UKBizDB.co.uk

CDC PROPERTY SOLUTIONS LIMITED

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

This company is commonly known as Cdc Property Solutions Limited. The company was founded 19 years ago and was given the registration number 05304703. The firm's registered office is in WILMSLOW. You can find them at Suite 4 Aus-bore House, 19-25 Manchester Road, Wilmslow, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CDC PROPERTY SOLUTIONS LIMITED
Company Number:05304703
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 December 2004
End of financial year:30 June 2020
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:Suite 4 Aus-bore House, 19-25 Manchester Road, Wilmslow, England, SK9 1BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 4 Aus-Bore House, 19-25 Manchester Road, Wilmslow, England, SK9 1BQ

Secretary01 September 2005Active
4, Cortsway West, Wirral, United Kingdom, CH49 2NF

Director01 September 2005Active
5 Ladycross Road, Hythe, SO45 3JR

Secretary03 December 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 December 2004Active
4, Cortsway West, Wirral, United Kingdom, CH49 2NF

Director03 December 2004Active

People with Significant Control

Ms Kathryn Mason
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:Great Britain
Address:Greenlake Farmhouse, Green Lake Lane, Chester, Great Britain, CH3 6HW
Nature of control:
  • Ownership of shares 75 to 100 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
2023-03-05Gazette

Gazette dissolved liquidation.

Download
2022-12-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-08-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-15Accounts

Accounts with accounts type micro entity.

Download
2020-09-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-01Resolution

Resolution.

Download
2020-09-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-08-03Address

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

Download
2020-07-29Mortgage

Mortgage satisfy charge full.

Download
2020-07-27Mortgage

Mortgage satisfy charge full.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Accounts with accounts type micro entity.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Accounts

Accounts with accounts type micro entity.

Download
2018-04-20Address

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

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-02-08Accounts

Accounts with accounts type micro entity.

Download
2017-12-13Officers

Change person director company with change date.

Download
2017-12-13Persons with significant control

Change to a person with significant control.

Download
2017-12-13Mortgage

Mortgage satisfy charge full.

Download
2017-12-12Officers

Termination director company with name termination date.

Download
2017-12-12Officers

Termination director company with name termination date.

Download
2017-05-25Capital

Capital cancellation shares.

Download
2017-05-25Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.