C V PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

C V PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04072904

Incorporation date

15/09/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

4a Brecon Court, William Brown Close, Llantarnam Industrial Park NP44 3ABCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2000)
dot icon21/01/2026
Confirmation statement made on 2025-10-24 with updates
dot icon24/10/2025
Statement of capital following an allotment of shares on 2024-11-25
dot icon11/10/2025
Unaudited abridged accounts made up to 2025-06-30
dot icon15/01/2025
Confirmation statement made on 2025-01-15 with updates
dot icon10/12/2024
Change of details for Mrs Christine Marilyn Parry as a person with significant control on 2024-11-25
dot icon10/12/2024
Cessation of Stephen Parry as a person with significant control on 2024-11-25
dot icon10/12/2024
Confirmation statement made on 2024-12-10 with updates
dot icon10/12/2024
Termination of appointment of Stephen Parry as a director on 2024-11-25
dot icon25/11/2024
Unaudited abridged accounts made up to 2024-06-30
dot icon15/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon12/02/2024
Registered office address changed from 24 Bridge Street Newport NP20 4SF to 4a Brecon Court William Brown Close Llantarnam Industrial Park NP44 3AB on 2024-02-12
dot icon19/01/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon16/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon24/01/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon17/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon27/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon27/10/2021
Notification of Christine Marilyn Parry as a person with significant control on 2020-10-16
dot icon27/10/2021
Notification of Stephen Parry as a person with significant control on 2020-10-16
dot icon27/10/2021
Withdrawal of a person with significant control statement on 2021-10-27
dot icon22/09/2021
Unaudited abridged accounts made up to 2021-06-30
dot icon21/09/2021
Previous accounting period extended from 2021-02-28 to 2021-06-30
dot icon01/04/2021
Director's details changed for Ms Christine Marilyn Parry on 2021-04-01
dot icon01/04/2021
Secretary's details changed for Christine Marilyn Parry on 2021-04-01
dot icon15/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon10/09/2020
Unaudited abridged accounts made up to 2020-02-29
dot icon02/04/2020
Notification of a person with significant control statement
dot icon19/03/2020
Cessation of Stephen Parry as a person with significant control on 2020-03-19
dot icon13/11/2019
Director's details changed for Christine Marilyn Parry on 2019-11-13
dot icon13/11/2019
Secretary's details changed for Christine Marilyn Parry on 2019-11-13
dot icon16/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon07/08/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon22/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon11/06/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon16/05/2018
Registered office address changed from 24 Bridge Street Newport NP20 4SF United Kingdom to 24 Bridge Street Newport NP20 4SF on 2018-05-16
dot icon01/11/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon01/11/2017
Registered office address changed from 24 Bridge Street Newport South Wales NP20 4SF to 24 Bridge Street Newport NP20 4SF on 2017-11-01
dot icon10/08/2017
Satisfaction of charge 7 in full
dot icon04/08/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon11/11/2016
Confirmation statement made on 2016-10-15 with updates
dot icon04/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon27/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon08/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon06/11/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon11/11/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon07/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon14/11/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon14/11/2012
Director's details changed for Christine Marilyn Parry on 2012-11-14
dot icon03/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon03/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/07/2012
Total exemption small company accounts made up to 2012-02-29
dot icon09/07/2012
Registered office address changed from Holly Lodge Five Lanes, Caerwent Caldicot Gwent NP26 5PG on 2012-07-09
dot icon09/11/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon20/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon27/10/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon23/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon26/09/2009
Return made up to 15/09/09; full list of members
dot icon09/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon24/11/2008
Total exemption small company accounts made up to 2008-02-28
dot icon03/10/2008
Return made up to 15/09/08; no change of members
dot icon24/09/2007
Return made up to 15/09/07; no change of members
dot icon19/07/2007
Total exemption small company accounts made up to 2007-02-28
dot icon04/05/2007
Particulars of mortgage/charge
dot icon23/02/2007
Particulars of mortgage/charge
dot icon23/10/2006
Return made up to 15/09/06; full list of members
dot icon28/06/2006
Total exemption small company accounts made up to 2006-02-28
dot icon10/02/2006
Particulars of mortgage/charge
dot icon14/12/2005
Declaration of satisfaction of mortgage/charge
dot icon13/10/2005
Return made up to 15/09/05; full list of members
dot icon11/05/2005
Total exemption small company accounts made up to 2005-02-28
dot icon28/09/2004
Return made up to 15/09/04; full list of members
dot icon10/09/2004
Total exemption small company accounts made up to 2004-02-28
dot icon27/08/2004
Particulars of mortgage/charge
dot icon22/01/2004
Particulars of mortgage/charge
dot icon14/10/2003
Return made up to 15/09/03; full list of members
dot icon12/06/2003
Total exemption small company accounts made up to 2003-02-28
dot icon01/10/2002
Return made up to 15/09/02; full list of members
dot icon24/08/2002
Particulars of mortgage/charge
dot icon14/05/2002
Total exemption small company accounts made up to 2002-02-28
dot icon28/09/2001
Return made up to 15/09/01; full list of members
dot icon19/09/2001
Particulars of mortgage/charge
dot icon18/09/2001
Particulars of mortgage/charge
dot icon11/09/2001
Accounting reference date extended from 30/09/01 to 28/02/02
dot icon20/10/2000
Ad 15/09/00--------- £ si 1@1=1 £ ic 1/2
dot icon18/10/2000
Registered office changed on 18/10/00 from: holly lodge five lanes caerwent monmouthshire NP26 5PG
dot icon15/09/2000
Secretary resigned
dot icon15/09/2000
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-79.34 % *

* during past year

Cash in Bank

£4,068.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
324.16K
-
0.00
207.21K
-
2022
0
301.23K
-
0.00
19.69K
-
2023
0
289.39K
-
0.00
4.07K
-
2023
0
289.39K
-
0.00
4.07K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

289.39K £Descended-3.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.07K £Descended-79.34 % *

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
Mr Stephen Parry
Director
15/09/2000 - 25/11/2024
3
Parry, Christine Marilyn
Director
15/09/2000 - Present
1

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

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 V PROPERTIES LIMITED

C V PROPERTIES LIMITED is an(a) Active company incorporated on 15/09/2000 with the registered office located at 4a Brecon Court, William Brown Close, Llantarnam Industrial Park NP44 3AB. 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 V PROPERTIES LIMITED?

toggle

C V PROPERTIES LIMITED is currently Active. It was registered on 15/09/2000 .

Where is C V PROPERTIES LIMITED located?

toggle

C V PROPERTIES LIMITED is registered at 4a Brecon Court, William Brown Close, Llantarnam Industrial Park NP44 3AB.

What does C V PROPERTIES LIMITED do?

toggle

C V PROPERTIES LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for C V PROPERTIES LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2025-10-24 with updates.