UKBizDB.co.uk

CIELO REALTY LIMITED

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

This company is commonly known as Cielo Realty Limited. The company was founded 7 years ago and was given the registration number 10818624. The firm's registered office is in LONDON. You can find them at 7 Bell Yard, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CIELO REALTY LIMITED
Company Number:10818624
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:7 Bell Yard, London, England, WC2A 2JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Bell Yard, London, England, WC2A 2JR

Director23 October 2020Active
7, Bell Yard, London, England, WC2A 2JR

Director20 March 2020Active
International House, 142 Cromwell Road, Kensington, London, United Kingdom, SW7 4ET

Director14 June 2017Active
85, Great Portland Street, London, England, W1W 7LT

Director19 December 2017Active
7, Bell Yard, London, England, WC2A 2JR

Director19 December 2017Active

People with Significant Control

Mr Kieran John Sheedy
Notified on:02 April 2020
Status:Active
Date of birth:September 1961
Nationality:Irish
Country of residence:England
Address:7, Bell Yard, London, England, WC2A 2JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Caroline Morris
Notified on:19 December 2017
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:7, Bell Yard, London, England, WC2A 2JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Laurence Russel Hamilton
Notified on:19 December 2017
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Significant influence or control
Mr Ian Andrews
Notified on:14 June 2017
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:United Kingdom
Address:International House, 142 Cromwell Road, London, United Kingdom, SW7 4ET
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-08Accounts

Accounts with accounts type micro entity.

Download
2022-09-21Accounts

Accounts with accounts type micro entity.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Persons with significant control

Cessation of a person with significant control.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2021-07-19Accounts

Accounts with accounts type micro entity.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Officers

Appoint person director company with name date.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-04-23Officers

Change person director company with change date.

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-04-23Persons with significant control

Notification of a person with significant control.

Download
2020-04-23Persons with significant control

Change to a person with significant control.

Download
2020-03-30Officers

Appoint person director company with name date.

Download
2019-09-03Address

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

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Accounts

Accounts with accounts type micro entity.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-06-22Persons with significant control

Cessation of a person with significant control.

Download
2018-06-22Officers

Termination director company with name termination date.

Download
2018-06-22Address

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

Download
2018-05-11Confirmation statement

Confirmation statement with updates.

Download
2018-05-11Persons with significant control

Change to a person with significant control.

Download
2018-05-11Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.