UKBizDB.co.uk

CBC ESTATE MANAGEMENT LIMITED

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

This company is commonly known as Cbc Estate Management Limited. The company was founded 17 years ago and was given the registration number 06192969. The firm's registered office is in SOLIHULL. You can find them at Prologis House Blythe Gate, Blythe Valley Park, Shirley, Solihull, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CBC ESTATE MANAGEMENT LIMITED
Company Number:06192969
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Prologis House Blythe Gate, Blythe Valley Park, Shirley, Solihull, England, B90 8AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prologis House, Blythe Gate, Blythe Valley Park, Shirley, Solihull, England, B90 8AH

Director07 July 2008Active
Prologis House, Blythe Gate, Blythe Valley Park, Shirley, Solihull, England, B90 8AH

Director11 October 2021Active
Prologis House, Blythe Gate, Blythe Valley Park, Shirley, Solihull, England, B90 8AH

Director04 February 2020Active
Wynsdale, 9 Monkshanger, Farnham, GU9 8BU

Secretary29 March 2007Active
The Molehill, Hollow Road, Felsted, Dunmow, United Kingdom, CM6 3JF

Secretary04 August 2008Active
68, Avondale Avenue, Hinchley Wood, Esher, England, KT10 0DA

Director01 January 2011Active
Ragstones 16 Durlings Orchard, Ightham, Sevenoaks, TN15 9HW

Director07 July 2008Active
Fridays, Fox Road Mashbury, Chelmsford, CM1 4TJ

Director29 March 2007Active
12 Springpark Drive, Beckenham, BR3 6QD

Director07 July 2008Active
Countryside House, The Drive, Great Warley, Brentwood, England, CM13 3AT

Director26 June 2020Active
Countryside House, The Drive, Great Warley, Brentwood, England, CM13 3AT

Director01 April 2015Active
11, Tower View, Kings Hill, West Malling, United Kingdom, ME19 4RL

Director07 July 2008Active
Wynsdale, 9 Monkshanger, Farnham, GU9 8BU

Director29 March 2007Active

People with Significant Control

Cambridge Medipark Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Countryside House, The Drive, Brentwood, England, CM13 3AT
Nature of control:
  • Voting rights 75 to 100 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 (6 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
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-10Accounts

Accounts with accounts type small.

Download
2022-08-23Accounts

Accounts with accounts type small.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Resolution

Resolution.

Download
2022-05-17Incorporation

Memorandum articles.

Download
2022-02-22Address

Change sail address company with old address new address.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-09-08Accounts

Accounts with accounts type small.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type small.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Officers

Appoint person director company with name date.

Download
2020-07-17Officers

Termination director company with name termination date.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Officers

Appoint person director company with name date.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2020-02-20Address

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

Download
2019-11-11Accounts

Accounts with accounts type full.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type full.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.