UKBizDB.co.uk

CFH PROPCO LIMITED

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

This company is commonly known as Cfh Propco Limited. The company was founded 6 years ago and was given the registration number 10849090. The firm's registered office is in RADSTOCK. You can find them at St Peter's Park Wells Road, Westfield, Radstock, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CFH PROPCO LIMITED
Company Number:10849090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:St Peter's Park Wells Road, Westfield, Radstock, England, BA3 3UP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Longroof Barn, Litton, Radstock, United Kingdom, BA3 4PL

Secretary04 July 2017Active
Longroof Barn, Litton, Radstock, United Kingdom, BA3 4PL

Director04 July 2017Active
St Peter's Park, Wells Road, Westfield, Radstock, England, BA3 3UP

Director06 December 2017Active
Longroof Barn, Litton, Radstock, United Kingdom, BA3 4PL

Director04 July 2017Active
St Peter's Park, Wells Road, Westfield, Radstock, England, BA3 3UP

Director06 December 2017Active
St Peter's Park, Wells Road, Westfield, Radstock, England, BA3 3UP

Director22 December 2017Active
St Peter's Park, Wells Road, Westfield, Radstock, England, BA3 3UP

Director22 December 2017Active

People with Significant Control

Cfh Docmail Limited
Notified on:04 July 2017
Status:Active
Country of residence:United Kingdom
Address:St Peter's Park, Wells Road, Bath, United Kingdom, BA3 3UP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Vincent Broadway
Notified on:04 July 2017
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:United Kingdom
Address:Longroof Barn, Litton, Radstock, United Kingdom, BA3 4PL
Nature of control:
  • Significant influence or control
Mrs Karen Broadway
Notified on:04 July 2017
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:United Kingdom
Address:Longroof Barn, Litton, Radstock, United Kingdom, BA3 4PL
Nature of control:
  • Significant influence or control

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 (8 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
2024-01-04Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-05-13Mortgage

Mortgage satisfy charge full.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Insolvency

Legacy.

Download
2021-10-18Capital

Capital name of class of shares.

Download
2021-10-18Incorporation

Memorandum articles.

Download
2021-10-18Resolution

Resolution.

Download
2021-10-07Capital

Capital allotment shares.

Download
2021-10-04Capital

Capital statement capital company with date currency figure.

Download
2021-10-04Capital

Legacy.

Download
2021-10-04Resolution

Resolution.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Accounts

Accounts with accounts type small.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type small.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-07-03Address

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

Download
2019-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download
2018-07-18Persons with significant control

Cessation of a person with significant control.

Download
2018-07-12Accounts

Accounts with accounts type small.

Download
2018-05-17Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.