Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMBRIA HOMES LIMITED
Company Information for

CAMBRIA HOMES LIMITED

31 HESKETH ROAD, COLWYN BAY, COLWYN BAY, CLWYD, LL29 8AT,
Company Registration Number
02981061
Private Limited Company
Active

Company Overview

About Cambria Homes Ltd
CAMBRIA HOMES LIMITED was founded on 1994-10-19 and has its registered office in Colwyn Bay. The organisation's status is listed as "Active". Cambria Homes Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CAMBRIA HOMES LIMITED
 
Legal Registered Office
31 HESKETH ROAD
COLWYN BAY
COLWYN BAY
CLWYD
LL29 8AT
Other companies in LL32
 
Previous Names
CAMBRIA HOUSING LIMITED03/11/2004
Filing Information
Company Number 02981061
Company ID Number 02981061
Date formed 1994-10-19
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 15:46:25
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CAMBRIA HOMES LIMITED
The following companies were found which have the same name as CAMBRIA HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAMBRIA HOMES, L.L.C. 2793 152ND AVE NE REDMOND WA 98052 Dissolved Company formed on the 1997-11-07
CAMBRIA HOMES, LLC 605 Bear Paw Lane N. Colorado Springs CO 80906 Delinquent Company formed on the 2004-10-19
Cambria Homes Inc. Delaware Unknown
CAMBRIA HOMES INC California Unknown
CAMBRIA HOMES INC California Unknown
CAMBRIA HOMES California Unknown
Cambria Homes LLC Maryland Unknown
CAMBRIA HOMES LLC Georgia Unknown
CAMBRIA HOMES MANUFACTURING COMPANY INC Pennsylvannia Unknown
CAMBRIA HOMES INC Pennsylvannia Unknown

