C.T.P. PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

C.T.P. PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05605875

Incorporation date

28/10/2005

Size

Micro Entity

Contacts

Registered address

Registered address

35 Woolsery Avenue, Exeter, Devon EX4 8BJCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2005)
dot icon30/03/2026
Micro company accounts made up to 2025-10-31
dot icon26/09/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon15/07/2025
Micro company accounts made up to 2024-10-31
dot icon21/05/2025
Change of details for Mrs Tina Mary Pitman as a person with significant control on 2025-05-01
dot icon19/05/2025
Secretary's details changed for Tina Mary Pitman on 2025-05-01
dot icon19/05/2025
Director's details changed for Tina Mary Pitman on 2025-05-01
dot icon03/05/2025
Compulsory strike-off action has been discontinued
dot icon01/05/2025
Registered office address changed from PO Box 4385 05605875 - Companies House Default Address Cardiff CF14 8LH to 35 Woolsery Avenue Exeter Devon EX4 8BJ on 2025-05-01
dot icon15/04/2025
First Gazette notice for compulsory strike-off
dot icon04/10/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon23/07/2024
Micro company accounts made up to 2023-10-31
dot icon19/09/2023
Confirmation statement made on 2023-08-17 with updates
dot icon27/07/2023
Micro company accounts made up to 2022-10-31
dot icon22/09/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon17/05/2022
Micro company accounts made up to 2021-10-31
dot icon23/09/2021
Confirmation statement made on 2021-08-17 with updates
dot icon20/08/2021
Micro company accounts made up to 2020-10-31
dot icon31/10/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon03/08/2020
Micro company accounts made up to 2019-10-31
dot icon27/11/2019
Registration of charge 056058750003, created on 2019-11-22
dot icon07/09/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon16/07/2019
Micro company accounts made up to 2018-10-31
dot icon19/08/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon17/05/2018
Micro company accounts made up to 2017-10-31
dot icon28/02/2018
Registered office address changed from 2a Gloucester Road Gloucester Road Exwick Exeter EX4 2EF England to 2a Gloucester Road Exford Exeter EX4 2EF on 2018-02-28
dot icon28/02/2018
Change of details for Mrs Tina Mary Pitman as a person with significant control on 2018-02-28
dot icon28/02/2018
Registered office address changed from 43 Wentworth Gardens Exeter EX4 1NH England to 2a Gloucester Road Gloucester Road Exwick Exeter EX4 2EF on 2018-02-28
dot icon20/10/2017
Registration of charge 056058750001, created on 2017-10-19
dot icon20/10/2017
Registration of charge 056058750002, created on 2017-10-19
dot icon22/08/2017
Termination of appointment of Clive Martin Pitman as a director on 2017-08-15
dot icon17/08/2017
Change of details for Mrs Tina Mary Pitman as a person with significant control on 2017-08-03
dot icon17/08/2017
Director's details changed for Tina Mary Pitman on 2017-08-03
dot icon17/08/2017
Confirmation statement made on 2017-08-17 with updates
dot icon17/08/2017
Termination of appointment of Clive Martin Pitman as a director on 2017-08-15
dot icon17/08/2017
Cessation of Clive Martin Pitman as a person with significant control on 2017-08-15
dot icon13/06/2017
Registered office address changed from 1 Taylors Yard Middle Street Misterton Crewkerne Somerset TA18 8LZ England to 43 Wentworth Gardens Exeter EX4 1NH on 2017-06-13
dot icon22/02/2017
Micro company accounts made up to 2016-10-31
dot icon08/02/2017
Compulsory strike-off action has been discontinued
dot icon07/02/2017
Confirmation statement made on 2016-10-28 with updates
dot icon17/01/2017
First Gazette notice for compulsory strike-off
dot icon27/07/2016
Registered office address changed from Rendlesteps Broadway Merriott Somerset TA16 5QG to 1 Taylors Yard Middle Street Misterton Crewkerne Somerset TA18 8LZ on 2016-07-27
dot icon27/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon02/02/2016
Compulsory strike-off action has been discontinued
dot icon30/01/2016
Annual return made up to 2015-10-28 with full list of shareholders
dot icon26/01/2016
First Gazette notice for compulsory strike-off
dot icon19/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon18/12/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon22/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon12/12/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon20/12/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon06/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon20/01/2012
Annual return made up to 2011-10-28 with full list of shareholders
dot icon18/07/2011
Annual return made up to 2010-10-28 with full list of shareholders
dot icon19/05/2011
Compulsory strike-off action has been discontinued
dot icon20/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/03/2011
First Gazette notice for compulsory strike-off
dot icon12/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon24/01/2010
Annual return made up to 2009-10-28 with full list of shareholders
dot icon24/01/2010
Director's details changed for Tina Mary Pitman on 2010-01-24
dot icon24/01/2010
Director's details changed for Clive Martin Pitman on 2010-01-24
dot icon24/01/2010
Secretary's details changed for Tina Mary Pitman on 2010-01-24
dot icon28/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon10/11/2008
Return made up to 28/10/08; full list of members
dot icon10/11/2008
Location of register of members
dot icon10/11/2008
Location of debenture register
dot icon10/11/2008
Registered office changed on 10/11/2008 from rendlesteps broadway merriott somerset TA16 5QG
dot icon22/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon25/01/2008
Return made up to 28/10/07; no change of members
dot icon01/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon31/08/2007
Registered office changed on 31/08/07 from: rendlesteps broadway merriott somerset TA16 5QG
dot icon26/07/2007
Registered office changed on 26/07/07 from: motivo house, alvington yeovil somerset BA20 2FG
dot icon21/12/2006
Return made up to 28/10/06; full list of members
dot icon25/05/2006
Registered office changed on 25/05/06 from: st john's house, church path yeovil somerset BA22 9HH
dot icon19/12/2005
Secretary resigned
dot icon19/12/2005
Director resigned
dot icon19/12/2005
New secretary appointed;new director appointed
dot icon19/12/2005
New director appointed
dot icon16/12/2005
Ad 06/12/05--------- £ si 99@1=99 £ ic 1/100
dot icon28/10/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
474.00
-
0.00
-
-
2022
1
342.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pitman, Tina Mary
Director
28/10/2005 - Present
1
Pitman, Tina Mary
Secretary
28/10/2005 - Present
-

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.T.P. PROPERTIES LIMITED

C.T.P. PROPERTIES LIMITED is an(a) Active company incorporated on 28/10/2005 with the registered office located at 35 Woolsery Avenue, Exeter, Devon EX4 8BJ. There are currently 2 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.T.P. PROPERTIES LIMITED?

toggle

C.T.P. PROPERTIES LIMITED is currently Active. It was registered on 28/10/2005 .

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

toggle

C.T.P. PROPERTIES LIMITED is registered at 35 Woolsery Avenue, Exeter, Devon EX4 8BJ.

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

toggle

C.T.P. 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.T.P. PROPERTIES LIMITED?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-10-31.