CBA PROPERTIES INVESTMENT LTD

Register to unlock more data on OkredoRegister

CBA PROPERTIES INVESTMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12352006

Incorporation date

06/12/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

44 Anthony Road, London SE25 5HBCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2019)
dot icon16/04/2026
Replacement Filing of Confirmation Statement dated 2026-03-23
dot icon26/03/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon06/03/2026
Registered office address changed from 148 Addiscombe Road Croydon CR0 7LA England to 44 Anthony Road London SE25 5HB on 2026-03-06
dot icon05/03/2026
Change of details for Mr Kenelm Walter Evan Abhayaratna as a person with significant control on 2026-02-27
dot icon05/03/2026
Change of details for Mr Tiberiu Bodescu as a person with significant control on 2026-02-27
dot icon19/01/2026
Director's details changed for Mr Kenelm Walter Evan Abhayaratna on 2025-12-01
dot icon19/01/2026
Cessation of Ioan Alexandru Chifor as a person with significant control on 2025-12-01
dot icon19/01/2026
Notification of Kenelm Walter Evan Abhayaratna as a person with significant control on 2025-12-01
dot icon19/01/2026
Notification of Tiberiu Bodescu as a person with significant control on 2025-12-01
dot icon12/01/2026
Termination of appointment of Ioan Alexandru Chifor as a director on 2025-11-30
dot icon12/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/09/2025
Previous accounting period shortened from 2024-12-28 to 2024-12-27
dot icon29/07/2025
Registration of charge 123520060014, created on 2025-07-17
dot icon07/05/2025
Second filing of Confirmation Statement dated 2025-04-06
dot icon28/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon31/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/09/2024
Previous accounting period shortened from 2023-12-29 to 2023-12-28
dot icon17/05/2024
Registration of charge 123520060013, created on 2024-05-16
dot icon11/05/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon15/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/09/2023
Previous accounting period shortened from 2022-12-30 to 2022-12-29
dot icon01/06/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon17/03/2023
Change of details for Mr Ioan Alexandru Chifor as a person with significant control on 2023-03-08
dot icon17/03/2023
Director's details changed for Mr Ioan Alexandru Chifor on 2023-03-08
dot icon16/03/2023
Registered office address changed from 1 Watcombe Road London SE25 4XA England to 148 Addiscombe Road Croydon CR0 7LA on 2023-03-16
dot icon26/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/07/2022
Registration of charge 123520060007, created on 2022-06-28
dot icon14/07/2022
Registration of charge 123520060008, created on 2022-06-28
dot icon14/07/2022
Registration of charge 123520060009, created on 2022-06-28
dot icon14/07/2022
Registration of charge 123520060010, created on 2022-06-28
dot icon14/07/2022
Registration of charge 123520060011, created on 2022-06-28
dot icon14/07/2022
Registration of charge 123520060012, created on 2022-06-28
dot icon13/07/2022
Registration of charge 123520060005, created on 2022-06-28
dot icon13/07/2022
Registration of charge 123520060006, created on 2022-06-27
dot icon30/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon01/06/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon16/10/2020
Registration of charge 123520060004, created on 2020-10-14
dot icon16/10/2020
Registration of charge 123520060003, created on 2020-10-14
dot icon09/06/2020
Registration of charge 123520060001, created on 2020-05-26
dot icon09/06/2020
Registration of charge 123520060002, created on 2020-05-26
dot icon06/04/2020
Confirmation statement made on 2020-04-06 with updates
dot icon06/04/2020
Statement of capital following an allotment of shares on 2020-04-01
dot icon31/12/2019
Registered office address changed from 134/136 Whitehorse Road Croydon CR0 2LA England to 1 Watcombe Road London SE25 4XA on 2019-12-31
dot icon06/12/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
27/12/2025
dot iconNext due on
27/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Tiberiu Bodescu
Director
06/12/2019 - Present
25
Mr Kenelm Walter Evan Abhayaratna
Director
06/12/2019 - Present
9
Chifor, Ioan Alexandru
Director
06/12/2019 - 30/11/2025
24

Persons with Significant Control

4
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 CBA PROPERTIES INVESTMENT LTD

CBA PROPERTIES INVESTMENT LTD is an(a) Active company incorporated on 06/12/2019 with the registered office located at 44 Anthony Road, London SE25 5HB. 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 CBA PROPERTIES INVESTMENT LTD?

toggle

CBA PROPERTIES INVESTMENT LTD is currently Active. It was registered on 06/12/2019 .

Where is CBA PROPERTIES INVESTMENT LTD located?

toggle

CBA PROPERTIES INVESTMENT LTD is registered at 44 Anthony Road, London SE25 5HB.

What does CBA PROPERTIES INVESTMENT LTD do?

toggle

CBA PROPERTIES INVESTMENT LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CBA PROPERTIES INVESTMENT LTD?

toggle

The latest filing was on 16/04/2026: Replacement Filing of Confirmation Statement dated 2026-03-23.