Cambria Maintenance Services Limited

  • Active
  • Incorporated on 28 Sep 2010

Reg Address: Archway House Parc Ty Glas, Llanishen, Cardiff CF14 5DU, Wales

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Cambria Maintenance Services Limited" is a ltd and located in Archway House Parc Ty Glas, Llanishen, Cardiff CF14 5DU. Cambria Maintenance Services Limited is currently in active status and it was incorporated on 28 Sep 2010 (13 years 11 months 24 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Cambria Maintenance Services Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Joanna Margaret Davoile Director 14 Jul 2022 British Active
2 Alex Stephenson Director 20 May 2021 Welsh Active
3 Shayne Anthony Hembrow Director 20 May 2021 British Active
4 Joy Elizabeth Williams Director 9 Jul 2020 British Active
5 Joy Elizabeth Williams Director 9 Jul 2020 British Resigned
20 May 2021
6 Sarah Anne Porter Director 12 Jul 2018 British Resigned
20 May 2021
7 Stephen Timothy James Porter Director 12 Jul 2018 British Active
8 Sarah Anne Porter Director 12 Jul 2018 British Active
9 Stephen Timothy James Porter Director 12 Jul 2018 British Active
10 Heather Josephine Christan Director 20 Jul 2017 English Resigned
9 Jul 2020
11 Winifred Davies Director 16 Jun 2016 British Resigned
22 Jun 2017
12 Stuart Lewis Epps Director 4 Jan 2016 Welsh Active
13 Rachel Helen Lydia Fleri Director 4 Jul 2013 British Resigned
20 May 2021
14 Rachel Helen Lydia Fleri Director 4 Jul 2013 British Active
15 John Stephen Williams Director 24 May 2012 Welsh Resigned
12 Jul 2018
16 Peter Charles Winstone Director 19 May 2011 British Resigned
20 May 2021
17 Peter Charles Winstone Director 19 May 2011 British Active
18 Anne Kathleen Hinchey Secretary 28 Sep 2010 - Resigned
11 Jul 2019
19 Anne Kathleen Hinchey Director 28 Sep 2010 British Active
20 Shayne Anthony Hembrow Director 28 Sep 2010 British Resigned
12 Jul 2018
21 James William Rides Director 28 Sep 2010 English Resigned
26 Apr 2012
22 Robert Anthony Wilson Director 28 Sep 2010 British Resigned
31 Dec 2015
23 Neal Andrew O'Leary Director 28 Sep 2010 British Resigned
22 Mar 2016
24 John David Clowes Director 28 Sep 2010 British Resigned
23 May 2013


