CAMBRAY ESTATES LTD

Register to unlock more data on OkredoRegister

CAMBRAY ESTATES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

12285796

Incorporation date

28/10/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Hilton Jones Hollinwood Business Centre, Albert Street, Oldham OL8 3QLCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2019)
dot icon12/01/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/12/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/12/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/12/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/08/2025
Order of court to wind up
dot icon10/04/2025
Compulsory strike-off action has been suspended
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon28/11/2024
Confirmation statement made on 2024-10-27 with updates
dot icon25/11/2024
Statement of capital following an allotment of shares on 2023-12-01
dot icon25/11/2024
Statement of capital following an allotment of shares on 2023-12-01
dot icon25/11/2024
Statement of capital following an allotment of shares on 2023-12-01
dot icon25/11/2024
Statement of capital following an allotment of shares on 2023-12-01
dot icon29/04/2024
Director's details changed for Mr Lucas Daniel Barnfield on 2024-04-29
dot icon26/04/2024
Director's details changed for Mr Lucas Daniel Barnfield on 2024-04-26
dot icon26/04/2024
Change of details for Mr Lucas Daniel Barnfield as a person with significant control on 2024-04-26
dot icon25/04/2024
Registered office address changed from 424 Margate Road Westwood Ramsgate Kent CT12 6SJ England to C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham OL8 3QL on 2024-04-25
dot icon25/04/2024
Change of details for Mr Joseph Leonard Andrews as a person with significant control on 2024-04-25
dot icon25/04/2024
Director's details changed for Mr Joseph Leonard Andrews on 2024-04-25
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/11/2023
Confirmation statement made on 2023-10-27 with updates
dot icon27/10/2022
Confirmation statement made on 2022-10-27 with updates
dot icon04/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/07/2022
Previous accounting period extended from 2021-10-31 to 2022-03-31
dot icon08/07/2022
Director's details changed for My Lucas Daniel Barnfield on 2022-07-07
dot icon07/07/2022
Change of details for Mr Joseph Leonard Andrews as a person with significant control on 2022-07-07
dot icon07/07/2022
Registered office address changed from 25-29 Sandy Way Yeadon Leeds LS19 7EW England to 424 Margate Road Westwood Ramsgate Kent CT12 6SJ on 2022-07-07
dot icon07/07/2022
Director's details changed for Mr Joseph Leonard Andrews on 2022-07-07
dot icon30/05/2022
Termination of appointment of Valerie Andrews as a director on 2022-05-20
dot icon30/05/2022
Cessation of Valerie Andrews as a person with significant control on 2022-05-10
dot icon09/05/2022
Notification of Valerie Andrews as a person with significant control on 2022-05-01
dot icon09/05/2022
Appointment of Ms Valerie Andrews as a director on 2022-05-01
dot icon13/12/2021
Confirmation statement made on 2021-10-27 with updates
dot icon15/10/2021
Director's details changed for Mr Joseph Leonard Andrews on 2021-10-15
dot icon15/10/2021
Change of details for Mr Joseph Leonard Andrews as a person with significant control on 2021-10-15
dot icon15/10/2021
Registered office address changed from Flat 1a 38 Canterbury Road Margate Kent CT9 5FH United Kingdom to 25-29 Sandy Way Yeadon Leeds LS19 7EW on 2021-10-15
dot icon27/04/2021
Micro company accounts made up to 2020-10-31
dot icon04/01/2021
Confirmation statement made on 2020-10-27 with updates
dot icon28/10/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-13 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
27/10/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
13
56.64K
-
0.00
12.90K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Valerie Andrews
Director
01/05/2022 - 20/05/2022
1
Barnfield, Lucas Daniel
Director
28/10/2019 - Present
6
Andrews, Joseph Leonard
Director
28/10/2019 - Present
6

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRAY ESTATES LTD

CAMBRAY ESTATES LTD is an(a) Liquidation company incorporated on 28/10/2019 with the registered office located at C/O Hilton Jones Hollinwood Business Centre, Albert Street, Oldham OL8 3QL. 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 CAMBRAY ESTATES LTD?

toggle

CAMBRAY ESTATES LTD is currently Liquidation. It was registered on 28/10/2019 .

Where is CAMBRAY ESTATES LTD located?

toggle

CAMBRAY ESTATES LTD is registered at C/O Hilton Jones Hollinwood Business Centre, Albert Street, Oldham OL8 3QL.

What does CAMBRAY ESTATES LTD do?

toggle

CAMBRAY ESTATES LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for CAMBRAY ESTATES LTD?

toggle

The latest filing was on 12/01/2026: Notice to Registrar of Companies of Notice of disclaimer.