C.F.L. PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

C.F.L. PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02898076

Incorporation date

15/02/1994

Size

Micro Entity

Contacts

Registered address

Registered address

17 Hay Lane, Kingsbury, London NW9 0NHCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1994)
dot icon26/03/2026
Micro company accounts made up to 2025-03-31
dot icon14/02/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon28/03/2025
Micro company accounts made up to 2024-03-31
dot icon04/02/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon06/06/2024
Micro company accounts made up to 2023-03-31
dot icon07/02/2024
Change of details for Mr. Charles Francis Lynch as a person with significant control on 2023-12-10
dot icon07/02/2024
Director's details changed for Mr. Charles Francis Lynch on 2023-12-10
dot icon07/02/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon13/12/2023
Registration of charge 028980760026, created on 2023-12-08
dot icon05/04/2023
Appointment of Ms Olivia Lynch as a director on 2023-04-04
dot icon28/03/2023
Micro company accounts made up to 2022-03-31
dot icon27/03/2023
Termination of appointment of Nuala Mary Lynch as a secretary on 2023-03-27
dot icon27/03/2023
Termination of appointment of Nuala Mary Lynch as a director on 2023-03-27
dot icon07/02/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon16/08/2022
Micro company accounts made up to 2021-03-31
dot icon09/07/2022
Compulsory strike-off action has been discontinued
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon09/03/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon23/06/2021
Micro company accounts made up to 2020-03-31
dot icon30/03/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon03/02/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon12/12/2019
Micro company accounts made up to 2019-03-31
dot icon12/02/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon09/03/2018
Confirmation statement made on 2018-01-20 with updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon12/09/2017
Registration of charge 028980760025, created on 2017-09-07
dot icon12/04/2017
Satisfaction of charge 7 in full
dot icon12/04/2017
Satisfaction of charge 13 in full
dot icon12/04/2017
Satisfaction of charge 15 in full
dot icon12/04/2017
Satisfaction of charge 17 in full
dot icon12/04/2017
Satisfaction of charge 14 in full
dot icon12/04/2017
Satisfaction of charge 18 in full
dot icon02/03/2017
Confirmation statement made on 2017-01-20 with updates
dot icon06/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon29/09/2016
Registration of charge 028980760024, created on 2016-09-09
dot icon21/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon11/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon06/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon12/02/2014
Registration of charge 028980760021
dot icon12/02/2014
Registration of charge 028980760023
dot icon12/02/2014
Registration of charge 028980760022
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/03/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon05/05/2010
Accounts for a small company made up to 2009-03-31
dot icon18/03/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon18/03/2010
Director's details changed for Mrs Nuala Mary Lynch on 2009-10-01
dot icon01/05/2009
Accounts for a small company made up to 2008-03-31
dot icon24/03/2009
Return made up to 15/02/09; full list of members
dot icon28/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon09/12/2008
Particulars of a mortgage or charge / charge no: 20
dot icon26/03/2008
Return made up to 15/02/08; full list of members
dot icon21/02/2008
Accounts for a small company made up to 2007-03-31
dot icon25/05/2007
Particulars of mortgage/charge
dot icon23/03/2007
Return made up to 15/02/07; full list of members
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/01/2007
Particulars of mortgage/charge
dot icon21/06/2006
Particulars of mortgage/charge
dot icon13/04/2006
Return made up to 15/02/06; full list of members
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon27/01/2006
Registered office changed on 27/01/06 from: highstone company formations LTD highstone house 165 high street barnet hertfordshire EN5 5SU
dot icon05/11/2005
Particulars of mortgage/charge
dot icon25/07/2005
Return made up to 15/02/05; full list of members
dot icon21/05/2005
Particulars of mortgage/charge
dot icon31/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/04/2004
Return made up to 15/02/04; full list of members
dot icon04/02/2004
Accounts for a small company made up to 2003-03-31
dot icon12/12/2003
Ad 24/11/03--------- us$ si 32000@1=32000 us$ ic 0/32000
dot icon12/12/2003
Nc inc already adjusted 24/11/03
dot icon12/12/2003
Resolutions
dot icon12/12/2003
Resolutions
dot icon12/12/2003
Resolutions
dot icon12/12/2003
Resolutions
dot icon12/12/2003
Resolutions
dot icon27/02/2003
Return made up to 15/02/03; full list of members
dot icon10/02/2003
Accounts for a small company made up to 2002-03-31
dot icon14/02/2002
Return made up to 15/02/02; full list of members
dot icon02/02/2002
Accounts for a small company made up to 2001-03-31
dot icon28/09/2001
Registered office changed on 28/09/01 from: highstone house 165 high street barnet hertfordshire EN5 5SU
dot icon16/02/2001
Return made up to 15/02/01; full list of members
dot icon09/01/2001
Accounts for a small company made up to 2000-03-31
dot icon27/03/2000
Declaration of satisfaction of mortgage/charge
dot icon27/03/2000
Declaration of satisfaction of mortgage/charge
dot icon27/03/2000
Declaration of satisfaction of mortgage/charge
dot icon27/03/2000
Declaration of satisfaction of mortgage/charge
dot icon27/03/2000
Declaration of satisfaction of mortgage/charge
dot icon27/03/2000
Declaration of satisfaction of mortgage/charge
dot icon27/03/2000
Declaration of satisfaction of mortgage/charge
dot icon27/03/2000
Declaration of satisfaction of mortgage/charge
dot icon27/03/2000
Declaration of satisfaction of mortgage/charge
dot icon27/03/2000
Declaration of satisfaction of mortgage/charge
dot icon21/03/2000
Return made up to 15/02/00; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon17/03/1999
Return made up to 15/02/99; full list of members
dot icon11/12/1998
Full accounts made up to 1998-03-31
dot icon01/12/1998
Particulars of mortgage/charge
dot icon11/11/1998
Particulars of mortgage/charge
dot icon09/04/1998
Particulars of mortgage/charge
dot icon17/02/1998
Return made up to 15/02/98; full list of members
dot icon06/11/1997
Registered office changed on 06/11/97 from: cfl house 25 hay lane kingsbury london NW9 0NH
dot icon30/09/1997
Accounts for a small company made up to 1997-03-31
dot icon18/04/1997
Particulars of mortgage/charge
dot icon24/02/1997
Return made up to 15/02/97; no change of members
dot icon04/10/1996
Accounts for a small company made up to 1996-03-31
dot icon13/06/1996
Particulars of mortgage/charge
dot icon13/06/1996
Particulars of mortgage/charge
dot icon28/04/1996
Registered office changed on 28/04/96 from: highstone house 165 high street barnet hertfordshire EN5 5SU
dot icon20/02/1996
Return made up to 15/02/96; no change of members
dot icon24/10/1995
Accounts for a small company made up to 1995-03-31
dot icon18/05/1995
Particulars of mortgage/charge
dot icon17/02/1995
Return made up to 15/02/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Particulars of mortgage/charge
dot icon29/09/1994
Particulars of mortgage/charge
dot icon05/07/1994
Particulars of mortgage/charge
dot icon27/06/1994
Particulars of mortgage/charge
dot icon02/06/1994
Accounting reference date notified as 31/03
dot icon19/04/1994
Particulars of mortgage/charge
dot icon19/04/1994
Particulars of mortgage/charge
dot icon19/04/1994
Particulars of mortgage/charge
dot icon24/03/1994
Conve 24/02/94
dot icon24/03/1994
Resolutions
dot icon24/03/1994
Resolutions
dot icon24/03/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon24/03/1994
Director resigned;new director appointed
dot icon24/03/1994
Resolutions
dot icon23/03/1994
Registered office changed on 23/03/94 from:\3RD floor 124-130 tabernacle street london EC2A 4SD
dot icon03/03/1994
Certificate of change of name
dot icon15/02/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.79M
-
0.00
-
-
2022
3
2.61M
-
0.00
-
-
2022
3
2.61M
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

