UKBizDB.co.uk

CERC PROPERTIES LIMITED

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

This company is commonly known as Cerc Properties Limited. The company was founded 5 years ago and was given the registration number 11758831. The firm's registered office is in TAUNTON. You can find them at Frost Street Farmhouse, Thurlbear, Taunton, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CERC PROPERTIES LIMITED
Company Number:11758831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2019
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Frost Street Farmhouse, Thurlbear, Taunton, United Kingdom, TA3 5BA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Frost Street Farmhouse, Thurlbear, Taunton, United Kingdom, TA3 5BA

Secretary10 January 2019Active
Frost Street Farmhouse, Thurlbear, Taunton, United Kingdom, TA3 5BA

Director10 January 2019Active
Meadowside, Wild Oak Lane, Trull, Taunton, England, TA3 7JT

Director10 February 2020Active
Fitzroy Barton, Fitzroy, Norton Fitzwarren, Taunton, England, TA2 6PH

Director10 January 2019Active
Bucklesham, Honiton Road, Staplehay, Taunton, England, TA3 7HF

Director30 April 2019Active
Bucklesham, Honiton Road, Staplehay, Taunton, United Kingdom, TA3 7HF

Director10 January 2019Active
Greenhayes, Ham, Axminster, United Kingdom, EX13 7HL

Director10 January 2019Active

People with Significant Control

Mr David Ian Carp
Notified on:08 March 2021
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:United Kingdom
Address:Frost Street Farmhouse, Thurlbear, Taunton, United Kingdom, TA3 5BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sebina Ventures Limited
Notified on:10 February 2020
Status:Active
Country of residence:England
Address:Frost Street Farmhouse, Frost Street, Taunton, England, TA3 5BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Spencer James Earp
Notified on:10 February 2020
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:United Kingdom
Address:Frost Street Farmhouse, Thurlbear, Taunton, United Kingdom, TA3 5BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary John Chaffey
Notified on:10 February 2020
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:Frost Street Farmhouse, Thurlbear, Taunton, United Kingdom, TA3 5BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Greenhayes Property Investments Limited
Notified on:10 January 2019
Status:Active
Country of residence:United Kingdom
Address:Wessex House, 66 High Street, Honiton, United Kingdom,
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2024-01-10Confirmation statement

Confirmation statement with updates.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Officers

Change person director company with change date.

Download
2021-07-23Persons with significant control

Change to a person with significant control.

Download
2021-07-23Officers

Change person director company with change date.

Download
2021-07-23Persons with significant control

Change to a person with significant control.

Download
2021-03-08Persons with significant control

Notification of a person with significant control.

Download
2021-03-08Persons with significant control

Cessation of a person with significant control.

Download
2021-01-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Persons with significant control

Notification of a person with significant control.

Download
2020-11-24Persons with significant control

Notification of a person with significant control.

Download
2020-11-24Persons with significant control

Notification of a person with significant control.

Download
2020-11-24Persons with significant control

Cessation of a person with significant control.

Download
2020-11-24Capital

Capital allotment shares.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2020-01-12Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Accounts

Change account reference date company current extended.

Download
2019-09-17Officers

Termination director company with name termination date.

Download
2019-04-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.