Warning: file_put_contents(c/6d5c5b0ed2d9810836916173c32a9c3a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Cicen Properties Limited, GU23 6NP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CICEN PROPERTIES LIMITED

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

This company is commonly known as Cicen Properties Limited. The company was founded 20 years ago and was given the registration number 04955813. The firm's registered office is in OCKHAM. You can find them at Holly Cottage, Ockham Lane, Ockham, Surrey. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CICEN PROPERTIES LIMITED
Company Number:04955813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2003
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Holly Cottage, Ockham Lane, Ockham, Surrey, GU23 6NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holly Cottage, Ockham Lane, Ockham, United Kingdom, GU23 6NP

Corporate Secretary17 April 2007Active
47 St Mary's Road, Leatherhead, United Kingdom, KT22 8HB

Director21 August 2014Active
124 Lye Green Road, Chesham, HP5 3NH

Secretary06 November 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary06 November 2003Active
79, Priory Road, Reigate, RH2 8JA

Director25 January 2009Active
124 Lye Green Road, Chesham, HP5 3NH

Director06 November 2003Active
64 High Street, Bovingdon, HP3 0HJ

Director06 November 2003Active
17, St Johns Road, Leatherhead, Uk, KT22 8SE

Director20 April 2011Active
15 The Heath, Chaldon, Caterham, CR3 5DJ

Director03 December 2003Active
25, Station Road, Rickmansworth, United Kingdom, WD3 1QP

Corporate Director10 May 2004Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director06 November 2003Active

People with Significant Control

Mr Christopher Owen Howard
Notified on:01 October 2018
Status:Active
Date of birth:October 1950
Nationality:British
Address:Holly Cottage, Ockham Lane, Ockham, GU23 6NP
Nature of control:
  • Significant influence or control
Mr Malcolm Parish
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:United Kingdom
Address:Holly Cottage, Ockham Lane, Ockham, GU23 6NP
Nature of control:
  • Ownership of shares 75 to 100 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)

Copyright © 2024. All rights reserved.