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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN | Director | 22 October 2012 | Active |
Ff05 Harlow Enterprise Hub, Kao Hockham Building, Harlow, England, CM20 2NQ | Director | 11 February 2019 | Active |
C/O Bird Luckin, Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN | Director | 22 October 2012 | Active |
Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN | Director | 22 October 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-31 | Address | Change registered office address company with date old address new address. | Download |
2023-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-24 | Address | Change registered office address company with date old address new address. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-01 | Officers | Change person director company with change date. | Download |
2019-11-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-12 | Officers | Termination director company with name termination date. | Download |
2019-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-12 | Officers | Appoint person director company with name date. | Download |
2019-01-16 | Address | Change registered office address company with date old address new address. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-08 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.