C & N PROPERTY LIMITED

Register to unlock more data on OkredoRegister

C & N PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03538676

Incorporation date

01/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Prospect Place Millennium Way, Pride Park, Derby, Derbyshire DE24 8HGCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1998)
dot icon14/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon01/08/2025
Total exemption full accounts made up to 2025-04-30
dot icon06/05/2025
Confirmation statement made on 2025-04-01 with updates
dot icon18/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon23/04/2024
Confirmation statement made on 2024-04-01 with updates
dot icon12/04/2024
Statement of capital following an allotment of shares on 2024-03-01
dot icon11/04/2024
Statement of capital following an allotment of shares on 2024-03-01
dot icon17/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon24/05/2023
Satisfaction of charge 035386760011 in full
dot icon27/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon14/04/2023
Change of details for Mr Nigel Howard Clough as a person with significant control on 2016-04-06
dot icon12/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon06/05/2022
Satisfaction of charge 035386760010 in full
dot icon03/05/2022
Part of the property or undertaking has been released from charge 035386760010
dot icon07/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon18/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon13/04/2021
Confirmation statement made on 2021-04-01 with updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon15/04/2020
Confirmation statement made on 2020-04-01 with updates
dot icon06/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon13/06/2019
Part of the property or undertaking has been released from charge 035386760010
dot icon01/04/2019
Confirmation statement made on 2019-04-01 with updates
dot icon24/12/2018
Registration of charge 035386760011, created on 2018-12-20
dot icon21/12/2018
Registration of charge 035386760010, created on 2018-12-20
dot icon08/11/2018
Satisfaction of charge 9 in full
dot icon15/10/2018
Satisfaction of charge 5 in full
dot icon15/10/2018
Satisfaction of charge 6 in full
dot icon15/10/2018
Satisfaction of charge 7 in full
dot icon15/10/2018
Satisfaction of charge 8 in full
dot icon14/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon13/04/2018
Confirmation statement made on 2018-04-01 with updates
dot icon26/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon13/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon16/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon28/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon15/03/2016
Termination of appointment of David Alldread as a secretary on 2016-03-11
dot icon15/03/2016
Appointment of Margaret June Clough as a secretary on 2016-03-11
dot icon10/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon08/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon04/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon17/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon24/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon24/04/2013
Director's details changed for Mr Nigel Howard Clough on 2013-04-01
dot icon24/04/2013
Secretary's details changed for David Alldread on 2013-04-01
dot icon21/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon03/05/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon09/06/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon09/06/2011
Secretary's details changed for David Alldread on 2011-04-01
dot icon09/06/2011
Director's details changed for Mr Nigel Howard Clough on 2011-04-01
dot icon23/12/2010
Registered office address changed from 23 Incline Way Saundersfoot Tenby Pembrokeshire SA69 9LX Wales on 2010-12-23
dot icon22/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon26/10/2010
Registered office address changed from 53 Quendon Way Frinton on Sea Essex CO13 9PE on 2010-10-26
dot icon21/04/2010
Annual return made up to 2010-04-01
dot icon24/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon22/04/2009
Return made up to 01/04/09; full list of members
dot icon16/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon27/08/2008
Duplicate mortgage certificatecharge no:5
dot icon27/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/08/2008
Particulars of a mortgage or charge / charge no: 5
dot icon23/08/2008
Particulars of a mortgage or charge / charge no: 8
dot icon23/08/2008
Particulars of a mortgage or charge / charge no: 6
dot icon23/08/2008
Particulars of a mortgage or charge / charge no: 7
dot icon23/08/2008
Particulars of a mortgage or charge / charge no: 9
dot icon24/06/2008
Secretary's change of particulars / david alldread / 16/06/2008
dot icon24/06/2008
Registered office changed on 24/06/2008 from 12 maltings wharf manningtree essex CO11 1XF
dot icon29/04/2008
Return made up to 01/04/08; full list of members
dot icon25/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon25/04/2007
Return made up to 01/04/07; full list of members
dot icon25/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon31/08/2006
Registered office changed on 31/08/06 from: 23 incline way saundersfoot nr tenby pembrokeshire SA69 9LX
dot icon25/04/2006
Return made up to 01/04/06; full list of members
dot icon16/08/2005
Total exemption small company accounts made up to 2005-04-30
dot icon14/06/2005
New secretary appointed
dot icon14/06/2005
Secretary resigned;director resigned
dot icon19/04/2005
Return made up to 01/04/05; full list of members
dot icon23/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon19/11/2004
Registered office changed on 19/11/04 from: 23 incline way saundersfoot pembrokeshire SA69 9LX
dot icon12/08/2004
Registered office changed on 12/08/04 from: 36 bridge street belper derbyshire DE56 1AY
dot icon22/04/2004
Return made up to 01/04/04; full list of members
dot icon25/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon06/05/2003
Return made up to 01/04/03; full list of members
dot icon10/12/2002
Total exemption small company accounts made up to 2002-04-30
dot icon07/05/2002
Return made up to 01/04/02; full list of members
dot icon27/09/2001
Total exemption small company accounts made up to 2001-04-30
dot icon18/04/2001
Return made up to 01/04/01; full list of members
dot icon13/02/2001
Accounts for a small company made up to 2000-04-30
dot icon12/07/2000
Particulars of mortgage/charge
dot icon21/04/2000
Ad 13/03/00--------- £ si 2@1
dot icon14/04/2000
Return made up to 01/04/00; full list of members
dot icon01/02/2000
Accounts for a small company made up to 1999-04-30
dot icon18/05/1999
Return made up to 01/04/99; full list of members
dot icon09/09/1998
Particulars of mortgage/charge
dot icon09/09/1998
Particulars of mortgage/charge
dot icon29/08/1998
Particulars of mortgage/charge
dot icon30/05/1998
New secretary appointed;new director appointed
dot icon30/05/1998
New director appointed
dot icon30/05/1998
Director resigned
dot icon30/05/1998
Secretary resigned
dot icon01/04/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+385.56 % *

* during past year

Cash in Bank

£533,991.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.08M
-
0.00
109.98K
-
2022
1
1.36M
-
0.00
533.99K
-
2022
1
1.36M
-
0.00
533.99K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.36M £Ascended25.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

533.99K £Ascended385.56 % *

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
MIDLANDS SECRETARIAL SERVICES LTD
Corporate Secretary
01/04/1998 - 27/05/1998
82
Clough, Nigel Howard
Director
27/05/1998 - Present
5
Eley, Craig Robert
Director
27/05/1998 - 15/04/2005
-
Clough, Margaret June
Secretary
11/03/2016 - Present
-
Alldread, David
Secretary
15/04/2005 - 11/03/2016
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C & N PROPERTY LIMITED

C & N PROPERTY LIMITED is an(a) Active company incorporated on 01/04/1998 with the registered office located at 5 Prospect Place Millennium Way, Pride Park, Derby, Derbyshire DE24 8HG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

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

toggle

C & N PROPERTY LIMITED is currently Active. It was registered on 01/04/1998 .

Where is C & N PROPERTY LIMITED located?

toggle

C & N PROPERTY LIMITED is registered at 5 Prospect Place Millennium Way, Pride Park, Derby, Derbyshire DE24 8HG.

What does C & N PROPERTY LIMITED do?

toggle

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

How many employees does C & N PROPERTY LIMITED have?

toggle

C & N PROPERTY LIMITED had 1 employees in 2022.

What is the latest filing for C & N PROPERTY LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-01 with no updates.