UKBizDB.co.uk

C & T PROPERTIES (2016) LTD

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
49a Hainault Road, Chigwell, Essex, England, IG7 5DH

Director30 September 2016Active
Aaron House, Unit 8, Hainault Business Park, Forest Road, Ilford, England, IG6 3JP

Director03 June 2021Active
Aaron House, Forest Road, Hainault Business Park, Ilford, United Kingdom, IG6 3JP

Director03 June 2021Active
Aaron House, 8 Hainault Business Park Forest Road, Essex, England, IG6 3JP

Director03 June 2021Active
12e, Manor Road, London, England, N16 5SA

Director29 June 2017Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Confirmation statement

Confirmation statement with updates.

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Officers

Appoint person director company with name date.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-11-14Officers

Change person director company with change date.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Officers

Appoint person director company with name date.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2020-10-20Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Accounts

Accounts amended with accounts type total exemption full.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Officers

Termination director company with name termination date.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.