Company Officers of CAMBRIA HOMES LIMITED

Current Directors
Officer Role Date Appointed
PETER EMLYN DAVIES
Director 2012-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
O'HARA ACCOUNTING AND TAX LTD
Company Secretary 2014-10-01 2015-10-31
OHEADHRA & CO LTD
Company Secretary 2013-10-17 2014-10-01
O'HARA & CO LTD
Company Secretary 2004-08-20 2013-10-17
VIV GERVAISE O'HARA
Director 2012-01-16 2012-03-01
PETER DAVIES
Director 1995-01-05 2012-01-16
PETER DAVIES
Company Secretary 1995-01-05 2004-08-20
JAMES LOUDON BINGHAM
Director 1995-01-05 2004-08-20
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1994-10-19 1995-01-05
BRIGHTON DIRECTOR LIMITED
Nominated Director 1994-10-19 1995-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER EMLYN DAVIES CAMBRIA DEVELOPMENTS LIMITED Director 2012-02-23 CURRENT 2007-05-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-1731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-2531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-25AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-09-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-09-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-09-22AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-09-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-09-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 500
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-09-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/16 FROM Unit 5, Llys Y Fedwen Ffordd Gelli Morgan Parc Menai Bangor Gwynedd LL57 4BL
2016-01-06TM02Termination of appointment of O'hara Accounting and Tax Ltd on 2015-10-31
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 500
2015-10-30AR0118/10/15 ANNUAL RETURN FULL LIST
2015-10-30CH04SECRETARY'S DETAILS CHNAGED FOR O'HARA ACCOUNTING AND TAX LTD on 2015-10-28
2015-10-29CH04Secretary's details changed
2015-10-28CH04SECRETARY'S DETAILS CHNAGED FOR O'HARA ACCOUNTING AND TAX LTD on 2015-10-28
2015-10-28CH01Director's details changed for Mr Peter Emlyn Davies on 2015-10-28
2015-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/15 FROM 40 High Street Menai Bridge Gwynedd LL59 5EF Wales
2015-09-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/15 FROM 6/7 Ashdown House Riverside Business Park Benarth Road Conwy Gwynedd LL32 8UB
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 500
2014-10-20AR0118/10/14 ANNUAL RETURN FULL LIST
2014-10-20AP04Appointment of O'hara Accounting and Tax Ltd as company secretary on 2014-10-01
2014-10-20TM02Termination of appointment of Oheadhra & Co Ltd on 2014-10-01
2014-10-01AAMDAmended account full exemption
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 500
2013-10-30AR0118/10/13 ANNUAL RETURN FULL LIST
2013-10-25AP04Appointment of corporate company secretary Oheadhra & Co Ltd
2013-10-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY O'HARA & CO LTD
2013-09-13AA31/12/12 TOTAL EXEMPTION FULL
2013-02-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2013-02-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-12-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-18AR0118/10/12 FULL LIST
2012-10-18AD02SAIL ADDRESS CHANGED FROM: LLOYD CHAMBERS 7 LLOYD STREET LLANDUDNO GWYNEDD LL30 2UU UNITED KINGDOM
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR VIV O'HARA
2012-10-01AP01DIRECTOR APPOINTED MR PETER EMLYN DAVIES
2012-09-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVIES
2012-01-16AP01DIRECTOR APPOINTED MR VIV O'HARA
2011-10-24AR0118/10/11 FULL LIST
2011-10-24AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-09-26AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / O'HARA & CO LTD / 01/06/2011
2011-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2011 FROM C/O LLOYD CHAMBERS 7 LLOYD STREET LLANDUDNO GWYNEDD LL30 2UU WALES
2010-10-22AR0118/10/10 FULL LIST
2010-10-22AD02SAIL ADDRESS CHANGED FROM: 36 BRY PAUN LLANGOED BEAUMARIS ANGLESEY LL58 8LT UNITED KINGDOM
2010-10-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-10-04AA31/12/09 TOTAL EXEMPTION FULL
2010-09-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / O`HARA & CO LTD / 01/09/2010
2010-09-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 36 BRYN PAUN LLANGOED BEAUMARIS ANGLESEY LL58 8LT
2010-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-11-23AR0118/10/09 FULL LIST
2009-11-23AD02SAIL ADDRESS CREATED
2009-11-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / O`HARA & CO LTD / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVIES / 23/11/2009
2009-11-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / O`HARA & CO LTD / 23/11/2009
2009-10-26AA31/12/08 TOTAL EXEMPTION FULL
2009-09-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-10-30AA31/12/07 TOTAL EXEMPTION FULL
2008-10-24363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-05-28287REGISTERED OFFICE CHANGED ON 28/05/2008 FROM 1 HIGH STREET LLANGEFNI ANGLESEY LL77 7LT
2008-03-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-08363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-11-08288cDIRECTOR'S PARTICULARS CHANGED
2007-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-10-22287REGISTERED OFFICE CHANGED ON 22/10/07 FROM: 2 BRYN AWEL OLD COLWYN COLWYN BAY CONWY LL29 8UZ
2006-12-28288cSECRETARY'S PARTICULARS CHANGED
2006-11-24363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-11-24288cDIRECTOR'S PARTICULARS CHANGED
2006-11-23395PARTICULARS OF MORTGAGE/CHARGE
2006-11-23395PARTICULARS OF MORTGAGE/CHARGE
2006-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-18395PARTICULARS OF MORTGAGE/CHARGE
2006-06-12287REGISTERED OFFICE CHANGED ON 12/06/06 FROM: 36 BRYN PAUN LLANGOED BEAUMARIS YNYS MON LL58 8LT
2006-03-24287REGISTERED OFFICE CHANGED ON 24/03/06 FROM: BRYN AWEL 125 LLANELIAN ROAD OLD COLWYN COLWYN BAY CONWY LL29 8UW
2006-03-01AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2006-03-01AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2005-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to CAMBRIA HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAMBRIA HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2013-02-26 Outstanding ONESAVINGS BANK PLC
LEGAL CHARGE 2012-12-21 Outstanding MASTHAVEN PROPERTY FINANCE LIMITED
MORTGAGE DEBENTURE 2012-12-21 Outstanding MASTHAVEN PROPERTY FINANCE LIMITED
LEGAL MORTGAGE 2006-11-23 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2006-07-18 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2001-04-05 Outstanding G & J SEDDON LIMITED
LEGAL CHARGE 2000-07-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-01-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-04-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF CONTRACT 1997-09-17 Outstanding GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1996-07-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMBRIA HOMES LIMITED

Intangible Assets
Patents
We have not found any records of CAMBRIA HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMBRIA HOMES LIMITED
Trademarks
We have not found any records of CAMBRIA HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMBRIA HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CAMBRIA HOMES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CAMBRIA HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMBRIA HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMBRIA HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode LL29 8AT