UKBizDB.co.uk

CSS PROPERTY LIMITED

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

This company is commonly known as Css Property Limited. The company was founded 7 years ago and was given the registration number 10787873. The firm's registered office is in STOKE-ON-TRENT. You can find them at The Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CSS PROPERTY LIMITED
Company Number:10787873
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2017
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, England, ST1 5SQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Glades, Festival Way, Festival Park, Stoke-On-Trent, England, ST1 5SQ

Director24 May 2017Active
The Glades, Festival Way, Festival Park, Stoke-On-Trent, England, ST1 5SQ

Director24 May 2017Active
Css House, Parkgate Road, Mollington, Chester, United Kingdom, CH1 6NN

Director05 March 2018Active

People with Significant Control

Complete Sports Solutions Ltd.
Notified on:01 June 2022
Status:Active
Country of residence:England
Address:The Glades, Festival Way, Stoke-On-Trent, England, ST1 5SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jamie Digwood
Notified on:24 May 2017
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:The Glades, Festival Way, Stoke-On-Trent, England, ST1 5SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Hayley Digwood
Notified on:24 May 2017
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:The Glades, Festival Way, Stoke-On-Trent, England, ST1 5SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Persons with significant control

Cessation of a person with significant control.

Download
2023-05-31Persons with significant control

Notification of a person with significant control.

Download
2023-05-31Persons with significant control

Cessation of a person with significant control.

Download
2022-08-02Officers

Change person director company with change date.

Download
2022-08-02Officers

Change person director company with change date.

Download
2022-08-02Persons with significant control

Change to a person with significant control.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-16Address

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

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Mortgage

Mortgage satisfy charge full.

Download
2019-07-05Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Accounts

Change account reference date company previous shortened.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type dormant.

Download
2019-02-13Accounts

Change account reference date company current shortened.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.