CLS PROPERTY INSIGHT LIMITED

Register to unlock more data on OkredoRegister

CLS PROPERTY INSIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06993053

Incorporation date

17/08/2009

Size

Small

Contacts

Registered address

Registered address

85 Great Portland Street, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2009)
dot icon12/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon08/01/2026
Accounts for a small company made up to 2025-03-31
dot icon09/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon09/12/2024
Accounts for a small company made up to 2024-03-31
dot icon08/04/2024
Cessation of Richard Egglishaw as a person with significant control on 2024-03-31
dot icon08/04/2024
Notification of Clsq Limited as a person with significant control on 2024-03-31
dot icon08/04/2024
Cessation of Matthew Le Breton as a person with significant control on 2024-03-31
dot icon08/04/2024
Confirmation statement made on 2024-04-08 with updates
dot icon04/01/2024
Termination of appointment of Roy Peter Partington as a director on 2023-12-31
dot icon31/12/2023
Accounts for a small company made up to 2023-03-31
dot icon21/11/2023
Termination of appointment of Lianne Jayne Goddard as a director on 2023-11-08
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon07/01/2023
Accounts for a small company made up to 2022-03-31
dot icon22/12/2022
Appointment of Mr Adam Charles Harmer as a director on 2022-12-15
dot icon14/10/2022
Director's details changed for Mr Matthew Snowdon Le Breton on 2022-10-14
dot icon16/08/2022
Registered office address changed from 26 Kings Hill Avenue Kings Hill West Malling ME19 4AE England to 85 Great Portland Street London W1W 7LT on 2022-08-16
dot icon15/08/2022
Registered office address changed from 17 Kings Hill Avenue Kings Hill West Malling ME19 4UA England to 26 Kings Hill Avenue Kings Hill West Malling ME19 4AE on 2022-08-15
dot icon10/08/2022
Appointment of Mr Justin Mark Fortmann as a director on 2022-08-03
dot icon06/07/2022
Director's details changed for Mr Thomas Meredith Plews on 2021-11-26
dot icon21/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon17/12/2021
Accounts for a small company made up to 2021-03-31
dot icon24/11/2021
Termination of appointment of Justin Mark Fortmann as a director on 2021-11-02
dot icon24/11/2021
Termination of appointment of Michael Peter Thompson as a director on 2021-11-02
dot icon24/11/2021
Termination of appointment of Matthew Philip Bowes Cockcroft as a director on 2021-11-03
dot icon17/11/2021
Director's details changed for Mr Justin Mark Fortmann on 2021-11-17
dot icon16/11/2021
Appointment of Mr Matthew Philip Bowes Cockcroft as a director on 2021-11-03
dot icon16/11/2021
Appointment of Mr Michael Peter Thompson as a director on 2021-11-02
dot icon16/11/2021
Appointment of Mr Justin Mark Fortmann as a director on 2021-11-02
dot icon27/08/2021
Termination of appointment of Thomas David O'connor as a director on 2021-08-13
dot icon15/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon28/05/2021
Termination of appointment of James Harry Riddiough as a director on 2021-05-27
dot icon24/05/2021
Termination of appointment of Robin Wells as a director on 2021-05-17
dot icon30/04/2021
Satisfaction of charge 069930530001 in full
dot icon30/04/2021
Satisfaction of charge 069930530002 in full
dot icon02/03/2021
Change of details for Mr Matthew Le Breton as a person with significant control on 2020-12-03
dot icon02/03/2021
Cessation of Emma Le Breton as a person with significant control on 2020-12-03
dot icon15/02/2021
Accounts for a small company made up to 2020-03-31
dot icon09/12/2020
Notification of Richard Egglishaw as a person with significant control on 2020-01-08
dot icon09/12/2020
Notification of Matthew Le Breton as a person with significant control on 2018-03-12
dot icon09/12/2020
Notification of Emma Le Breton as a person with significant control on 2018-02-14
dot icon09/12/2020
Cessation of Richard Egglishaw as a person with significant control on 2018-03-12
dot icon09/12/2020
Change of details for Mr Richard Egglishaw as a person with significant control on 2018-02-14
dot icon09/12/2020
Notification of Richard Egglishaw as a person with significant control on 2016-11-30
dot icon09/12/2020
Cessation of Matthew Snowdon Lebreton as a person with significant control on 2016-11-30
dot icon23/09/2020
Appointment of Mr James Harry Riddiough as a director on 2020-09-18
dot icon01/07/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon05/06/2020
Registration of charge 069930530002, created on 2020-06-03
dot icon11/05/2020
Resolutions
dot icon11/05/2020
