Warning: file_put_contents(c/f82f5e4107b03802bfae7d82e9b30382.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Cdc Properties Sw Ltd, BS40 8UW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CDC PROPERTIES SW LTD

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

This company is commonly known as Cdc Properties Sw Ltd. The company was founded 8 years ago and was given the registration number 10093695. The firm's registered office is in BRISTOL. You can find them at Yew Tree Cottage Scot Lane, Chew Stoke, Bristol, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CDC PROPERTIES SW LTD
Company Number:10093695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2016
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Yew Tree Cottage Scot Lane, Chew Stoke, Bristol, England, BS40 8UW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trym Lodge, Henbury Road, Westbury-On-Trym, Bristol, England, BS9 3HQ

Director31 March 2016Active
Trym Lodge, Henbury Road, Westbury-On-Trym, Bristol, England, BS9 3HQ

Director31 March 2016Active

People with Significant Control

Complete Design & Construction Limited
Notified on:10 July 2019
Status:Active
Country of residence:England
Address:Trym Lodge, Henbury Road, Bristol, England, BS9 3HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anton James Lavelle
Notified on:06 April 2016
Status:Active
Date of birth:October 1977
Nationality:Irish
Country of residence:United Kingdom
Address:30-31 St James Place, Mangotsfield, Bristol, United Kingdom, BS16 9JB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel William Byrne
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:Irish
Country of residence:United Kingdom
Address:30-31 St James Place, Mangotsfield, Bristol, United Kingdom, BS16 9JB
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-17Gazette

Gazette dissolved voluntary.

Download
2022-03-01Gazette

Gazette notice voluntary.

Download
2022-02-20Officers

Change person director company with change date.

Download
2022-02-20Officers

Change person director company with change date.

Download
2022-02-20Persons with significant control

Change to a person with significant control.

Download
2022-02-20Address

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

Download
2022-02-17Dissolution

Dissolution application strike off company.

Download
2021-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-24Accounts

Accounts with accounts type dormant.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Address

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

Download
2020-01-28Officers

Change person director company with change date.

Download
2019-08-28Accounts

Accounts with accounts type dormant.

Download
2019-08-28Persons with significant control

Cessation of a person with significant control.

Download
2019-08-28Persons with significant control

Cessation of a person with significant control.

Download
2019-08-28Persons with significant control

Notification of a person with significant control.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type dormant.

Download
2018-09-13Officers

Change person director company with change date.

Download
2018-09-13Officers

Change person director company with change date.

Download
2018-09-13Address

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

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type dormant.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-03-31Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.