C & N PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

C & N PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04430152

Incorporation date

02/05/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Stafford House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PXCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2002)
dot icon13/04/2026
Appointment of Mr James Simon Hickie as a director on 2026-04-01
dot icon13/04/2026
Appointment of Mrs Natalie Jane Hickie as a director on 2026-04-01
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon19/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon09/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon12/12/2023
Micro company accounts made up to 2023-03-31
dot icon09/06/2023
Registration of charge 044301520023, created on 2023-06-08
dot icon15/05/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon08/03/2023
Micro company accounts made up to 2022-03-31
dot icon24/02/2023
Satisfaction of charge 6 in full
dot icon24/02/2023
Satisfaction of charge 044301520010 in full
dot icon24/02/2023
Satisfaction of charge 044301520013 in full
dot icon23/02/2023
Director's details changed for Simon Andrew Hickie on 2023-02-23
dot icon05/12/2022
Registration of charge 044301520022, created on 2022-12-01
dot icon26/08/2022
Registration of charge 044301520020, created on 2022-08-26
dot icon26/08/2022
Registration of charge 044301520021, created on 2022-08-26
dot icon10/05/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon11/04/2022
Registration of charge 044301520019, created on 2022-04-08
dot icon04/04/2022
Registration of charge 044301520018, created on 2022-04-01
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon03/12/2021
Registration of charge 044301520017, created on 2021-11-30
dot icon02/12/2021
Registration of charge 044301520016, created on 2021-11-30
dot icon14/08/2021
Satisfaction of charge 044301520011 in full
dot icon06/07/2021
Registration of charge 044301520014, created on 2021-06-30
dot icon06/07/2021
Registration of charge 044301520015, created on 2021-06-30
dot icon17/05/2021
Confirmation statement made on 2021-05-02 with updates
dot icon24/03/2021
Micro company accounts made up to 2020-03-31
dot icon05/05/2020
Confirmation statement made on 2020-05-02 with updates
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon25/06/2019
Confirmation statement made on 2019-05-02 with updates
dot icon03/12/2018
Micro company accounts made up to 2018-03-31
dot icon11/05/2018
Confirmation statement made on 2018-05-02 with updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon17/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon21/10/2015
Satisfaction of charge 044301520012 in full
dot icon08/10/2015
Registration of charge 044301520013, created on 2015-10-06
dot icon26/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/08/2015
Registration of charge 044301520012, created on 2015-08-10
dot icon18/06/2015
Registration of charge 044301520010, created on 2015-06-12
dot icon18/06/2015
Registration of charge 044301520011, created on 2015-06-12
dot icon08/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon03/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon07/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/05/2012
Director's details changed for Simon Andrew Hickie on 2012-05-16
dot icon03/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon19/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon27/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon06/05/2010
Director's details changed for Simon Andrew Hickie on 2010-05-02
dot icon06/05/2010
Secretary's details changed for Stafford House Secretarial Services Ltd on 2010-05-02
dot icon17/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon11/05/2009
Return made up to 02/05/09; full list of members
dot icon12/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon19/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon06/05/2008
Return made up to 02/05/08; full list of members
dot icon06/05/2008
Secretary's change of particulars / stafford house company secretarial services LTD / 07/11/2006
dot icon24/01/2008
Particulars of mortgage/charge
dot icon15/12/2007
Declaration of satisfaction of mortgage/charge
dot icon01/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon15/08/2007
Declaration of satisfaction of mortgage/charge
dot icon30/05/2007
Return made up to 02/05/07; no change of members
dot icon20/02/2007
Declaration of satisfaction of mortgage/charge
dot icon14/12/2006
Particulars of mortgage/charge
dot icon07/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon07/12/2006
Secretary resigned
dot icon07/12/2006
New secretary appointed
dot icon03/10/2006
Declaration of satisfaction of mortgage/charge
dot icon17/06/2006
Particulars of mortgage/charge
dot icon01/06/2006
Particulars of mortgage/charge
dot icon16/05/2006
Return made up to 02/05/06; full list of members
dot icon18/03/2006
Declaration of satisfaction of mortgage/charge
dot icon23/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon28/07/2005
Particulars of mortgage/charge
dot icon01/06/2005
Return made up to 02/05/05; full list of members
dot icon16/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon11/11/2004
Particulars of mortgage/charge
dot icon26/10/2004
Declaration of satisfaction of mortgage/charge
dot icon17/09/2004
New secretary appointed
dot icon08/09/2004
Secretary resigned
dot icon11/05/2004
Return made up to 02/05/04; full list of members
dot icon16/04/2004
Particulars of mortgage/charge
dot icon28/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon28/10/2003
Accounting reference date shortened from 30/06/03 to 31/03/03
dot icon30/05/2003
Return made up to 02/05/03; full list of members
dot icon13/02/2003
Particulars of mortgage/charge
dot icon29/11/2002
Declaration of satisfaction of mortgage/charge
dot icon18/10/2002
Accounting reference date extended from 31/05/03 to 30/06/03
dot icon26/07/2002
Particulars of mortgage/charge
dot icon08/07/2002
Ad 06/06/02--------- £ si 999@1=999 £ ic 1/1000
dot icon17/05/2002
Secretary resigned
dot icon17/05/2002
Director resigned
dot icon17/05/2002
Registered office changed on 17/05/02 from: pembroke house 7 brunswick square bristol BS2 8PE
dot icon17/05/2002
New secretary appointed
dot icon17/05/2002
New director appointed
dot icon02/05/2002
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
479.65K
-
0.00
-
-
2022
0
487.67K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
02/05/2002 - 02/05/2002
3976
BOURSE NOMINEES LIMITED
Nominee Director
02/05/2002 - 02/05/2002
1082
STAFFORD HOUSE SECRETARIAL SERVICES LIMITED
Corporate Secretary
07/11/2006 - Present
11
Hickie, Simon Andrew
Director
02/05/2002 - Present
1
Ainger, Susan
Secretary
02/05/2002 - 12/08/2004
1

Persons with Significant Control

1
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 & N PROPERTIES LIMITED

C & N PROPERTIES LIMITED is an(a) Active company incorporated on 02/05/2002 with the registered office located at Stafford House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C & N PROPERTIES LIMITED?

toggle

C & N PROPERTIES LIMITED is currently Active. It was registered on 02/05/2002 .

Where is C & N PROPERTIES LIMITED located?

toggle

C & N PROPERTIES LIMITED is registered at Stafford House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX.

What does C & N PROPERTIES LIMITED do?

toggle

C & N PROPERTIES LIMITED 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 & N PROPERTIES LIMITED?

toggle

The latest filing was on 13/04/2026: Appointment of Mr James Simon Hickie as a director on 2026-04-01.