CAMBRIA ESTATES (WINGHAM) LIMITED

Register to unlock more data on OkredoRegister

CAMBRIA ESTATES (WINGHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06647402

Incorporation date

15/07/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Southbrook House Brook Street, Bishops Waltham, Southampton SO32 1AXCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2008)
dot icon06/02/2026
Satisfaction of charge 066474020002 in full
dot icon06/02/2026
Satisfaction of charge 066474020003 in full
dot icon02/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon22/01/2024
Amended total exemption full accounts made up to 2022-12-31
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon19/05/2023
Registration of charge 066474020004, created on 2023-05-16
dot icon19/05/2023
Registration of charge 066474020005, created on 2023-05-16
dot icon20/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/07/2022
Director's details changed for Mr Glynne Christopher Benge on 2022-07-15
dot icon15/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/08/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon02/03/2020
Previous accounting period extended from 2019-12-30 to 2019-12-31
dot icon12/12/2019
Total exemption full accounts made up to 2018-12-30
dot icon30/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon25/09/2019
Resolutions
dot icon23/09/2019
Resolutions
dot icon15/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon15/07/2019
Registration of charge 066474020002, created on 2019-06-27
dot icon15/07/2019
Registration of charge 066474020003, created on 2019-06-27
dot icon17/07/2018
Confirmation statement made on 2018-07-15 with updates
dot icon30/05/2018
Registered office address changed from 37 st. Margarets Street Canterbury Kent CT1 2TU to Southbrook House Brook Street Bishops Waltham Southampton SO32 1AX on 2018-05-30
dot icon28/03/2018
Cessation of Joanna Barbara Dowse as a person with significant control on 2018-03-21
dot icon28/03/2018
Notification of Cambria Estates Holdings Limited as a person with significant control on 2018-03-21
dot icon28/03/2018
Termination of appointment of George Anthony Dowse as a secretary on 2018-03-21
dot icon28/03/2018
Termination of appointment of George Anthony Dowse as a director on 2018-03-21
dot icon28/03/2018
Termination of appointment of Joanna Barbara Dowse as a director on 2018-03-21
dot icon28/03/2018
Appointment of Mr Glynne Christopher Benge as a director on 2018-03-21
dot icon28/03/2018
Appointment of Mr Richard Ian Powell as a director on 2018-03-21
dot icon26/03/2018
Registration of charge 066474020001, created on 2018-03-21
dot icon15/03/2018
Micro company accounts made up to 2017-12-31
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon25/07/2017
Change of details for Mrs Joanna Barbara Dowse as a person with significant control on 2017-02-15
dot icon24/07/2017
Confirmation statement made on 2017-07-15 with updates
dot icon24/07/2017
Cessation of Joanna Barbara Dowse as a person with significant control on 2017-02-15
dot icon19/07/2017
Notification of Joanna Barbara Dowse as a person with significant control on 2017-02-15
dot icon19/07/2017
Cessation of George Anthony Dowse as a person with significant control on 2017-02-15
dot icon16/02/2017
Statement of capital following an allotment of shares on 2017-02-15
dot icon14/02/2017
Resolutions
dot icon30/09/2016
Micro company accounts made up to 2015-12-31
dot icon08/08/2016
Confirmation statement made on 2016-07-15 with updates
dot icon30/09/2015
Micro company accounts made up to 2014-12-31
dot icon27/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon24/09/2014
Micro company accounts made up to 2013-12-31
dot icon31/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon06/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/07/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon28/07/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon20/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/10/2009
Current accounting period extended from 2009-07-31 to 2009-12-31
dot icon21/07/2009
Return made up to 15/07/09; full list of members
dot icon18/06/2009
Registered office changed on 18/06/2009 from camburgh house 27 new dover road canterbury kent CT1 3DN united kingdom
dot icon01/08/2008
Director appointed joanna barbara dowse
dot icon01/08/2008
Director and secretary appointed george anthony dowse
dot icon17/07/2008
Appointment terminated director sdg registrars LIMITED
dot icon15/07/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
122.09K
-
0.00
10.59K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Benge, Glynne Christopher
Director
21/03/2018 - Present
45
Powell, Richard Ian
Director
21/03/2018 - Present
59

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIA ESTATES (WINGHAM) LIMITED

CAMBRIA ESTATES (WINGHAM) LIMITED is an(a) Active company incorporated on 15/07/2008 with the registered office located at Southbrook House Brook Street, Bishops Waltham, Southampton SO32 1AX. 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 CAMBRIA ESTATES (WINGHAM) LIMITED?

toggle

CAMBRIA ESTATES (WINGHAM) LIMITED is currently Active. It was registered on 15/07/2008 .

Where is CAMBRIA ESTATES (WINGHAM) LIMITED located?

toggle

CAMBRIA ESTATES (WINGHAM) LIMITED is registered at Southbrook House Brook Street, Bishops Waltham, Southampton SO32 1AX.

What does CAMBRIA ESTATES (WINGHAM) LIMITED do?

toggle

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

What is the latest filing for CAMBRIA ESTATES (WINGHAM) LIMITED?

toggle

The latest filing was on 06/02/2026: Satisfaction of charge 066474020002 in full.