UKBizDB.co.uk

C E PROPERTY HOLDINGS LIMITED

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

This company is commonly known as C E Property Holdings Limited. The company was founded 9 years ago and was given the registration number 09479330. The firm's registered office is in LOWESTOFT. You can find them at Kingsley House, Clapham Road South, Lowestoft, Suffolk. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:C E PROPERTY HOLDINGS LIMITED
Company Number:09479330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2015
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Kingsley House, Clapham Road South, Lowestoft, Suffolk, England, NR32 1QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS

Director14 September 2020Active
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS

Director18 September 2019Active
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS

Director18 September 2019Active
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS

Director09 March 2015Active
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS

Director09 March 2015Active
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS

Director26 June 2015Active
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS

Director26 June 2015Active
Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS

Director26 June 2015Active

People with Significant Control

Kck (Uk) Holdings Limited
Notified on:07 October 2019
Status:Active
Country of residence:England
Address:Kingsley House, Clapham Road South, Lowestoft, England, NR32 1QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sumithra Chandrakanthi Thayanandarajah
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:United Kingdom
Address:14, Howards Wood Drive, Gerrards Cross, United Kingdom, SL9 7HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Velummayilum Thayanandarajah
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:14, Howards Wood Drive, Gerrards Cross, United Kingdom, SL9 7HN
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2023-08-04Accounts

Accounts with accounts type small.

Download
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Officers

Change person director company with change date.

Download
2022-09-29Officers

Change person director company with change date.

Download
2022-07-01Accounts

Accounts with accounts type small.

Download
2021-11-03Officers

Change person director company with change date.

Download
2021-11-03Officers

Change person director company with change date.

Download
2021-10-07Accounts

Accounts with accounts type small.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Capital

Capital statement capital company with date currency figure.

Download
2021-09-27Capital

Legacy.

Download
2021-09-27Insolvency

Legacy.

Download
2021-09-27Resolution

Resolution.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2020-07-08Accounts

Accounts with accounts type small.

Download
2020-01-13Persons with significant control

Change to a person with significant control.

Download
2020-01-10Persons with significant control

Cessation of a person with significant control.

Download
2020-01-10Persons with significant control

Cessation of a person with significant control.

Download
2020-01-10Persons with significant control

Notification of a person with significant control.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Officers

Termination director company with name termination date.

Download
2019-09-25Officers

Termination director company with name termination date.

Download
2019-09-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.