UKBizDB.co.uk

C 3 PROPERTY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C 3 Property Limited. The company was founded 23 years ago and was given the registration number 04131230. The firm's registered office is in MONMOUTH. You can find them at The Barn, Grace Dieu Court Dingestow, Monmouth, Monmouthshire. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:C 3 PROPERTY LIMITED
Company Number:04131230
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 December 2000
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:The Barn, Grace Dieu Court Dingestow, Monmouth, Monmouthshire, NP25 4EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gracedieu Court, Dingestow, NP25 4EB

Director24 June 2002Active
Grace Dieu Court, Dingestow, NP25 4EB

Director15 February 2002Active
22, Hartington House 4 Drummond Gate, London, United Kingdom, SW1V 2HL

Secretary22 January 2001Active
Balnacroft Farmhouse, Crathie, Ballater, AB35 5TJ

Corporate Nominee Secretary27 December 2000Active
22, Hartington House 4 Drummond Gate, London, United Kingdom, SW1V 2HL

Director24 June 2001Active
22, Hartington House 4 Drummond Gate, London, SW1V 2HL

Director22 January 2001Active
8 The Glen, Old Chepstow Road, Langstone, NP18 2NR

Director15 February 2002Active
Balnacroft Farmhouse, Crathie, Ballater, AB35 5TJ

Nominee Director27 December 2000Active

People with Significant Control

Ms Rhiannon Haf Cooke
Notified on:31 October 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:The Barn, Monmouth, NP25 4EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Campbell
Notified on:31 October 2016
Status:Active
Date of birth:February 1965
Nationality:British
Address:The Barn, Monmouth, NP25 4EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Accounts

Accounts with accounts type micro entity.

Download
2024-01-05Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts amended with accounts type micro entity.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Accounts

Accounts with accounts type micro entity.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-06-24Mortgage

Mortgage satisfy charge full.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2018-08-13Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-16Persons with significant control

Notification of a person with significant control.

Download
2018-03-16Persons with significant control

Notification of a person with significant control.

Download
2018-01-09Confirmation statement

Confirmation statement with updates.

Download
2017-10-09Accounts

Accounts with accounts type total exemption full.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Officers

Termination director company with name termination date.

Download
2016-11-10Officers

Termination director company with name termination date.

Download
2016-11-10Officers

Termination secretary company with name termination date.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.