This company is commonly known as C.l.t. Properties Limited. The company was founded 26 years ago and was given the registration number 03547804. The firm's registered office is in BIRMINGHAM. You can find them at Suite B, 8th Floor, Albany House, 31 Hurst Street, Birmingham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | C.L.T. PROPERTIES LIMITED |
---|---|---|
Company Number | : | 03547804 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 1998 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite B, 8th Floor, Albany House, 31 Hurst Street, Birmingham, England, B5 4BD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
351a, Birmingham Road, Wylde Green, Birmingham, B72 1DL | Director | 01 April 2008 | Active |
71, Banners Gate Road, Sutton Coldfield, B73 6TY | Director | 01 April 2008 | Active |
9, Belgrove Close, Edgbaston, Birmingham, B15 3RQ | Director | 01 April 2008 | Active |
C/O Farmildes Chartered Accountant, Winston Churchill House,Ethel Street, Birmingham, B2 4BG | Secretary | 17 April 1998 | Active |
Winston Churchill House, Ethel Street, Birmingham, United Kingdom, B2 4BG | Corporate Secretary | 05 April 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 17 April 1998 | Active |
71 Banners Gate Road, Sutton Coldfield, B73 6TY | Director | 17 April 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 17 April 1998 | Active |
Winston Churchill House, Ethel Street, Birmingham, B2 4BG | Corporate Director | 05 April 2001 | Active |
Mr Ming Nyok Lim | ||
Notified on | : | 18 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8.02, The Southside Building, Birmingham, United Kingdom, B5 4BD |
Nature of control | : |
|
Mrs Wing Chu Cheung | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8.02, The Southside Building, Birmingham, United Kingdom, B5 4BD |
Nature of control | : |
|
Mrs Hsian Chiu Lim | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8.02, The Southside Building, Birmingham, United Kingdom, B5 4BD |
Nature of control | : |
|
Mr Yue Chee Tse | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8.02, The Southside Building, Birmingham, United Kingdom, B5 4BD |
Nature of control | : |
|
Mr Tung Ming Cheung | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8.02, The Southside Building, Birmingham, United Kingdom, B5 4BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-02 | Address | Change registered office address company with date old address new address. | Download |
2023-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-09 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-27 | Address | Change registered office address company with date old address new address. | Download |
2017-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-24 | Officers | Termination secretary company with name termination date. | Download |
2017-02-06 | Address | Change registered office address company with date old address new address. | Download |
2016-09-13 | Address | Change registered office address company with date old address new address. | Download |
2016-07-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.