CDS PROPERTY LIMITED

Register to unlock more data on OkredoRegister

CDS PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11357605

Incorporation date

11/05/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor Seneca House, Links Point, Amy Johnson Way, Lancashire FY4 2FFCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2018)
dot icon04/02/2026
Confirmation statement made on 2026-01-17 with updates
dot icon18/01/2026
Registration of charge 113576050005, created on 2026-01-16
dot icon18/01/2026
Registration of charge 113576050006, created on 2026-01-16
dot icon22/09/2025
Termination of appointment of Raymond Simon Ingleby as a director on 2025-09-19
dot icon19/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/08/2024
Cessation of Raymond Simon Ingleby as a person with significant control on 2023-11-27
dot icon26/07/2024
Registration of charge 113576050004, created on 2024-07-23
dot icon23/07/2024
Registration of charge 113576050003, created on 2024-07-23
dot icon25/01/2024
Confirmation statement made on 2024-01-17 with updates
dot icon28/11/2023
Notification of Rca Residential Projects Limited as a person with significant control on 2023-11-27
dot icon11/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/03/2023
Total exemption full accounts made up to 2021-12-31
dot icon03/03/2023
Registration of charge 113576050001, created on 2023-02-24
dot icon03/03/2023
Registration of charge 113576050002, created on 2023-02-24
dot icon16/01/2023
Confirmation statement made on 2023-01-17 with updates
dot icon21/12/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon07/06/2022
Confirmation statement made on 2022-06-05 with updates
dot icon26/01/2022
Director's details changed for Mr Raymond Simon Ingleby on 2022-01-26
dot icon26/01/2022
Change of details for Mr Raymond Simon Ingleby as a person with significant control on 2022-01-26
dot icon15/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/06/2021
Confirmation statement made on 2021-06-05 with updates
dot icon29/04/2021
Change of details for Mr Raymond Simon Ingleby as a person with significant control on 2021-04-27
dot icon27/04/2021
Director's details changed for Mr Raymond Simon Ingleby on 2021-04-27
dot icon27/04/2021
Director's details changed for Mr Raymond Simon Ingleby on 2021-04-21
dot icon27/04/2021
Change of details for Mr Raymond Simon Ingleby as a person with significant control on 2021-04-27
dot icon29/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon07/07/2020
Resolutions
dot icon05/06/2020
Confirmation statement made on 2020-06-05 with updates
dot icon05/06/2020
Change of details for Mr Raymond Simon Ingleby as a person with significant control on 2020-06-05
dot icon05/06/2020
Appointment of Miss Cheryl Dawn Wilkinson as a director on 2020-06-01
dot icon21/05/2020
Accounts for a dormant company made up to 2018-12-31
dot icon15/05/2020
Confirmation statement made on 2020-05-10 with updates
dot icon13/05/2020
Termination of appointment of Graham Pearson Pearson as a director on 2020-04-03
dot icon24/01/2020
Current accounting period shortened from 2019-05-31 to 2018-12-31
dot icon10/05/2019
Confirmation statement made on 2019-05-10 with updates
dot icon01/05/2019
Notification of Raymond Simon Ingleby as a person with significant control on 2018-05-11
dot icon30/04/2019
Withdrawal of a person with significant control statement on 2019-04-30
dot icon11/05/2018
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
31/12/2024
dot iconNext confirmation date
17/01/2027
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
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.86K
-
0.00
361.00
-
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
Ingleby, Raymond Simon
Director
11/05/2018 - 19/09/2025
105
Wilkinson, Cheryl Dawn, Mrs.
Director
01/06/2020 - Present
4

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 CDS PROPERTY LIMITED

CDS PROPERTY LIMITED is an(a) Active company incorporated on 11/05/2018 with the registered office located at Ground Floor Seneca House, Links Point, Amy Johnson Way, Lancashire FY4 2FF. 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 CDS PROPERTY LIMITED?

toggle

CDS PROPERTY LIMITED is currently Active. It was registered on 11/05/2018 .

Where is CDS PROPERTY LIMITED located?

toggle

CDS PROPERTY LIMITED is registered at Ground Floor Seneca House, Links Point, Amy Johnson Way, Lancashire FY4 2FF.

What does CDS PROPERTY LIMITED do?

toggle

CDS PROPERTY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CDS PROPERTY LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-17 with updates.