CIRCUIT PROPERTIES LTD

Register to unlock more data on OkredoRegister

CIRCUIT PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03914793

Incorporation date

27/01/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

My Way Lodge, The Ridge West, St. Leonards-On-Sea TN37 7PPCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2000)
dot icon31/01/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon31/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon25/01/2025
Confirmation statement made on 2025-01-25 with updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon04/03/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon19/12/2023
Registered office address changed from Avril House 113a Stafford Road Croydon Surrey CR0 4NN to My Way Lodge the Ridge West St. Leonards-on-Sea TN37 7PP on 2023-12-19
dot icon31/10/2023
Micro company accounts made up to 2023-01-31
dot icon15/02/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon12/01/2023
Micro company accounts made up to 2022-01-31
dot icon28/02/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon27/10/2021
Micro company accounts made up to 2021-01-31
dot icon29/03/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon26/10/2020
Micro company accounts made up to 2020-01-31
dot icon05/02/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon31/10/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon30/01/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon20/11/2018
Micro company accounts made up to 2018-01-31
dot icon06/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon30/10/2017
Micro company accounts made up to 2017-01-31
dot icon08/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon23/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon19/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon30/01/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon28/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon04/10/2013
Termination of appointment of Peter Palmer as a secretary
dot icon12/09/2013
Director's details changed for Carl Mohajer on 2013-03-06
dot icon12/09/2013
Secretary's details changed for Mr. Peter Gillespie Palmer on 2010-10-30
dot icon08/03/2013
Registered office address changed from 144 Pampisford Road South Croydon Surrey CR2 6DA on 2013-03-08
dot icon31/01/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon02/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon08/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon29/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon16/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon27/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon11/03/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon11/03/2010
Director's details changed for Carl Mohajer on 2010-03-10
dot icon05/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon06/03/2009
Return made up to 27/01/09; full list of members
dot icon07/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon26/03/2008
Return made up to 27/01/08; full list of members
dot icon09/10/2007
Total exemption full accounts made up to 2007-01-31
dot icon05/02/2007
Return made up to 27/01/07; full list of members
dot icon03/01/2007
Total exemption full accounts made up to 2006-01-31
dot icon15/02/2006
Return made up to 27/01/06; full list of members
dot icon29/11/2005
Total exemption full accounts made up to 2005-01-31
dot icon26/02/2005
Return made up to 27/01/05; full list of members
dot icon03/12/2004
Total exemption full accounts made up to 2004-01-31
dot icon26/11/2004
Registered office changed on 26/11/04 from: 12 sunnyhill road london SW16 2UH
dot icon05/10/2004
Director's particulars changed
dot icon04/03/2004
Total exemption full accounts made up to 2003-01-31
dot icon07/02/2004
New secretary appointed
dot icon29/01/2004
Return made up to 27/01/04; full list of members
dot icon25/06/2003
Secretary resigned
dot icon28/04/2003
Total exemption full accounts made up to 2002-01-31
dot icon28/04/2003
Total exemption full accounts made up to 2001-01-31
dot icon28/04/2003
Return made up to 27/01/03; full list of members
dot icon28/04/2003
Return made up to 27/01/02; full list of members
dot icon28/04/2003
Return made up to 27/01/01; full list of members
dot icon28/04/2003
Director's particulars changed
dot icon28/04/2003
Ad 02/02/00--------- £ si 99@1=99 £ ic 1/100
dot icon15/04/2003
Restoration by order of the court
dot icon06/11/2001
Final Gazette dissolved via compulsory strike-off
dot icon17/07/2001
First Gazette notice for compulsory strike-off
dot icon15/02/2000
Secretary resigned
dot icon15/02/2000
Director resigned
dot icon08/02/2000
Registered office changed on 08/02/00 from: 12 sunnyhill road london SW16 2UH
dot icon08/02/2000
New secretary appointed
dot icon08/02/2000
New director appointed
dot icon27/01/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
456.67K
-
0.00
-
-
2022
1
489.07K
-
0.00
-
-
2022
1
489.07K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

489.07K £Ascended7.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr. Carl Mohajer
Director
02/02/2000 - Present
2
FORM 10 SECRETARIES FD LTD
Nominee Secretary
27/01/2000 - 27/01/2000
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
27/01/2000 - 27/01/2000
12878
Palmer, Peter Gillespie
Secretary
24/04/2003 - 01/10/2013
1
Basiratpour, Ali
Secretary
02/02/2000 - 31/03/2003
-

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 CIRCUIT PROPERTIES LTD

CIRCUIT PROPERTIES LTD is an(a) Active company incorporated on 27/01/2000 with the registered office located at My Way Lodge, The Ridge West, St. Leonards-On-Sea TN37 7PP. 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 CIRCUIT PROPERTIES LTD?

toggle

CIRCUIT PROPERTIES LTD is currently Active. It was registered on 27/01/2000 .

Where is CIRCUIT PROPERTIES LTD located?

toggle

CIRCUIT PROPERTIES LTD is registered at My Way Lodge, The Ridge West, St. Leonards-On-Sea TN37 7PP.

What does CIRCUIT PROPERTIES LTD do?

toggle

CIRCUIT PROPERTIES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CIRCUIT PROPERTIES LTD have?

toggle

CIRCUIT PROPERTIES LTD had 1 employees in 2022.

What is the latest filing for CIRCUIT PROPERTIES LTD?

toggle

The latest filing was on 31/01/2026: Confirmation statement made on 2026-01-25 with no updates.