C. & P. KYRIACOU LIMITED

Register to unlock more data on OkredoRegister

C. & P. KYRIACOU LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01017025

Incorporation date

08/07/1971

Size

Micro Entity

Contacts

Registered address

Registered address

2 Old Gannon Close, Northwood, Middlesex HA6 2LUCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon26/08/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon07/07/2025
Termination of appointment of Alexander Kyriacou as a director on 2025-06-30
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon06/08/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon07/11/2023
Notification of Alexander Kyriacou as a person with significant control on 2023-11-06
dot icon24/07/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon25/07/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon26/08/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon16/12/2020
Micro company accounts made up to 2020-03-31
dot icon23/07/2020
Confirmation statement made on 2020-07-23 with updates
dot icon22/07/2020
Notification of Christopher Kyriacou as a person with significant control on 2020-05-21
dot icon22/07/2020
Cessation of Panayiotis Kyriacou as a person with significant control on 2020-05-21
dot icon22/07/2020
Termination of appointment of Panayiotis Kyriacou as a director on 2020-05-21
dot icon18/02/2020
Appointment of Mr Christopher Kyriacou as a secretary on 2020-02-11
dot icon18/02/2020
Termination of appointment of Panayiotis Kyriacou as a secretary on 2020-02-11
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon12/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon30/10/2018
Micro company accounts made up to 2018-03-31
dot icon18/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon14/12/2017
Director's details changed for Christopher Kyriacou on 2017-12-08
dot icon14/12/2017
Director's details changed for Mr Alexander Kyriacou on 2017-12-08
dot icon14/12/2017
Micro company accounts made up to 2017-03-31
dot icon20/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon27/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon06/10/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/10/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon01/10/2014
Director's details changed for Mr Panayiotis Kyriacou on 2014-03-10
dot icon01/10/2014
Secretary's details changed for Mr Panayiotis Kyriacou on 2014-03-10
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/10/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon22/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon29/10/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon29/10/2010
Director's details changed for Christopher Kyriacou on 2010-09-01
dot icon29/10/2010
Director's details changed for Mr Panayiotis Kyriacou on 2010-09-01
dot icon06/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/11/2009
Appointment of Mr Alexander Kyriacou as a director
dot icon19/11/2009
Annual return made up to 2009-09-04 with full list of shareholders
dot icon19/11/2009
Termination of appointment of Erini Kyriacou as a director
dot icon25/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/12/2008
Return made up to 04/09/08; full list of members
dot icon29/12/2008
Location of register of members
dot icon23/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon28/09/2007
Return made up to 04/09/07; full list of members
dot icon10/07/2007
Registered office changed on 10/07/07 from: 11 tillotson road harrow middlesex HA3 6PJ
dot icon20/03/2007
Registered office changed on 20/03/07 from: 1 rainbow court watford hertfordshire WD19 4RP
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon29/09/2006
Return made up to 04/09/06; full list of members
dot icon13/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon30/09/2005
Return made up to 04/09/05; full list of members
dot icon10/09/2004
Return made up to 04/09/04; full list of members
dot icon19/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon22/03/2004
Registered office changed on 22/03/04 from: charter court midland road hemel hempstead hertfordshire HP2 5GE
dot icon17/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon17/09/2003
Return made up to 04/09/03; full list of members
dot icon17/09/2002
Return made up to 04/09/02; full list of members
dot icon30/08/2002
Registered office changed on 30/08/02 from: york house grimsdyke road hatch end pinner middlesex HA5 4PH
dot icon10/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon27/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon25/09/2001
Return made up to 04/09/01; full list of members
dot icon27/11/2000
Accounts for a small company made up to 2000-03-31
dot icon26/10/2000
Return made up to 04/09/00; full list of members
dot icon29/01/2000
Accounts for a small company made up to 1999-03-31
dot icon08/10/1999
Return made up to 04/09/99; full list of members
dot icon21/10/1998
Return made up to 04/09/98; no change of members
dot icon21/10/1998
Accounts for a small company made up to 1998-03-31
dot icon21/01/1998
New director appointed
dot icon11/01/1998
Director resigned
dot icon28/11/1997
Accounts for a small company made up to 1997-03-31
dot icon25/09/1997
Return made up to 04/09/97; no change of members
dot icon27/12/1996
Accounts for a small company made up to 1996-03-31
dot icon10/10/1996
Return made up to 04/09/96; full list of members
dot icon27/03/1996
New director appointed
dot icon30/01/1996
Accounts for a small company made up to 1995-03-31
dot icon04/09/1995
Return made up to 04/09/95; no change of members
dot icon10/12/1994
Accounts for a small company made up to 1994-03-31
dot icon27/09/1994
Director resigned
dot icon27/09/1994
Return made up to 04/09/94; no change of members
dot icon22/02/1994
Accounts for a small company made up to 1993-03-31
dot icon23/09/1993
Return made up to 04/09/93; full list of members
dot icon27/07/1993
Registered office changed on 27/07/93 from:\7A hill avenue amersham bucks HP6 5BD
dot icon03/02/1993
Full accounts made up to 1992-03-31
dot icon24/11/1992
Return made up to 04/09/92; no change of members
dot icon27/02/1992
Particulars of mortgage/charge
dot icon25/02/1992
Accounts for a small company made up to 1991-03-31
dot icon25/02/1992
Return made up to 04/09/91; full list of members
dot icon21/06/1991
Full accounts made up to 1990-03-31
dot icon22/04/1991
Return made up to 31/12/90; no change of members
dot icon03/01/1991
Particulars of mortgage/charge
dot icon08/09/1989
Full accounts made up to 1989-03-31
dot icon08/09/1989
Return made up to 04/09/89; full list of members
dot icon09/02/1989
New director appointed
dot icon25/10/1988
Wd 14/10/88 ad 14/09/88--------- £ si 900@1=900 £ ic 100/1000
dot icon06/10/1988
Full accounts made up to 1988-03-31
dot icon06/10/1988
Return made up to 31/08/88; full list of members
dot icon23/11/1987
Return made up to 30/09/87; full list of members
dot icon10/11/1987
Full accounts made up to 1987-03-31
dot icon05/03/1987
Full accounts made up to 1986-03-31
dot icon05/03/1987
Return made up to 22/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/07/2026
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
2
205.68K
-
0.00
-
-
2022
0
213.10K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kyriacou, Christopher
Director
18/03/1996 - Present
-
Kyriacou, Alexander
Director
01/11/2009 - 30/06/2025
-

Persons with Significant Control

3
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. & P. KYRIACOU LIMITED

C. & P. KYRIACOU LIMITED is an(a) Active company incorporated on 08/07/1971 with the registered office located at 2 Old Gannon Close, Northwood, Middlesex HA6 2LU. There is currently 1 active director 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. & P. KYRIACOU LIMITED?

toggle

C. & P. KYRIACOU LIMITED is currently Active. It was registered on 08/07/1971 .

Where is C. & P. KYRIACOU LIMITED located?

toggle

C. & P. KYRIACOU LIMITED is registered at 2 Old Gannon Close, Northwood, Middlesex HA6 2LU.

What does C. & P. KYRIACOU LIMITED do?

toggle

C. & P. KYRIACOU LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for C. & P. KYRIACOU LIMITED?

toggle

The latest filing was on 30/12/2025: Micro company accounts made up to 2025-03-31.