UKBizDB.co.uk

CV PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Cv Property Management Limited. The company was founded 11 years ago and was given the registration number 08263281. The firm's registered office is in HARLOW. You can find them at Ff05 Harlow Enterprise Hub, Kao Hockham Building, Harlow, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CV PROPERTY MANAGEMENT LIMITED
Company Number:08263281
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Ff05 Harlow Enterprise Hub, Kao Hockham Building, Harlow, England, CM20 2NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN

Director22 October 2012Active
Ff05 Harlow Enterprise Hub, Kao Hockham Building, Harlow, England, CM20 2NQ

Director11 February 2019Active
C/O Bird Luckin, Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN

Director22 October 2012Active
Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN

Director22 October 2012Active

People with Significant Control

Lee Darren Gardner
Notified on:11 February 2019
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:England
Address:S203 Weston House, The Maltings, Sawbridgeworth, England, CM21 9FP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Sarah Lucy Nash
Notified on:11 February 2019
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:England
Address:S203 Weston House, The Maltings, Sawbridgeworth, England, CM21 9FP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Marlon Fox
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Address

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

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Address

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

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2019-11-01Officers

Change person director company with change date.

Download
2019-11-01Persons with significant control

Change to a person with significant control.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Persons with significant control

Notification of a person with significant control.

Download
2019-02-12Persons with significant control

Notification of a person with significant control.

Download
2019-02-12Officers

Termination director company with name termination date.

Download
2019-02-12Persons with significant control

Cessation of a person with significant control.

Download
2019-02-12Officers

Appoint person director company with name date.

Download
2019-01-16Address

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

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2017-11-06Confirmation statement

Confirmation statement with updates.

Download
2017-08-08Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.