C & I PROPERTIES LTD

Register to unlock more data on OkredoRegister

C & I PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04443379

Incorporation date

21/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O PHILIPS ACCOUNTANTS (SOUTHGATE) LTD, 286b Chase Road, Southgate, London N14 6HFCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2002)
dot icon15/04/2026
Change of details for Mr Charalambos Christodoulou as a person with significant control on 2026-04-15
dot icon21/11/2025
Total exemption full accounts made up to 2025-05-31
dot icon22/05/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon14/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon22/05/2024
Director's details changed for Mr Andreas Ioannou on 2024-05-22
dot icon22/05/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon20/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon20/06/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon24/01/2023
Unaudited abridged accounts made up to 2022-05-31
dot icon06/06/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon25/02/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon26/07/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon18/05/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon18/11/2020
Compulsory strike-off action has been discontinued
dot icon17/11/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon17/11/2020
First Gazette notice for compulsory strike-off
dot icon25/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon31/05/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon28/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon04/06/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon21/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon31/05/2017
Compulsory strike-off action has been discontinued
dot icon30/05/2017
First Gazette notice for compulsory strike-off
dot icon26/05/2017
Confirmation statement made on 2017-05-21 with updates
dot icon26/05/2017
Annual return made up to 2016-05-21 with full list of shareholders
dot icon26/05/2017
Director's details changed for Mr Andreas Ioannou on 2016-05-21
dot icon26/05/2017
Secretary's details changed for Mr Andreas Ioannou on 2016-05-21
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon17/01/2017
Director's details changed for Mrs Maroulla Christodoulou on 2017-01-17
dot icon17/01/2017
Director's details changed for Mr Charalambos Christodoulou on 2017-01-17
dot icon14/04/2016
Registration of charge 044433790011, created on 2016-04-07
dot icon14/04/2016
Registration of charge 044433790010, created on 2016-04-07
dot icon14/04/2016
Registration of charge 044433790009, created on 2016-04-07
dot icon14/04/2016
Registration of charge 044433790008, created on 2016-04-07
dot icon08/04/2016
Satisfaction of charge 5 in full
dot icon08/04/2016
Satisfaction of charge 7 in full
dot icon08/04/2016
Satisfaction of charge 6 in full
dot icon22/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon13/10/2015
Compulsory strike-off action has been discontinued
dot icon12/10/2015
Appointment of Mrs Athena Ioannou as a director on 2015-10-12
dot icon12/10/2015
Termination of appointment of Athena Ioannou as a director on 2015-10-12
dot icon08/10/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon15/09/2015
First Gazette notice for compulsory strike-off
dot icon23/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon06/12/2014
Compulsory strike-off action has been discontinued
dot icon03/12/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon03/12/2014
Registered office address changed from C/O Philips Accountants 286B Chase Road Southgate London N14 6HF to C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF on 2014-12-03
dot icon16/09/2014
First Gazette notice for compulsory strike-off
dot icon07/05/2014
Director's details changed for Mrs Mary Christodoulou on 2014-05-07
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon03/12/2013
Compulsory strike-off action has been discontinued
dot icon02/12/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon02/12/2013
Registered office address changed from 286B Chase Road London N14 6HF on 2013-12-02
dot icon17/09/2013
First Gazette notice for compulsory strike-off
dot icon22/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon02/02/2013
Particulars of a mortgage or charge / charge no: 6
dot icon02/02/2013
Particulars of a mortgage or charge / charge no: 7
dot icon11/01/2013
Particulars of a mortgage or charge / charge no: 5
dot icon06/08/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon21/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon24/09/2011
Compulsory strike-off action has been discontinued
dot icon23/09/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon20/09/2011
First Gazette notice for compulsory strike-off
dot icon17/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon29/09/2010
Compulsory strike-off action has been discontinued
dot icon28/09/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon14/09/2010
First Gazette notice for compulsory strike-off
dot icon09/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon25/11/2009
Particulars of a mortgage or charge / charge no: 4
dot icon20/11/2009
Annual return made up to 2009-05-21 with full list of shareholders
dot icon03/10/2009
Particulars of a mortgage or charge / charge no: 3
dot icon04/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon11/03/2009
Compulsory strike-off action has been discontinued
dot icon10/03/2009
Return made up to 21/05/08; full list of members
dot icon10/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon17/02/2009
First Gazette notice for compulsory strike-off
dot icon04/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon03/12/2007
Return made up to 21/05/07; full list of members
dot icon13/12/2006
Total exemption small company accounts made up to 2006-05-31
dot icon30/11/2006
Return made up to 21/05/06; full list of members
dot icon28/09/2006
Ad 01/05/04--------- £ si 999@1=999
dot icon16/03/2006
Total exemption full accounts made up to 2005-05-31
dot icon22/08/2005
Return made up to 21/05/05; full list of members
dot icon31/10/2004
Total exemption full accounts made up to 2004-05-31
dot icon08/07/2004
Return made up to 21/05/04; full list of members
dot icon23/12/2003
Total exemption full accounts made up to 2003-05-31
dot icon01/08/2003
Return made up to 21/05/03; full list of members
dot icon14/11/2002
New director appointed
dot icon14/11/2002
New director appointed
dot icon06/06/2002
Particulars of mortgage/charge
dot icon06/06/2002
Secretary resigned
dot icon06/06/2002
Director resigned
dot icon06/06/2002
Registered office changed on 06/06/02 from: 869 high road north finchley london N12 8QA
dot icon06/06/2002
New director appointed
dot icon06/06/2002
New secretary appointed;new director appointed
dot icon21/05/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-49.92 % *

* during past year

Cash in Bank

£24,317.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
246.54K
-
0.00
47.84K
-
2022
-
275.94K
-
0.00
48.56K
-
2023
0
317.93K
-
0.00
24.32K
-
2023
0
317.93K
-
0.00
24.32K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

317.93K £Ascended15.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.32K £Descended-49.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Christodoulou, Charalambos
Director
21/05/2002 - Present
11
Ioannou, Andreas
Director
21/05/2002 - Present
8
Christodoulou, Maroulla
Director
28/05/2002 - Present
2
Ioannou, Athena
Director
12/10/2015 - Present
4
Ioannou, Andreas
Secretary
21/05/2002 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C & I PROPERTIES LTD

C & I PROPERTIES LTD is an(a) Active company incorporated on 21/05/2002 with the registered office located at C/O PHILIPS ACCOUNTANTS (SOUTHGATE) LTD, 286b Chase Road, Southgate, London N14 6HF. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of C & I PROPERTIES LTD?

toggle

C & I PROPERTIES LTD is currently Active. It was registered on 21/05/2002 .

Where is C & I PROPERTIES LTD located?

toggle

C & I PROPERTIES LTD is registered at C/O PHILIPS ACCOUNTANTS (SOUTHGATE) LTD, 286b Chase Road, Southgate, London N14 6HF.

What does C & I PROPERTIES LTD do?

toggle

C & I PROPERTIES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for C & I PROPERTIES LTD?

toggle

The latest filing was on 15/04/2026: Change of details for Mr Charalambos Christodoulou as a person with significant control on 2026-04-15.