C S R PROPERTIES (TELFORD) LTD

Register to unlock more data on OkredoRegister

C S R PROPERTIES (TELFORD) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05025008

Incorporation date

26/01/2004

Size

Micro Entity

Contacts

Registered address

Registered address

1-3 Rose Place Hockley, Birmingham, West Midlands B18 6JQCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2004)
dot icon17/10/2025
Micro company accounts made up to 2025-01-31
dot icon28/05/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon24/02/2025
Satisfaction of charge 1 in full
dot icon24/02/2025
Satisfaction of charge 2 in full
dot icon30/10/2024
Micro company accounts made up to 2024-01-31
dot icon06/09/2024
Satisfaction of charge 3 in full
dot icon05/06/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon05/06/2024
Director's details changed for Carole Beatrice Lillian Ragonesi on 2024-06-05
dot icon31/10/2023
Micro company accounts made up to 2023-01-31
dot icon31/05/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon27/10/2022
Micro company accounts made up to 2022-01-31
dot icon13/06/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon31/01/2022
Micro company accounts made up to 2021-01-31
dot icon24/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon29/01/2021
Micro company accounts made up to 2020-01-31
dot icon17/06/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon31/10/2019
Micro company accounts made up to 2019-01-31
dot icon03/06/2019
Confirmation statement made on 2019-05-21 with updates
dot icon02/02/2019
Compulsory strike-off action has been discontinued
dot icon30/01/2019
Micro company accounts made up to 2018-01-31
dot icon08/01/2019
First Gazette notice for compulsory strike-off
dot icon23/05/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon27/04/2018
Registered office address changed from 39 Northampton Street Hockley Birmingham West Midlands B18 6DU England to 1-3 Rose Place Hockley Birmingham West Midlands B18 6JQ on 2018-04-27
dot icon27/04/2018
Change of details for Mr Alexander Ragonesi as a person with significant control on 2018-04-03
dot icon27/04/2018
Director's details changed for Mr Alexander Ragonesi on 2018-04-03
dot icon27/04/2018
Director's details changed for Carole Beatrice Lillian Ragonesi on 2018-04-03
dot icon27/04/2018
Change of details for Mrs Carole Beatrice Lillian Ragonesi as a person with significant control on 2018-04-03
dot icon27/04/2018
Secretary's details changed for Carole Beatrice Lillian Ragonesi on 2018-04-03
dot icon30/10/2017
Micro company accounts made up to 2017-01-31
dot icon25/05/2017
Director's details changed for Mr Alexander Ragonesi on 2015-04-30
dot icon25/05/2017
Director's details changed for Carole Beatrice Lillian Ragonesi on 2015-04-30
dot icon25/05/2017
Secretary's details changed for Carole Beatrice Lillian Ragonesi on 2015-04-30
dot icon25/05/2017
Confirmation statement made on 2017-05-21 with updates
dot icon24/05/2017
Registered office address changed from 118 Vyse Street Birmingham West Midlands B18 6LP to 39 Northampton Street Hockley Birmingham West Midlands B18 6DU on 2017-05-24
dot icon27/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon25/05/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon18/03/2016
Amended total exemption small company accounts made up to 2015-01-31
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon30/10/2015
Secretary's details changed for Carole Beatrice Lillian Ragonesi on 2015-04-30
dot icon30/10/2015
Director's details changed for Carole Beatrice Lillian Ragonesi on 2015-04-30
dot icon30/10/2015
Director's details changed for Alexander Ragonesi on 2015-04-30
dot icon27/05/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon18/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon23/05/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon04/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon06/06/2013
Registered office address changed from 39 Northampton Street Birmingham West Midlands B18 6DU United Kingdom on 2013-06-06
dot icon06/06/2013
Annual return made up to 2013-05-21
dot icon02/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon28/03/2012
Annual return made up to 2012-03-21
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon03/05/2011
Total exemption small company accounts made up to 2010-01-31
dot icon11/03/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon05/03/2011
Compulsory strike-off action has been discontinued
dot icon03/03/2011
Registered office address changed from C/O Rsm Tenon Limited 3 Hollinswood Court Stafford Park 1 Telford Shropshire TF3 3DE England on 2011-03-03
dot icon01/02/2011
First Gazette notice for compulsory strike-off
dot icon10/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon10/02/2010
Registered office address changed from C/O Rsm Bentley Jennison 3 Hollinswood Court Stafford Park 1 Telford Shropshire TF3 3DE on 2010-02-10
dot icon10/02/2010
Director's details changed for Carol Ragonesi on 2009-10-01
dot icon19/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon18/02/2009
Return made up to 26/01/09; full list of members
dot icon18/02/2009
Registered office changed on 18/02/2009 from 3 hollinswood court stafford park 1 telford TF3 3BD
dot icon27/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon28/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon25/02/2008
Return made up to 26/01/08; full list of members
dot icon01/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon20/02/2007
Return made up to 26/01/07; full list of members
dot icon20/02/2007
Secretary's particulars changed;director's particulars changed
dot icon20/02/2007
Director's particulars changed
dot icon15/02/2007
Total exemption small company accounts made up to 2006-01-31
dot icon23/02/2006
Return made up to 26/01/06; full list of members
dot icon02/12/2005
Accounts for a dormant company made up to 2005-01-31
dot icon05/02/2005
Return made up to 26/01/05; full list of members
dot icon07/12/2004
Particulars of mortgage/charge
dot icon08/10/2004
Particulars of mortgage/charge
dot icon04/03/2004
Ad 26/01/04--------- £ si 1@1=1 £ ic 1/2
dot icon26/01/2004
Secretary resigned
dot icon26/01/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
337.00K
-
0.00
-
-
2022
0
472.23K
-
0.00
-
-
2022
0
472.23K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

472.23K £Ascended40.13 % *

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
Ragonesi, Alexander
Director
26/01/2004 - Present
4
Ragonesi, Carole Beatrice Lillian
Director
26/01/2004 - Present
1

Persons with Significant Control

2
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 S R PROPERTIES (TELFORD) LTD

C S R PROPERTIES (TELFORD) LTD is an(a) Active company incorporated on 26/01/2004 with the registered office located at 1-3 Rose Place Hockley, Birmingham, West Midlands B18 6JQ. There are currently 2 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 S R PROPERTIES (TELFORD) LTD?

toggle

C S R PROPERTIES (TELFORD) LTD is currently Active. It was registered on 26/01/2004 .

Where is C S R PROPERTIES (TELFORD) LTD located?

toggle

C S R PROPERTIES (TELFORD) LTD is registered at 1-3 Rose Place Hockley, Birmingham, West Midlands B18 6JQ.

What does C S R PROPERTIES (TELFORD) LTD do?

toggle

C S R PROPERTIES (TELFORD) LTD 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 S R PROPERTIES (TELFORD) LTD?

toggle

The latest filing was on 17/10/2025: Micro company accounts made up to 2025-01-31.