C & P HARRIS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

C & P HARRIS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14240307

Incorporation date

18/07/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Xeinadin Accountants Suite 2d, Building 1, Eastern Business Park, St Mellons, Cardiff CF3 5EACopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2022)
dot icon17/12/2025
Previous accounting period extended from 2025-03-31 to 2025-09-30
dot icon08/10/2025
Director's details changed for Mrs Gertrude Isobel Harris on 2025-10-08
dot icon08/10/2025
Termination of appointment of Carl Norman Harris as a director on 2025-09-30
dot icon18/09/2025
Resolutions
dot icon18/09/2025
Appointment of Mr Paul Harris as a director on 2025-09-18
dot icon16/09/2025
Confirmation statement made on 2025-09-16 with updates
dot icon15/09/2025
Cessation of Cps Harris Properties Ltd as a person with significant control on 2025-09-15
dot icon15/09/2025
Notification of Harris Properties Cdf Ltd as a person with significant control on 2025-09-15
dot icon15/09/2025
Termination of appointment of Philip David Harris as a director on 2025-09-15
dot icon15/09/2025
Termination of appointment of Caroline Mae Harris as a director on 2025-09-15
dot icon15/09/2025
Registered office address changed from Harris House 92a Crwys Road Cardiff CF24 4NP United Kingdom to C/O Xeinadin Accountants Suite 2D, Building 1 Eastern Business Park St Mellons Cardiff CF3 5EA on 2025-09-15
dot icon10/09/2025
Confirmation statement made on 2025-07-17 with updates
dot icon13/06/2025
Resolutions
dot icon13/06/2025
Solvency Statement dated 13/06/25
dot icon13/06/2025
Statement by Directors
dot icon13/06/2025
Statement of capital on 2025-06-13
dot icon05/06/2025
Amended total exemption full accounts made up to 2023-03-31
dot icon21/01/2025
Withdrawal of a person with significant control statement on 2025-01-21
dot icon21/01/2025
Notification of Cps Harris Properties Ltd as a person with significant control on 2025-01-16
dot icon03/01/2025
Change of share class name or designation
dot icon02/01/2025
Statement of capital following an allotment of shares on 2024-12-14
dot icon02/01/2025
Statement of capital following an allotment of shares on 2024-12-16
dot icon23/12/2024
Memorandum and Articles of Association
dot icon23/12/2024
Resolutions
dot icon23/12/2024
Sub-division of shares on 2024-12-13
dot icon20/12/2024
Amended total exemption full accounts made up to 2024-03-31
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/07/2024
Confirmation statement made on 2024-07-17 with updates
dot icon01/05/2024
Compulsory strike-off action has been discontinued
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon24/04/2024
Total exemption full accounts made up to 2023-03-31
dot icon05/12/2023
Previous accounting period shortened from 2023-07-31 to 2023-03-31
dot icon29/09/2023
Statement of capital following an allotment of shares on 2023-09-13
dot icon17/08/2023
Confirmation statement made on 2023-07-17 with updates
dot icon15/03/2023
Registration of charge 142403070001, created on 2023-03-14
dot icon15/03/2023
Registration of charge 142403070002, created on 2023-03-14
dot icon15/03/2023
Registration of charge 142403070003, created on 2023-03-14
dot icon25/10/2022
Appointment of Mrs Gertrude Isobel Harris as a director on 2022-10-25
dot icon25/10/2022
Appointment of Mrs Caroline Mae Harris as a director on 2022-10-25
dot icon29/07/2022
Resolutions
dot icon29/07/2022
Statement of capital following an allotment of shares on 2022-07-22
dot icon18/07/2022
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£677,334.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
2
3.66M
-
0.00
677.33K
-
2023
2
3.66M
-
0.00
677.33K
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

3.66M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

677.33K £Ascended- *

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
Harris, Paul
Director
18/09/2025 - Present
13
Harris, Carl Norman
Director
18/07/2022 - 30/09/2025
3
Harris, Philip David
Director
18/07/2022 - 15/09/2025
4
Mrs Caroline Mae Harris
Director
25/10/2022 - 15/09/2025
3
Harris, Gertrude Isobel
Director
25/10/2022 - Present
3

Persons with Significant Control

4
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 & P HARRIS PROPERTIES LIMITED

C & P HARRIS PROPERTIES LIMITED is an(a) Active company incorporated on 18/07/2022 with the registered office located at C/O Xeinadin Accountants Suite 2d, Building 1, Eastern Business Park, St Mellons, Cardiff CF3 5EA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of C & P HARRIS PROPERTIES LIMITED?

toggle

C & P HARRIS PROPERTIES LIMITED is currently Active. It was registered on 18/07/2022 .

Where is C & P HARRIS PROPERTIES LIMITED located?

toggle

C & P HARRIS PROPERTIES LIMITED is registered at C/O Xeinadin Accountants Suite 2d, Building 1, Eastern Business Park, St Mellons, Cardiff CF3 5EA.

What does C & P HARRIS PROPERTIES LIMITED do?

toggle

C & P HARRIS PROPERTIES 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 & P HARRIS PROPERTIES LIMITED have?

toggle

C & P HARRIS PROPERTIES LIMITED had 2 employees in 2023.

What is the latest filing for C & P HARRIS PROPERTIES LIMITED?

toggle

The latest filing was on 17/12/2025: Previous accounting period extended from 2025-03-31 to 2025-09-30.