UKBizDB.co.uk

CNC PROPERTY DEVELOPMENT 2018 LIMITED

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

This company is commonly known as Cnc Property Development 2018 Limited. The company was founded 5 years ago and was given the registration number 11494348. The firm's registered office is in NORWICH. You can find them at Glen View The Common, Shotesham All Saints, Norwich, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CNC PROPERTY DEVELOPMENT 2018 LIMITED
Company Number:11494348
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2018
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Glen View The Common, Shotesham All Saints, Norwich, United Kingdom, NR15 1YD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C\O, Swinton Accountants, Park Farm Business Park, Park Farm Hotel, Norwich Road, England, NR9 3DL

Director22 November 2018Active
C\O, Swinton Accountants, Park Farm Business Park, Park Farm Hotel, Norwich Road, England, NR9 3DL

Director01 August 2020Active
Glen View, The Common, Shotesham All Saints, Norwich, United Kingdom, NR15 1YD

Director01 August 2018Active

People with Significant Control

Nethergate Holdings Limited
Notified on:01 July 2021
Status:Active
Country of residence:England
Address:C\O, Swinton Accountants, Park Farm Hotel, Norwich Road, England, NR9 3DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cnc Property Development Limited
Notified on:22 November 2018
Status:Active
Country of residence:United Kingdom
Address:Glen View, The Common, Norwich, United Kingdom, NR15 1YD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon John Carver
Notified on:01 August 2018
Status:Active
Date of birth:October 1996
Nationality:British
Country of residence:United Kingdom
Address:Glen View, The Common, Norwich, United Kingdom, NR15 1YD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-28Persons with significant control

Change to a person with significant control.

Download
2024-02-28Address

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

Download
2024-02-28Officers

Change person director company with change date.

Download
2024-02-28Officers

Change person director company with change date.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Address

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

Download
2022-10-19Accounts

Accounts with accounts type dormant.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type dormant.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Persons with significant control

Notification of a person with significant control.

Download
2021-07-01Persons with significant control

Cessation of a person with significant control.

Download
2021-03-17Accounts

Accounts with accounts type dormant.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2021-03-11Officers

Change person director company with change date.

Download
2020-07-31Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Accounts

Accounts with accounts type micro entity.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-11-22Persons with significant control

Cessation of a person with significant control.

Download
2018-11-22Persons with significant control

Notification of a person with significant control.

Download
2018-11-22Capital

Capital allotment shares.

Download
2018-11-22Officers

Appoint person director company with name date.

Download
2018-08-01Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.