UKBizDB.co.uk

CAMBRIA HOMES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cambria Homes Limited. The company was founded 29 years ago and was given the registration number 02981061. The firm's registered office is in COLWYN BAY. You can find them at 31 Hesketh Road, Colwyn Bay, Colwyn Bay, Clwyd. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CAMBRIA HOMES LIMITED
Company Number:02981061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:31 Hesketh Road, Colwyn Bay, Colwyn Bay, Clwyd, Wales, LL29 8AT
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Llys Y Fedwen, Ffordd Gelli Morgan, Parc Menai, Bangor, Wales, LL57 4BL

Director05 March 2012Active
Bryn Awel, 125 Llanelian Road, Old Colwyn, LL29 8UW

Secretary05 January 1995Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary19 October 1994Active
6/7, Ashdown House, Riverside Business Park Benarth Road, Conwy, Wales, LL32 8UB

Corporate Secretary20 August 2004Active
Unit 5 Llys Y Fedwen, Ffordd Gelli Morgan, Parc Menai, Bangor, Wales, LL57 4BL

Corporate Secretary01 October 2014Active
6/7, Ashdown House, Riverside Business Park Benarth Road, Conwy, Wales, LL32 8UB

Corporate Secretary17 October 2013Active
91 Bryn Cadno, Colwyn Bay, LL29 6DW

Director05 January 1995Active
Glan Aber, Ffordd-Y-Mynydd, Bews-Yn-Rhos, Colwyn Bay, LL22 8AH

Director05 January 1995Active
6/7, Ashdown House, Riverside Business Park Benarth Road, Conwy, Wales, LL32 8UB

Director16 January 2012Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director19 October 1994Active

People with Significant Control

Mr Peter Davies
Notified on:17 October 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:Wales
Address:31, Hesketh Road, Colwyn Bay, Wales, LL29 8AT
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-09-17Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-25Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-22Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2017-10-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2016-10-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Accounts

Accounts with accounts type total exemption small.

Download
2016-01-06Address

Change registered office address company with date old address new address.

Download
2016-01-06Officers

Termination secretary company with name termination date.

Download
2015-10-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-30Officers

Change corporate secretary company with change date.

Download
2015-10-29Officers

Change corporate secretary company.

Download
2015-10-28Officers

Change corporate secretary company with change date.

Download
2015-10-28Officers

Change person director company with change date.

Download
2015-10-28Address

Change registered office address company with date old address new address.

Download
2015-09-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.