C.I.R. PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

C.I.R. PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04075294

Incorporation date

20/09/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

85, First Floor Great Portland Street, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2000)
dot icon30/03/2026
Confirmation statement made on 2026-03-30 with updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/12/2025
Confirmation statement made on 2025-12-03 with updates
dot icon19/12/2024
Confirmation statement made on 2024-12-03 with updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/08/2024
Satisfaction of charge 040752940019 in full
dot icon10/07/2024
Registration of charge 040752940024, created on 2024-07-09
dot icon21/12/2023
Confirmation statement made on 2023-12-03 with updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/01/2023
Confirmation statement made on 2022-12-03 with updates
dot icon21/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/06/2022
Registration of charge 040752940023, created on 2022-05-31
dot icon09/05/2022
Previous accounting period extended from 2021-09-30 to 2022-03-31
dot icon20/12/2021
Confirmation statement made on 2021-12-03 with updates
dot icon21/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon14/01/2021
Confirmation statement made on 2020-12-03 with updates
dot icon25/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon20/04/2020
Change of details for Susan Mary Brooksbank as a person with significant control on 2020-04-17
dot icon20/04/2020
Director's details changed for Susan Mary Brooksbank on 2020-04-17
dot icon20/02/2020
Registration of charge 040752940022, created on 2020-02-10
dot icon20/02/2020
Registration of charge 040752940021, created on 2020-02-10
dot icon03/12/2019
Confirmation statement made on 2019-12-03 with updates
dot icon30/09/2019
Statement of capital following an allotment of shares on 2019-09-30
dot icon01/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon17/06/2019
Registration of charge 040752940020, created on 2019-06-10
dot icon11/06/2019
Registration of charge 040752940019, created on 2019-05-30
dot icon24/04/2019
Director's details changed for Susan Mary Brooksbank on 2019-04-24
dot icon24/04/2019
Change of details for Susan Mary Brooksbank as a person with significant control on 2019-04-24
dot icon21/02/2019
Registration of charge 040752940018, created on 2019-02-12
dot icon08/02/2019
Confirmation statement made on 2019-02-05 with updates
dot icon28/01/2019
Satisfaction of charge 040752940014 in full
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon05/02/2018
Confirmation statement made on 2018-02-05 with updates
dot icon22/12/2017
Registration of charge 040752940017, created on 2017-12-14
dot icon01/09/2017
Confirmation statement made on 2017-09-01 with updates
dot icon27/08/2017
Director's details changed for Susan Mary Brooksbank on 2017-08-27
dot icon14/08/2017
Change of details for Susan Mary Brooksbank as a person with significant control on 2016-09-05
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/12/2016
Registration of charge 040752940016, created on 2016-12-16
dot icon26/11/2016
Registered office address changed from 8 Weavers Park Copmanthorpe York YO23 3XA to 85, First Floor Great Portland Street London W1W 7LT on 2016-11-26
dot icon11/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon22/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon23/05/2016
Registration of charge 040752940015, created on 2016-05-20
dot icon17/12/2015
Registration of charge 040752940014, created on 2015-12-17
dot icon16/12/2015
Satisfaction of charge 13 in full
dot icon29/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon24/04/2015
Registered office address changed from Bank House Main Street Heslington York YO10 5EB to 8 Weavers Park Copmanthorpe York YO23 3XA on 2015-04-24
dot icon17/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon29/10/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon01/04/2014
Registered office address changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ on 2014-04-01
dot icon15/10/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon10/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon17/10/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon10/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon17/02/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 12
dot icon24/10/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon24/10/2011
Secretary's details changed for Catherine Mary Bowman on 2011-09-04
dot icon24/10/2011
Director's details changed for Susan Mary Brooksbank on 2011-09-04
dot icon02/08/2011
