Background WavePink WaveYellow Wave

CAMHOUSE DEVELOPMENTS LIMITED (08089467)

CAMHOUSE DEVELOPMENTS LIMITED (08089467) is an active UK company. incorporated on 30 May 2012. with registered office in Peterborough. The company operates in the Construction sector, engaged in construction of domestic buildings. CAMHOUSE DEVELOPMENTS LIMITED has been registered for 13 years. Current directors include JOHNSON, Susan, MOORE, Ben Levi, MOORE, Lisa Marie.

Company Number
08089467
Status
active
Type
ltd
Incorporated
30 May 2012
Age
13 years
Address
Yarwell Mill Country Park Ltd Mill Road, Peterborough, PE8 6PS
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
JOHNSON, Susan, MOORE, Ben Levi, MOORE, Lisa Marie
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMHOUSE DEVELOPMENTS LIMITED

CAMHOUSE DEVELOPMENTS LIMITED is an active company incorporated on 30 May 2012 with the registered office located in Peterborough. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. CAMHOUSE DEVELOPMENTS LIMITED was registered 13 years ago.(SIC: 41202)

Status

active

Active since 13 years ago

Company No

08089467

LTD Company

Age

13 Years

Incorporated 30 May 2012

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

CAMHOUSE LIMITED
From: 30 May 2012To: 29 July 2016
Contact
Address

Yarwell Mill Country Park Ltd Mill Road Yarwell Peterborough, PE8 6PS,

Previous Addresses

Tennyson House Cambridge Business Park Cambridge CB4 0WZ United Kingdom
From: 10 May 2016To: 21 July 2025
Richmond House Broad Street Ely Cambridgeshire CB7 4AH
From: 30 May 2012To: 10 May 2016
Timeline

20 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Funding Round
Nov 13
Director Joined
Jun 14
Funding Round
Jun 14
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Loan Secured
Oct 16
Loan Secured
Nov 16
Loan Secured
Dec 16
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Cleared
Jun 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Director Joined
Jul 25
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

JOHNSON, Susan

Active
Mill Road, PeterboroughPE8 6PS
Born August 1975
Director
Appointed 04 Jul 2025

MOORE, Ben Levi

Active
Mill Road, PeterboroughPE8 6PS
Born February 1985
Director
Appointed 05 May 2016

MOORE, Lisa Marie

Active
Mill Road, PeterboroughPE8 6PS
Born June 1985
Director
Appointed 05 May 2016

BUXTON, Adrian Michael

Resigned
Witchford, ElyCB6 2JR
Born June 1965
Director
Appointed 12 May 2014
Resigned 10 May 2016

MUNNS, Nicholas Carl

Resigned
Broad Street, ElyCB7 4AH
Born June 1968
Director
Appointed 30 May 2012
Resigned 10 May 2016

NEILL, Richard James

Resigned
Broad Street, ElyCB7 4AH
Born April 1973
Director
Appointed 30 May 2012
Resigned 10 May 2016

Persons with significant control

1

Mr Ben Levi Moore

Active
Mill Road, PeterboroughPE8 6PS
Born February 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
26 August 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 June 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
17 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Gazette Notice Compulsory
8 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
2 July 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2018
MR01Registration of a Charge
Legacy
4 July 2018
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2016
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
23 December 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2016
MR01Registration of a Charge
Resolution
29 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Change Of Name Notice
28 May 2016
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Dormant
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Capital Allotment Shares
11 June 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 December 2013
AAAnnual Accounts
Capital Allotment Shares
28 November 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Change Person Director Company With Change Date
1 June 2012
CH01Change of Director Details
Incorporation Company
30 May 2012
NEWINCIncorporation