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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The West Wing, Greenham Hall, Greenham, Wellington, United Kingdom, TA21 0JJ | Corporate Secretary | 28 April 2021 | Active |
The West Wing, Greenham Hall, Greenham, Wellington, United Kingdom, TA21 0JJ | Director | 28 April 2021 | Active |
The West Wing, Greenham Hall, Greenham, Wellington, United Kingdom, TA21 0JJ | Corporate Director | 28 April 2021 | Active |
One Lefebvre Street, St Peter Port, Guernsey, GY1 4JE | Secretary | 20 September 2002 | Active |
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX | Corporate Secretary | 19 December 2006 | Active |
PO BOX 19 Farnley House, St Peter Port, GY1 3AJ | Corporate Secretary | 06 June 2005 | Active |
PO BOX 5 Willow House, Oldfield Road Heswall, Wirral, CH60 0FW | Director | 31 May 2013 | Active |
PO BOX 5 Willow House, Oldfield Road Heswall, Wirral, CH60 0FW | Director | 31 July 2016 | Active |
Partnership House, 15, Crown Glass Place, Nailsea, Bristol, United Kingdom, BS48 1RE | Director | 04 May 2018 | Active |
La Houguette House, Route Des Deslisles, Castel, GY5 7JP | Director | 31 October 2008 | Active |
One Lefebvre Street, St Peter Port, Guernsey, GY1 4JE | Director | 31 August 2004 | Active |
One Lefebvre Street, St Peter Port, Guernsey, GY1 4JE | Director | 20 September 2002 | Active |
Queen Anne House, 4 & 6 New Street, Leicester, LE1 5NR | Nominee Director | 20 September 2002 | Active |
Queen Anne House, 4 & 6 New Street, Leicester, LE1 5NR | Nominee Director | 20 September 2002 | Active |
PO BOX 5 Willow House, Oldfield Road Heswall, Wirral, CH60 0FW | Director | 31 July 2016 | Active |
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX | Corporate Director | 03 January 2018 | Active |
PO BOX 5, Willow House, Oldfield Road Heswall, Wirral, CH60 0FW | Corporate Director | 19 December 2006 | Active |
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX | Corporate Director | 03 January 2018 | Active |
PO BOX 5, Willow House, Oldfield Road, Heswall, CH60 0FW | Corporate Director | 19 December 2006 | Active |
PO BOX 19 Albert House, South Esplanade, St Peter Port, GY1 3AJ | Corporate Director | 06 June 2005 | Active |
Queen Anne House, 4,6 & 8 New Street, Leicester, LE1 5NR | Corporate Director | 06 June 2005 | Active |
Queen Anne House, 4,6 & 8 New Street, Leicester, LE1 5NR | Corporate Director | 06 June 2005 | Active |
Willow House, Oldfield Road, Heswall, United Kingdom, CH60 0FW | Corporate Director | 15 February 2017 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-14 | Officers | Change corporate secretary company with change date. | Download |
2022-07-14 | Officers | Change corporate director company with change date. | Download |
2022-07-12 | Officers | Change person director company with change date. | Download |
2022-04-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-28 | Address | Change registered office address company with date old address new address. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-28 | Officers | Termination director company with name termination date. | Download |
2021-04-28 | Officers | Termination secretary company with name termination date. | Download |
2021-04-28 | Officers | Termination director company with name termination date. | Download |
2021-04-28 | Officers | Termination director company with name termination date. | Download |
2021-04-28 | Officers | Appoint person director company with name date. | Download |
2021-04-28 | Address | Change registered office address company with date old address new address. | Download |
2021-04-28 | Officers | Appoint corporate director company with name date. | Download |
2021-04-28 | Officers | Appoint corporate secretary company with name date. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-29 | Address | Change registered office address company with date old address new address. | Download |
2019-04-25 | Officers | Change corporate director company with change date. | Download |
2019-04-25 | Officers | Change corporate director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.