UKBizDB.co.uk

CIPHER UK PROPERTY SOLUTIONS LIMITED

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

This company is commonly known as Cipher Uk Property Solutions Limited. The company was founded 21 years ago and was given the registration number 04760977. The firm's registered office is in AYLESBURY. You can find them at 66 High Street, , Aylesbury, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:CIPHER UK PROPERTY SOLUTIONS LIMITED
Company Number:04760977
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:66 High Street, Aylesbury, England, HP20 1SE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66, High Street, Aylesbury, England, HP20 1SE

Secretary01 September 2012Active
66, High Street, Aylesbury, England, HP20 1SE

Director01 September 2017Active
66, High Street, Aylesbury, England, HP20 1SE

Director16 January 2014Active
66, High Street, Aylesbury, England, HP20 1SE

Director04 August 2006Active
66, High Street, Aylesbury, England, HP20 1SE

Director01 September 2012Active
104, Station Road, Chinnor, United Kingdom, OX39 4QG

Secretary12 December 2008Active
30-2b Caleruega, Madrid, Spain, FOREIGN

Secretary04 August 2006Active
1 Rowthorn Close, Widnes, WA8 8EF

Secretary12 May 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary12 May 2003Active
28a Clifton Hill, Brighton, BN1 3HQ

Director12 December 2008Active
1 Bovingdon Heights, Marlow, SL7 2JR

Director04 August 2006Active
Velazquez 89, Madrid, Spain, 28006

Director04 August 2006Active
1 Rowthorn Close, Widnes, WA8 8EF

Director12 May 2003Active
1 Rowthorn Close, Widnes, WA8 8EF

Director12 May 2003Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director12 May 2003Active

People with Significant Control

Mr Paul Hayman
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:66, High Street, Aylesbury, England, HP20 1SE
Nature of control:
  • Significant influence or control
Maassist Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:66, High Street, Aylesbury, England, HP20 1SE
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)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Resolution

Resolution.

Download
2020-10-05Accounts

Accounts with accounts type small.

Download
2020-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type small.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type small.

Download
2018-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Accounts

Accounts with accounts type full.

Download
2017-09-01Officers

Appoint person director company with name date.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2016-10-28Address

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

Download
2016-08-23Accounts

Accounts with accounts type full.

Download
2016-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-11Officers

Change person director company with change date.

Download
2015-06-11Accounts

Accounts with accounts type small.

Download
2015-03-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.