CBC ESTATE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CBC ESTATE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06192969

Incorporation date

29/03/2007

Size

Small

Contacts

Registered address

Registered address

Prologis House Blythe Gate, Blythe Valley Park, Shirley, Solihull B90 8AHCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2007)
dot icon25/07/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon03/07/2025
Accounts for a small company made up to 2024-12-31
dot icon24/07/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon06/07/2024
Accounts for a small company made up to 2023-12-31
dot icon24/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon10/06/2023
Accounts for a small company made up to 2022-12-31
dot icon23/08/2022
Accounts for a small company made up to 2021-12-31
dot icon25/07/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon17/05/2022
Resolutions
dot icon17/05/2022
Memorandum and Articles of Association
dot icon22/02/2022
Register inspection address has been changed from Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS England to Prologis House Blythe Gate, Blythe Valley Park Shirley Solihull West Midlands B90 8AH
dot icon13/10/2021
Appointment of Mr Nicholas David Mayhew Smith as a director on 2021-10-11
dot icon01/10/2021
Termination of appointment of Matthew Dennis James Reeve as a director on 2021-09-30
dot icon01/10/2021
Termination of appointment of Martin Geoffrey Leach as a director on 2021-09-30
dot icon08/09/2021
Accounts for a small company made up to 2020-12-31
dot icon22/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon06/11/2020
Accounts for a small company made up to 2019-12-31
dot icon20/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon17/07/2020
Appointment of Mr Martin Geoffrey Leach as a director on 2020-06-26
dot icon17/07/2020
Termination of appointment of Andrew Mark Carrington as a director on 2020-06-26
dot icon20/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon20/02/2020
Appointment of Mr Paul David Weston as a director on 2020-02-04
dot icon20/02/2020
Termination of appointment of Elizabeth Susan Roche as a director on 2020-02-04
dot icon20/02/2020
Registered office address changed from , the Control Tower 29 Liberty Square, Kings Hill, West Malling, Kent, ME19 4RG to Prologis House Blythe Gate, Blythe Valley Park Shirley Solihull B90 8AH on 2020-02-20
dot icon11/11/2019
Full accounts made up to 2018-12-31
dot icon11/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon31/07/2018
Full accounts made up to 2017-12-31
dot icon25/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon21/09/2017
Full accounts made up to 2016-12-31
dot icon10/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon29/12/2016
Register inspection address has been changed from Cripps Harries Hall Llp Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG England to Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS
dot icon28/12/2016
Register(s) moved to registered inspection location Cripps Harries Hall Llp Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG
dot icon07/12/2016
Resolutions
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon22/04/2016
Annual return made up to 2016-03-29 no member list
dot icon20/08/2015
Appointment of Mr Matthew Dennis James Reeve as a director on 2015-04-01
dot icon19/08/2015
Termination of appointment of Mark Philip Chatham as a director on 2015-03-31
dot icon22/06/2015
Full accounts made up to 2014-12-31
dot icon02/04/2015
Annual return made up to 2015-03-29 no member list
dot icon24/09/2014
Registered office address changed from , 11 Tower View, Kings Hill, West Malling, Kent, ME19 4RL to Prologis House Blythe Gate, Blythe Valley Park Shirley Solihull B90 8AH on 2014-09-24
dot icon09/06/2014
Full accounts made up to 2013-12-31
dot icon17/04/2014
Annual return made up to 2014-03-29 no member list
dot icon19/06/2013
Full accounts made up to 2012-12-31
dot icon18/04/2013
Annual return made up to 2013-03-29 no member list
dot icon18/04/2013
Register(s) moved to registered inspection location
dot icon18/04/2013
Register inspection address has been changed
dot icon18/04/2013
Director's details changed for Mr Andrew Joseph Blevins on 2013-04-18
dot icon16/08/2012
Full accounts made up to 2011-12-31
dot icon12/07/2012
Termination of appointment of Tracy Warren as a secretary
dot icon12/07/2012
Registered office address changed from , Countryside House, the Drive Great Warley, Brentwood, Essex, CM13 3AT on 2012-07-12
dot icon23/04/2012
Annual return made up to 2012-03-29 no member list
dot icon17/04/2012
Director's details changed for Elizabeth Susan Roche on 2012-01-03
dot icon28/03/2012
Previous accounting period extended from 2011-09-30 to 2011-12-31
dot icon01/07/2011
Accounts for a dormant company made up to 2010-09-30
dot icon21/04/2011
Annual return made up to 2011-03-29 no member list
dot icon21/04/2011
Director's details changed for Andrew Mark Chatham on 2011-01-01
dot icon17/01/2011
Appointment of Andrew Mark Chatham as a director
dot icon17/01/2011
Termination of appointment of Robin Hoyles as a director
dot icon30/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon23/04/2010
Annual return made up to 2010-03-29 no member list
dot icon30/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon24/04/2009
Annual return made up to 29/03/09
dot icon21/04/2009
Memorandum and Articles of Association
dot icon11/12/2008
Certificate of change of name
dot icon18/08/2008
Resolutions
dot icon08/08/2008
Secretary's change of particulars / tracy pepper / 04/08/2008
dot icon08/08/2008
Secretary appointed tracy marina pepper
dot icon06/08/2008
Appointment terminated secretary gary shillinglaw
dot icon05/08/2008
Memorandum and Articles of Association
dot icon05/08/2008
Memorandum and Articles of Association
dot icon05/08/2008
Resolutions
dot icon31/07/2008
Director appointed mark philip chatham
dot icon31/07/2008
Director appointed elizabeth roche
dot icon30/07/2008
Director appointed robin patrick hoyles
dot icon30/07/2008
Director appointed andrew joseph blevins
dot icon30/07/2008
Appointment terminated director gary shillinglaw
dot icon30/07/2008
Appointment terminated director graham cherry
dot icon23/04/2008
Annual return made up to 29/03/08
dot icon07/03/2008
Accounts for a dormant company made up to 2007-09-30
dot icon18/09/2007
Resolutions
dot icon18/09/2007
Resolutions
dot icon06/09/2007
Accounting reference date shortened from 31/03/08 to 30/09/07
dot icon29/03/2007
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
20/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cherry, Graham Stewart
Director
29/03/2007 - 07/07/2008
113
Smith, Nicholas David Mayhew
Director
11/10/2021 - Present
289
Weston, Paul David
Director
04/02/2020 - Present
294
Blevins, Andrew Joseph
Director
07/07/2008 - Present
15

Persons with Significant Control

0

No PSC data available.

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 CBC ESTATE MANAGEMENT LIMITED

CBC ESTATE MANAGEMENT LIMITED is an(a) Active company incorporated on 29/03/2007 with the registered office located at Prologis House Blythe Gate, Blythe Valley Park, Shirley, Solihull B90 8AH. There are currently 3 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 CBC ESTATE MANAGEMENT LIMITED?

toggle

CBC ESTATE MANAGEMENT LIMITED is currently Active. It was registered on 29/03/2007 .

Where is CBC ESTATE MANAGEMENT LIMITED located?

toggle

CBC ESTATE MANAGEMENT LIMITED is registered at Prologis House Blythe Gate, Blythe Valley Park, Shirley, Solihull B90 8AH.

What does CBC ESTATE MANAGEMENT LIMITED do?

toggle

CBC ESTATE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CBC ESTATE MANAGEMENT LIMITED?

toggle

The latest filing was on 25/07/2025: Confirmation statement made on 2025-07-20 with no updates.