CAMBRIA DEVELOPMENTS LIMITED
LOGGERHEADS, MOLD

Hellopages » Denbighshire » Denbighshire » CH7 5SA

Company number 06258488
Status Active
Incorporation Date 24 May 2007
Company Type Private Limited Company
Address PARK HOUSE, RUTHIN ROAD, LOGGERHEADS, MOLD, DENBIGHSHIRE, GREAT BRITAIN, CH7 5SA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 10 ; Termination of appointment of Oheadhra & Co Ltd as a secretary on 1 January 2016. The most likely internet sites of CAMBRIA DEVELOPMENTS LIMITED are www.cambriadevelopments.co.uk, and www.cambria-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Cambria Developments Limited is a Private Limited Company. The company registration number is 06258488. Cambria Developments Limited has been working since 24 May 2007. The present status of the company is Active. The registered address of Cambria Developments Limited is Park House Ruthin Road Loggerheads Mold Denbighshire Great Britain Ch7 5sa. . ARYA-MANESH, Hassan is a Director of the company. DAVIES, Peter Emlyn is a Director of the company. Secretary DAVIES, Peter has been resigned. Secretary O'HARA AND CO LTD has been resigned. Secretary OHEADHRA & CO LTD has been resigned. Director ARYA-MANESH, Hassan has been resigned. Director DAVIES, Peter has been resigned. Director O'HARA, Viv Gervaise has been resigned. The company operates in "Development of building projects".


Current Directors

Director
ARYA-MANESH, Hassan
Appointed Date: 23 February 2012
73 years old

Director
DAVIES, Peter Emlyn
Appointed Date: 23 February 2012
72 years old

Resigned Directors

Secretary
DAVIES, Peter
Resigned: 19 January 2012
Appointed Date: 24 May 2007

Secretary
O'HARA AND CO LTD
Resigned: 03 June 2013
Appointed Date: 19 January 2012

Secretary
OHEADHRA & CO LTD
Resigned: 01 January 2016
Appointed Date: 03 June 2013

Director
ARYA-MANESH, Hassan
Resigned: 19 January 2012
Appointed Date: 24 May 2007
73 years old

Director
DAVIES, Peter
Resigned: 19 January 2012
Appointed Date: 24 May 2007
76 years old

Director
O'HARA, Viv Gervaise
Resigned: 23 February 2012
Appointed Date: 19 January 2012
82 years old

CAMBRIA DEVELOPMENTS LIMITED Events

21 Feb 2017
Total exemption full accounts made up to 31 May 2016
26 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10

26 May 2016
Termination of appointment of Oheadhra & Co Ltd as a secretary on 1 January 2016
25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
07 Jan 2016
Registered office address changed from Unit 5, Llys Y Fedwen Ffordd Gelli Morgan Parc Menai Bangor Gwynedd LL57 4BL Wales to Park House Ruthin Road Loggerheads, Mold Denbighshire CH7 5SA on 7 January 2016
...
... and 45 more events
05 Mar 2009
Particulars of a mortgage or charge / charge no: 1
13 Oct 2008
Return made up to 24/05/08; full list of members
13 Oct 2008
Director and secretary's change of particulars / peter davies / 01/09/2007
12 Aug 2008
Registered office changed on 12/08/2008 from 2 bryn awel old colwyn colwyn bay conwy LL29 8UZ
24 May 2007
Incorporation

CAMBRIA DEVELOPMENTS LIMITED Charges

27 February 2015
Charge code 0625 8488 0005
Delivered: 14 March 2015
Status: Outstanding
Persons entitled: Affirmative Finance Limited
Description: Land at waen crossing, bangor road, conwy t/no CYM445785…
2 January 2014
Charge code 0625 8488 0004
Delivered: 22 January 2014
Status: Outstanding
Persons entitled: J&T Gizzi (Builders) Limited
Description: Land at park waen bangor road conway title number…
1 March 2013
Legal charge
Delivered: 12 March 2013
Status: Satisfied on 11 February 2015
Persons entitled: Close Brothers Limited
Description: F/H property k/a 23 cwrt llewellyn conway t/no CYM260967.
2 March 2009
Debenture
Delivered: 11 March 2009
Status: Satisfied on 11 February 2015
Persons entitled: Close Brothers Limited
Description: The undertaking and all property assets and rights.
2 March 2009
Legal charge
Delivered: 5 March 2009
Status: Satisfied on 11 February 2015
Persons entitled: Close Brothers Limited
Description: F/H property k/a land at waen crossing conwy t/no…