UKBizDB.co.uk

CEMENTONE PROPERTIES LIMITED

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

This company is commonly known as Cementone Properties Limited. The company was founded 31 years ago and was given the registration number 02816507. The firm's registered office is in LONDON. You can find them at 2 Kingdom Street, , London, England. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CEMENTONE PROPERTIES LIMITED
Company Number:02816507
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 1993
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:2 Kingdom Street, London, England, England, W2 6JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Kingdom Street, London, England, W2 6JG

Secretary25 November 2019Active
2, Kingdom Street, London, England, W2 6JG

Director06 June 2016Active
2, Kingdom Street, London, United Kingdom, W2 6JG

Director23 April 2019Active
4 Elmfield Avenue, London, N8 8QG

Secretary19 March 1998Active
36 Ladbroke Square, London, W11 3NB

Secretary14 July 1997Active
24 Spencer Walk, Rickmansworth, WD3 4EE

Secretary12 May 2008Active
24 Spencer Walk, Rickmansworth, WD3 4EE

Secretary08 July 1999Active
105 Salusbury Road, London, NW6 6RG

Secretary09 October 2015Active
1 Sybils Way, Houghton Conquest, MK45 3AQ

Secretary12 November 1993Active
26 Dryburgh Road, London, SW15 1BH

Secretary24 March 2003Active
33 Hopefield Avenue, London, NW6 6LJ

Secretary05 May 2000Active
5th Floor Lloyds Chambers, 1 Portsoken Street, London, E1 8AW

Corporate Secretary11 May 1993Active
20 Westmoreland Place, London, SW1V 4AE

Director11 May 1993Active
18 Peckarmans Wood, London, SE26 6RY

Director11 May 1993Active
Barton Mead The Close, Eastcote, Towcester, NN12 8NQ

Director12 November 1993Active
2, Kingdom Street, London, England, W2 6JG

Director16 January 2017Active
4 Elmfield Avenue, London, N8 8QG

Director02 February 1999Active
36 Ladbroke Square, London, W11 3NB

Director20 June 1997Active
Sundorne Burwell Hill, Brackley, NN18 5AS

Director07 January 1994Active
105 Salusbury Road, London, NW6 6RG

Director13 March 2009Active
Houston Palace, Avenue Princess Grace, Monte Carlo, Mc98000, Monaco, FOREIGN

Director01 September 1999Active
2, Kingdom Street, London, England, W2 6JG

Director07 January 2016Active
Friars Mead Barnet Lane, Elstree, Borehamwood, WD6 3RA

Director20 June 1997Active
1 Sybils Way, Houghton Conquest, MK45 3AQ

Director12 November 1993Active
Apartment No 1 Korpus 11, Minskaya Str, Moscow, Russia,

Director19 March 1998Active
105 Salusbury Road, London, NW6 6RG

Director24 March 2003Active
66 Blenheim Gardens, London, NW2 4NT

Director05 May 2000Active
29 Heath Hurst Road, London, NW3 2RU

Director22 October 2001Active
27 Sutherland Place, London, W2 5BZ

Director19 March 1998Active
57 Beaconsfield Road, Twickenham, TW1 3HX

Director04 October 2002Active

People with Significant Control

Hyve Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Kingdom Street, London, England, W2 6JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-14Gazette

Gazette dissolved voluntary.

Download
2021-07-02Accounts

Accounts with accounts type dormant.

Download
2021-06-29Gazette

Gazette notice voluntary.

Download
2021-06-16Dissolution

Dissolution application strike off company.

Download
2021-05-21Mortgage

Mortgage satisfy charge full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type dormant.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Officers

Change person director company with change date.

Download
2019-11-25Officers

Appoint person secretary company with name date.

Download
2019-09-24Persons with significant control

Change to a person with significant control.

Download
2019-07-02Accounts

Accounts with accounts type dormant.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Officers

Appoint person director company with name date.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2019-02-13Persons with significant control

Change to a person with significant control.

Download
2018-10-12Officers

Change person director company with change date.

Download
2018-10-08Address

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

Download
2018-06-13Accounts

Accounts with accounts type dormant.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-03-07Officers

Termination secretary company with name termination date.

Download
2017-06-29Accounts

Accounts with accounts type dormant.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2017-03-17Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.