C T W PROPERTIES LTD

Register to unlock more data on OkredoRegister

C T W PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02592614

Incorporation date

18/03/1991

Size

Micro Entity

Contacts

Registered address

Registered address

The Great Barn, Llanmihangel, Cowbridge CF71 7LQCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1991)
dot icon15/01/2026
Termination of appointment of Janet Mary Davies as a director on 2025-12-19
dot icon15/01/2026
Appointment of Mrs Sara Louise Creighton as a director on 2025-12-19
dot icon15/01/2026
Cessation of Janet Mary Davies as a person with significant control on 2025-12-19
dot icon15/01/2026
Notification of Fastnet Property Holdings as a person with significant control on 2025-12-19
dot icon15/01/2026
Confirmation statement made on 2026-01-15 with updates
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with updates
dot icon23/09/2025
Micro company accounts made up to 2024-12-31
dot icon20/02/2025
Confirmation statement made on 2025-02-09 with updates
dot icon21/01/2025
Termination of appointment of Michael John Declaire as a director on 2025-01-15
dot icon21/01/2025
Cessation of Mike Declaire as a person with significant control on 2025-01-15
dot icon15/08/2024
Registered office address changed from Unit 15B Ocean Way Ocean Park Cardiff South Glamorgan CF24 5HF to The Great Barn Llanmihangel Cowbridge CF71 7LQ on 2024-08-15
dot icon23/05/2024
Micro company accounts made up to 2023-12-31
dot icon28/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon12/06/2023
Micro company accounts made up to 2022-12-31
dot icon16/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon23/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon23/02/2022
Micro company accounts made up to 2021-12-31
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon09/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon24/09/2020
Micro company accounts made up to 2019-12-31
dot icon02/04/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon01/04/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon15/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/05/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon02/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon22/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon22/10/2015
Termination of appointment of Bernard Thomas Wilson as a secretary on 2015-09-30
dot icon15/10/2015
Appointment of Mrs Sara Louise Creighton as a secretary on 2015-09-30
dot icon02/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon13/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon02/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon11/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon06/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon17/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/06/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon03/06/2010
Director's details changed for Janet Mary Davies on 2010-03-18
dot icon03/06/2010
Director's details changed for Michael John Declaire on 2010-03-18
dot icon23/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/03/2009
Registered office changed on 25/03/2009 from 24 park place cardiff south glamorgan CF10 3BA
dot icon18/03/2009
Return made up to 18/03/09; full list of members
dot icon02/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/06/2008
Return made up to 18/03/08; full list of members
dot icon17/06/2008
Location of register of members
dot icon16/06/2008
Location of debenture register
dot icon18/01/2008
Registered office changed on 18/01/08 from: fulmar house, beignon close ocean way ocean park cardiff south glamorgan CF24 5HF
dot icon24/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/03/2007
Return made up to 18/03/07; full list of members
dot icon28/03/2007
Location of debenture register
dot icon28/03/2007
Location of register of members
dot icon28/03/2007
Registered office changed on 28/03/07 from: charnwood house 13 ocean way cardiff south glamorgan CF24 5TE
dot icon21/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/04/2006
Return made up to 18/03/06; full list of members
dot icon25/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/04/2005
Return made up to 18/03/05; full list of members
dot icon18/10/2004
Div 23/09/04
dot icon06/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/04/2004
Return made up to 18/03/04; full list of members
dot icon16/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon01/04/2003
Return made up to 18/03/03; full list of members
dot icon24/10/2002
Declaration of satisfaction of mortgage/charge
dot icon01/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon25/03/2002
Return made up to 18/03/02; full list of members
dot icon14/09/2001
Registered office changed on 14/09/01 from: east moors road ocean park cardiff south glamorgan CF24 5EU
dot icon07/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon02/04/2001
Return made up to 18/03/01; full list of members
dot icon19/06/2000
Accounts for a small company made up to 1999-12-31
dot icon23/03/2000
Return made up to 18/03/00; full list of members
dot icon30/01/2000
Ad 25/01/00--------- £ si 118195@1=118195 £ ic 231805/350000
dot icon26/01/2000
Resolutions
dot icon26/01/2000
£ nc 300000/400000 20/01/00
dot icon20/09/1999
Accounts for a small company made up to 1998-12-31
dot icon10/04/1999
Return made up to 18/03/99; change of members
dot icon25/11/1998
Resolutions
dot icon25/11/1998
Ad 16/11/98--------- £ si 31805@1=31805 £ ic 200000/231805
dot icon21/10/1998
Accounts for a small company made up to 1997-12-31
dot icon14/04/1998
Return made up to 18/03/98; full list of members
dot icon24/10/1997
Full accounts made up to 1996-12-31
dot icon21/03/1997
Return made up to 18/03/97; no change of members
dot icon01/11/1996
Full accounts made up to 1995-12-31
dot icon25/03/1996
Return made up to 18/03/96; no change of members
dot icon07/12/1995
Registered office changed on 07/12/95 from: charnwood house plymouth road penarth CF6 2YP
dot icon03/11/1995
Full accounts made up to 1994-12-31
dot icon05/04/1995
Return made up to 18/03/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon22/07/1994
Ad 01/07/94--------- £ si 100000@1=100000 £ ic 100000/200000
dot icon30/03/1994
Return made up to 18/03/94; full list of members
dot icon13/03/1994
Ad 23/12/93--------- £ si 99998@1=99998 £ ic 2/100000
dot icon18/01/1994
Ad 23/12/93--------- £ si 99998@1=99998 £ ic 2/100000
dot icon25/09/1993
Particulars of mortgage/charge
dot icon20/09/1993
Accounts for a dormant company made up to 1992-12-31
dot icon20/09/1993
Resolutions
dot icon02/04/1993
Return made up to 18/03/93; full list of members
dot icon05/01/1993
Resolutions
dot icon05/01/1993
Resolutions
dot icon05/01/1993
Resolutions
dot icon05/01/1993
Recon 15/12/92
dot icon05/01/1993
£ nc 100/300000 26/10/92
dot icon23/11/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon09/11/1992
Resolutions
dot icon09/11/1992
New director appointed
dot icon09/11/1992
Registered office changed on 09/11/92 from: 110 whitchurch road cardiff CF4 3LY
dot icon09/11/1992
Director resigned;new director appointed
dot icon09/11/1992
Secretary resigned;new secretary appointed;director resigned
dot icon02/11/1992
Certificate of change of name
dot icon02/11/1992
Compulsory strike-off action has been discontinued
dot icon02/11/1992
Accounts for a dormant company made up to 1992-03-31
dot icon02/11/1992
Resolutions
dot icon02/11/1992
Return made up to 31/03/92; full list of members
dot icon08/09/1992
First Gazette notice for compulsory strike-off
dot icon14/05/1991
Certificate of change of name
dot icon18/03/1991
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
31/12/2024
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
127.00
-
0.00
-
-
2022
0
491.49K
-
57.94K
-
-
2023
0
526.70K
-
57.94K
-
-
2023
0
526.70K
-
57.94K
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

