Background WavePink WaveYellow Wave

CAMREE PARK INVESTMENTS LIMITED (04347073)

CAMREE PARK INVESTMENTS LIMITED (04347073) is an active UK company. incorporated on 4 January 2002. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CAMREE PARK INVESTMENTS LIMITED has been registered for 24 years. Current directors include MACARTHUR, Richard Gordon, WILLIAMS, Debra.

Company Number
04347073
Status
active
Type
ltd
Incorporated
4 January 2002
Age
24 years
Address
The Old Dairy Weston Road, Bristol, BS8 3US
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MACARTHUR, Richard Gordon, WILLIAMS, Debra
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMREE PARK INVESTMENTS LIMITED

CAMREE PARK INVESTMENTS LIMITED is an active company incorporated on 4 January 2002 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CAMREE PARK INVESTMENTS LIMITED was registered 24 years ago.(SIC: 68100)

Status

active

Active since 24 years ago

Company No

04347073

LTD Company

Age

24 Years

Incorporated 4 January 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 22 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

The Old Dairy Weston Road Failand Bristol, BS8 3US,

Previous Addresses

C/O Rs Porter & Co Albion Dockside Building Albion Dockside Estate Hanover Place Bristol BS1 6UT
From: 20 October 2015To: 8 January 2021
Clifton Heights Triangle West Bristol BS8 1EJ England
From: 22 July 2015To: 20 October 2015
Brook Farm West End Wedmore Somerset BS28 4BW
From: 4 January 2002To: 22 July 2015
Timeline

14 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Jan 13
Director Joined
Nov 13
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Cleared
Jan 18
Director Left
Feb 21
Share Buyback
Nov 21
Capital Reduction
Nov 21
Loan Cleared
Oct 23
Loan Secured
Jan 24
Loan Cleared
Feb 24
New Owner
Aug 25
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MACARTHUR, Richard Gordon

Active
West End, WedmoreBS28 4BW
Secretary
Appointed 12 Nov 2012

MACARTHUR, Richard Gordon

Active
Brook Farm, WedmoreBS28 4BW
Born September 1963
Director
Appointed 12 Feb 2002

WILLIAMS, Debra

Active
Weston Road, BristolBS8 3US
Born February 1962
Director
Appointed 05 Sept 2013

WILLIAMS, Clayton Charles

Resigned
3 Hawthorn Place, PorthcawlCF36 5AS
Secretary
Appointed 04 Jan 2002
Resigned 12 Nov 2012

7SIDE SECRETARIAL LIMITED

Resigned
1st Floor, CardiffCF24 3DL
Corporate secretary
Appointed 04 Jan 2002
Resigned 04 Jan 2002

REES, Paul Anthony

Resigned
29 Roslyn Road, BristolBS6 6NJ
Born August 1960
Director
Appointed 04 Jan 2002
Resigned 01 Jul 2002

WILLIAMS, Clayton Charles

Resigned
3 Hawthorn Place, PorthcawlCF36 5AS
Born February 1952
Director
Appointed 04 Jan 2002
Resigned 12 Nov 2012

WILSON, Mark Robert

Resigned
Church Lane, BristolBS48 3JW
Born March 1961
Director
Appointed 12 Feb 2002
Resigned 19 Feb 2021

7SIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate director
Appointed 04 Jan 2002
Resigned 04 Jan 2002

Persons with significant control

3

Principality Investment Trust

Active
Park Street, BridgendCF31 4AZ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Aug 2025

Mrs Debra Williams

Active
Hensol Castle Park, PontyclunCF72 8GR
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Aug 2025

Mr Richard Gordon Macarthur

Active
West End, WedmoreBS28 4BW
Born August 1963

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Total Exemption Full
22 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
25 November 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
4 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 August 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2022
AAAnnual Accounts
Capital Cancellation Shares
19 November 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 November 2021
SH03Return of Purchase of Own Shares
Resolution
1 October 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
8 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 January 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 October 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
31 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
31 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2009
AAAnnual Accounts
Legacy
27 January 2009
403aParticulars of Charge Subject to s859A
Legacy
6 January 2009
363aAnnual Return
Legacy
7 May 2008
395Particulars of Mortgage or Charge
Legacy
3 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
21 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 June 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2006
AAAnnual Accounts
Legacy
6 February 2006
363aAnnual Return
Legacy
6 February 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 May 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
27 August 2004
287Change of Registered Office
Legacy
19 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 November 2003
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Legacy
23 December 2002
225Change of Accounting Reference Date
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
287Change of Registered Office
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
395Particulars of Mortgage or Charge
Legacy
10 April 2002
395Particulars of Mortgage or Charge
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
88(2)R88(2)R
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
287Change of Registered Office
Incorporation Company
4 January 2002
NEWINCIncorporation