CAMBRIA COURT LIMITED

Register to unlock more data on OkredoRegister

CAMBRIA COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01660017

Incorporation date

24/08/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Acs Accounting Suite 3 Market House, 19-21 Market Place, Wokingham RG40 1APCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1987)
dot icon08/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon19/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon25/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon25/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon01/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon20/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon13/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon13/07/2022
Director's details changed for Ms Sadia Patel on 2022-06-30
dot icon13/07/2022
Director's details changed for Mr Amrit Athwal on 2022-06-30
dot icon13/07/2022
Secretary's details changed for Mr Andrew Chivers Gibson on 2022-06-30
dot icon15/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon15/06/2022
Director's details changed for Ms Sadia Patel on 2022-06-15
dot icon13/08/2021
Termination of appointment of Jean Mcmahon as a director on 2021-08-04
dot icon12/08/2021
Total exemption full accounts made up to 2020-09-30
dot icon09/08/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon28/07/2021
Registered office address changed from 7/8 Eghams Court Boston Drive Bourne End Bucks SL8 5YS to Acs Accounting Suite 3 Market House 19-21 Market Place Wokingham RG40 1AP on 2021-07-28
dot icon07/10/2020
Resolutions
dot icon06/10/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon27/07/2020
Appointment of Mr Andrew Chivers Gibson as a secretary on 2020-07-27
dot icon27/07/2020
Termination of appointment of Jean Mcmahon as a secretary on 2020-07-27
dot icon27/07/2020
Confirmation statement made on 2020-06-30 with updates
dot icon27/07/2020
Termination of appointment of Joan Elspeth Gibson as a director on 2020-04-30
dot icon05/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon04/07/2019
Accounts for a small company made up to 2018-09-30
dot icon12/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon03/07/2018
Accounts for a small company made up to 2017-09-30
dot icon12/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon26/06/2017
Accounts for a small company made up to 2016-09-30
dot icon19/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon04/07/2016
Accounts for a small company made up to 2015-09-30
dot icon21/06/2016
Appointment of Mr Amrit Athwal as a director on 2015-10-25
dot icon21/06/2016
Appointment of Ms Sadia Patel as a director on 2015-10-25
dot icon26/10/2015
Termination of appointment of Mark Curtis as a director on 2015-09-24
dot icon04/09/2015
Annual return made up to 2015-06-30 no member list
dot icon25/06/2015
Accounts for a small company made up to 2014-09-30
dot icon15/08/2014
Annual return made up to 2014-06-30 no member list
dot icon08/07/2014
Accounts for a small company made up to 2013-09-30
dot icon19/09/2013
Annual return made up to 2013-06-30 no member list
dot icon04/07/2013
Accounts for a small company made up to 2012-09-30
dot icon21/11/2012
Termination of appointment of John Payne as a director on 2012-11-15
dot icon02/08/2012
Accounts for a small company made up to 2011-09-30
dot icon31/07/2012
Annual return made up to 2012-06-30 no member list
dot icon31/07/2012
Register(s) moved to registered inspection location
dot icon04/10/2011
Annual return made up to 2011-06-30 no member list
dot icon04/10/2011
Director's details changed for Joan Elspeth Gibson on 2011-06-30
dot icon04/07/2011
Accounts for a small company made up to 2010-09-30
dot icon11/05/2011
Auditor's resignation
dot icon05/07/2010
Register inspection address has been changed
dot icon05/07/2010
Annual return made up to 2010-06-30 no member list
dot icon02/07/2010
Director's details changed for Mark Curtis on 2010-06-30
dot icon02/07/2010
Director's details changed for John Payne on 2010-06-30
dot icon02/07/2010
Director's details changed for Mrs Jean Mcmahon on 2010-06-30
dot icon02/07/2010
Director's details changed for Joan Elspeth Gibson on 2010-06-30
dot icon25/06/2010
Full accounts made up to 2009-09-30
dot icon13/08/2009
Full accounts made up to 2008-09-30
dot icon11/08/2009
Annual return made up to 30/06/09
dot icon10/03/2009
Director appointed joan elspeth gibson
dot icon05/03/2009
Annual return made up to 30/06/08
dot icon16/05/2008
Full accounts made up to 2007-09-30
