UKBizDB.co.uk

CW PROPERTY RESOURCES LTD

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

This company is commonly known as Cw Property Resources Ltd. The company was founded 26 years ago and was given the registration number 03407790. The firm's registered office is in LONDON. You can find them at Unit 3, 17-19 Bonny Street, , London, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:CW PROPERTY RESOURCES LTD
Company Number:03407790
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 1997
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:Unit 3, 17-19 Bonny Street, London, England, NW1 9PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lynton House, 7-12 Tavistock Square, London, England, WC1H 9BQ

Director28 July 2009Active
43 Hollingbourne Road, London, SE24 9NB

Secretary23 September 1997Active
Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

Corporate Secretary26 May 2006Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Secretary23 July 1997Active
53 Friern Mount Drive, Whetstone, London, N20 9DJ

Corporate Secretary01 August 2004Active
43 Hollingbourne Road, London, SE24 9NB

Director23 September 1997Active
3, Upper Street, 3rd Floor, London, England, N1 0PQ

Director28 July 2009Active
The Gables, 5 Albion Hill, Loughton, IG10 4RA

Director29 September 1997Active
9 Eccleston Square, London, SW1V 1NP

Director01 November 2002Active
33 The Avenue, Hitchin, SG4 9RJ

Director18 September 2002Active
60 Middleway, London, NW11 6NH

Director23 September 1997Active
Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

Corporate Director26 May 2006Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Director23 July 1997Active

People with Significant Control

Mr Dean Nicholas Citroen
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:Lynton House, 7-12 Tavistock Square, London, England, WC1H 9BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Oren Wolf
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:Lynton House, 7-12 Tavistock Square, London, England, WC1H 9BQ
Nature of control:
  • Ownership of shares 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 (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
2024-02-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Address

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

Download
2022-02-02Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Gazette

Gazette filings brought up to date.

Download
2021-08-17Gazette

Gazette notice compulsory.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Resolution

Resolution.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Address

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

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-07-26Persons with significant control

Notification of a person with significant control.

Download
2017-07-26Confirmation statement

Confirmation statement with updates.

Download
2017-07-26Persons with significant control

Notification of a person with significant control.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.