CAMBRIA HOMES LIMITED

Register to unlock more data on OkredoRegister

CAMBRIA HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02981061

Incorporation date

19/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

31 Hesketh Road, Colwyn Bay, Colwyn Bay, Clwyd LL29 8ATCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1994)
dot icon25/03/2026
Replacement Filing for the appointment of Mr Peter Emlyn Davies as a director
dot icon31/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon12/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/10/2024
Confirmation statement made on 2024-10-18 with updates
dot icon10/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon17/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon25/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon23/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon22/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon14/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon19/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/01/2016
Registered office address changed from Unit 5, Llys Y Fedwen Ffordd Gelli Morgan Parc Menai Bangor Gwynedd LL57 4BL to 31 Hesketh Road Colwyn Bay Colwyn Bay Clwyd LL29 8AT on 2016-01-06
dot icon06/01/2016
Termination of appointment of O'hara Accounting and Tax Ltd as a secretary on 2015-10-31
dot icon30/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon30/10/2015
Secretary's details changed for O'hara Accounting and Tax Ltd on 2015-10-28
dot icon29/10/2015
Secretary's details changed
dot icon28/10/2015
Secretary's details changed for O'hara Accounting and Tax Ltd on 2015-10-28
dot icon28/10/2015
Director's details changed for Mr Peter Emlyn Davies on 2015-10-28
dot icon28/10/2015
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 2015-10-28
dot icon26/09/2015
Total exemption small company accounts made up to 2014-12-31
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 icon20/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon20/10/2014
Appointment of O'hara Accounting and Tax Ltd as a secretary on 2014-10-01
dot icon20/10/2014
Termination of appointment of Oheadhra & Co Ltd as a secretary on 2014-10-01
dot icon01/10/2014
Amended total exemption full accounts made up to 2013-12-31
dot icon25/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon30/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon25/10/2013
Appointment of Oheadhra & Co Ltd as a secretary
dot icon25/10/2013
Termination of appointment of O'hara & Co Ltd as a secretary
dot icon13/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon27/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon26/02/2013
Particulars of a mortgage or charge / charge no: 16
dot icon21/12/2012
Particulars of a mortgage or charge / charge no: 14
dot icon21/12/2012
Particulars of a mortgage or charge / charge no: 15
dot icon20/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon18/10/2012
Register inspection address has been changed from Lloyd Chambers 7 Lloyd Street Llandudno Gwynedd LL30 2UU United Kingdom
dot icon01/10/2012
Termination of appointment of Viv O'hara as a director
dot icon01/10/2012
Appointment of Mr Peter Emlyn Davies as a director
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/01/2012
Termination of appointment of Peter Davies as a director
dot icon16/01/2012
Appointment of Mr Viv O'hara as a director
dot icon24/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon24/10/2011
Register(s) moved to registered office address
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/06/2011
Secretary's details changed for O'hara & Co Ltd on 2011-06-01
dot icon15/06/2011
Registered office address changed from C/O Lloyd Chambers 7 Lloyd Street Llandudno Gwynedd LL30 2UU Wales on 2011-06-15
dot icon22/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon22/10/2010
Register inspection address has been changed from 36 Bry Paun Llangoed Beaumaris Anglesey LL58 8LT United Kingdom
dot icon22/10/2010
Register(s) moved to registered inspection location
dot icon04/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon08/09/2010
Secretary's details changed for O`Hara & Co Ltd on 2010-09-01
dot icon03/09/2010
Particulars of a mortgage or charge / charge no: 13
dot icon23/08/2010
Registered office address changed from 36 Bryn Paun Llangoed Beaumaris Anglesey LL58 8LT on 2010-08-23
dot icon29/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon27/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon23/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon23/11/2009
Register inspection address has been changed
dot icon23/11/2009
Secretary's details changed for O`Hara & Co Ltd on 2009-11-23
dot icon23/11/2009
Director's details changed for Mr Peter Davies on 2009-11-23
dot icon23/11/2009
Secretary's details changed for O`Hara & Co Ltd on 2009-11-23
dot icon26/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon23/09/2009
Particulars of a mortgage or charge / charge no: 12
dot icon30/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon24/10/2008
Return made up to 18/10/08; full list of members
dot icon28/05/2008
Registered office changed on 28/05/2008 from 1 high street llangefni anglesey LL77 7LT
dot icon14/03/2008
Particulars of a mortgage or charge / charge no: 11
dot icon26/01/2008
Declaration of satisfaction of mortgage/charge
dot icon08/11/2007
Return made up to 18/10/07; full list of members
dot icon08/11/2007
Director's particulars changed
dot icon30/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon22/10/2007
Registered office changed on 22/10/07 from: 2 bryn awel old colwyn colwyn bay conwy LL29 8UZ
dot icon28/12/2006
Secretary's particulars changed
dot icon24/11/2006
Return made up to 18/10/06; full list of members
dot icon24/11/2006
Director's particulars changed
dot icon23/11/2006
Particulars of mortgage/charge
dot icon23/11/2006
Particulars of mortgage/charge
dot icon02/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon18/07/2006
Particulars of mortgage/charge
dot icon12/06/2006
Registered office changed on 12/06/06 from: 36 bryn paun llangoed beaumaris ynys mon LL58 8LT
dot icon24/03/2006
Registered office changed on 24/03/06 from: bryn awel 125 llanelian road old colwyn colwyn bay conwy LL29 8UW
dot icon01/03/2006
Amended accounts made up to 2004-12-31
dot icon01/03/2006
Amended accounts made up to 2003-12-31
dot icon07/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon19/10/2005
Return made up to 18/10/05; full list of members
dot icon08/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon08/11/2004
Director resigned
dot icon08/11/2004
Secretary resigned
dot icon08/11/2004
New secretary appointed
dot icon03/11/2004
Certificate of change of name
dot icon22/10/2004
Return made up to 18/10/04; full list of members
dot icon23/08/2004
Registered office changed on 23/08/04 from: 27 princes drive colwyn bay conwy LL29 8HT
dot icon03/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon22/10/2003
Return made up to 18/10/03; full list of members
dot icon29/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon29/10/2002
Return made up to 18/10/02; full list of members
dot icon30/11/2001
Return made up to 18/10/01; full list of members
dot icon22/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon05/04/2001
Particulars of mortgage/charge
dot icon21/12/2000
Amended accounts made up to 1999-12-31
dot icon17/11/2000
Return made up to 18/10/00; full list of members
dot icon28/07/2000
Accounts for a small company made up to 1999-12-31
dot icon04/07/2000
Particulars of mortgage/charge
dot icon20/01/2000
Particulars of mortgage/charge
dot icon03/11/1999
Accounts for a small company made up to 1998-12-31
dot icon14/10/1999
Return made up to 18/10/99; full list of members
dot icon30/04/1999
Particulars of mortgage/charge
dot icon30/10/1998
Return made up to 18/10/98; full list of members
dot icon14/09/1998
Accounts for a small company made up to 1997-12-31
dot icon16/04/1998
Registered office changed on 16/04/98 from: 1 penrhyn road colwyn bay clwyd LL29 8LG
dot icon24/10/1997
Return made up to 18/10/97; no change of members
dot icon24/10/1997
Accounts for a small company made up to 1996-12-31
dot icon17/09/1997
Particulars of mortgage/charge
dot icon14/01/1997
Return made up to 18/10/96; no change of members
dot icon03/10/1996
Accounts for a small company made up to 1995-12-31
dot icon11/07/1996
Particulars of mortgage/charge
dot icon10/04/1996
Particulars of mortgage/charge
dot icon23/10/1995
Return made up to 18/10/95; full list of members
dot icon13/06/1995
Accounting reference date notified as 31/12
dot icon11/01/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon11/01/1995
Director resigned;new director appointed
dot icon11/01/1995
Registered office changed on 11/01/95 from: 43 lawrence road hove east sussex BN3 5QE
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon19/10/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-93.52 % *

