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.
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 | : |
|
Registered Address | : | The Barn, Grace Dieu Court Dingestow, Monmouth, Monmouthshire, NP25 4EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gracedieu Court, Dingestow, NP25 4EB | Director | 24 June 2002 | Active |
Grace Dieu Court, Dingestow, NP25 4EB | Director | 15 February 2002 | Active |
22, Hartington House 4 Drummond Gate, London, United Kingdom, SW1V 2HL | Secretary | 22 January 2001 | Active |
Balnacroft Farmhouse, Crathie, Ballater, AB35 5TJ | Corporate Nominee Secretary | 27 December 2000 | Active |
22, Hartington House 4 Drummond Gate, London, United Kingdom, SW1V 2HL | Director | 24 June 2001 | Active |
22, Hartington House 4 Drummond Gate, London, SW1V 2HL | Director | 22 January 2001 | Active |
8 The Glen, Old Chepstow Road, Langstone, NP18 2NR | Director | 15 February 2002 | Active |
Balnacroft Farmhouse, Crathie, Ballater, AB35 5TJ | Nominee Director | 27 December 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-31 | Accounts | Accounts amended with accounts type micro entity. | Download |
2023-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-28 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-10 | Officers | Termination director company with name termination date. | Download |
2016-11-10 | Officers | Termination director company with name termination date. | Download |
2016-11-10 | Officers | Termination secretary company with name termination date. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.