UKBizDB.co.uk

CYP4US PROPERTIES LIMITED

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

This company is commonly known as Cyp4us Properties Limited. The company was founded 29 years ago and was given the registration number 02968576. The firm's registered office is in TAUNTON. You can find them at Unit 2 Old Brewery Road, Wiveliscombe, Taunton, Somerset. This company's SIC code is 59200 - Sound recording and music publishing activities.

Company Information

Name:CYP4US PROPERTIES LIMITED
Company Number:02968576
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 1994
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59200 - Sound recording and music publishing activities

Office Address & Contact

Registered Address:Unit 2 Old Brewery Road, Wiveliscombe, Taunton, Somerset, England, TA4 2PW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Willows End House 9 Carolus Creek, Pennyland, Milton Keynes, MK15 8AZ

Director09 July 2003Active
Porch Cottage, Monksilver, Taunton, England, TA4 4JB

Director01 October 1996Active
Unit 2, Old Brewery Road, Wiveliscombe, Taunton, England, TA4 2PW

Secretary01 May 2019Active
4, Discovery House, Cook Way, Taunton, TA2 6BJ

Secretary01 June 2004Active
Flat 2 62 Old Brompton Road, London, SW7 3LQ

Secretary13 January 1995Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary16 September 1994Active
Clune House, 5b Mount Street, Taunton, TA1 3QB

Secretary01 October 1996Active
Flat 3 62 Old Brompton Road, London, SW7 3LQ

Secretary16 September 1994Active
Unit 2, Old Brewery Road, Wiveliscombe, Taunton, England, TA4 2PW

Director01 May 2019Active
Flat 2 62 Old Brompton Road, London, SW7 3LQ

Director13 January 1995Active
6 Springfield Road, Twickenham, TW2 6LQ

Director16 September 1994Active
11 Kaihu Street, Northcote, Northshore, New Zealand,

Director15 September 1998Active
Flat 3 62 Old Brompton Road, London, SW7 3LQ

Director16 September 1994Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director16 September 1994Active

People with Significant Control

Mr Christopher David Vere Hodge
Notified on:01 July 2016
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:England
Address:Unit 2, Old Brewery Road, Taunton, England, TA4 2PW
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 (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
2024-01-31Accounts

Accounts with accounts type dormant.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type dormant.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2022-02-08Officers

Termination secretary company with name termination date.

Download
2022-01-31Accounts

Accounts with accounts type dormant.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type dormant.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type dormant.

Download
2019-05-29Officers

Appoint person secretary company with name date.

Download
2019-05-29Officers

Appoint person director company with name date.

Download
2019-05-29Officers

Termination secretary company with name termination date.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Address

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

Download
2019-01-29Accounts

Accounts with accounts type dormant.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-01-15Accounts

Accounts with accounts type dormant.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Accounts

Accounts with accounts type dormant.

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-10Officers

Change person director company with change date.

Download
2016-01-19Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.