2.61M £Descended-6.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lynch, Olivia
Director
04/04/2023 - Present
1
Lynch, Charles Francis, Mr.
Director
23/02/1994 - Present
13
Mrs Nuala Mary Lynch
Director
23/02/1994 - 27/03/2023
1
Lynch, Nuala Mary
Secretary
23/02/1994 - 27/03/2023
-

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.F.L. PROPERTY SERVICES LIMITED

C.F.L. PROPERTY SERVICES LIMITED is an(a) Active company incorporated on 15/02/1994 with the registered office located at 17 Hay Lane, Kingsbury, London NW9 0NH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of C.F.L. PROPERTY SERVICES LIMITED?

toggle

C.F.L. PROPERTY SERVICES LIMITED is currently Active. It was registered on 15/02/1994 .

Where is C.F.L. PROPERTY SERVICES LIMITED located?

toggle

C.F.L. PROPERTY SERVICES LIMITED is registered at 17 Hay Lane, Kingsbury, London NW9 0NH.

What does C.F.L. PROPERTY SERVICES LIMITED do?

toggle

C.F.L. PROPERTY SERVICES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does C.F.L. PROPERTY SERVICES LIMITED have?

toggle

C.F.L. PROPERTY SERVICES LIMITED had 3 employees in 2022.

What is the latest filing for C.F.L. PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 26/03/2026: Micro company accounts made up to 2025-03-31.