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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Willows End House 9 Carolus Creek, Pennyland, Milton Keynes, MK15 8AZ | Director | 09 July 2003 | Active |
Porch Cottage, Monksilver, Taunton, England, TA4 4JB | Director | 01 October 1996 | Active |
Unit 2, Old Brewery Road, Wiveliscombe, Taunton, England, TA4 2PW | Secretary | 01 May 2019 | Active |
4, Discovery House, Cook Way, Taunton, TA2 6BJ | Secretary | 01 June 2004 | Active |
Flat 2 62 Old Brompton Road, London, SW7 3LQ | Secretary | 13 January 1995 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 16 September 1994 | Active |
Clune House, 5b Mount Street, Taunton, TA1 3QB | Secretary | 01 October 1996 | Active |
Flat 3 62 Old Brompton Road, London, SW7 3LQ | Secretary | 16 September 1994 | Active |
Unit 2, Old Brewery Road, Wiveliscombe, Taunton, England, TA4 2PW | Director | 01 May 2019 | Active |
Flat 2 62 Old Brompton Road, London, SW7 3LQ | Director | 13 January 1995 | Active |
6 Springfield Road, Twickenham, TW2 6LQ | Director | 16 September 1994 | Active |
11 Kaihu Street, Northcote, Northshore, New Zealand, | Director | 15 September 1998 | Active |
Flat 3 62 Old Brompton Road, London, SW7 3LQ | Director | 16 September 1994 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Corporate Nominee Director | 16 September 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Officers | Termination director company with name termination date. | Download |
2022-02-08 | Officers | Termination secretary company with name termination date. | Download |
2022-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-29 | Officers | Appoint person secretary company with name date. | Download |
2019-05-29 | Officers | Appoint person director company with name date. | Download |
2019-05-29 | Officers | Termination secretary company with name termination date. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-29 | Address | Change registered office address company with date old address new address. | Download |
2019-01-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-15 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-10 | Officers | Change person director company with change date. | Download |
2016-01-19 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.