UKBizDB.co.uk

COMBINED INDEPENDENTS PROPERTIES (1990) LIMITED

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

This company is commonly known as Combined Independents Properties (1990) Limited. The company was founded 62 years ago and was given the registration number 00720477. The firm's registered office is in LONDON. You can find them at 5 Chigwell Road, , London, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:COMBINED INDEPENDENTS PROPERTIES (1990) LIMITED
Company Number:00720477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 1962
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:5 Chigwell Road, London, E18 1LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Kingsgate Court, 367 Rayleigh Rd, Leigh On Sea, United Kingdom, SS9 5PS

Secretary21 October 2022Active
Unit 2 Kingsgate Court, 367 Rayleigh Rd, Leigh On Sea, United Kingdom, SS9 5PS

Director-Active
14, Parsons Road, Benfleet, United Kingdom, SS7 4PY

Director01 September 2016Active
Edelman House, 1238 High Road, Whetstone, London, United Kingdom, N20 0LH

Secretary31 July 2001Active
15 Church Road, Rayleigh, SS6 8PL

Secretary-Active
Edelman House, 1238 High Road, Whetstone, London, United Kingdom, N20 0LH

Secretary14 October 2015Active
56, Stadium Way, Stadium Trading Estate, Benfleet, England, SS7 3NZ

Secretary01 January 2013Active
296 Benfleet Road, Benfleet, SS7 1PW

Secretary01 May 1997Active
210--14, Bexley Road, Erith, United Kingdom, DA8 3HD

Secretary20 May 2014Active
Saxe House 20 Ethelbert Road, Canterbury, CT1 3NE

Director-Active
Woodcot, The Street, Ickham, Canterbury, CT3 1QT

Director25 November 2003Active
10 Berkhampstead Road, Belvedere, DA17 5EA

Director-Active
Valley Ridge, Hitcham, Ipswich, IP7 7NF

Director-Active
28 Goldsworthy Drive, Great Wakering, Southend On Sea, SS3 0AU

Director-Active
Edelman House, 1238 High Road, Whetstone, London, United Kingdom, N20 0LH

Director-Active
Edelman House, 1238 High Road, Whetstone, London, United Kingdom, N20 0LH

Director-Active
Edelman House, 1238 High Road, Whetstone, London, United Kingdom, N20 0LH

Director-Active

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
2024-02-07Officers

Termination director company with name termination date.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-12-20Officers

Change person secretary company with change date.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Officers

Change person director company with change date.

Download
2023-09-08Officers

Change person secretary company with change date.

Download
2023-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Officers

Appoint person secretary company with name date.

Download
2022-10-21Officers

Termination secretary company with name termination date.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2020-09-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-10-05Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-10-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.