UKBizDB.co.uk

CAYZER PROPERTIES LIMITED

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

This company is commonly known as Cayzer Properties Limited. The company was founded 3 years ago and was given the registration number 12917266. The firm's registered office is in SOUTHPORT. You can find them at 21 Grange Road, , Southport, Merseyside. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CAYZER PROPERTIES LIMITED
Company Number:12917266
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2020
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:21 Grange Road, Southport, Merseyside, England, PR9 9AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Waterside House, Waterside Drive, Wigan, England, WN3 5AZ

Director01 October 2020Active
1st Floor Waterside House, Waterside Drive, Wigan, England, WN3 5AZ

Director01 October 2020Active
1st Floor Waterside House, Waterside Drive, Wigan, England, WN3 5AZ

Director01 October 2020Active
21 Grange Road, Southport, England, PR9 9AD

Director01 October 2020Active

People with Significant Control

Mr Matthew Andrew Taylor
Notified on:03 October 2020
Status:Active
Date of birth:November 1998
Nationality:British
Country of residence:England
Address:1st Floor Waterside House, Waterside Drive, Wigan, England, WN3 5AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Andrew Taylor
Notified on:01 October 2020
Status:Active
Date of birth:November 1988
Nationality:British
Country of residence:England
Address:21 Grange Road, Southport, England, PR9 9AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Anna Marie Taylor
Notified on:01 October 2020
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:1st Floor Waterside House, Waterside Drive, Wigan, England, WN3 5AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Gordon Taylor
Notified on:01 October 2020
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:1st Floor Waterside House, Waterside Drive, Wigan, England, WN3 5AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Accounts

Accounts with accounts type total exemption full.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Officers

Change person director company.

Download
2021-12-08Persons with significant control

Change to a person with significant control without name date.

Download
2021-12-08Officers

Change person director company with change date.

Download
2021-12-08Officers

Change person director company with change date.

Download
2021-12-08Persons with significant control

Change to a person with significant control.

Download
2021-12-08Persons with significant control

Change to a person with significant control.

Download
2021-12-08Address

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

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Persons with significant control

Notification of a person with significant control.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Persons with significant control

Cessation of a person with significant control.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-10-01Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.