Warning: file_put_contents(c/e5e23c669835253b0302d1fe5615494d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/fd0a2d222cbe40bc7d39eaac76b09964.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Cr6 Properties Limited, NP20 2DW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CR6 PROPERTIES LIMITED

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

This company is commonly known as Cr6 Properties Limited. The company was founded 8 years ago and was given the registration number 09942616. The firm's registered office is in NEWPORT. You can find them at C/o Uhy Hacker Young Lanyon House, Mission Court, Newport, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CR6 PROPERTIES LIMITED
Company Number:09942616
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2016
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:C/o Uhy Hacker Young Lanyon House, Mission Court, Newport, United Kingdom, NP20 2DW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tor House, Station Road, Woldingham, Caterham, England, CR3 7DA

Director08 January 2016Active
C/O Uhy Hacker Young, Lanyon House, Mission Court, Newport, United Kingdom, NP20 2DW

Director23 March 2020Active

People with Significant Control

Mrs Camilla Kerslake-Morgan
Notified on:04 October 2018
Status:Active
Date of birth:August 1988
Nationality:English
Country of residence:United Kingdom
Address:C/O Uhy Hacker Young, Lanyon House, Newport, United Kingdom, NP20 2DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher Denis Carey Robshaw
Notified on:07 January 2017
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:England
Address:Tor House, Station Road, Caterham, England, CR3 7DA
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 (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
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Persons with significant control

Change to a person with significant control.

Download
2023-07-14Officers

Change person director company with change date.

Download
2023-07-14Address

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

Download
2023-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type dormant.

Download
2022-05-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-10Accounts

Accounts with accounts type dormant.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-11Officers

Change person director company with change date.

Download
2021-01-11Persons with significant control

Change to a person with significant control.

Download
2020-10-06Accounts

Accounts with accounts type dormant.

Download
2020-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2020-07-16Persons with significant control

Change to a person with significant control.

Download
2020-07-16Persons with significant control

Cessation of a person with significant control.

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2020-05-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.