C.E.S.PROPERTY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

C.E.S.PROPERTY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00681559

Incorporation date

25/01/1961

Size

Micro Entity

Contacts

Registered address

Registered address

36 King Street, Arundel BN18 9BWCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1961)
dot icon24/12/2025
Micro company accounts made up to 2025-03-31
dot icon10/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon03/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon13/07/2023
Confirmation statement made on 2023-06-29 with updates
dot icon13/07/2023
Cessation of Trevor Smith (Deceased) as a person with significant control on 2022-07-28
dot icon13/12/2022
Micro company accounts made up to 2022-03-31
dot icon12/12/2022
Change of share class name or designation
dot icon12/12/2022
Memorandum and Articles of Association
dot icon12/12/2022
Resolutions
dot icon08/12/2022
Statement of capital following an allotment of shares on 2022-11-24
dot icon08/08/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon29/11/2021
Micro company accounts made up to 2021-03-31
dot icon02/07/2021
Confirmation statement made on 2021-06-29 with updates
dot icon02/07/2021
Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX to 36 King Street Arundel BN18 9BW on 2021-07-02
dot icon24/02/2021
Change of details for Mr Trevor Smith as a person with significant control on 2021-02-03
dot icon24/02/2021
Termination of appointment of Trevor Alfred Fretwell Smith as a director on 2021-02-03
dot icon24/02/2021
Termination of appointment of Trevor Alfred Fretwell Smith as a secretary on 2021-02-03
dot icon24/02/2021
Appointment of Mr Timothy William Smith as a director on 2021-02-24
dot icon24/02/2021
Appointment of Miss Jennifer Louise Smith as a director on 2021-02-24
dot icon03/08/2020
Micro company accounts made up to 2020-03-31
dot icon06/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon19/09/2019
Micro company accounts made up to 2019-03-31
dot icon02/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon11/10/2018
Micro company accounts made up to 2018-03-31
dot icon02/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon12/10/2017
Micro company accounts made up to 2017-03-31
dot icon03/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon03/07/2017
Notification of Jennifer Smith as a person with significant control on 2016-04-06
dot icon03/07/2017
Notification of Timothy Smith as a person with significant control on 2016-04-06
dot icon03/07/2017
Notification of Alastair Trevor Smith as a person with significant control on 2016-04-06
dot icon03/07/2017
Notification of Trevor Smith as a person with significant control on 2016-04-06
dot icon14/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon03/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/06/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/06/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon14/02/2012
Particulars of a mortgage or charge / charge no: 6
dot icon24/10/2011
Duplicate mortgage certificatecharge no:5
dot icon19/10/2011
Particulars of a mortgage or charge / charge no: 5
dot icon23/09/2011
Particulars of a mortgage or charge / charge no: 4
dot icon30/06/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon27/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/06/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon29/06/2010
Director's details changed for Dr Alastair Trevor Smith on 2010-06-29
dot icon29/06/2010
Director's details changed for Mr Trevor Alfred Fretwell Smith on 2010-06-29
dot icon01/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/06/2009
Return made up to 29/06/09; full list of members
dot icon14/02/2009
Particulars of a mortgage or charge/co extend / charge no: 3
dot icon11/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/07/2008
Return made up to 29/06/08; full list of members
dot icon09/08/2007
Return made up to 29/06/07; no change of members
dot icon18/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon31/05/2007
Registered office changed on 31/05/07 from: 29-39 london road twickenham middx TW1 3SZ
dot icon18/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon11/07/2006
Return made up to 29/06/06; full list of members
dot icon13/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon12/07/2005
Return made up to 29/06/05; full list of members
dot icon21/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon12/07/2004
Return made up to 29/06/04; full list of members
dot icon10/07/2003
New director appointed
dot icon09/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon07/07/2003
Return made up to 29/06/03; full list of members
dot icon01/07/2003
Director resigned
dot icon16/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon10/07/2002
Return made up to 29/06/02; full list of members
dot icon17/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon06/07/2001
Return made up to 29/06/01; full list of members
dot icon30/10/2000
Full accounts made up to 2000-03-31
dot icon28/06/2000
Return made up to 29/06/00; full list of members
dot icon27/07/1999
Full accounts made up to 1999-03-31
dot icon28/06/1999
Return made up to 29/06/99; no change of members
dot icon03/07/1998
Full accounts made up to 1998-03-31
dot icon26/06/1998
Return made up to 29/06/98; full list of members
dot icon26/08/1997
Full accounts made up to 1997-03-31
dot icon08/07/1997
Return made up to 29/06/97; no change of members
dot icon11/09/1996
Full accounts made up to 1996-03-31
dot icon26/06/1996
Return made up to 29/06/96; no change of members
dot icon18/07/1995
Return made up to 29/06/95; full list of members
dot icon11/07/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Full accounts made up to 1994-03-31
dot icon12/08/1994
Return made up to 29/06/94; no change of members
dot icon11/02/1994
Full accounts made up to 1993-03-31
dot icon12/09/1993
Director's particulars changed
dot icon12/09/1993
Return made up to 29/06/93; no change of members
dot icon31/01/1993
Full accounts made up to 1992-03-31
dot icon28/10/1992
Return made up to 29/06/92; full list of members
dot icon28/02/1992
Full accounts made up to 1991-03-31
dot icon28/02/1992
Return made up to 29/06/91; no change of members
dot icon23/12/1991
Full accounts made up to 1990-03-31
dot icon09/01/1991
Return made up to 29/06/90; no change of members
dot icon05/12/1990
Registered office changed on 05/12/90 from: charter house 113 high street hampton hill hampton middx TW12 1NJ
dot icon19/07/1990
Full accounts made up to 1989-03-31
dot icon02/11/1989
Return made up to 29/06/89; full list of members
dot icon23/10/1989
Full accounts made up to 1988-03-31
dot icon12/01/1989
Return made up to 30/06/88; full list of members
dot icon23/06/1988
Return made up to 30/06/87; full list of members
dot icon23/06/1988
Full accounts made up to 1987-03-31
dot icon06/05/1988
First gazette
dot icon16/02/1987
Full accounts made up to 1986-03-31
dot icon19/12/1986
Return made up to 01/07/86; full list of members
dot icon25/01/1961
Incorporation
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
29/06/2026
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
1
25.69K
-
0.00
-
-
2022
0
169.60K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Timothy William
Director
24/02/2021 - Present
-
Smith, Jennifer Louise
Director
24/02/2021 - Present
-
Smith, Alastair Trevor, Dr
Director
27/05/2003 - Present
-

Persons with Significant Control

5
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.E.S.PROPERTY INVESTMENTS LIMITED

C.E.S.PROPERTY INVESTMENTS LIMITED is an(a) Active company incorporated on 25/01/1961 with the registered office located at 36 King Street, Arundel BN18 9BW. There are currently 3 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.E.S.PROPERTY INVESTMENTS LIMITED?

toggle

C.E.S.PROPERTY INVESTMENTS LIMITED is currently Active. It was registered on 25/01/1961 .

Where is C.E.S.PROPERTY INVESTMENTS LIMITED located?

toggle

C.E.S.PROPERTY INVESTMENTS LIMITED is registered at 36 King Street, Arundel BN18 9BW.

What does C.E.S.PROPERTY INVESTMENTS LIMITED do?

toggle

C.E.S.PROPERTY INVESTMENTS 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.E.S.PROPERTY INVESTMENTS LIMITED?

toggle

The latest filing was on 24/12/2025: Micro company accounts made up to 2025-03-31.