526.70K £Ascended7.16 % *

Total Assets(GBP)

-

Turnover(GBP)

57.94K £Ascended0.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Janet Mary
Director
26/10/1992 - 19/12/2025
11
Declaire, Michael John
Director
26/10/1992 - 15/01/2025
1
Creighton, Sara Louise
Director
19/12/2025 - 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

1,476
LH LIMASSOL ENTERPRISES LIMITEDLh Limassol Enterprises, 176 Rookery Road, Handsworth, Birmingham B21 9NN
Active

Category:

Hunting trapping and related service activities

Comp. code:

13413102

Reg. date:

21/05/2021

Turnover:

-

No. of employees:

-
BURGESS FORESTRY LTD3 Adams Court, Waterbeach, Cambridge CB25 9PP
Active

Category:

Silviculture and other forestry activities

Comp. code:

11337918

Reg. date:

01/05/2018

Turnover:

-

No. of employees:

-
BICKNOR WOOD RESIDENTS COMMUNITY GROUP LTD1 Forstal Road, Aylesford, Kent ME20 7AU
Active

Category:

Support services to forestry

Comp. code:

12631071

Reg. date:

29/05/2020

Turnover:

-

No. of employees:

-
BURNWELL INCINERATORS LIMITEDApartment 7 70 Renforth St, London SE16 7JZ
Active

Category:

Support services to forestry

Comp. code:

09931449

Reg. date:

29/12/2015

Turnover:

-

No. of employees:

-
EARLSFIELD LIMITED30 Earlsfield Road, Hythe, Kent CT21 5PE
Active

Category:

Raising of sheep and goats

Comp. code:

04932514

Reg. date:

15/10/2003

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C T W PROPERTIES LTD

C T W PROPERTIES LTD is an(a) Active company incorporated on 18/03/1991 with the registered office located at The Great Barn, Llanmihangel, Cowbridge CF71 7LQ. 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 T W PROPERTIES LTD?

toggle

C T W PROPERTIES LTD is currently Active. It was registered on 18/03/1991 .

Where is C T W PROPERTIES LTD located?

toggle

C T W PROPERTIES LTD is registered at The Great Barn, Llanmihangel, Cowbridge CF71 7LQ.

What does C T W PROPERTIES LTD do?

toggle

C T W PROPERTIES 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 T W PROPERTIES LTD?

toggle

The latest filing was on 15/01/2026: Termination of appointment of Janet Mary Davies as a director on 2025-12-19.