* during past year

Cash in Bank

£549.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/10/2026
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
0
89.21K
-
0.00
8.47K
-
2022
0
80.98K
-
38.57K
549.00
-
2022
0
80.98K
-
38.57K
549.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

80.98K £Descended-9.22 % *

Total Assets(GBP)

-

Turnover(GBP)

38.57K £Ascended- *

Cash in Bank(GBP)

549.00 £Descended-93.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Peter Emlyn
Director
05/03/2012 - 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

1,364
MR. LOGS LIMITEDRosehill Barn, Rosehill, Market Drayton TF9 2JF
Active

Category:

Logging

Comp. code:

13136860

Reg. date:

15/01/2021

Turnover:

-

No. of employees:

-
BESS BAGLEY DEVELOPMENTS LIMITEDBess Bagley Farm Whitcrofts Lane, Ulverscroft, Markfield LE67 9QE
Active

Category:

Silviculture and other forestry activities

Comp. code:

10450418

Reg. date:

28/10/2016

Turnover:

-

No. of employees:

-
CUBBINGTON SAWMILLS (SOUTHAM) LIMITEDLeam Lodge Farm, Hunningham, Leamington Spa, Warwickshire CV33 9ED
Active

Category:

Support services to forestry

Comp. code:

00852260

Reg. date:

22/06/1965

Turnover:

-

No. of employees:

-
LYNX COMPLETE SAFETY LTDHollyview Water End Road, Potten End, Berkhamsted, Hertfordshire HP4 2SH
Active

Category:

Silviculture and other forestry activities

Comp. code:

08778332

Reg. date:

18/11/2013

Turnover:

-

No. of employees:

-
DVC INVESTMENTS LTD180/3 Woodhall Road, Edinburgh EH13 0PJ
Active

Category:

Mixed farming

Comp. code:

SC616017

Reg. date:

12/12/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIA HOMES LIMITED

CAMBRIA HOMES LIMITED is an(a) Active company incorporated on 19/10/1994 with the registered office located at 31 Hesketh Road, Colwyn Bay, Colwyn Bay, Clwyd LL29 8AT. There is currently 1 active director 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 HOMES LIMITED?

toggle

CAMBRIA HOMES LIMITED is currently Active. It was registered on 19/10/1994 .

Where is CAMBRIA HOMES LIMITED located?

toggle

CAMBRIA HOMES LIMITED is registered at 31 Hesketh Road, Colwyn Bay, Colwyn Bay, Clwyd LL29 8AT.

What does CAMBRIA HOMES LIMITED do?

toggle

CAMBRIA HOMES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CAMBRIA HOMES LIMITED?

toggle

The latest filing was on 25/03/2026: Replacement Filing for the appointment of Mr Peter Emlyn Davies as a director.