CHRISTIANSON PROPERTY CAPITAL LIMITED

Register to unlock more data on OkredoRegister

CHRISTIANSON PROPERTY CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09062148

Incorporation date

29/05/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Stuart Mcbain Limited (Accountants) Unit 14 Century Building, Tower Street, Brunswick Business Park, Liverpool L3 4BJCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2014)
dot icon01/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/07/2025
Total exemption full accounts made up to 2024-03-31
dot icon30/07/2025
Total exemption full accounts made up to 2023-08-31
dot icon16/07/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon23/11/2024
Compulsory strike-off action has been discontinued
dot icon20/11/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon07/08/2024
Compulsory strike-off action has been suspended
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon22/04/2024
Previous accounting period shortened from 2024-08-31 to 2024-03-31
dot icon16/03/2024
Compulsory strike-off action has been discontinued
dot icon13/03/2024
Total exemption full accounts made up to 2022-08-31
dot icon11/11/2023
Compulsory strike-off action has been suspended
dot icon31/10/2023
First Gazette notice for compulsory strike-off
dot icon08/06/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon22/02/2023
Registered office address changed from Alexandra Business Park Prescot Road St Helens Merseyside WA10 3TP England to C/O Stuart Mcbain Limited (Accountants) Unit 14 Century Building, Tower Street Brunswick Business Park Liverpool L3 4BJ on 2023-02-22
dot icon05/09/2022
Micro company accounts made up to 2021-08-31
dot icon20/07/2022
Second filing of Confirmation Statement dated 2022-05-29
dot icon11/07/2022
Notification of Steven Harkness as a person with significant control on 2022-05-01
dot icon11/07/2022
Cessation of Manish Gambhir as a person with significant control on 2022-05-01
dot icon11/07/2022
Appointment of Mr Steven Harkness as a director on 2022-05-01
dot icon11/07/2022
Termination of appointment of Manish Gambhir as a director on 2022-05-01
dot icon11/07/2022
Registered office address changed from Unit 1B Wavertree Boulevard South Liverpool L7 9PF England to Alexandra Business Park Prescot Road St Helens Merseyside WA10 3TP on 2022-07-11
dot icon24/06/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon21/12/2021
Compulsory strike-off action has been discontinued
dot icon20/12/2021
Micro company accounts made up to 2020-08-31
dot icon12/11/2021
Compulsory strike-off action has been suspended
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon26/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon31/08/2020
Micro company accounts made up to 2019-08-31
dot icon24/06/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon19/07/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon31/05/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon19/06/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon26/04/2018
Current accounting period extended from 2018-04-30 to 2018-08-31
dot icon17/04/2018
Micro company accounts made up to 2017-04-30
dot icon11/04/2018
Compulsory strike-off action has been discontinued
dot icon09/04/2018
Registered office address changed from Wharf House Victoria Quays, Wharf Street Sheffield S2 5SY England to Unit 1B Wavertree Boulevard South Liverpool L7 9PF on 2018-04-09
dot icon03/04/2018
First Gazette notice for compulsory strike-off
dot icon03/07/2017
Confirmation statement made on 2017-05-29 with updates
dot icon03/07/2017
Notification of Manish Gambhir as a person with significant control on 2016-04-06
dot icon28/06/2017
Total exemption full accounts made up to 2016-04-30
dot icon25/05/2017
Statement of capital following an allotment of shares on 2014-05-29
dot icon27/02/2017
Previous accounting period shortened from 2016-05-30 to 2016-04-30
dot icon21/02/2017
Registered office address changed from Blackfriars House Parsonage Manchester M3 2JA to Wharf House Victoria Quays, Wharf Street Sheffield S2 5SY on 2017-02-21
dot icon13/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon31/05/2016
Total exemption small company accounts made up to 2015-05-30
dot icon29/02/2016
Previous accounting period shortened from 2015-05-31 to 2015-05-30
dot icon14/07/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon29/05/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2,316.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
4.08M
-
0.00
-
-
2022
1
4.83M
-
0.00
2.32K
-
2022
1
4.83M
-
0.00
2.32K
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

4.83M £Ascended18.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.32K £Ascended- *

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
Harkness, Steven
Director
01/05/2022 - Present
31
Gambhir, Manish
Director
29/05/2014 - 01/05/2022
53

Persons with Significant Control

3
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 CHRISTIANSON PROPERTY CAPITAL LIMITED

CHRISTIANSON PROPERTY CAPITAL LIMITED is an(a) Active company incorporated on 29/05/2014 with the registered office located at C/O Stuart Mcbain Limited (Accountants) Unit 14 Century Building, Tower Street, Brunswick Business Park, Liverpool L3 4BJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHRISTIANSON PROPERTY CAPITAL LIMITED?

toggle

CHRISTIANSON PROPERTY CAPITAL LIMITED is currently Active. It was registered on 29/05/2014 .

Where is CHRISTIANSON PROPERTY CAPITAL LIMITED located?

toggle

CHRISTIANSON PROPERTY CAPITAL LIMITED is registered at C/O Stuart Mcbain Limited (Accountants) Unit 14 Century Building, Tower Street, Brunswick Business Park, Liverpool L3 4BJ.

What does CHRISTIANSON PROPERTY CAPITAL LIMITED do?

toggle

CHRISTIANSON PROPERTY CAPITAL LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CHRISTIANSON PROPERTY CAPITAL LIMITED have?

toggle

CHRISTIANSON PROPERTY CAPITAL LIMITED had 1 employees in 2022.

What is the latest filing for CHRISTIANSON PROPERTY CAPITAL LIMITED?

toggle

The latest filing was on 01/08/2025: Total exemption full accounts made up to 2025-03-31.