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Wales & West Housing Association Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Cambria Maintenance Services Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Full 10 May 2023 Download PDF
2 Confirmation Statement - No Updates 16 Jan 2023 Download PDF
3 Pages
3 Officers - Appoint Person Director Company With Name Date 27 Jul 2022 Download PDF
2 Pages
4 Accounts - Full 4 Jul 2022 Download PDF
5 Officers - Termination Director Company With Name Termination Date 26 May 2021 Download PDF
6 Officers - Termination Director Company With Name Termination Date 26 May 2021 Download PDF
1 Pages
7 Officers - Termination Director Company With Name Termination Date 26 May 2021 Download PDF
8 Officers - Appoint Person Director Company With Name Date 26 May 2021 Download PDF
9 Officers - Appoint Person Director Company With Name Date 26 May 2021 Download PDF
10 Officers - Termination Director Company With Name Termination Date 26 May 2021 Download PDF
11 Confirmation Statement - No Updates 7 Jan 2021 Download PDF
3 Pages
12 Accounts - Full 6 Oct 2020 Download PDF
19 Pages
13 Officers - Termination Director Company With Name Termination Date 6 Aug 2020 Download PDF
1 Pages
14 Officers - Appoint Person Director Company With Name Date 6 Aug 2020 Download PDF
2 Pages
15 Confirmation Statement - No Updates 13 Jan 2020 Download PDF
3 Pages
16 Officers - Change Person Director Company With Change Date 23 Jul 2019 Download PDF
2 Pages
17 Officers - Change Person Director Company With Change Date 22 Jul 2019 Download PDF
2 Pages
18 Officers - Change Person Director Company With Change Date 22 Jul 2019 Download PDF
2 Pages
19 Officers - Termination Secretary Company With Name Termination Date 22 Jul 2019 Download PDF
1 Pages
20 Accounts - Full 17 Apr 2019 Download PDF
16 Pages
21 Confirmation Statement - No Updates 16 Jan 2019 Download PDF
3 Pages
22 Officers - Appoint Person Director Company With Name Date 25 Jul 2018 Download PDF
2 Pages
23 Officers - Termination Director Company With Name Termination Date 24 Jul 2018 Download PDF
1 Pages
24 Officers - Appoint Person Director Company With Name Date 24 Jul 2018 Download PDF
2 Pages
25 Officers - Termination Director Company With Name Termination Date 24 Jul 2018 Download PDF
1 Pages
26 Accounts - Full 17 Apr 2018 Download PDF
18 Pages
27 Confirmation Statement - No Updates 11 Jan 2018 Download PDF
3 Pages
28 Officers - Appoint Person Director Company With Name Date 23 Aug 2017 Download PDF
2 Pages
29 Officers - Termination Director Company With Name Termination Date 23 Aug 2017 Download PDF
1 Pages
30 Accounts - Full 20 Apr 2017 Download PDF
18 Pages
31 Confirmation Statement - Updates 12 Jan 2017 Download PDF
5 Pages
32 Address - Change Registered Office Company With Date Old New 7 Dec 2016 Download PDF
1 Pages
33 Officers - Appoint Person Director Company With Name Date 11 Jul 2016 Download PDF
2 Pages
34 Accounts - Full 27 Apr 2016 Download PDF
21 Pages
35 Officers - Termination Director Company With Name Termination Date 11 Apr 2016 Download PDF
1 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 6 Jan 2016 Download PDF
9 Pages
37 Officers - Appoint Person Director Company With Name Date 6 Jan 2016 Download PDF
2 Pages
38 Officers - Termination Director Company With Name Termination Date 6 Jan 2016 Download PDF
1 Pages
39 Accounts - Full 16 Apr 2015 Download PDF
15 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 7 Jan 2015 Download PDF
10 Pages
41 Accounts - Small 11 Apr 2014 Download PDF
7 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 6 Jan 2014 Download PDF
10 Pages
43 Officers - Appoint Person Director Company With Name 8 Jul 2013 Download PDF
2 Pages
44 Officers - Termination Director Company With Name 5 Jun 2013 Download PDF
1 Pages
45 Accounts - Small 26 Apr 2013 Download PDF
6 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 9 Jan 2013 Download PDF
10 Pages
47 Officers - Appoint Person Director Company With Name 1 Aug 2012 Download PDF
3 Pages
48 Officers - Termination Director Company With Name 19 Jun 2012 Download PDF
2 Pages
49 Accounts - Full 2 Apr 2012 Download PDF
14 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 20 Jan 2012 Download PDF
20 Pages
51 Officers - Appoint Person Director Company With Name 16 Aug 2011 Download PDF
3 Pages
52 Accounts - Change Account Reference Date Company Current Extended 21 Apr 2011 Download PDF
3 Pages
53 Mortgage - Legacy 22 Dec 2010 Download PDF
54 Mortgage - Legacy 20 Dec 2010 Download PDF
8 Pages
55 Accounts - Change Account Reference Date Company Current Shortened 6 Oct 2010 Download PDF
3 Pages
56 Incorporation - Company 28 Sep 2010 Download PDF
35 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Castell Homes Limited
Mutual People: Stephen Timothy James Porter , Anne Kathleen Hinchey , Stuart Lewis Epps
Active
2 Castell Ventures Limited
Mutual People: Stephen Timothy James Porter , Anne Kathleen Hinchey , Stuart Lewis Epps
Active
3 Plas Morolwg Management Company Limited
Mutual People: Stephen Timothy James Porter , Anne Kathleen Hinchey , Stuart Lewis Epps
Active
4 Mirus-Wales
Mutual People: Stephen Timothy James Porter
Active
5 Enfys Developments Limited
Mutual People: Stephen Timothy James Porter , Anne Kathleen Hinchey , Stuart Lewis Epps
Active
6 Community Housing Cymru
Mutual People: Anne Kathleen Hinchey
Active
7 Vine Christian Centre, Bridgend
Mutual People: Anne Kathleen Hinchey
Active
8 Social Landlords Crime And Nuisance Group
Mutual People: Anne Kathleen Hinchey
Active
9 Specialist Security Co Limited
Mutual People: Rachel Helen Lydia Fleri
Active
10 Penarth Pier Pavilion Limited
Mutual People: Peter Charles Winstone
Liquidation
11 Penarth Arts And Crafts Limited
Mutual People: Peter Charles Winstone
Liquidation
12 Brogden Management Company Limited
Mutual People: Stuart Lewis Epps
Active
13 Rhydes Court Cardiff Limited
Mutual People: Stuart Lewis Epps
Active
14 Tai Pawb
Mutual People: Stuart Lewis Epps
Active
15 Propco Developments Limited
Mutual People: Stuart Lewis Epps
Active
16 Santia Health & Safety Ltd
Mutual People: Stuart Lewis Epps
Active
17 St Padarn Properties (Porthcawl) Limited
Mutual People: Stuart Lewis Epps
dissolved
18 St Padarn Properties Limited
Mutual People: Stuart Lewis Epps
dissolved
19 St Padarn Properties (Neath) Limited
Mutual People: Stuart Lewis Epps
dissolved
20 Propco Investments Limited
Mutual People: Stuart Lewis Epps
dissolved
21 Rhydes Court Management Limited
Mutual People: Stuart Lewis Epps
dissolved
22 Thirsty Nomad Holdings Limited
Mutual People: Stuart Lewis Epps
dissolved
23 Cwrt Y Vil Investments Limited
Mutual People: Stuart Lewis Epps
dissolved