UKBizDB.co.uk

CB1 PROPERTY INVESTMENTS LIMITED

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

This company is commonly known as Cb1 Property Investments Limited. The company was founded 4 years ago and was given the registration number 12131680. The firm's registered office is in HISTON. You can find them at 2 Trust Court Vision Park, Chivers Way, Histon, Cambridgeshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CB1 PROPERTY INVESTMENTS LIMITED
Company Number:12131680
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2019
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2 Trust Court Vision Park, Chivers Way, Histon, Cambridgeshire, England, CB24 9PW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Musgrave Farm, Horningsea Road, Fen Ditton, Cambridge, United Kingdom, CB5 8SZ

Director31 July 2019Active
Musgrave Farm, Horningsea Road, Fen Ditton, Cambridge, United Kingdom, CB5 8SZ

Director31 July 2019Active
Musgrave Farm, Horningsea Road, Fen Ditton, Cambridge, United Kingdom, CB5 8SZ

Director31 July 2019Active
Musgrave Farm, Horningsea Road, Fen Ditton, Cambridge, United Kingdom, CB5 8SZ

Director31 July 2019Active

People with Significant Control

Ms Rachael Felicity Rose
Notified on:31 July 2019
Status:Active
Date of birth:January 1994
Nationality:British
Country of residence:United Kingdom
Address:Musgrave Farm, Horningsea Road, Cambridge, United Kingdom, CB5 8SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Oliver Charles Ryan
Notified on:31 July 2019
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:United Kingdom
Address:Musgrave Farm, Horningsea Road, Cambridge, United Kingdom, CB5 8SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alistaire Luke Ryan
Notified on:31 July 2019
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:United Kingdom
Address:Musgrave Farm, Horningsea Road, Cambridge, United Kingdom, CB5 8SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Thomas Charles Ryan
Notified on:31 July 2019
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:United Kingdom
Address:2 Trust Court, Vision Park, Histon, United Kingdom, CB24 9PW
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 (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
2024-04-24Accounts

Accounts with accounts type micro entity.

Download
2024-03-25Persons with significant control

Change to a person with significant control.

Download
2024-03-25Officers

Change person director company with change date.

Download
2024-03-25Persons with significant control

Change to a person with significant control.

Download
2024-03-25Persons with significant control

Change to a person with significant control.

Download
2024-03-25Officers

Change person director company with change date.

Download
2024-03-25Officers

Change person director company with change date.

Download
2024-03-25Officers

Change person director company with change date.

Download
2024-03-15Address

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

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Accounts

Accounts with accounts type micro entity.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type micro entity.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type micro entity.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-31Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.