C.L.T. PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

C.L.T. PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03547804

Incorporation date

17/04/1998

Size

Micro Entity

Contacts

Registered address

Registered address

8.02 The Southside Building, 31 Hurst Street, Birmingham B5 4BDCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1998)
dot icon23/04/2026
Confirmation statement made on 2026-04-17 with no updates
dot icon26/02/2026
Change of details for Mrs Wing Chu Cheung as a person with significant control on 2026-02-26
dot icon23/01/2026
Micro company accounts made up to 2025-04-30
dot icon18/04/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon09/01/2025
Micro company accounts made up to 2024-04-30
dot icon25/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon12/01/2024
Micro company accounts made up to 2023-04-30
dot icon03/06/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon02/06/2023
Registered office address changed from Suite B, 8th Floor, Albany House 31 Hurst Street Birmingham B5 4BD England to 8.02 the Southside Building 31 Hurst Street Birmingham B5 4BD on 2023-06-02
dot icon22/02/2023
Micro company accounts made up to 2022-04-30
dot icon26/04/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon24/01/2022
Micro company accounts made up to 2021-04-30
dot icon04/05/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon01/02/2021
Micro company accounts made up to 2020-04-30
dot icon18/06/2020
Confirmation statement made on 2020-04-17 with updates
dot icon17/06/2020
Notification of Ming Nyok Lim as a person with significant control on 2019-04-18
dot icon23/01/2020
Micro company accounts made up to 2019-04-30
dot icon17/04/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon30/01/2019
Micro company accounts made up to 2018-04-30
dot icon18/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon09/01/2018
Micro company accounts made up to 2017-04-30
dot icon27/09/2017
Registered office address changed from Suite 105 Lonsdale House 52 Blucher Street Birmingham B1 1QU United Kingdom to Suite B, 8th Floor, Albany House 31 Hurst Street Birmingham B5 4BD on 2017-09-27
dot icon24/04/2017
Termination of appointment of Lakecourt Management Limited as a secretary on 2017-01-04
dot icon24/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon06/02/2017
Registered office address changed from Scala House Floor 5 Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ England to Suite 105 Lonsdale House 52 Blucher Street Birmingham B1 1QU on 2017-02-06
dot icon13/09/2016
Registered office address changed from Winston Churchill House Ethel Street, Birmingham B2 4BG to Scala House Floor 5 Unit 5 R11-14 Holloway Circus Queensway Birmingham B1 1EQ on 2016-09-13
dot icon06/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon04/05/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon12/06/2015
Total exemption small company accounts made up to 2015-04-30
dot icon07/05/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2014-04-30
dot icon02/05/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2013-04-30
dot icon07/05/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2012-04-30
dot icon04/05/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon10/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon07/05/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon07/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon06/05/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon06/05/2010
Secretary's details changed for Lakecourt Management Limited on 2009-10-01
dot icon16/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon05/05/2009
Return made up to 17/04/09; full list of members
dot icon03/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon20/06/2008
Return made up to 17/04/08; full list of members
dot icon02/05/2008
Appointment terminated director hsian lim
dot icon02/05/2008
Director appointed tony ming nyok lim
dot icon16/04/2008
Director appointed tung ming cheung
dot icon16/04/2008
Director appointed yue chee tse
dot icon23/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon09/05/2007
Return made up to 17/04/07; full list of members
dot icon07/07/2006
Total exemption small company accounts made up to 2006-04-30
dot icon20/04/2006
Return made up to 17/04/06; full list of members
dot icon27/07/2005
Total exemption small company accounts made up to 2005-04-30
dot icon14/04/2005
Return made up to 17/04/05; full list of members
dot icon26/07/2004
Total exemption small company accounts made up to 2004-04-30
dot icon23/04/2004
Return made up to 17/04/04; full list of members
dot icon16/06/2003
Total exemption small company accounts made up to 2003-04-30
dot icon29/04/2003
Return made up to 17/04/03; full list of members
dot icon04/10/2002
Total exemption small company accounts made up to 2002-04-30
dot icon13/09/2002
Ad 30/04/02--------- £ si 96@1=96 £ ic 3/99
dot icon20/05/2002
Particulars of mortgage/charge
dot icon19/04/2002
Return made up to 17/04/02; full list of members
dot icon17/01/2002
Particulars of mortgage/charge
dot icon05/11/2001
Director resigned
dot icon05/11/2001
New secretary appointed
dot icon01/11/2001
Total exemption small company accounts made up to 2001-04-30
dot icon04/05/2001
Return made up to 17/04/01; full list of members
dot icon24/04/2001
Secretary resigned
dot icon11/04/2001
New director appointed
dot icon18/12/2000
Accounts for a small company made up to 2000-04-30
dot icon20/04/2000
Return made up to 17/04/00; full list of members
dot icon04/11/1999
Accounts for a small company made up to 1999-04-30
dot icon25/04/1999
Ad 31/03/99--------- £ si 1@1=1 £ ic 2/3
dot icon25/04/1999
Return made up to 17/04/99; full list of members
dot icon28/04/1998
Secretary resigned
dot icon28/04/1998
New secretary appointed
dot icon28/04/1998
Director resigned
dot icon28/04/1998
New director appointed
dot icon17/04/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
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
0
205.64K
-
0.00
-
-
2022
0
204.19K
-
0.00
-
-
2023
0
204.44K
-
0.00
-
-
2023
0
204.44K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

204.44K £Ascended0.12 % *

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
Cheung, Tung Ming
Director
01/04/2008 - Present
6
Tse, Yue Chee
Director
01/04/2008 - Present
4
Lim, Hsian Chiu
Director
17/04/1998 - 01/04/2008
11
Lim, Tony Ming Nyok
Director
01/04/2008 - Present
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.L.T. PROPERTIES LIMITED

C.L.T. PROPERTIES LIMITED is an(a) Active company incorporated on 17/04/1998 with the registered office located at 8.02 The Southside Building, 31 Hurst Street, Birmingham B5 4BD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of C.L.T. PROPERTIES LIMITED?

toggle

C.L.T. PROPERTIES LIMITED is currently Active. It was registered on 17/04/1998 .

Where is C.L.T. PROPERTIES LIMITED located?

toggle

C.L.T. PROPERTIES LIMITED is registered at 8.02 The Southside Building, 31 Hurst Street, Birmingham B5 4BD.

What does C.L.T. PROPERTIES LIMITED do?

toggle

C.L.T. PROPERTIES 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.L.T. PROPERTIES LIMITED?

toggle

The latest filing was on 23/04/2026: Confirmation statement made on 2026-04-17 with no updates.