounts made up to 2006-06-30
dot icon23/01/2007
Return made up to 04/01/07; full list of members
dot icon28/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon06/02/2006
Return made up to 04/01/06; full list of members
dot icon06/02/2006
Director's particulars changed
dot icon04/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon17/01/2005
Return made up to 04/01/05; no change of members
dot icon27/08/2004
Registered office changed on 27/08/04 from: 10 saxon way wedmore somerset BS28 4AG
dot icon19/01/2004
Return made up to 04/01/04; no change of members
dot icon05/11/2003
Total exemption full accounts made up to 2003-06-30
dot icon20/03/2003
Return made up to 04/01/03; full list of members
dot icon23/12/2002
Accounting reference date extended from 31/01/03 to 30/06/03
dot icon07/08/2002
Director resigned
dot icon16/07/2002
New director appointed
dot icon12/06/2002
Registered office changed on 12/06/02 from: c/o eversheds fitzalan house, fitzalan road cardiff CF24 0EE
dot icon12/06/2002
New director appointed
dot icon10/04/2002
Particulars of mortgage/charge
dot icon10/04/2002
Particulars of mortgage/charge
dot icon13/03/2002
New director appointed
dot icon13/03/2002
Ad 12/02/02-12/02/02 £ si 999@1=999 £ ic 1/1000
dot icon16/01/2002
Secretary resigned
dot icon16/01/2002
Director resigned
dot icon15/01/2002
New director appointed
dot icon15/01/2002
New secretary appointed;new director appointed
dot icon15/01/2002
Registered office changed on 15/01/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL
dot icon04/01/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
355.46K
-
0.00
-
-
2022
5
351.88K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macarthur, Richard Gordon
Director
12/02/2002 - Present
17
Mrs Debra Williams
Director
05/09/2013 - Present
15

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMREE PARK INVESTMENTS LIMITED

CAMREE PARK INVESTMENTS LIMITED is an(a) Active company incorporated on 04/01/2002 with the registered office located at The Old Dairy Weston Road, Failand, Bristol BS8 3US. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMREE PARK INVESTMENTS LIMITED?

toggle

CAMREE PARK INVESTMENTS LIMITED is currently Active. It was registered on 04/01/2002 .

Where is CAMREE PARK INVESTMENTS LIMITED located?

toggle

CAMREE PARK INVESTMENTS LIMITED is registered at The Old Dairy Weston Road, Failand, Bristol BS8 3US.

What does CAMREE PARK INVESTMENTS LIMITED do?

toggle

CAMREE PARK INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CAMREE PARK INVESTMENTS LIMITED?

toggle

The latest filing was on 22/03/2026: Total exemption full accounts made up to 2025-06-30.