UKBizDB.co.uk

CYPRAEA PROPERTIES LIMITED

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

This company is commonly known as Cypraea Properties Limited. The company was founded 21 years ago and was given the registration number 04541368. The firm's registered office is in LEICESTER. You can find them at Milestone House 18 Nursery Court, Kibworth Harcourt, Leicester, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CYPRAEA PROPERTIES LIMITED
Company Number:04541368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2002
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Milestone House 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The West Wing, Greenham Hall, Greenham, Wellington, United Kingdom, TA21 0JJ

Corporate Secretary28 April 2021Active
The West Wing, Greenham Hall, Greenham, Wellington, United Kingdom, TA21 0JJ

Director28 April 2021Active
The West Wing, Greenham Hall, Greenham, Wellington, United Kingdom, TA21 0JJ

Corporate Director28 April 2021Active
One Lefebvre Street, St Peter Port, Guernsey, GY1 4JE

Secretary20 September 2002Active
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX

Corporate Secretary19 December 2006Active
PO BOX 19 Farnley House, St Peter Port, GY1 3AJ

Corporate Secretary06 June 2005Active
PO BOX 5 Willow House, Oldfield Road Heswall, Wirral, CH60 0FW

Director31 May 2013Active
PO BOX 5 Willow House, Oldfield Road Heswall, Wirral, CH60 0FW

Director31 July 2016Active
Partnership House, 15, Crown Glass Place, Nailsea, Bristol, United Kingdom, BS48 1RE

Director04 May 2018Active
La Houguette House, Route Des Deslisles, Castel, GY5 7JP

Director31 October 2008Active
One Lefebvre Street, St Peter Port, Guernsey, GY1 4JE

Director31 August 2004Active
One Lefebvre Street, St Peter Port, Guernsey, GY1 4JE

Director20 September 2002Active
Queen Anne House, 4 & 6 New Street, Leicester, LE1 5NR

Nominee Director20 September 2002Active
Queen Anne House, 4 & 6 New Street, Leicester, LE1 5NR

Nominee Director20 September 2002Active
PO BOX 5 Willow House, Oldfield Road Heswall, Wirral, CH60 0FW

Director31 July 2016Active
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX

Corporate Director03 January 2018Active
PO BOX 5, Willow House, Oldfield Road Heswall, Wirral, CH60 0FW

Corporate Director19 December 2006Active
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX

Corporate Director03 January 2018Active
PO BOX 5, Willow House, Oldfield Road, Heswall, CH60 0FW

Corporate Director19 December 2006Active
PO BOX 19 Albert House, South Esplanade, St Peter Port, GY1 3AJ

Corporate Director06 June 2005Active
Queen Anne House, 4,6 & 8 New Street, Leicester, LE1 5NR

Corporate Director06 June 2005Active
Queen Anne House, 4,6 & 8 New Street, Leicester, LE1 5NR

Corporate Director06 June 2005Active
Willow House, Oldfield Road, Heswall, United Kingdom, CH60 0FW

Corporate Director15 February 2017Active

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 (7 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
2024-04-23Accounts

Accounts with accounts type dormant.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type dormant.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Officers

Change corporate secretary company with change date.

Download
2022-07-14Officers

Change corporate director company with change date.

Download
2022-07-12Officers

Change person director company with change date.

Download
2022-04-16Accounts

Accounts with accounts type dormant.

Download
2021-10-28Address

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

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type dormant.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-04-28Officers

Termination secretary company with name termination date.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2021-04-28Address

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

Download
2021-04-28Officers

Appoint corporate director company with name date.

Download
2021-04-28Officers

Appoint corporate secretary company with name date.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Accounts

Accounts with accounts type dormant.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Address

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

Download
2019-04-25Officers

Change corporate director company with change date.

Download
2019-04-25Officers

Change corporate director company with change date.

Download

Copyright © 2024. All rights reserved.