CECCONI PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CECCONI PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09421034

Incorporation date

04/02/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 London Road, Ipswich IP1 2HACopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2015)
dot icon27/03/2026
Confirmation statement made on 2026-03-27 with updates
dot icon10/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon28/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon21/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon30/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon15/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon16/01/2024
Total exemption full accounts made up to 2023-02-28
dot icon13/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon26/05/2022
Registered office address changed from Albany House Claremont Lane Esher Surrey KT10 9FQ to 1 London Road Ipswich IP1 2HA on 2022-05-26
dot icon26/05/2022
Change of details for Mr Colin Wallace Burnett as a person with significant control on 2022-05-26
dot icon25/02/2022
Total exemption full accounts made up to 2021-02-28
dot icon17/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon14/04/2021
Registration of charge 094210340007, created on 2021-04-09
dot icon14/04/2021
Registration of charge 094210340008, created on 2021-04-09
dot icon25/02/2021
Total exemption full accounts made up to 2020-02-28
dot icon17/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon17/02/2021
Notification of Colin Wallace Burnett as a person with significant control on 2021-02-04
dot icon17/02/2021
Change of details for Ms Kimberly Susan Rothman as a person with significant control on 2021-02-04
dot icon27/01/2021
Director's details changed for Ms Kimberly Susan Rothman on 2021-01-27
dot icon27/01/2021
Change of details for Ms Kimberly Susan Rothman as a person with significant control on 2021-01-27
dot icon27/01/2021
Director's details changed for Ms Kimberly Susan Rothman on 2021-01-27
dot icon27/01/2021
Director's details changed for Mr Colin Wallace Burnett on 2021-01-27
dot icon24/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon31/01/2020
Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to Albany House Claremont Lane Esher Surrey KT10 9FQ on 2020-01-31
dot icon15/01/2020
Total exemption full accounts made up to 2019-02-28
dot icon09/10/2019
Registered office address changed from 9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW United Kingdom to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 2019-10-09
dot icon04/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon25/01/2019
Total exemption full accounts made up to 2018-02-28
dot icon06/02/2018
Confirmation statement made on 2018-02-04 with updates
dot icon03/01/2018
Statement of capital following an allotment of shares on 2017-12-01
dot icon20/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon13/09/2017
Registration of charge 094210340006, created on 2017-08-31
dot icon16/03/2017
Confirmation statement made on 2017-02-04 with updates
dot icon18/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon09/04/2016
Registration of charge 094210340005, created on 2016-03-30
dot icon08/04/2016
Registration of charge 094210340004, created on 2016-03-30
dot icon29/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon03/11/2015
Registration of charge 094210340003, created on 2015-10-16
dot icon05/05/2015
Registration of charge 094210340002, created on 2015-04-23
dot icon24/04/2015
Registration of charge 094210340001, created on 2015-04-22
dot icon20/03/2015
Director's details changed for Ms Kimberly Rothman on 2015-03-20
dot icon20/03/2015
Director's details changed for Mr Colin Wallace Burnett on 2015-03-20
dot icon20/02/2015
Statement of capital following an allotment of shares on 2015-02-05
dot icon20/02/2015
Appointment of Mr Colin Wallace Burnett as a director on 2015-02-04
dot icon04/02/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+46.45 % *

* during past year

Cash in Bank

£310,289.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
415.93K
-
0.00
161.30K
-
2022
2
495.55K
-
0.00
211.88K
-
2023
2
36.74K
-
0.00
310.29K
-
2023
2
36.74K
-
0.00
310.29K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

36.74K £Descended-92.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

310.29K £Ascended46.45 % *

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
Rothman, Kimberly Susan
Director
04/02/2015 - Present
16
Mr Colin Wallace Burnett
Director
04/02/2015 - Present
20

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CECCONI PROPERTIES LIMITED

CECCONI PROPERTIES LIMITED is an(a) Active company incorporated on 04/02/2015 with the registered office located at 1 London Road, Ipswich IP1 2HA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CECCONI PROPERTIES LIMITED?

toggle

CECCONI PROPERTIES LIMITED is currently Active. It was registered on 04/02/2015 .

Where is CECCONI PROPERTIES LIMITED located?

toggle

CECCONI PROPERTIES LIMITED is registered at 1 London Road, Ipswich IP1 2HA.

What does CECCONI PROPERTIES LIMITED do?

toggle

CECCONI PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CECCONI PROPERTIES LIMITED have?

toggle

CECCONI PROPERTIES LIMITED had 2 employees in 2023.

What is the latest filing for CECCONI PROPERTIES LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-27 with updates.