CAMBRIAN PLACE PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CAMBRIAN PLACE PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04941805

Incorporation date

23/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Annabel Church Suite 1a Hazledine House Central Square, Town Centre, Telford TF3 4JLCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2003)
dot icon29/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon14/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon11/11/2024
Address of officer David Nicholas Richard Barker changed to 04941805 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-11-11
dot icon07/11/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-10-31
dot icon24/10/2023
Confirmation statement made on 2023-10-23 with updates
dot icon20/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon03/11/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon03/11/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon28/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon06/11/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon25/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon10/05/2019
Registered office address changed from C/O Aidan Forth 4 Pendle Way Shrewsbury SY3 9QH to C/O Annabel Church Suite 1a Hazledine House Central Square Town Centre Telford TF3 4JL on 2019-05-10
dot icon07/11/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon30/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon06/11/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon13/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon01/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon10/12/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon10/12/2015
Director's details changed for Mr Aidan Douglas Forth on 2015-07-01
dot icon21/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon03/02/2015
Registered office address changed from 9B Churchill Buildings Queen Street Wellington Telford Shropshire TF1 1SN to C/O Aidan Forth 4 Pendle Way Shrewsbury SY3 9QH on 2015-02-03
dot icon07/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon10/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon28/10/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon18/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon22/11/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon18/11/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon14/12/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon04/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon12/12/2009
Compulsory strike-off action has been discontinued
dot icon10/12/2009
Total exemption small company accounts made up to 2008-10-31
dot icon09/12/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon08/12/2009
Director's details changed for Mr Aidan Forth on 2009-10-01
dot icon08/12/2009
Director's details changed for John Roy Connah on 2009-10-01
dot icon08/12/2009
Director's details changed for David Nicholas Richard Barker on 2009-10-01
dot icon01/12/2009
First Gazette notice for compulsory strike-off
dot icon28/01/2009
Registered office changed on 28/01/2009 from 64 copthorne drive shrewsbury shropshire SY3 8RX
dot icon28/01/2009
Appointment terminated secretary cheryl jones
dot icon28/01/2009
Appointment terminated director gareth jones
dot icon28/01/2009
Appointment terminated
dot icon28/01/2009
Appointment terminated director cheryl jones
dot icon28/01/2009
Appointment terminated secretary gareth jones
dot icon14/11/2008
Return made up to 23/10/08; full list of members
dot icon14/11/2008
Director's change of particulars / aidan forth / 15/08/2008
dot icon11/09/2008
Appointment terminated secretary aidan forth
dot icon11/09/2008
Secretary appointed mrs cheryl louise jones
dot icon08/09/2008
Director's change of particulars / cheryl roche / 08/09/2008
dot icon01/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon15/11/2007
Return made up to 23/10/07; change of members
dot icon06/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon28/08/2007
New director appointed
dot icon24/08/2007
New director appointed
dot icon20/08/2007
Director resigned
dot icon31/10/2006
Return made up to 23/10/06; full list of members
dot icon18/09/2006
Accounts for a dormant company made up to 2005-10-31
dot icon01/11/2005
Return made up to 23/10/05; full list of members
dot icon23/09/2005
Accounts for a dormant company made up to 2004-10-31
dot icon28/04/2005
Return made up to 23/10/04; full list of members
dot icon13/04/2005
New director appointed
dot icon13/04/2005
New director appointed
dot icon11/12/2004
Ad 23/10/03--------- £ si 5@1=5 £ ic 1/6
dot icon23/10/2003
Secretary resigned
dot icon23/10/2003
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-22.77 % *

* during past year

Cash in Bank

£3,158.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.46K
-
0.00
4.09K
-
2022
-
1.83K
-
0.00
3.16K
-
2022
-
1.83K
-
0.00
3.16K
-

Employees

2022

Employees

-

Net Assets(GBP)

1.83K £Ascended24.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.16K £Descended-22.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forth, Aidan Douglas
Director
23/10/2003 - Present
13
Barker, David Nicholas Richard
Director
08/12/2004 - Present
1
Connah, John Roy
Director
23/07/2007 - Present
-

Persons with Significant Control

2
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 CAMBRIAN PLACE PROPERTY MANAGEMENT LIMITED

CAMBRIAN PLACE PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 23/10/2003 with the registered office located at C/O Annabel Church Suite 1a Hazledine House Central Square, Town Centre, Telford TF3 4JL. There are currently 3 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 CAMBRIAN PLACE PROPERTY MANAGEMENT LIMITED?

toggle

CAMBRIAN PLACE PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 23/10/2003 .

Where is CAMBRIAN PLACE PROPERTY MANAGEMENT LIMITED located?

toggle

CAMBRIAN PLACE PROPERTY MANAGEMENT LIMITED is registered at C/O Annabel Church Suite 1a Hazledine House Central Square, Town Centre, Telford TF3 4JL.

What does CAMBRIAN PLACE PROPERTY MANAGEMENT LIMITED do?

toggle

CAMBRIAN PLACE PROPERTY MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CAMBRIAN PLACE PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 29/10/2025: Confirmation statement made on 2025-10-23 with no updates.