Cambrian Developments Limited

DataGardener
in liquidation
Micro

Cambrian Developments Limited

ni032378Private Limited With Share Capital

Mcaleer Jackson Ltd, 24 Dublin Road, Omagh, BT781HE
Incorporated

15/05/1997

Company Age

28 years

Directors

2

Employees

1

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Cambrian Developments Limited (ni032378) is a private limited with share capital incorporated on 15/05/1997 (28 years old) and registered in omagh, BT781HE. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 15/05/1997
BT781HE
1 employees

Financial Overview

Total Assets

£59.6K

Liabilities

£3.0K

Net Assets

£56.6K

Cash

£58.9K

Key Metrics

1

Employees

2

Directors

1

Shareholders

Board of Directors

1

Charges

4

Registered

4

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

97
Liquidation Declaration Of Solvency Northern Ireland
Category:Insolvency
Date:18-09-2025
Liquidation Appointment Of Liquidator
Category:Insolvency
Date:18-09-2025
Resolution
Category:Resolution
Date:18-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-05-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-10-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-10-2021
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:30-09-2021
Legacy
Category:Capital
Date:30-09-2021
Legacy
Category:Insolvency
Date:30-09-2021
Resolution
Category:Resolution
Date:30-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-06-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:24-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:14-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-05-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:27-11-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:27-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-03-2011
Resolution
Category:Resolution
Date:22-06-2010
Legacy
Category:Capital
Date:22-06-2010
Legacy
Category:Insolvency
Date:22-06-2010
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:22-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-02-2010
Legacy
Category:Annual Return
Date:30-06-2009
Legacy
Category:Accounts
Date:10-12-2008
Legacy
Category:Annual Return
Date:03-06-2008
Legacy
Category:Accounts
Date:11-02-2008
Legacy
Category:Annual Return
Date:15-06-2007
Legacy
Category:Accounts
Date:22-11-2006
Legacy
Category:Annual Return
Date:22-06-2006
Legacy
Category:Officers
Date:12-06-2006
Legacy
Category:Officers
Date:26-05-2006
Legacy
Category:Accounts
Date:16-12-2005
Legacy
Category:Annual Return
Date:12-08-2005
Legacy
Category:Officers
Date:27-06-2005
Legacy
Category:Accounts
Date:07-01-2005
Legacy
Category:Annual Return
Date:05-07-2004
Legacy
Category:Officers
Date:16-04-2004
Legacy
Category:Officers
Date:16-04-2004
Legacy
Category:Accounts
Date:17-11-2003
Legacy
Category:Annual Return
Date:10-06-2003
Legacy
Category:Accounts
Date:14-01-2003
Legacy
Category:Annual Return
Date:09-07-2002
Particulars Of A Mortgage Charge
Category:Mortgage
Date:29-04-2002
Legacy
Category:Accounts
Date:09-03-2002
Legacy
Category:Annual Return
Date:21-06-2001
Legacy
Category:Accounts
Date:07-03-2001
Legacy
Category:Annual Return
Date:07-07-2000
Legacy
Category:Accounts
Date:29-02-2000
Legacy
Category:Annual Return
Date:07-07-1999
Legacy
Category:Accounts
Date:22-02-1999
Legacy
Category:Annual Return
Date:23-06-1998
Legacy
Category:Capital
Date:23-03-1998
Legacy
Category:Address
Date:17-12-1997
Legacy
Category:Accounts
Date:16-06-1997
Legacy
Category:Capital
Date:16-06-1997
Legacy
Category:Officers
Date:27-05-1997
Incorporation Company
Category:Incorporation
Date:15-05-1997
Legacy
Category:Incorporation
Date:15-05-1997
Legacy
Category:Incorporation
Date:15-05-1997
Legacy
Category:Other
Date:15-05-1997
Legacy
Category:Other
Date:15-05-1997

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date24/04/2025
Latest Accounts31/12/2024

Trading Addresses

Mcaleer Jackson Ltd, 24 Dublin Road, Omagh, Co Tyrone Bt78 1He, BT781HERegistered
Quaker Buildings, High Street, Lurgan, Craigavon, County Armagh, BT668BBRegistered

Contact

441942684040
www.cambrian-homes.co.uk
Mcaleer Jackson Ltd, 24 Dublin Road, Omagh, BT781HE