Registered office address changed from Solent House 107a Alma Road Portswood Southampton Hampshire SO14 6UY on 2011-08-02
dot icon20/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/09/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon29/09/2010
Director's details changed for Susan Mary Brooksbank on 2010-09-04
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon07/04/2010
Particulars of a mortgage or charge / charge no: 13
dot icon23/09/2009
Return made up to 04/09/09; full list of members
dot icon27/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon17/09/2008
Return made up to 04/09/08; full list of members
dot icon28/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon03/06/2008
Particulars of a mortgage or charge / charge no: 12
dot icon24/05/2008
Particulars of a mortgage or charge / charge no: 11
dot icon20/02/2008
Particulars of mortgage/charge
dot icon04/01/2008
Declaration of satisfaction of mortgage/charge
dot icon04/01/2008
Declaration of satisfaction of mortgage/charge
dot icon04/01/2008
Declaration of satisfaction of mortgage/charge
dot icon04/01/2008
Declaration of satisfaction of mortgage/charge
dot icon04/01/2008
Declaration of satisfaction of mortgage/charge
dot icon04/01/2008
Declaration of satisfaction of mortgage/charge
dot icon26/09/2007
Return made up to 04/09/07; full list of members
dot icon21/09/2007
Total exemption small company accounts made up to 2006-09-30
dot icon23/01/2007
Total exemption small company accounts made up to 2005-09-30
dot icon01/11/2006
Return made up to 04/09/06; full list of members
dot icon08/05/2006
Total exemption small company accounts made up to 2004-09-30
dot icon27/04/2006
Particulars of mortgage/charge
dot icon07/02/2006
Registered office changed on 07/02/06 from: 94 oakley road shirley southampton hampshire SO16 4LJ
dot icon05/10/2005
Return made up to 04/09/05; full list of members
dot icon05/10/2005
Director's particulars changed
dot icon07/06/2005
Declaration of satisfaction of mortgage/charge
dot icon07/06/2005
Particulars of mortgage/charge
dot icon17/09/2004
Return made up to 04/09/04; full list of members
dot icon17/09/2004
Total exemption small company accounts made up to 2003-09-30
dot icon17/08/2004
Particulars of mortgage/charge
dot icon05/08/2004
Particulars of mortgage/charge
dot icon03/08/2004
Particulars of mortgage/charge
dot icon16/07/2004
Declaration of satisfaction of mortgage/charge
dot icon02/12/2003
Total exemption full accounts made up to 2002-09-30
dot icon29/10/2003
Particulars of mortgage/charge
dot icon19/09/2003
Return made up to 04/09/03; full list of members
dot icon05/03/2003
Particulars of mortgage/charge
dot icon05/03/2003
Particulars of mortgage/charge
dot icon25/11/2002
Return made up to 20/09/02; full list of members
dot icon05/10/2002
Declaration of satisfaction of mortgage/charge
dot icon16/07/2002
Accounts for a dormant company made up to 2001-09-30
dot icon05/12/2001
Return made up to 20/09/01; full list of members
dot icon29/12/2000
Particulars of mortgage/charge
dot icon22/11/2000
New secretary appointed
dot icon22/11/2000
New director appointed
dot icon22/11/2000
Registered office changed on 22/11/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon22/11/2000
Secretary resigned
dot icon22/11/2000
Director resigned
dot icon20/09/2000
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 icon-45.71 % *

* during past year

Cash in Bank

£778.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
0
275.69K
-
0.00
1.43K
-
2023
0
151.95K
-
0.00
778.00
-
2023
0
151.95K
-
0.00
778.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

151.95K £Descended-44.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

778.00 £Descended-45.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brooksbank, Susan Mary
Director
20/09/2000 - Present
2

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+
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.I.R. PROPERTIES LIMITED

C.I.R. PROPERTIES LIMITED is an(a) Active company incorporated on 20/09/2000 with the registered office located at 85, First Floor Great Portland Street, London W1W 7LT. There is currently 1 active director 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.I.R. PROPERTIES LIMITED?

toggle

C.I.R. PROPERTIES LIMITED is currently Active. It was registered on 20/09/2000 .

Where is C.I.R. PROPERTIES LIMITED located?

toggle

C.I.R. PROPERTIES LIMITED is registered at 85, First Floor Great Portland Street, London W1W 7LT.

What does C.I.R. PROPERTIES LIMITED do?

toggle

C.I.R. 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.I.R. PROPERTIES LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-30 with updates.