CIRCULAR PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CIRCULAR PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05035627

Incorporation date

05/02/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Francis House 2 Park Road, High Barnet, Barnet EN5 5RNCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2004)
dot icon19/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon17/10/2025
Micro company accounts made up to 2025-06-30
dot icon10/01/2025
Confirmation statement made on 2025-01-10 with updates
dot icon17/10/2024
Change of details for Mr Elliot Ketteringham as a person with significant control on 2024-10-15
dot icon16/10/2024
Director's details changed for Mr Elliot Ketteringham on 2024-10-15
dot icon15/10/2024
Micro company accounts made up to 2024-06-30
dot icon15/10/2024
Change of details for Mr Elliot Ketteringham as a person with significant control on 2024-10-15
dot icon14/10/2024
Registered office address changed from Barry Flack & Co Limited the Brentano Suite Prospect House, 2 Athenaeum Road London N20 9AE England to Francis House 2 Park Road High Barnet Barnet EN5 5RN on 2024-10-14
dot icon25/01/2024
Confirmation statement made on 2024-01-10 with updates
dot icon16/01/2024
Micro company accounts made up to 2023-06-30
dot icon10/01/2024
Termination of appointment of Derek Jack Ketteringham as a secretary on 2023-08-05
dot icon10/01/2024
Termination of appointment of Derek Jack Ketteringham as a director on 2023-08-05
dot icon10/01/2024
Cessation of Derek Jack Ketteringham as a person with significant control on 2023-08-05
dot icon10/01/2024
Registered office address changed from 4 Purton Court Farnham Royal Slough Buckinghamshire SL2 3LX United Kingdom to Barry Flack & Co Limited the Brentano Suite Prospect House, 2 Athenaeum Road London N20 9AE on 2024-01-10
dot icon10/01/2024
Notification of Elliot Ketteringham as a person with significant control on 2023-08-03
dot icon10/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon16/12/2022
Secretary's details changed for Mr Derek Jack Ketteringham on 2022-12-16
dot icon01/07/2022
Micro company accounts made up to 2022-06-30
dot icon10/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon12/07/2021
Micro company accounts made up to 2021-06-30
dot icon10/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon06/07/2020
Micro company accounts made up to 2020-06-30
dot icon10/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon16/07/2019
Micro company accounts made up to 2019-06-30
dot icon22/03/2019
Micro company accounts made up to 2018-06-30
dot icon22/03/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon31/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-06-30
dot icon21/12/2017
Appointment of Mr Elliot Ketteringham as a director on 2017-11-24
dot icon21/12/2017
Secretary's details changed for Mr Derek Jack Ketteringham on 2017-11-23
dot icon21/12/2017
Director's details changed for Mr Derek Jack Ketteringham on 2017-11-23
dot icon21/12/2017
Termination of appointment of Philip Ketteringham as a director on 2017-09-07
dot icon21/12/2017
Registered office address changed from 41 Highland Road Amersham Bucks HP7 9AX to 4 Purton Court Farnham Royal Slough Buckinghamshire SL2 3LX on 2017-12-21
dot icon11/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon03/01/2017
Appointment of Mr Philip Ketteringham as a director on 2017-01-03
dot icon13/12/2016
Registered office address changed from 843 Finchley Road London NW11 8NA to 41 Highland Road Amersham Bucks HP7 9AX on 2016-12-13
dot icon02/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon01/11/2016
Termination of appointment of Philip Ketteringham as a director on 2016-11-01
dot icon03/06/2016
Current accounting period extended from 2016-03-31 to 2016-06-30
dot icon18/02/2016
Satisfaction of charge 3 in full
dot icon18/02/2016
Satisfaction of charge 4 in full
dot icon16/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon18/01/2016
Satisfaction of charge 2 in full
dot icon15/01/2016
Satisfaction of charge 1 in full
dot icon08/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon22/01/2013
Termination of appointment of a secretary
dot icon08/01/2013
Termination of appointment of Zarina Mohammed as a secretary
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/10/2012
Registered office address changed from C/O C/O Barry Flack & Co Limited Knight House 27-31 East Barnet Road Barnet Hertfordshire EN4 8RN on 2012-10-08
dot icon02/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon28/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon02/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon11/10/2010
