CAMBRIA HOUSE LIMITED

Register to unlock more data on OkredoRegister

CAMBRIA HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04837599

Incorporation date

18/07/2003

Size

Dormant

Contacts

Registered address

Registered address

C/O L T Bookkeeping Unit 5&6 Cks Supermarkets, Waunfawr, Aberystwyth, Ceredigion SY23 3QHCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2003)
dot icon10/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon25/11/2025
First Gazette notice for voluntary strike-off
dot icon18/11/2025
Application to strike the company off the register
dot icon16/09/2025
First Gazette notice for compulsory strike-off
dot icon31/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon01/08/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon19/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon21/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon06/04/2023
Registered office address changed from The Cambria King Street Aberystwyth Ceredigion SY23 2AY to C/O L T Bookkeeping Unit 5&6 Cks Supermarkets Waunfawr Aberystwyth Ceredigion SY23 3QH on 2023-04-06
dot icon13/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon18/03/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon07/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon13/07/2020
Confirmation statement made on 2020-06-29 with updates
dot icon13/07/2020
Termination of appointment of Rhiannon Lynne Rees as a secretary on 2020-01-01
dot icon19/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon13/05/2020
Register inspection address has been changed from 2nd Floor Saxon House Heritage Gate Friary Street Derby Derbyshire DE1 1NL to The Cambria King Street Aberystwyth SY23 2AY
dot icon12/05/2020
Register(s) moved to registered office address The Cambria King Street Aberystwyth Ceredigion SY23 2AY
dot icon12/05/2020
Register(s) moved to registered office address The Cambria King Street Aberystwyth Ceredigion SY23 2AY
dot icon01/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon29/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon29/06/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon07/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon29/06/2017
Confirmation statement made on 2017-06-29 with updates
dot icon27/06/2017
Notification of Anne Vivien Sternbuch as a person with significant control on 2016-04-06
dot icon05/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon01/09/2016
Total exemption small company accounts made up to 2015-08-31
dot icon29/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon22/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon08/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon05/01/2015
Secretary's details changed for Joseph Gutstein on 2015-01-05
dot icon05/01/2015
Director's details changed for Anne Vivien Sternbuch on 2015-01-05
dot icon05/01/2015
Director's details changed for Mr Joseph Gutstein on 2015-01-05
dot icon18/07/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon02/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon23/07/2013
Director's details changed for Joseph Gutstein on 2013-07-23
dot icon23/07/2013
Secretary's details changed for Joseph Gutstein on 2013-07-23
dot icon19/07/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon06/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon18/07/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon16/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon04/01/2012
Director's details changed for Joseph Gutstein on 2012-01-04
dot icon27/09/2011
Director's details changed for Anne Vivien Sternbuch on 2011-09-27
dot icon27/09/2011
Secretary's details changed for Joseph Gutstein on 2011-09-27
dot icon27/09/2011
Director's details changed for Joseph Gutstein on 2011-09-27
dot icon19/07/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon08/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon20/07/2010
Register(s) moved to registered inspection location
dot icon20/07/2010
Register inspection address has been changed
dot icon19/07/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon24/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon12/08/2009
Return made up to 18/07/09; full list of members
dot icon29/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon29/07/2008
Return made up to 18/07/08; full list of members
dot icon27/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon26/07/2007
Return made up to 18/07/07; full list of members
dot icon21/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon02/08/2006
Return made up to 18/07/06; full list of members
dot icon04/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon04/04/2006
Ad 17/01/06--------- £ si 99@1=99 £ ic 1/100
dot icon02/02/2006
New secretary appointed
dot icon04/10/2005
Total exemption small company accounts made up to 2004-08-31
dot icon22/09/2005
Return made up to 18/07/05; full list of members; amend
dot icon21/07/2005
Return made up to 18/07/05; no change of members
dot icon24/02/2005
Accounting reference date extended from 31/07/04 to 31/08/04
dot icon23/07/2004
Return made up to 18/07/04; full list of members
dot icon28/08/2003
Location of register of members (non legible)
dot icon27/08/2003
Registered office changed on 27/08/03 from: 8/10 stamford hill london N16 6XZ
dot icon27/08/2003
New director appointed
dot icon27/08/2003
New director appointed
dot icon27/08/2003
New secretary appointed
dot icon27/08/2003
Director resigned
dot icon27/08/2003
Secretary resigned
dot icon18/07/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-26.13 % *

* during past year

Cash in Bank

£135,143.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
29/06/2025
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
222.49K
-
0.00
182.95K
-
2022
4
283.09K
-
0.00
135.14K
-
2022
4
283.09K
-
0.00
135.14K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

283.09K £Ascended27.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

135.14K £Descended-26.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gutstein, Joseph
Director
18/07/2003 - Present
23
AA COMPANY SERVICES LIMITED
Nominee Secretary
18/07/2003 - 18/07/2003
6011
BUYVIEW LTD
Nominee Director
18/07/2003 - 18/07/2003
6028
Sternbuch, Anne Vivien
Director
18/07/2003 - Present
8
Gutstein, Joseph
Secretary
18/07/2003 - 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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIA HOUSE LIMITED

CAMBRIA HOUSE LIMITED is an(a) Dissolved company incorporated on 18/07/2003 with the registered office located at C/O L T Bookkeeping Unit 5&6 Cks Supermarkets, Waunfawr, Aberystwyth, Ceredigion SY23 3QH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIA HOUSE LIMITED?

toggle

CAMBRIA HOUSE LIMITED is currently Dissolved. It was registered on 18/07/2003 and dissolved on 10/02/2026.

Where is CAMBRIA HOUSE LIMITED located?

toggle

CAMBRIA HOUSE LIMITED is registered at C/O L T Bookkeeping Unit 5&6 Cks Supermarkets, Waunfawr, Aberystwyth, Ceredigion SY23 3QH.

What does CAMBRIA HOUSE LIMITED do?

toggle

CAMBRIA HOUSE LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

How many employees does CAMBRIA HOUSE LIMITED have?

toggle

CAMBRIA HOUSE LIMITED had 4 employees in 2022.

What is the latest filing for CAMBRIA HOUSE LIMITED?

toggle

The latest filing was on 10/02/2026: Final Gazette dissolved via voluntary strike-off.