UKBizDB.co.uk

CIEL PROPERTY HOLDINGS LIMITED

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

This company is commonly known as Ciel Property Holdings Limited. The company was founded 9 years ago and was given the registration number 09508142. The firm's registered office is in BIRMINGHAM. You can find them at 520-522 Moseley Road, , Birmingham, West Midlands. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CIEL PROPERTY HOLDINGS LIMITED
Company Number:09508142
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2015
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:520-522 Moseley Road, Birmingham, West Midlands, United Kingdom, B12 9AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Meadow Road, Edgbaston, Birmingham, United Kingdom, B17 8BU

Secretary25 March 2015Active
8 Meadow Road, Edgbaston, Birmingham, United Kingdom, B17 8BU

Director27 May 2021Active
8, Meadow Road, Edgbaston, Birmingham, United Kingdom, B17 8BU

Director25 March 2015Active
8 Meadow Road, Edgbaston, Birmingham, United Kingdom, B17 8BU

Director27 May 2021Active
8, Meadow Road, Edgbaston, Birmingham, United Kingdom, B17 8BU

Director25 March 2015Active
8 Meadow Road, Birmingham, United Kingdom, B17 8BU

Director28 March 2018Active
8 Meadow Road, Edgbaston, Birmingham, United Kingdom, B17 8BU

Director27 May 2021Active

People with Significant Control

Mr Stephen Mark Salisbury Jones
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:United Kingdom
Address:8 Meadow Road, Birmingham, United Kingdom, B17 8BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Alexander Cox
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:United Kingdom
Address:8 Meadow Road, Birmingham, United Kingdom, B17 8BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Allen Howarth
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:United Kingdom
Address:29 Dyott Road, Moseley, Birmingham, United Kingdom, B13 9QZ
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 (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
2024-04-30Accounts

Accounts with accounts type micro entity.

Download
2024-04-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Accounts with accounts type micro entity.

Download
2022-05-20Accounts

Accounts with accounts type micro entity.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type micro entity.

Download
2020-07-30Accounts

Accounts with accounts type micro entity.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Accounts

Accounts with accounts type micro entity.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2018-05-11Officers

Appoint person director company with name date.

Download
2018-05-10Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-04-16Capital

Capital alter shares subdivision.

Download
2018-04-13Persons with significant control

Notification of a person with significant control statement.

Download
2018-04-13Persons with significant control

Cessation of a person with significant control.

Download
2018-04-13Persons with significant control

Cessation of a person with significant control.

Download
2018-04-13Persons with significant control

Cessation of a person with significant control.

Download
2018-04-11Capital

Capital name of class of shares.

Download
2018-04-09Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.