UKBizDB.co.uk

CEEBEE PROPERTY DEVELOPMENT LIMITED

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

This company is commonly known as Ceebee Property Development Limited. The company was founded 20 years ago and was given the registration number 04905537. The firm's registered office is in LONDON. You can find them at 6th Floor, 338 Euston Road, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CEEBEE PROPERTY DEVELOPMENT LIMITED
Company Number:04905537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:6th Floor, 338 Euston Road, London, NW1 3BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Corporate Secretary20 March 2006Active
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Director11 July 2014Active
338, Euston Road, London, United Kingdom, NW1 3BG

Corporate Director22 October 2020Active
9 Nash Place, Penn, HP10 8ES

Secretary19 September 2003Active
39 Moreton Road, Worcester Park, KT4 8EY

Secretary19 September 2003Active
60 Constable Court, Stubbs Drive, Bermondsey, SE16 3EG

Secretary26 April 2005Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Secretary19 September 2003Active
39, Windmill Drive, Croxley Green, Rickmansworth, United Kingdom, WD3 3FF

Director30 September 2011Active
30 Bowater Place, Blackheath, London, SE3 8ST

Director06 July 2008Active
1, Stable House, Hope Wharf, St Mary Church Street, Rotherhithe, United Kingdom, SE16 4JX

Director29 November 2011Active
Tanhurst, Tanhurst Lane, Holmbury St Mary, United Kingdom, RH5 6LU

Director15 January 2014Active
Tanhurst, Tanhurst Lane, Holmbury St Mary, United Kingdom, RH5 6LU

Director02 November 2009Active
46 Longlands, Charmandean, Worthing, BN14 9NN

Director19 September 2003Active
6th Floor, 338 Euston Road, London, NW1 3BG

Director12 September 2011Active
Wood Burcote Court, Wood Burcote, Towcester, NN12 6JP

Director19 September 2003Active
6th Floor, 338 Euston Road, London, NW1 3BG

Director22 April 2014Active
8 Mullberry Court, Field House Drive, Oxford, OX2 7PE

Director15 September 2006Active
1 Firsby Road, Stamford Hill, London, N16 6PX

Director19 September 2003Active
7, Swallow Street, London, United Kingdom, W1B 4DE

Director19 April 2004Active
Pottiemill Cottage, Glenfarg, Perth, PH2 9PT

Director22 August 2007Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Director19 September 2003Active

People with Significant Control

Mrs Christine Jean Tennant
Notified on:19 September 2017
Status:Active
Date of birth:November 1945
Nationality:British
Address:6th Floor, 338 Euston Road, London, NW1 3BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Allan Tennant
Notified on:19 September 2017
Status:Active
Date of birth:December 1942
Nationality:British
Address:6th Floor, 338 Euston Road, London, NW1 3BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Officers

Appoint corporate director company with name date.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2018-09-19Confirmation statement

Confirmation statement with updates.

Download
2018-06-20Accounts

Accounts with accounts type total exemption full.

Download
2017-10-19Persons with significant control

Notification of a person with significant control.

Download
2017-10-19Persons with significant control

Notification of a person with significant control.

Download
2017-10-19Confirmation statement

Confirmation statement with updates.

Download
2017-10-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-08-01Officers

Change person director company with change date.

Download
2017-06-09Accounts

Accounts with accounts type total exemption full.

Download
2017-03-16Officers

Change person director company with change date.

Download
2017-02-15Officers

Change person director company with change date.

Download
2017-02-15Officers

Change person director company with change date.

Download
2017-02-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.