UKBizDB.co.uk

CEMEX UK PROPERTIES LIMITED

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

This company is commonly known as Cemex Uk Properties Limited. The company was founded 59 years ago and was given the registration number 00837688. The firm's registered office is in RUGBY. You can find them at Cemex House, Evreux Way, Rugby, Warwickshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CEMEX UK PROPERTIES LIMITED
Company Number:00837688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1965
End of financial year:31 December 2022
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:Cemex House, Evreux Way, Rugby, Warwickshire, England, CV21 2DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cemex House,, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TY

Director22 October 2016Active
Cemex House,, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TY

Director31 December 2018Active
Cemex House, Binley Business Park, Harry Weston Road, Coventry, England, CV3 2TY

Secretary25 January 2021Active
Brendon, Beenham, Reading, RG7 5NX

Secretary01 March 1999Active
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD

Secretary31 July 2000Active
51 Harewood Road, Isleworth, TW7 5HN

Secretary-Active
Cemex House, Evreux Way, Rugby, England, CV21 2DT

Secretary21 October 2016Active
Rivendell 20a Kings Road, West End, Woking, GU24 9LN

Secretary22 September 1997Active
17 Fairmile House, Twickenham Road, Teddington, TW11 8BA

Secretary26 May 2000Active
Cemex House, Evreux Way, Rugby, England, CV21 2DT

Secretary30 June 2018Active
Cemex House, Evreux Way, Rugby, England, CV21 2DT

Director01 April 2004Active
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD

Director01 April 2004Active
Foxcote, Blackhorse Road, Woking, GU22 0QT

Director31 July 2000Active
Bryntirion 8 St Marys Road, Leatherhead, KT22 8EY

Director31 December 1999Active
Soar Hill, Newport, SA42 0QL

Director-Active
Monterye Lodge, St Thomas Street, Wells, BA5 2UU

Director01 January 1996Active
14 Daws Lea, High Wycombe, HP11 1QF

Director31 July 2000Active
Cemex House, Coldharbour Lane, Thorpe Egham, TW20 8TD

Director16 March 2015Active
Warren House, Lovelace Close, Hurley, SL6 5NF

Director-Active

People with Significant Control

Cemex Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cemex House, Binley Business Park, Coventry, United Kingdom, CV3 2TY
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Address

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

Download
2023-02-02Persons with significant control

Change to a person with significant control.

Download
2023-02-02Officers

Termination secretary company with name termination date.

Download
2022-10-31Address

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

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Officers

Appoint person secretary company with name date.

Download
2021-01-25Officers

Termination secretary company with name termination date.

Download
2021-01-13Accounts

Accounts with accounts type full.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Officers

Termination director company with name termination date.

Download
2019-02-06Officers

Appoint person director company with name date.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-07-04Officers

Appoint person secretary company with name date.

Download
2018-07-04Officers

Termination secretary company with name termination date.

Download
2018-06-05Officers

Change person director company with change date.

Download
2018-06-04Persons with significant control

Change to a person with significant control.

Download
2018-06-04Address

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

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.