CDSB PROPERTIES LLP

Register to unlock more data on OkredoRegister

CDSB PROPERTIES LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC350954

Incorporation date

18/12/2009

Size

Unaudited abridged

Classification

-

Contacts

Registered address

Registered address

10 Creskeld Lane, Bramhope, Leeds LS16 9AWCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2009)
dot icon23/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon22/12/2025
Member's details changed for Daniel Micklethwaite on 2025-12-14
dot icon27/10/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon18/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon23/09/2024
Micro company accounts made up to 2023-12-31
dot icon16/01/2024
Satisfaction of charge 2 in full
dot icon21/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon28/12/2022
Member's details changed for Daniel Micklethwaite on 2022-12-01
dot icon28/12/2022
Member's details changed for Mrs Caroline Edith Rose on 2022-12-01
dot icon28/12/2022
Member's details changed for Mr Benjamin Peter Micklethwaite on 2022-12-01
dot icon28/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon24/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon23/12/2021
Change of details for Mrs Caroline Edith Gausden as a person with significant control on 2021-09-15
dot icon22/12/2021
Member's details changed for Mrs Caroline Edith Gausden on 2021-09-15
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon29/09/2021
Registered office address changed from Adel Garth 25 st. Helens Lane Leeds LS16 8BR to 10 Creskeld Lane Bramhope Leeds LS16 9AW on 2021-09-29
dot icon29/09/2021
Member's details changed for Ms Caroline Edith Rose on 2021-09-15
dot icon29/09/2021
Change of details for Ms Caroline Edith Rose as a person with significant control on 2021-09-15
dot icon13/01/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon17/12/2020
Micro company accounts made up to 2019-12-31
dot icon30/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon31/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon26/10/2017
Micro company accounts made up to 2016-12-31
dot icon29/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon10/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2015-12-18
dot icon11/01/2016
Member's details changed for Mr Benjamin Peter Micklethwaite on 2015-11-30
dot icon30/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-18
dot icon29/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/01/2014
Annual return made up to 2013-12-18
dot icon20/01/2014
Member's details changed for Benjamin Micklethwaite on 2012-12-19
dot icon20/01/2014
Member's details changed for Sarah Bundy on 2012-09-01
dot icon18/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/02/2013
Total exemption small company accounts made up to 2011-12-31
dot icon15/01/2013
Member's details changed for Sarah Micklethwaite on 2013-01-14
dot icon14/01/2013
Annual return made up to 2012-12-18
dot icon11/01/2013
Registered office address changed from Hanover House 22 Clarendon Road Leeds West Yorkshire LS2 9NZ on 2013-01-11
dot icon21/07/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3
dot icon18/03/2012
Annual return made up to 2011-12-18
dot icon10/02/2012
Accounts for a dormant company made up to 2010-12-31
dot icon23/07/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
dot icon23/07/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
dot icon22/03/2011
Annual return made up to 2010-12-18
dot icon18/12/2009
Incorporation of a limited liability partnership
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* 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
31/12/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
403.68K
-
0.00
-
-
2022
4
426.51K
-
0.00
-
-
2022
4
426.51K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

426.51K £Ascended5.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Micklethwaite, Daniel
LLP Designated Member
18/12/2009 - Present
-
Rose, Caroline Edith
LLP Designated Member
18/12/2009 - Present
-
Micklethwaite, Benjamin Peter
LLP Designated Member
18/12/2009 - Present
-
Bundy, Sarah
LLP Designated Member
18/12/2009 - Present
-

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+
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 CDSB PROPERTIES LLP

CDSB PROPERTIES LLP is an(a) Active company incorporated on 18/12/2009 with the registered office located at 10 Creskeld Lane, Bramhope, Leeds LS16 9AW. There are currently 4 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 CDSB PROPERTIES LLP?

toggle

CDSB PROPERTIES LLP is currently Active. It was registered on 18/12/2009 .

Where is CDSB PROPERTIES LLP located?

toggle

CDSB PROPERTIES LLP is registered at 10 Creskeld Lane, Bramhope, Leeds LS16 9AW.

How many employees does CDSB PROPERTIES LLP have?

toggle

CDSB PROPERTIES LLP had 4 employees in 2022.

What is the latest filing for CDSB PROPERTIES LLP?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-18 with no updates.