CE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04164829

Incorporation date

21/02/2001

Size

Micro Entity

Contacts

Registered address

Registered address

3b Rosemary House Lanwades Business Park, Kennett, Newmarket CB8 7PNCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2001)
dot icon25/02/2026
Appointment of Mr Karl Paul Cattliff as a director on 2026-02-03
dot icon25/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon24/02/2026
Termination of appointment of Karl Paul Cattliff as a director on 2026-02-01
dot icon20/08/2025
Micro company accounts made up to 2025-03-31
dot icon21/05/2025
Secretary's details changed for Hardcastle Burton on 2025-05-12
dot icon03/04/2025
Registered office address changed from 90 High Street Newmarket Suffolk CB8 8FE to 3B Rosemary House Lanwades Business Park Kennett Newmarket CB8 7PN on 2025-04-03
dot icon20/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon07/10/2024
Micro company accounts made up to 2024-03-31
dot icon20/02/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon06/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/02/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon16/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/02/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/02/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon03/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon22/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon08/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/02/2018
Confirmation statement made on 2018-02-19 with updates
dot icon10/08/2017
Change of details for Mr Dennis Jon Cattliff as a person with significant control on 2017-02-21
dot icon20/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon01/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/02/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon25/02/2016
Director's details changed for Mr Roger Kevin Cattliff on 2015-11-20
dot icon27/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/04/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon07/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/04/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon06/03/2014
Appointment of Mr Benjamin Roger Cattliff as a director
dot icon04/03/2014
Appointment of Mr Dennis Jon Cattliff as a director
dot icon04/03/2014
Appointment of Mr Karl Paul Cattliff as a director
dot icon03/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/02/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon11/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/02/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon23/02/2012
Director's details changed for Mr Roger Kevin Cattliff on 2012-02-23
dot icon26/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/02/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon28/02/2011
Director's details changed for Roger Kevin Cattliff on 2011-02-21
dot icon10/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/02/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon23/02/2010
Secretary's details changed for Hardcastle Burton on 2010-02-21
dot icon23/02/2010
Director's details changed for Roger Kevin Cattliff on 2010-02-21
dot icon04/11/2009
Director's details changed for Roger Kevin Cattliff on 2009-11-04
dot icon15/04/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/03/2009
Return made up to 21/02/09; full list of members
dot icon03/10/2008
Capitals not rolled up
dot icon04/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/04/2008
Return made up to 21/02/08; full list of members
dot icon02/05/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/03/2007
Return made up to 21/02/07; full list of members
dot icon16/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/03/2006
Return made up to 21/02/06; full list of members
dot icon05/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon25/04/2005
Recon 31/03/05
dot icon14/04/2005
Ad 31/03/05--------- £ si 298@1=298 £ ic 2/300
dot icon22/02/2005
Return made up to 21/02/05; full list of members
dot icon07/01/2005
Director resigned
dot icon23/04/2004
New director appointed
dot icon23/04/2004
Total exemption small company accounts made up to 2004-03-31
dot icon27/02/2004
Return made up to 21/02/04; full list of members
dot icon09/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon28/04/2003
Return made up to 21/02/03; no change of members
dot icon09/05/2002
Total exemption small company accounts made up to 2002-03-31
dot icon20/03/2002
Return made up to 21/02/02; full list of members
dot icon12/03/2002
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon30/03/2001
New director appointed
dot icon07/03/2001
Director resigned
dot icon05/03/2001
Director resigned
dot icon05/03/2001
Secretary resigned
dot icon05/03/2001
New secretary appointed
dot icon05/03/2001
New director appointed
dot icon05/03/2001
Registered office changed on 05/03/01 from: 2 cathedral road cardiff south glamorgan CF11 9LJ
dot icon21/02/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+998.72 % *

* during past year

Cash in Bank

£83,327.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/02/2027
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
3
308.18K
-
0.00
19.09K
-
2022
3
295.66K
-
0.00
7.58K
-
2023
3
289.46K
-
0.00
83.33K
-
2023
3
289.46K
-
0.00
83.33K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

289.46K £Descended-2.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

83.33K £Ascended998.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cattliff, Roger Kevin
Director
01/04/2004 - Present
5
Cattliff, Dennis Jon
Director
01/03/2014 - Present
2
HARDCASTLE BURTON
Corporate Secretary
21/02/2001 - Present
1
Cattliff, Karl Paul
Director
01/03/2014 - 01/02/2026
1
Cattliff, Benjamin Roger
Director
01/03/2014 - 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+
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 CE PROPERTIES LIMITED

CE PROPERTIES LIMITED is an(a) Active company incorporated on 21/02/2001 with the registered office located at 3b Rosemary House Lanwades Business Park, Kennett, Newmarket CB8 7PN. There are currently 5 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CE PROPERTIES LIMITED?

toggle

CE PROPERTIES LIMITED is currently Active. It was registered on 21/02/2001 .

Where is CE PROPERTIES LIMITED located?

toggle

CE PROPERTIES LIMITED is registered at 3b Rosemary House Lanwades Business Park, Kennett, Newmarket CB8 7PN.

What does CE PROPERTIES LIMITED do?

toggle

CE PROPERTIES LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

How many employees does CE PROPERTIES LIMITED have?

toggle

CE PROPERTIES LIMITED had 3 employees in 2023.

What is the latest filing for CE PROPERTIES LIMITED?

toggle

The latest filing was on 25/02/2026: Appointment of Mr Karl Paul Cattliff as a director on 2026-02-03.