UKBizDB.co.uk

C SQUARED PROPERTY DEVELOPMENTS (BATH) LIMITED

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

This company is commonly known as C Squared Property Developments (bath) Limited. The company was founded 5 years ago and was given the registration number 11588160. The firm's registered office is in LYDNEY. You can find them at 20 Newerne Street, , Lydney, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:C SQUARED PROPERTY DEVELOPMENTS (BATH) LIMITED
Company Number:11588160
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2018
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:20 Newerne Street, Lydney, England, GL15 5RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Newerne Street, Lydney, England, GL15 5RA

Director25 September 2018Active
20, Newerne Street, Lydney, England, GL15 5RA

Director25 September 2018Active
20, Newerne Street, Lydney, England, GL15 5RA

Director29 January 2019Active
20, Newerne Street, Lydney, England, GL15 5RA

Director25 September 2018Active
20, Newerne Street, Lydney, England, GL15 5RA

Director25 September 2018Active
20, Newerne Street, Lydney, England, GL15 5RA

Director25 September 2018Active
20, Newerne Street, Lydney, England, GL15 5RA

Director29 January 2019Active

People with Significant Control

C Squared Property Developments Ltd
Notified on:23 September 2022
Status:Active
Country of residence:United Kingdom
Address:20 Newerne Street, Lydney, United Kingdom, GL15 5RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Christopher Charles Maxwell Ward
Notified on:25 September 2018
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:20, Newerne Street, Lydney, England, GL15 5RA
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Significant influence or control as firm
Mr Christopher Donald Carpmael
Notified on:25 September 2018
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:20, Newerne Street, Lydney, England, GL15 5RA
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Significant influence or control as firm

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
2023-06-06Gazette

Gazette dissolved voluntary.

Download
2023-03-21Gazette

Gazette notice voluntary.

Download
2023-03-08Dissolution

Dissolution application strike off company.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Persons with significant control

Cessation of a person with significant control.

Download
2022-10-04Persons with significant control

Cessation of a person with significant control.

Download
2022-10-04Persons with significant control

Notification of a person with significant control.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Accounts

Change account reference date company previous extended.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-08-19Officers

Termination director company with name termination date.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2020-05-13Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Address

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

Download
2019-07-19Address

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

Download
2019-07-18Address

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

Download
2019-07-17Address

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

Download
2019-02-05Officers

Appoint person director company with name date.

Download
2019-02-05Officers

Appoint person director company with name date.

Download
2018-09-25Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.