C.Y. CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

C.Y. CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03754395

Incorporation date

19/04/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Well House, 4 Herriard Park, Basingstoke, Hampshire RG25 2PLCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1999)
dot icon28/04/2026
Confirmation statement made on 2026-04-19 with updates
dot icon01/10/2025
Total exemption full accounts made up to 2024-10-31
dot icon29/04/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon25/04/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon25/05/2023
Secretary's details changed for Mr Matthew Young on 2023-05-25
dot icon25/05/2023
Registered office address changed from Oakley Oakhanger Road Kingsley Hampshire GU35 9JP to Solar House 282 Chase Road London N14 6NZ on 2023-05-25
dot icon25/05/2023
Director's details changed for Mr Steve Barry Causer on 2023-05-25
dot icon25/05/2023
Director's details changed for Mr Matthew Young on 2023-05-25
dot icon25/05/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon25/05/2023
Change of details for Mr Stephen Barry Causer as a person with significant control on 2023-05-25
dot icon25/05/2023
Change of details for Mr Matthew Young as a person with significant control on 2023-05-25
dot icon28/09/2022
Compulsory strike-off action has been discontinued
dot icon27/09/2022
First Gazette notice for compulsory strike-off
dot icon26/09/2022
Total exemption full accounts made up to 2021-10-31
dot icon28/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon27/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon06/05/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon22/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon21/04/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon15/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon25/04/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon12/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon24/04/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon22/03/2018
Director's details changed for Mr Steve Barry Causer on 2018-03-21
dot icon21/03/2018
Change of details for Mr Stephen Barry Causer as a person with significant control on 2018-03-21
dot icon19/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon26/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon04/05/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon11/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon22/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon23/04/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon19/02/2015
Director's details changed for Mr Matthew Young on 2015-02-18
dot icon19/02/2015
Registered office address changed from 38 Critchmere Lane Haslemere Surrey GU27 1PT to Oakley Oakhanger Road Kingsley Hampshire GU35 9JP on 2015-02-19
dot icon19/02/2015
Secretary's details changed for Mr Matthew Young on 2015-02-18
dot icon16/01/2015
Previous accounting period extended from 2014-04-30 to 2014-10-31
dot icon24/04/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon20/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon30/05/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon22/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon29/05/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon17/05/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon05/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon29/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon07/05/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon26/03/2010
Total exemption small company accounts made up to 2009-04-30
dot icon06/05/2009
Return made up to 19/04/09; full list of members
dot icon02/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon22/04/2008
Return made up to 19/04/08; full list of members
dot icon09/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon11/05/2007
Return made up to 19/04/07; full list of members
dot icon19/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon05/02/2007
Director's particulars changed
dot icon26/05/2006
Return made up to 19/04/06; full list of members
dot icon23/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon24/05/2005
Return made up to 19/04/05; full list of members
dot icon25/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon21/05/2004
Return made up to 19/04/04; full list of members
dot icon07/11/2003
Total exemption small company accounts made up to 2003-04-30
dot icon19/05/2003
Return made up to 19/04/03; full list of members
dot icon30/09/2002
Total exemption small company accounts made up to 2002-04-30
dot icon08/05/2002
Return made up to 19/04/02; full list of members
dot icon25/04/2002
Secretary's particulars changed;director's particulars changed
dot icon25/04/2002
Registered office changed on 25/04/02 from: 30 fox road haslemere surrey GU27 1RG
dot icon21/09/2001
Total exemption small company accounts made up to 2001-04-30
dot icon17/05/2001
Return made up to 19/04/01; full list of members
dot icon19/02/2001
Accounts for a small company made up to 2000-04-30
dot icon20/07/2000
Return made up to 19/04/00; full list of members
dot icon12/05/1999
New director appointed
dot icon12/05/1999
New secretary appointed;new director appointed
dot icon02/05/1999
Secretary resigned
dot icon02/05/1999
Director resigned
dot icon30/04/1999
Registered office changed on 30/04/99 from: 152-160 city road london EC1V 2NX
dot icon19/04/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
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
3
32.98K
-
0.00
-
-
2022
4
204.98K
-
0.00
-
-
2022
4
204.98K
-
0.00
-
-

Employees

2022

Employees

4 Ascended33 % *

Net Assets(GBP)

204.98K £Ascended521.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, Matthew
Director
19/04/1999 - Present
35
TEMPLES (NOMINEES) LIMITED
Nominee Secretary
18/04/1999 - 18/04/1999
3007
Temples (Professional Services) Limited
Nominee Director
18/04/1999 - 18/04/1999
2154
Causer, Steve Barry
Director
19/04/1999 - Present
11
Young, Matthew
Secretary
19/04/1999 - 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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About C.Y. CONSTRUCTION LIMITED

C.Y. CONSTRUCTION LIMITED is an(a) Active company incorporated on 19/04/1999 with the registered office located at The Well House, 4 Herriard Park, Basingstoke, Hampshire RG25 2PL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of C.Y. CONSTRUCTION LIMITED?

toggle

C.Y. CONSTRUCTION LIMITED is currently Active. It was registered on 19/04/1999 .

Where is C.Y. CONSTRUCTION LIMITED located?

toggle

C.Y. CONSTRUCTION LIMITED is registered at The Well House, 4 Herriard Park, Basingstoke, Hampshire RG25 2PL.

What does C.Y. CONSTRUCTION LIMITED do?

toggle

C.Y. CONSTRUCTION LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does C.Y. CONSTRUCTION LIMITED have?

toggle

C.Y. CONSTRUCTION LIMITED had 4 employees in 2022.

What is the latest filing for C.Y. CONSTRUCTION LIMITED?

toggle

The latest filing was on 28/04/2026: Confirmation statement made on 2026-04-19 with updates.