C SQUARED PROPERTY DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

C SQUARED PROPERTY DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09780393

Incorporation date

16/09/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Newerne Street, Lydney GL15 5RACopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2015)
dot icon29/01/2026
Total exemption full accounts made up to 2025-09-30
dot icon20/05/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon13/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon21/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon04/06/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon24/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon02/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon05/07/2022
Satisfaction of charge 097803930005 in full
dot icon05/07/2022
Satisfaction of charge 097803930004 in full
dot icon04/07/2022
All of the property or undertaking has been released from charge 097803930004
dot icon31/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon26/05/2022
Notification of C2Pd (Holdings) Limited as a person with significant control on 2020-11-23
dot icon26/05/2022
Cessation of Christopher Charles Maxwell Ward as a person with significant control on 2020-11-23
dot icon26/05/2022
Cessation of Christopher Donald Carpmael as a person with significant control on 2020-11-23
dot icon21/12/2021
Registration of charge 097803930004, created on 2021-12-16
dot icon21/12/2021
Registration of charge 097803930005, created on 2021-12-16
dot icon30/06/2021
Satisfaction of charge 097803930002 in full
dot icon30/06/2021
Satisfaction of charge 097803930003 in full
dot icon26/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon19/05/2021
Confirmation statement made on 2021-05-18 with updates
dot icon12/01/2021
Confirmation statement made on 2020-11-22 with updates
dot icon14/10/2020
Termination of appointment of Christopher Paul Davis as a director on 2020-09-22
dot icon19/08/2020
Termination of appointment of Richard Stephen Williams as a director on 2020-08-11
dot icon13/08/2020
Resolutions
dot icon01/06/2020
Termination of appointment of Graeme Malcolm Guthrie as a director on 2020-05-31
dot icon13/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon22/11/2019
Confirmation statement made on 2019-11-22 with updates
dot icon09/10/2019
Confirmation statement made on 2019-09-15 with updates
dot icon26/09/2019
Registered office address changed from Beaumont House 172 Southgate Street Gloucesster Gloucestershire GL1 2EZ United Kingdom to 20 Newerne Street Lydney GL15 5RA on 2019-09-26
dot icon19/07/2019
Registered office address changed from 20 Newerne Street Lydney Gloucestershire GL15 5RA United Kingdom to Beaumont House 172 Southgate Street Gloucesster Gloucestershire GL1 2EZ on 2019-07-19
dot icon18/07/2019
Registered office address changed from 172 Southgate Street Gloucester GL1 2EZ England to 20 Newerne Street Lydney Gloucestershire GL15 5RA on 2019-07-18
dot icon08/07/2019
Registered office address changed from 20 Newerne Street Lydney Gloucestershire GL15 5RA United Kingdom to 172 Southgate Street Gloucester GL1 2EZ on 2019-07-08
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon12/06/2019
Registration of charge 097803930003, created on 2019-06-07
dot icon11/06/2019
Registration of charge 097803930002, created on 2019-06-07
dot icon15/02/2019
Resolutions
dot icon04/02/2019
Appointment of Mr David Anthony Thomas as a director on 2019-01-29
dot icon04/02/2019
Appointment of Mr Richard Stephen Williams as a director on 2019-01-29
dot icon28/09/2018
Confirmation statement made on 2018-09-15 with updates
dot icon26/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon21/05/2018
Resolutions
dot icon10/10/2017
Appointment of Mr Charles Jeremy Clarke as a director on 2017-10-04
dot icon29/09/2017
Confirmation statement made on 2017-09-15 with updates
dot icon13/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon30/01/2017
Registration of charge 097803930001, created on 2017-01-19
dot icon27/10/2016
Resolutions
dot icon10/10/2016
Statement of capital following an allotment of shares on 2016-10-05
dot icon03/10/2016
Confirmation statement made on 2016-09-15 with updates
dot icon28/08/2016
Appointment of Mr Christopher Paul Davis as a director on 2016-08-09
dot icon19/08/2016
Appointment of Mr Graeme Malcolm Guthrie as a director on 2016-08-09
dot icon16/09/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
620.60K
-
0.00
50.12K
-
2022
4
52.07K
-
0.00
168.82K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Christopher Charles Maxwell
Director
16/09/2015 - Present
33
Carpmael, Christopher Donald
Director
16/09/2015 - Present
24
Thomas, David Anthony
Director
29/01/2019 - Present
21
Clarke, Charles Jeremy
Director
04/10/2017 - Present
11

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 SQUARED PROPERTY DEVELOPMENTS LTD

C SQUARED PROPERTY DEVELOPMENTS LTD is an(a) Active company incorporated on 16/09/2015 with the registered office located at 20 Newerne Street, Lydney GL15 5RA. There are currently 4 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 SQUARED PROPERTY DEVELOPMENTS LTD?

toggle

C SQUARED PROPERTY DEVELOPMENTS LTD is currently Active. It was registered on 16/09/2015 .

Where is C SQUARED PROPERTY DEVELOPMENTS LTD located?

toggle

C SQUARED PROPERTY DEVELOPMENTS LTD is registered at 20 Newerne Street, Lydney GL15 5RA.

What does C SQUARED PROPERTY DEVELOPMENTS LTD do?

toggle

C SQUARED PROPERTY DEVELOPMENTS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for C SQUARED PROPERTY DEVELOPMENTS LTD?

toggle

The latest filing was on 29/01/2026: Total exemption full accounts made up to 2025-09-30.