Appointment of Mr Philip Ketteringham as a director
dot icon09/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon03/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon03/02/2010
Director's details changed for Mr Derek Jack Ketteringham on 2009-10-02
dot icon22/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon15/12/2009
Registered office address changed from Regional House 3Rd Floor Someries Suite 28-34 Chapel Street Luton Bedford LU1 5BA on 2009-12-15
dot icon15/12/2009
Appointment of Mr Derek Jack Ketteringham as a secretary
dot icon14/12/2009
Termination of appointment of Zarina Mohammed as a secretary
dot icon14/12/2009
Termination of appointment of Mohammed Munir as a director
dot icon14/12/2009
Appointment of Mr Derek Jack Ketteringham as a director
dot icon30/07/2009
Compulsory strike-off action has been discontinued
dot icon29/07/2009
Secretary appointed zarina mohammed logged form
dot icon29/07/2009
Director appointed mohammed munir logged form
dot icon29/07/2009
Registered office changed on 29/07/2009 from the white house tentelow lane norwood green london uk UB2 4LG
dot icon29/07/2009
Return made up to 31/01/09; full list of members
dot icon15/06/2009
Registered office changed on 15/06/2009 from 156-158 high street bushey london hertfordshire WD23 3HF
dot icon09/06/2009
First Gazette notice for compulsory strike-off
dot icon29/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon28/08/2008
Registered office changed on 28/08/2008 from c/o barry flack & co, knight house, 27-31 east barnet road barnet herts EN4 8RN
dot icon18/08/2008
Appointment terminated director omar mahmood
dot icon18/08/2008
Appointment terminated director and secretary derek ketteringham
dot icon18/08/2008
Secretary appointed zaxina mohammed
dot icon18/08/2008
Director appointed mohammed munir
dot icon01/02/2008
Return made up to 31/01/08; full list of members
dot icon01/02/2008
Registered office changed on 01/02/08 from: c/o barry flack & co, knight house, 27-31 east barnet road barnet herts EN4 8RN
dot icon16/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/02/2007
Registered office changed on 27/02/07 from: flack stetson, equity house 128-136 high street edgware middlesex HA8 7EL
dot icon05/02/2007
Return made up to 31/01/07; full list of members
dot icon18/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon01/02/2006
Return made up to 31/01/06; full list of members
dot icon19/01/2006
New director appointed
dot icon18/01/2006
Director resigned
dot icon03/11/2005
Particulars of mortgage/charge
dot icon05/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon06/05/2005
New director appointed
dot icon06/05/2005
New director appointed
dot icon05/05/2005
Director resigned
dot icon04/05/2005
Particulars of mortgage/charge
dot icon02/04/2005
Particulars of mortgage/charge
dot icon02/04/2005
Particulars of mortgage/charge
dot icon28/02/2005
Ad 06/04/04--------- £ si 100@1=100
dot icon28/02/2005
Return made up to 05/02/05; full list of members
dot icon01/12/2004
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon24/11/2004
Director resigned
dot icon24/11/2004
Secretary resigned
dot icon09/03/2004
New director appointed
dot icon09/03/2004
Secretary resigned
dot icon09/03/2004
Director resigned
dot icon09/03/2004
New secretary appointed;new director appointed
dot icon27/02/2004
Registered office changed on 27/02/04 from: equity house 128-136 high street edgware HA8 7EL
dot icon05/02/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.28M
-
0.00
-
-
2022
0
1.28M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ketteringham, Derek Jack
Director
18/08/2008 - 05/08/2023
10
Ketteringham, Derek Jack
Secretary
15/08/2008 - 05/08/2023
-
Mr Elliot Ketteringham
Director
24/11/2017 - Present
2

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+
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 CIRCULAR PROPERTIES LIMITED

CIRCULAR PROPERTIES LIMITED is an(a) Active company incorporated on 05/02/2004 with the registered office located at Francis House 2 Park Road, High Barnet, Barnet EN5 5RN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIRCULAR PROPERTIES LIMITED?

toggle

CIRCULAR PROPERTIES LIMITED is currently Active. It was registered on 05/02/2004 .

Where is CIRCULAR PROPERTIES LIMITED located?

toggle

CIRCULAR PROPERTIES LIMITED is registered at Francis House 2 Park Road, High Barnet, Barnet EN5 5RN.

What does CIRCULAR PROPERTIES LIMITED do?

toggle

CIRCULAR PROPERTIES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CIRCULAR PROPERTIES LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-10 with no updates.