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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
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 |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-23 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-29 | Officers | Termination director company with name termination date. | Download |
2017-07-31 | Address | Change registered office address company with date old address new address. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-11 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.