dot icon16/05/2008
Director appointed mark curtis
dot icon16/05/2008
Director appointed john payne
dot icon16/05/2008
Appointment terminated director ian ratcliffe
dot icon24/07/2007
Annual return made up to 30/06/07
dot icon11/01/2007
Full accounts made up to 2006-09-30
dot icon02/08/2006
Annual return made up to 30/06/06
dot icon18/01/2006
Full accounts made up to 2005-09-30
dot icon21/12/2005
Director resigned
dot icon18/07/2005
Annual return made up to 30/06/05
dot icon18/04/2005
Auditor's resignation
dot icon16/12/2004
Full accounts made up to 2004-09-30
dot icon13/07/2004
Annual return made up to 30/06/04
dot icon14/12/2003
Full accounts made up to 2003-09-30
dot icon01/08/2003
Annual return made up to 30/06/03
dot icon03/12/2002
Full accounts made up to 2002-09-30
dot icon24/07/2002
New director appointed
dot icon24/07/2002
New director appointed
dot icon15/07/2002
Annual return made up to 30/06/02
dot icon04/12/2001
Full accounts made up to 2001-09-30
dot icon11/07/2001
Annual return made up to 30/06/01
dot icon24/11/2000
Full accounts made up to 2000-09-30
dot icon18/07/2000
Annual return made up to 30/06/00
dot icon07/12/1999
Full accounts made up to 1999-09-30
dot icon13/07/1999
Annual return made up to 30/06/99
dot icon26/01/1999
Full accounts made up to 1998-09-30
dot icon14/07/1998
Annual return made up to 30/06/98
dot icon03/02/1998
Full accounts made up to 1997-09-30
dot icon28/07/1997
Annual return made up to 30/06/97
dot icon26/11/1996
Full accounts made up to 1996-09-30
dot icon02/09/1996
Director resigned
dot icon02/09/1996
Director resigned
dot icon02/09/1996
New director appointed
dot icon02/09/1996
New director appointed
dot icon14/08/1996
Annual return made up to 30/06/96
dot icon29/11/1995
Full accounts made up to 1995-09-30
dot icon11/07/1995
Annual return made up to 30/06/95
dot icon11/12/1994
Accounts for a small company made up to 1994-09-30
dot icon27/07/1994
New director appointed
dot icon27/07/1994
New director appointed
dot icon27/07/1994
Annual return made up to 30/06/94
dot icon23/12/1993
Full accounts made up to 1993-09-30
dot icon15/07/1993
Annual return made up to 30/06/93
dot icon25/03/1993
Full accounts made up to 1992-09-30
dot icon01/12/1992
Registered office changed on 01/12/92 from: 202 high st brentford middx TW8 8AH
dot icon12/11/1992
Full accounts made up to 1991-09-30
dot icon02/11/1992
Director resigned
dot icon02/11/1992
Director resigned;new director appointed
dot icon02/11/1992
Annual return made up to 15/06/92
dot icon02/11/1992
Annual return made up to 30/06/92
dot icon09/07/1991
Annual return made up to 30/06/91
dot icon12/06/1991
Full accounts made up to 1990-09-30
dot icon03/05/1990
Full accounts made up to 1989-09-30
dot icon03/05/1990
Annual return made up to 17/04/90
dot icon22/05/1989
Full accounts made up to 1988-09-30
dot icon22/05/1989
Annual return made up to 14/04/89
dot icon28/01/1988
Full accounts made up to 1987-09-30
dot icon28/01/1988
Annual return made up to 21/12/87
dot icon11/05/1987
Full accounts made up to 1986-09-30
dot icon11/05/1987
Full accounts made up to 1985-09-30
dot icon22/01/1987
Annual return made up to 16/01/87
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-24.81 % *

* during past year

Cash in Bank

£4,124.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.18K
-
0.00
6.92K
-
2022
0
7.34K
-
0.00
5.49K
-
2023
0
6.37K
-
0.00
4.12K
-
2023
0
6.37K
-
0.00
4.12K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

6.37K £Descended-13.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.12K £Descended-24.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Athwal, Amrit
Director
25/10/2015 - Present
-
Patel, Sadia
Director
25/10/2015 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIA COURT LIMITED

CAMBRIA COURT LIMITED is an(a) Active company incorporated on 24/08/1982 with the registered office located at Acs Accounting Suite 3 Market House, 19-21 Market Place, Wokingham RG40 1AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIA COURT LIMITED?

toggle

CAMBRIA COURT LIMITED is currently Active. It was registered on 24/08/1982 .

Where is CAMBRIA COURT LIMITED located?

toggle

CAMBRIA COURT LIMITED is registered at Acs Accounting Suite 3 Market House, 19-21 Market Place, Wokingham RG40 1AP.

What does CAMBRIA COURT LIMITED do?

toggle

CAMBRIA COURT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CAMBRIA COURT LIMITED?

toggle

The latest filing was on 08/07/2025: Confirmation statement made on 2025-06-30 with no updates.