This company is commonly known as C & T Properties (2016) Ltd. The company was founded 7 years ago and was given the registration number 10403902. The firm's registered office is in ESSEX. You can find them at Aaron House, 8 Hainault Business Park Forest Road, Essex, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | C & T PROPERTIES (2016) LTD |
---|---|---|
Company Number | : | 10403902 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 2016 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Aaron House, 8 Hainault Business Park Forest Road, Essex, England, IG6 3JP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49a Hainault Road, Chigwell, Essex, England, IG7 5DH | Director | 30 September 2016 | Active |
Aaron House, Unit 8, Hainault Business Park, Forest Road, Ilford, England, IG6 3JP | Director | 03 June 2021 | Active |
Aaron House, Forest Road, Hainault Business Park, Ilford, United Kingdom, IG6 3JP | Director | 03 June 2021 | Active |
Aaron House, 8 Hainault Business Park Forest Road, Essex, England, IG6 3JP | Director | 03 June 2021 | Active |
12e, Manor Road, London, England, N16 5SA | Director | 29 June 2017 | Active |
Mr Aaron Floyd | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 2002 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 49a Hainault Road, Chigwell, Essex, England, IG7 5DH |
Nature of control | : |
|
Mr Dean Anthony Floyd | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 49a, Hainault Road, Chigwell, England, IG7 5DH |
Nature of control | : |
|
Mr Dean Anthony Floyd | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 49a Hainault Road, Chigwell, Essex, England, IG7 5DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-25 | Officers | Termination director company with name termination date. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-18 | Officers | Appoint person director company with name date. | Download |
2022-08-18 | Officers | Termination director company with name termination date. | Download |
2022-08-18 | Officers | Termination director company with name termination date. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-14 | Officers | Change person director company with change date. | Download |
2021-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Officers | Appoint person director company with name date. | Download |
2021-06-04 | Officers | Appoint person director company with name date. | Download |
2020-10-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-20 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-27 | Officers | Termination director company with name termination date. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.