CBRS PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

CBRS PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08785817

Incorporation date

21/11/2013

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor, 4-10 College Road,, Harrow,, Middlesex, HA1 1BECopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2013)
dot icon28/02/2026
Confirmation statement made on 2026-02-27 with updates
dot icon12/12/2025
Micro company accounts made up to 2025-03-31
dot icon09/11/2025
Confirmation statement made on 2025-11-09 with updates
dot icon24/03/2025
Confirmation statement made on 2025-03-24 with updates
dot icon17/02/2025
Change of details for Sri Ram Mahendran as a person with significant control on 2025-02-17
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon25/04/2024
Registration of charge 087858170006, created on 2024-04-11
dot icon16/04/2024
Registration of charge 087858170005, created on 2024-04-11
dot icon15/04/2024
Satisfaction of charge 087858170003 in full
dot icon15/04/2024
Satisfaction of charge 087858170004 in full
dot icon26/03/2024
Confirmation statement made on 2024-03-26 with updates
dot icon15/12/2023
Micro company accounts made up to 2023-03-31
dot icon07/12/2023
Satisfaction of charge 087858170001 in full
dot icon07/12/2023
Satisfaction of charge 087858170002 in full
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with updates
dot icon22/11/2023
Registration of charge 087858170003, created on 2023-11-20
dot icon22/11/2023
Registration of charge 087858170004, created on 2023-11-20
dot icon30/10/2023
Termination of appointment of Bremavathy Mahendran as a director on 2023-10-30
dot icon23/10/2023
Confirmation statement made on 2023-10-23 with updates
dot icon21/09/2023
Change of details for Sri Ram Mahendran as a person with significant control on 2023-09-21
dot icon21/09/2023
Director's details changed for Mr Sri Ram Mahendran on 2023-09-21
dot icon07/08/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon24/11/2022
Micro company accounts made up to 2022-03-31
dot icon27/07/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon19/11/2021
Micro company accounts made up to 2021-03-31
dot icon28/07/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon05/03/2021
Termination of appointment of Chelladurai Mahendran as a director on 2020-07-25
dot icon17/12/2020
Current accounting period extended from 2021-02-28 to 2021-03-31
dot icon24/07/2020
Confirmation statement made on 2020-07-24 with updates
dot icon22/05/2020
Micro company accounts made up to 2020-02-28
dot icon25/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon07/05/2019
Micro company accounts made up to 2019-02-28
dot icon30/11/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon13/07/2018
Micro company accounts made up to 2018-02-28
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon23/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon03/10/2017
Director's details changed for Mr Sri Ram Mahendran on 2017-09-28
dot icon03/10/2017
Change of details for Sri Ram Mahendran as a person with significant control on 2017-09-28
dot icon13/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon24/05/2016
Total exemption small company accounts made up to 2016-02-28
dot icon16/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon12/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon11/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon03/09/2014
Current accounting period shortened from 2015-03-31 to 2015-02-28
dot icon02/09/2014
Current accounting period extended from 2014-11-30 to 2015-03-31
dot icon15/07/2014
Registration of charge 087858170002, created on 2014-06-24
dot icon03/04/2014
Registration of charge 087858170001
dot icon27/02/2014
Statement of capital following an allotment of shares on 2014-02-27
dot icon27/02/2014
Statement of capital following an allotment of shares on 2014-02-27
dot icon05/12/2013
Appointment of Mr Sri Ram Mahendran as a director
dot icon05/12/2013
Appointment of Mrs Bremavathy Mahendran as a director
dot icon05/12/2013
Appointment of Dr Chelladurai Mahendran as a director
dot icon22/11/2013
Termination of appointment of Ashok Bhardwaj as a director
dot icon21/11/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
452.57K
-
0.00
-
-
2022
0
445.26K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mahendran, Bremavathy
Director
21/11/2013 - 30/10/2023
4
Sri Ram Mahendran
Director
21/11/2013 - Present
19

Persons with Significant Control

1
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 CBRS PROPERTY SERVICES LIMITED

CBRS PROPERTY SERVICES LIMITED is an(a) Active company incorporated on 21/11/2013 with the registered office located at First Floor, 4-10 College Road,, Harrow,, Middlesex, HA1 1BE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CBRS PROPERTY SERVICES LIMITED?

toggle

CBRS PROPERTY SERVICES LIMITED is currently Active. It was registered on 21/11/2013 .

Where is CBRS PROPERTY SERVICES LIMITED located?

toggle

CBRS PROPERTY SERVICES LIMITED is registered at First Floor, 4-10 College Road,, Harrow,, Middlesex, HA1 1BE.

What does CBRS PROPERTY SERVICES LIMITED do?

toggle

CBRS PROPERTY SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CBRS PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 28/02/2026: Confirmation statement made on 2026-02-27 with updates.