CAMBRIA DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CAMBRIA DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06258488

Incorporation date

24/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

31 Hesketh Road, Colwyn Bay 31 Hesketh Road, Old Colwyn, Colwyn Bay LL29 8ATCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2007)
dot icon20/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon13/08/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon24/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon21/07/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon05/06/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon20/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon06/07/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon20/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon23/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon23/05/2022
Registered office address changed from 12 Rockliffe, Bryn-Y-Baal, Mold 12 Rockliffe Bryn-Y-Baal Mold Flintshire CH7 6SE Wales to 31 Hesketh Road, Colwyn Bay 31 Hesketh Road Old Colwyn Colwyn Bay LL29 8AT on 2022-05-23
dot icon18/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon05/06/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon23/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon24/09/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon17/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon28/05/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon21/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon07/09/2018
Registered office address changed from Park House Ruthin Road Loggerheads, Mold Denbighshire CH7 5SA United Kingdom to 12 Rockliffe, Bryn-Y-Baal, Mold 12 Rockliffe Bryn-Y-Baal Mold Flintshire CH7 6SE on 2018-09-07
dot icon24/05/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon20/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon24/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon21/02/2017
Total exemption full accounts made up to 2016-05-31
dot icon26/05/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon26/05/2016
Termination of appointment of Oheadhra & Co Ltd as a secretary on 2016-01-01
dot icon25/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon07/01/2016
Registered office address changed from Unit 5, Llys Y Fedwen Ffordd Gelli Morgan Parc Menai Bangor Gwynedd LL57 4BL Wales to Park House Ruthin Road Loggerheads, Mold Denbighshire CH7 5SA on 2016-01-07
dot icon30/10/2015
Registered office address changed from 40 High Street Menai Bridge Gwynedd LL59 5EF Wales to Unit 5, Llys Y Fedwen Ffordd Gelli Morgan Parc Menai Bangor Gwynedd LL57 4BL on 2015-10-30
dot icon30/10/2015
Director's details changed for Mr Peter Emlyn Davies on 2015-10-30
dot icon30/10/2015
Director's details changed for Mr Hassan Arya-Manesh on 2015-10-30
dot icon30/10/2015
Secretary's details changed for Oheadhra & Co Ltd on 2015-10-30
dot icon30/07/2015
Secretary's details changed for Oheadhra&Co Ltd on 2015-07-30
dot icon10/07/2015
Registered office address changed from 6/7 Ashdown House Riverside Business Park Benarth Road Conwy Gwynedd LL32 8UB to 40 High Street Menai Bridge Gwynedd LL59 5EF on 2015-07-10
dot icon26/05/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon14/03/2015
Registration of charge 062584880005, created on 2015-02-27
dot icon11/02/2015
Satisfaction of charge 1 in full
dot icon11/02/2015
Satisfaction of charge 3 in full
dot icon11/02/2015
Satisfaction of charge 2 in full
dot icon03/02/2015
Total exemption full accounts made up to 2014-05-31
dot icon12/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon20/02/2014
Amended accounts made up to 2012-05-31
dot icon19/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon22/01/2014
Registration of charge 062584880004
dot icon03/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon03/06/2013
Termination of appointment of O'hara and Co Ltd as a secretary
dot icon03/06/2013
Appointment of Oheadhra&Co Ltd as a secretary
dot icon12/03/2013
Particulars of a mortgage or charge / charge no: 3
dot icon27/02/2013
Total exemption full accounts made up to 2012-05-31
dot icon24/05/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon07/03/2012
Register(s) moved to registered office address
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon24/02/2012
Termination of appointment of Viv O'hara as a director
dot icon24/02/2012
Appointment of Mr Hassan Arya-Manesh as a director
dot icon24/02/2012
Appointment of Mr Peter Davies as a director
dot icon19/01/2012
Registered office address changed from 31 Hesketh Road Old Colwyn Colwyn Bay Conwy LL29 8AT on 2012-01-19
dot icon19/01/2012
Appointment of O'hara and Co Ltd as a secretary
dot icon19/01/2012
Termination of appointment of Peter Davies as a director
dot icon19/01/2012
Termination of appointment of Hassan Arya-Manesh as a director
dot icon19/01/2012
Termination of appointment of Peter Davies as a secretary
dot icon19/01/2012
Appointment of Mr Viv O'hara as a director
dot icon31/05/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon04/03/2011
Total exemption full accounts made up to 2010-05-31
dot icon01/03/2011
Registered office address changed from Park House Ruthin Road Loggerheads Mold Clwyd CH7 5SA on 2011-03-01
dot icon12/07/2010
Register(s) moved to registered inspection location
dot icon12/07/2010
Register inspection address has been changed
dot icon12/07/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon09/07/2010
Director's details changed for Mr Peter Davies on 2010-01-01
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon16/06/2009
Return made up to 24/05/09; full list of members
dot icon16/06/2009
Director and secretary's change of particulars / peter davies / 01/07/2008
dot icon24/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon11/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon05/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon13/10/2008
Return made up to 24/05/08; full list of members
dot icon13/10/2008
Director and secretary's change of particulars / peter davies / 01/09/2007
dot icon12/08/2008
Registered office changed on 12/08/2008 from 2 bryn awel old colwyn colwyn bay conwy LL29 8UZ
dot icon24/05/2007
Incorporation
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-59.41 % *

* during past year

Cash in Bank

£533.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
21.10K
-
0.00
1.94K
-
2022
0
21.73K
-
0.00
1.31K
-
2023
0
22.51K
-
0.00
533.00
-
2023
0
22.51K
-
0.00
533.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

22.51K £Ascended3.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

533.00 £Descended-59.41 % *

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
Arya-Manesh, Hassan
Director
23/02/2012 - Present
3
Davies, Peter Emlyn
Director
23/02/2012 - Present
1

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 DEVELOPMENTS LIMITED

CAMBRIA DEVELOPMENTS LIMITED is an(a) Active company incorporated on 24/05/2007 with the registered office located at 31 Hesketh Road, Colwyn Bay 31 Hesketh Road, Old Colwyn, Colwyn Bay LL29 8AT. 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 DEVELOPMENTS LIMITED?

toggle

CAMBRIA DEVELOPMENTS LIMITED is currently Active. It was registered on 24/05/2007 .

Where is CAMBRIA DEVELOPMENTS LIMITED located?

toggle

CAMBRIA DEVELOPMENTS LIMITED is registered at 31 Hesketh Road, Colwyn Bay 31 Hesketh Road, Old Colwyn, Colwyn Bay LL29 8AT.

What does CAMBRIA DEVELOPMENTS LIMITED do?

toggle

CAMBRIA DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CAMBRIA DEVELOPMENTS LIMITED?

toggle

The latest filing was on 20/02/2026: Total exemption full accounts made up to 2025-05-31.