UKBizDB.co.uk

COMMUNITY FOCUS PROPERTIES LIMITED

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

This company is commonly known as Community Focus Properties Limited. The company was founded 20 years ago and was given the registration number 04838218. The firm's registered office is in GREENWICH. You can find them at 2b Haddo Street, , Greenwich, London. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:COMMUNITY FOCUS PROPERTIES LIMITED
Company Number:04838218
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:2b Haddo Street, Greenwich, London, SE10 9RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2b, Haddo Street, Greenwich, SE10 9RN

Director19 July 2015Active
Hextable Village Nursery, Puddledock Lane, Hextable, DA2 7QE

Secretary21 July 2003Active
Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD

Corporate Nominee Secretary18 July 2003Active
2b, Haddo Street, Greenwich, SE10 9RN

Director13 April 2015Active
64a, Hill Brow, Bromley, United Kingdom, BR1 2PQ

Director21 July 2003Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Nominee Director18 July 2003Active

People with Significant Control

Mr Tony Mcelligott
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Address:2b, Haddo Street, Greenwich, SE10 9RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr. Gary Steven Tarrant
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:English
Address:2b, Haddo Street, Greenwich, SE10 9RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-11-08Mortgage

Mortgage create with deed with charles court order extend with charge number charge creation date.

Download
2017-11-03Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-12Confirmation statement

Confirmation statement with no updates.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download
2016-09-06Officers

Termination director company with name termination date.

Download
2016-09-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-06Officers

Appoint person director company with name date.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-09-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-07Officers

Termination director company with name termination date.

Download
2015-09-07Officers

Appoint person director company with name date.

Download
2015-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.