Company NameCambria Project Management Limited
DirectorsPaul Henricus Alphons Custers and Pamela Sylvia Custers
Company StatusActive
Company Number04741570
CategoryPrivate Limited Company
Incorporation Date23 April 2003(21 years ago)
Previous NameSepia Services Ltd

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Paul Henricus Alphons Custers
Date of BirthDecember 1948 (Born 75 years ago)
NationalityDutch
StatusCurrent
Appointed04 September 2003(4 months, 2 weeks after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Ridgway Place
London
SW19 4EP
Secretary NameMr Paul Henricus Alphons Custers
NationalityDutch
StatusCurrent
Appointed04 September 2003(4 months, 2 weeks after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Ridgway Place
London
SW19 4EP
Director NameMrs Pamela Sylvia Custers
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2004(12 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Ridgway Place
London
SW19 4EP
Director NameUK Incorporations Limited (Corporation)
Date of BirthMarch 1964 (Born 60 years ago)
StatusResigned
Appointed23 April 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Contact

Websitewww.cambriaprojects.com

Location

Registered Address8 Ridgway Place
London
SW19 4EP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Pamela Sylvia Custers
50.00%
Ordinary
1 at £1Paul Henricus Alphons Custers
50.00%
Ordinary

Financials

Year2014
Net Worth-£49,197
Cash£10,587
Current Liabilities£98,543

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return23 April 2024 (1 week, 6 days ago)
Next Return Due7 May 2025 (1 year from now)

Filing History

6 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
28 April 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
12 July 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
25 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
23 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
30 April 2020Confirmation statement made on 23 April 2020 with updates (4 pages)
22 May 2019Sub-division of shares on 5 April 2019 (4 pages)
8 May 2019Confirmation statement made on 23 April 2019 with updates (5 pages)
8 May 2019Change of details for Mr Paul Henricus Alphons Custers as a person with significant control on 5 April 2019 (2 pages)
8 May 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
22 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
23 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
3 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
3 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
3 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
20 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
20 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
3 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 September 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
24 September 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
20 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
20 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
28 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
28 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
5 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
21 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
21 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
17 May 2012Registered office address changed from 5 Beech Close London SW19 4TU United Kingdom on 17 May 2012 (1 page)
17 May 2012Registered office address changed from 5 Beech Close London SW19 4TU United Kingdom on 17 May 2012 (1 page)
30 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
27 April 2012Director's details changed for Mrs Pamela Sylvia Custers on 1 April 2012 (2 pages)
27 April 2012Director's details changed for Mr Paul Henricus Alphons Custers on 1 April 2012 (2 pages)
27 April 2012Secretary's details changed for Paul Henricus Alphons Custers on 1 April 2012 (1 page)
27 April 2012Secretary's details changed for Paul Henricus Alphons Custers on 1 April 2012 (1 page)
27 April 2012Director's details changed for Mrs Pamela Sylvia Custers on 1 April 2012 (2 pages)
27 April 2012Registered office address changed from Pinewood Coombe End Kingston upon Thames Surrey KT2 7DQ on 27 April 2012 (1 page)
27 April 2012Director's details changed for Mr Paul Henricus Alphons Custers on 1 April 2012 (2 pages)
27 April 2012Registered office address changed from 5 Beech Close London SW19 4TU United Kingdom on 27 April 2012 (1 page)
27 April 2012Secretary's details changed for Paul Henricus Alphons Custers on 1 April 2012 (1 page)
27 April 2012Director's details changed for Mr Paul Henricus Alphons Custers on 1 April 2012 (2 pages)
27 April 2012Director's details changed for Mrs Pamela Sylvia Custers on 1 April 2012 (2 pages)
27 April 2012Registered office address changed from Pinewood Coombe End Kingston upon Thames Surrey KT2 7DQ on 27 April 2012 (1 page)
27 April 2012Registered office address changed from 5 Beech Close London SW19 4TU United Kingdom on 27 April 2012 (1 page)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 May 2010Director's details changed for Mrs Pamela Sylvia Custers on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Mrs Pamela Sylvia Custers on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Mrs Pamela Sylvia Custers on 1 October 2009 (2 pages)
4 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
16 February 2010Current accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
16 February 2010Current accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 April 2009Return made up to 23/04/09; full list of members (3 pages)
27 April 2009Return made up to 23/04/09; full list of members (3 pages)
13 January 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
13 January 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
1 May 2008Return made up to 23/04/08; full list of members (3 pages)
1 May 2008Director's change of particulars / pamela custers / 01/10/2007 (2 pages)
1 May 2008Director's change of particulars / pamela custers / 01/10/2007 (2 pages)
1 May 2008Return made up to 23/04/08; full list of members (3 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
1 May 2007Return made up to 23/04/07; full list of members (2 pages)
1 May 2007Return made up to 23/04/07; full list of members (2 pages)
6 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
6 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
23 May 2006Return made up to 23/04/06; full list of members (2 pages)
23 May 2006Return made up to 23/04/06; full list of members (2 pages)
8 February 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
8 February 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
20 June 2005Return made up to 23/04/05; full list of members (3 pages)
20 June 2005Return made up to 23/04/05; full list of members (3 pages)
31 January 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
31 January 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
28 June 2004Company name changed sepia services LTD\certificate issued on 28/06/04 (2 pages)
28 June 2004Company name changed sepia services LTD\certificate issued on 28/06/04 (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004Return made up to 23/04/04; full list of members (7 pages)
21 May 2004Return made up to 23/04/04; full list of members (7 pages)
13 October 2003New secretary appointed;new director appointed (2 pages)
13 October 2003Secretary resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Secretary resigned (1 page)
13 October 2003New secretary appointed;new director appointed (2 pages)
13 October 2003Registered office changed on 13/10/03 from: 85 south street dorking surrey RH4 2LA (1 page)
13 October 2003Registered office changed on 13/10/03 from: 85 south street dorking surrey RH4 2LA (1 page)
23 April 2003Incorporation (13 pages)
23 April 2003Incorporation (13 pages)