C & F PROPERTIES AND INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

C & F PROPERTIES AND INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06313109

Incorporation date

16/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 High Street, Wickford, Essex SS12 9AZCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2007)
dot icon20/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon15/08/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon06/09/2024
Total exemption full accounts made up to 2023-11-30
dot icon28/08/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon25/10/2023
Registered office address changed from 1 Bryant Avenue Romford RM3 0AP England to 10 High Street Wickford Essex SS12 9AZ on 2023-10-25
dot icon07/09/2023
Total exemption full accounts made up to 2022-11-30
dot icon04/09/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon09/09/2022
Total exemption full accounts made up to 2021-11-30
dot icon29/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon29/08/2022
Cessation of Steven George Reynolds as a person with significant control on 2019-11-29
dot icon29/08/2022
Cessation of Michael Joseph Reynolds as a person with significant control on 2019-11-29
dot icon29/09/2021
Total exemption full accounts made up to 2020-11-30
dot icon15/09/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon29/01/2021
Unaudited abridged accounts made up to 2019-11-30
dot icon29/07/2020
Confirmation statement made on 2020-07-29 with updates
dot icon29/07/2020
Notification of Balgores Lettings Limited as a person with significant control on 2019-11-29
dot icon29/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon12/02/2020
Appointment of Mr Martin Gibbon as a director on 2019-11-29
dot icon12/02/2020
Appointment of Mr Paul Alfred Austin as a director on 2019-11-29
dot icon12/02/2020
Termination of appointment of Steven George Reynolds as a director on 2019-11-29
dot icon12/02/2020
Termination of appointment of Michael Joseph Reynolds as a director on 2019-11-29
dot icon12/02/2020
Termination of appointment of Kathryn Laura Reynolds as a secretary on 2019-11-29
dot icon12/02/2020
Registered office address changed from 55 Beulah Road London E17 9LG to 1 Bryant Avenue Romford RM3 0AP on 2020-02-12
dot icon18/12/2019
Previous accounting period extended from 2019-09-30 to 2019-11-29
dot icon28/11/2019
Satisfaction of charge 1 in full
dot icon25/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon05/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon24/07/2018
Cessation of Steven George Reynolds as a person with significant control on 2018-07-23
dot icon04/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon04/07/2018
Director's details changed for Mr Michael Joseph Reynolds on 2018-07-03
dot icon22/06/2018
Micro company accounts made up to 2017-09-30
dot icon16/08/2017
Cessation of Michael Joseph Reynolds as a person with significant control on 2017-08-16
dot icon17/07/2017
Notification of Steven George Reynolds as a person with significant control on 2017-07-15
dot icon17/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon17/07/2017
Notification of Michael Joseph Reynolds as a person with significant control on 2017-07-15
dot icon16/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon15/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/08/2014
Total exemption small company accounts made up to 2013-09-30
dot icon21/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon16/07/2014
Registered office address changed from 1422-4 London Road Leigh-on-Sea Essex SS9 2UL to 55 Beulah Road London E17 9LG on 2014-07-16
dot icon22/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon22/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon27/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon20/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon02/08/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon02/08/2010
Director's details changed for Steven George Reynolds on 2010-07-16
dot icon02/08/2010
Director's details changed for Michael Joseph Reynolds on 2010-07-16
dot icon20/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon03/08/2009
Return made up to 16/07/09; full list of members
dot icon12/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon26/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon25/07/2008
Return made up to 16/07/08; full list of members
dot icon25/07/2008
Director's change of particulars / michael reynolds / 16/07/2008
dot icon30/06/2008
Accounting reference date extended from 31/07/2008 to 30/09/2008
dot icon06/08/2007
Ad 18/07/07--------- £ si 100@1=100 £ ic 1/101
dot icon31/07/2007
Secretary resigned
dot icon31/07/2007
Director resigned
dot icon31/07/2007
New secretary appointed
dot icon31/07/2007
New director appointed
dot icon31/07/2007
New director appointed
dot icon16/07/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+590.20 % *

* during past year

Cash in Bank

£5,494.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
29/11/2025
dot iconNext due on
29/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
84.80K
-
0.00
796.00
-
2022
3
85.78K
-
0.00
5.49K
-
2022
3
85.78K
-
0.00
5.49K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

85.78K £Ascended1.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.49K £Ascended590.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Austin, Paul Alfred
Director
29/11/2019 - Present
54
Gibbon, Martin
Director
29/11/2019 - Present
25
TEMPLE SECRETARIES LIMITED
Nominee Secretary
16/07/2007 - 16/07/2007
68517
COMPANY DIRECTORS LIMITED
Nominee Director
16/07/2007 - 16/07/2007
67500
Mr Steven George Reynolds
Director
16/07/2007 - 29/11/2019
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About C & F PROPERTIES AND INVESTMENTS LIMITED

C & F PROPERTIES AND INVESTMENTS LIMITED is an(a) Active company incorporated on 16/07/2007 with the registered office located at 10 High Street, Wickford, Essex SS12 9AZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of C & F PROPERTIES AND INVESTMENTS LIMITED?

toggle

C & F PROPERTIES AND INVESTMENTS LIMITED is currently Active. It was registered on 16/07/2007 .

Where is C & F PROPERTIES AND INVESTMENTS LIMITED located?

toggle

C & F PROPERTIES AND INVESTMENTS LIMITED is registered at 10 High Street, Wickford, Essex SS12 9AZ.

What does C & F PROPERTIES AND INVESTMENTS LIMITED do?

toggle

C & F PROPERTIES AND INVESTMENTS LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does C & F PROPERTIES AND INVESTMENTS LIMITED have?

toggle

C & F PROPERTIES AND INVESTMENTS LIMITED had 3 employees in 2022.

What is the latest filing for C & F PROPERTIES AND INVESTMENTS LIMITED?

toggle

The latest filing was on 20/08/2025: Total exemption full accounts made up to 2024-11-30.