UKBizDB.co.uk

CAMBRIAN PROPERTY HOLDINGS LIMITED

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

This company is commonly known as Cambrian Property Holdings Limited. The company was founded 37 years ago and was given the registration number 02104426. The firm's registered office is in KINMEL BAY. You can find them at 7 Parc Luned, , Kinmel Bay, Conwy. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CAMBRIAN PROPERTY HOLDINGS LIMITED
Company Number:02104426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1987
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:7 Parc Luned, Kinmel Bay, Conwy, LL18 5JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, Pen Y Bryn Road, C/O Tayna Developments, Colwyn Bay, Wales, LL29 6AG

Director25 May 2023Active
62, Pen Y Bryn Road, C/O Tayna Developments, Colwyn Bay, Wales, LL29 6AG

Director25 May 2023Active
7 Parc Luned, Kinmel Bay, Denbighshire, LL18 5JG

Secretary-Active
5 Aber Conway Parc, Prestatyn, LL19

Director-Active
7 Parc Luned, Kinmel Bay, Denbighshire, LL18 5JG

Director-Active

People with Significant Control

Cambrian Business Park Ltd
Notified on:25 May 2023
Status:Active
Country of residence:Wales
Address:Unit 6a Kinmel Park Industrial Estate, Bodelwyddan, Denbighshire, Wales, LL18 5TY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence John Thomas
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:British
Address:7, Parc Luned, Kinmel Bay, LL18 5JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Geraldine Thomas
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Address:7, Parc Luned, Kinmel Bay, LL18 5JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jean Dix-Dyer
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Address:7, Parc Luned, Kinmel Bay, LL18 5JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-02Address

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

Download
2024-02-01Accounts

Accounts with accounts type total exemption full.

Download
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-21Accounts

Change account reference date company current extended.

Download
2023-06-16Address

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

Download
2023-06-09Persons with significant control

Cessation of a person with significant control.

Download
2023-06-09Persons with significant control

Cessation of a person with significant control.

Download
2023-06-09Persons with significant control

Cessation of a person with significant control.

Download
2023-06-09Persons with significant control

Notification of a person with significant control.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-06-09Officers

Termination secretary company with name termination date.

Download
2023-06-09Officers

Appoint person director company with name date.

Download
2023-06-09Officers

Appoint person director company with name date.

Download
2023-05-10Accounts

Accounts with accounts type micro entity.

Download
2022-12-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type micro entity.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type micro entity.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type micro entity.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.