UKBizDB.co.uk

C. L. PROPERTIES LIMITED

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

This company is commonly known as C. L. Properties Limited. The company was founded 94 years ago and was given the registration number 00241292. The firm's registered office is in REDHILL. You can find them at Betchworth House, 57-65 Station Road, Redhill, Surrey. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:C. L. PROPERTIES LIMITED
Company Number:00241292
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1929
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Betchworth House, 57-65 Station Road, Redhill, Surrey, United Kingdom, RH1 1DL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
760 Chemin De La Tire, Les Pins-Batiment 2, Les Hauts Du Golf, France,

Secretary-Active
48 Little Forest Road, Bournemouth, BH4 9NW

Director-Active
760 Chemin De La Tire, Les Pins-Batiment 2, Les Hauts Du Golf, France,

Director-Active
60, Parsonage Estate, Rogate, Nr. Petersfield, GU31 5HL

Director-Active

People with Significant Control

Caroline Howell
Notified on:10 August 2018
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:Betchworth House, 57-65 Station Road, Redhill, United Kingdom, RH1 1DL
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Timothy John Bruen Hughes
Notified on:10 August 2018
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:United Kingdom
Address:156, High Street, Dorking, United Kingdom, RH4 1BQ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Brian Harry Alfred Ranger
Notified on:10 August 2018
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:United Kingdom
Address:Betchworth House, 57-65 Station Road, Redhill, United Kingdom, RH1 1DL
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Angela Bone
Notified on:10 August 2018
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:Betchworth House, 57-65 Station Road, Redhill, United Kingdom, RH1 1DL
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Stephen Bone
Notified on:10 August 2018
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:United Kingdom
Address:Betchworth House, 57-65 Station Road, Redhill, United Kingdom, RH1 1DL
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Confirmation statement

Confirmation statement with updates.

Download
2018-08-23Persons with significant control

Notification of a person with significant control.

Download
2018-08-23Persons with significant control

Notification of a person with significant control.

Download
2018-08-23Persons with significant control

Notification of a person with significant control.

Download
2018-08-23Persons with significant control

Notification of a person with significant control.

Download
2018-08-23Persons with significant control

Notification of a person with significant control.

Download
2018-08-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Confirmation statement

Confirmation statement with updates.

Download
2017-08-29Officers

Termination director company with name termination date.

Download
2017-07-31Address

Change registered office address company with date old address new address.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-01-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.