CES PROPERTIES (HEMEL HEMPSTEAD) LIMITED

Register to unlock more data on OkredoRegister

CES PROPERTIES (HEMEL HEMPSTEAD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02997640

Incorporation date

02/12/1994

Size

Micro Entity

Contacts

Registered address

Registered address

4 Manchester Square, London W1U 3PDCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1994)
dot icon07/04/2026
First Gazette notice for voluntary strike-off
dot icon30/03/2026
Application to strike the company off the register
dot icon10/12/2025
Micro company accounts made up to 2025-03-31
dot icon07/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon10/12/2024
Micro company accounts made up to 2024-03-31
dot icon06/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon09/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon03/12/2022
Micro company accounts made up to 2022-03-31
dot icon28/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon24/12/2020
Micro company accounts made up to 2020-03-31
dot icon01/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon04/01/2020
Micro company accounts made up to 2019-03-31
dot icon01/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon08/01/2019
Micro company accounts made up to 2018-03-31
dot icon16/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon03/01/2018
Micro company accounts made up to 2017-03-31
dot icon01/12/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon07/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon03/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon09/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon11/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon16/12/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon23/12/2013
Accounts for a small company made up to 2013-03-31
dot icon28/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon28/11/2013
Director's details changed for Mr John Kenneth Fowler on 2013-11-01
dot icon04/01/2013
Full accounts made up to 2012-03-31
dot icon03/12/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon02/01/2012
Full accounts made up to 2011-03-31
dot icon11/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon06/01/2011
Full accounts made up to 2010-03-31
dot icon23/11/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon23/11/2010
Registered office address changed from 4 Manchester Square London W1A 1AU on 2010-11-23
dot icon11/06/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon11/06/2010
Appointment of Mr John Kenneth Fowler as a secretary
dot icon11/06/2010
Termination of appointment of Garth Bonney as a secretary
dot icon28/01/2010
Full accounts made up to 2009-03-31
dot icon02/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon15/12/2008
Full accounts made up to 2008-03-31
dot icon01/12/2008
Return made up to 21/11/08; full list of members
dot icon19/08/2008
Return made up to 21/11/07; full list of members
dot icon29/04/2008
Appointment terminated director garth bonney
dot icon08/01/2008
Full accounts made up to 2007-03-31
dot icon24/04/2007
Return made up to 21/11/06; full list of members
dot icon05/02/2007
Full accounts made up to 2006-03-31
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon21/12/2005
Return made up to 21/11/05; full list of members
dot icon13/07/2005
Full accounts made up to 2004-03-31
dot icon24/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon20/12/2004
Return made up to 21/11/04; full list of members
dot icon30/03/2004
Secretary resigned
dot icon30/03/2004
New secretary appointed
dot icon19/03/2004
New director appointed
dot icon19/03/2004
New director appointed
dot icon27/01/2004
Full accounts made up to 2003-03-31
dot icon06/01/2004
Return made up to 21/11/03; full list of members
dot icon22/04/2003
Auditor's resignation
dot icon16/12/2002
Full accounts made up to 2002-03-31
dot icon26/11/2002
Return made up to 21/11/02; full list of members
dot icon05/06/2002
Director's particulars changed
dot icon05/06/2002
Secretary's particulars changed;director's particulars changed
dot icon19/12/2001
Full accounts made up to 2001-03-31
dot icon03/12/2001
Return made up to 28/11/01; full list of members
dot icon04/04/2001
Return made up to 02/12/00; full list of members
dot icon25/01/2001
Full accounts made up to 2000-03-31
dot icon05/04/2000
Director's particulars changed
dot icon05/04/2000
Secretary's particulars changed;director's particulars changed
dot icon02/02/2000
Return made up to 02/12/99; full list of members
dot icon25/01/2000
Full accounts made up to 1999-03-31
dot icon22/10/1999
Certificate of change of name
dot icon29/01/1999
Full accounts made up to 1998-03-31
dot icon18/12/1998
Return made up to 02/12/98; full list of members
dot icon05/01/1998
Return made up to 02/12/97; no change of members
dot icon29/12/1997
Full accounts made up to 1997-03-31
dot icon27/12/1996
Return made up to 02/12/96; no change of members
dot icon18/12/1996
Full accounts made up to 1996-03-31
dot icon08/12/1995
Return made up to 02/12/95; full list of members
dot icon23/11/1995
Director resigned
dot icon11/05/1995
Accounting reference date notified as 31/03
dot icon31/03/1995
Certificate of change of name
dot icon11/01/1995
Resolutions
dot icon11/01/1995
Resolutions
dot icon11/01/1995
New director appointed
dot icon11/01/1995
New director appointed
dot icon11/01/1995
Director resigned;new director appointed
dot icon11/01/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon11/01/1995
Resolutions
dot icon11/01/1995
Resolutions
dot icon11/01/1995
Resolutions
dot icon11/01/1995
Registered office changed on 11/01/95 from: 59-67 gresham street barrington house london EC2V 7JA
dot icon11/01/1995
Ad 15/12/94--------- £ si 99@1=99 £ ic 1/100
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon30/12/1994
Particulars of mortgage/charge
dot icon23/12/1994
Particulars of mortgage/charge
dot icon02/12/1994
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
01/11/2026
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
100.00
-
0.00
-
-
2022
0
100.00
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
02/12/1994 - 15/12/1994
1313
HACKWOOD DIRECTORS LIMITED
Nominee Director
02/12/1994 - 15/12/1994
1136
Thorp, Andrew Charles
Director
15/12/1994 - 10/11/1995
7
Frischmann, Richard Sandor
Director
15/12/1994 - Present
56
Fowler, John Kenneth
Director
15/03/2004 - Present
44

Persons with Significant Control

0

No PSC data available.

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 CES PROPERTIES (HEMEL HEMPSTEAD) LIMITED

CES PROPERTIES (HEMEL HEMPSTEAD) LIMITED is an(a) Active company incorporated on 02/12/1994 with the registered office located at 4 Manchester Square, London W1U 3PD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CES PROPERTIES (HEMEL HEMPSTEAD) LIMITED?

toggle

CES PROPERTIES (HEMEL HEMPSTEAD) LIMITED is currently Active. It was registered on 02/12/1994 .

Where is CES PROPERTIES (HEMEL HEMPSTEAD) LIMITED located?

toggle

CES PROPERTIES (HEMEL HEMPSTEAD) LIMITED is registered at 4 Manchester Square, London W1U 3PD.

What does CES PROPERTIES (HEMEL HEMPSTEAD) LIMITED do?

toggle

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

What is the latest filing for CES PROPERTIES (HEMEL HEMPSTEAD) LIMITED?

toggle

The latest filing was on 07/04/2026: First Gazette notice for voluntary strike-off.