Memorandum and Articles of Association
dot icon10/05/2020
Registration of charge 069930530001, created on 2020-05-04
dot icon31/03/2020
Director's details changed for Mr Matthew Snowdon Le Breton on 2020-03-31
dot icon19/12/2019
Accounts for a small company made up to 2019-03-31
dot icon12/07/2019
Appointment of Mrs Lianne Jayne Goddard as a director on 2019-07-01
dot icon03/07/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon03/04/2019
Termination of appointment of Bloomsbury Company Secretaries Limited as a secretary on 2019-03-31
dot icon27/02/2019
Termination of appointment of Jean-Claude Pierre Domaingue as a director on 2019-02-14
dot icon18/02/2019
Appointment of Mr Thomas David O'connor as a director on 2019-02-01
dot icon14/02/2019
Appointment of Mr Robin Wells as a director on 2019-02-01
dot icon14/02/2019
Appointment of Mr Roy Peter Partington as a director on 2019-02-01
dot icon08/01/2019
Accounts for a small company made up to 2018-03-31
dot icon10/07/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon12/04/2018
Registered office address changed from Third Floor 55 Gower Street London WC1E 6HQ to 17 Kings Hill Avenue Kings Hill West Malling ME19 4UA on 2018-04-12
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/07/2017
Confirmation statement made on 2017-06-22 with updates
dot icon06/07/2017
Notification of Matthew Snowdon Lebreton as a person with significant control on 2016-04-06
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon09/02/2016
Certificate of change of name
dot icon25/01/2016
Termination of appointment of Sam Edward Cherry as a director on 2016-01-11
dot icon17/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/10/2015
Appointment of Mr Jean-Claude Pierre Domaingue as a director on 2015-09-18
dot icon08/10/2015
Appointment of Mr Thomas Meredith Plews as a director on 2015-09-18
dot icon06/10/2015
Resolutions
dot icon16/09/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon03/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/11/2014
Director's details changed for Sam Edward Cherry on 2014-11-10
dot icon01/09/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/10/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/12/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-08-17
dot icon03/10/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon10/01/2012
Director's details changed for Sam Edward Cherry on 2011-07-08
dot icon08/01/2012
Accounts for a small company made up to 2011-03-31
dot icon19/12/2011
Director's details changed for Mr Matthew Snowdon Le Breton on 2011-12-07
dot icon04/10/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon06/01/2011
Accounts for a small company made up to 2010-03-31
dot icon04/11/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon07/10/2010
Previous accounting period shortened from 2010-08-31 to 2010-03-31
dot icon15/09/2010
Termination of appointment of George Stark as a director
dot icon15/09/2010
Termination of appointment of Paul Beresford as a director
dot icon09/09/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon09/09/2010
Secretary's details changed for Bloomsbury Company Secretaries Limited on 2010-08-17
dot icon09/09/2010
Director's details changed for George Stark on 2010-08-17
dot icon04/02/2010
Statement of capital following an allotment of shares on 2010-01-27
dot icon21/09/2009
Director appointed george stark
dot icon21/09/2009
Director appointed paul james beresford
dot icon25/08/2009
Director appointed sam edward cherry
dot icon24/08/2009
Director appointed matthew snowdon le breton
dot icon24/08/2009
Appointment terminated director suliana set suhara
dot icon17/08/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fortmann, Justin Mark
Director
03/08/2022 - Present
1
Fortmann, Justin Mark
Director
02/11/2021 - 02/11/2021
1
Partington, Roy Peter
Director
01/02/2019 - 31/12/2023
5
Goddard, Lianne Jayne
Director
01/07/2019 - 08/11/2023
2
Le Breton, Matthew Snowdon
Director
24/08/2009 - Present
28

Persons with Significant Control

8
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 CLS PROPERTY INSIGHT LIMITED

CLS PROPERTY INSIGHT LIMITED is an(a) Active company incorporated on 17/08/2009 with the registered office located at 85 Great Portland Street, London W1W 7LT. 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 CLS PROPERTY INSIGHT LIMITED?

toggle

CLS PROPERTY INSIGHT LIMITED is currently Active. It was registered on 17/08/2009 .

Where is CLS PROPERTY INSIGHT LIMITED located?

toggle

CLS PROPERTY INSIGHT LIMITED is registered at 85 Great Portland Street, London W1W 7LT.

What does CLS PROPERTY INSIGHT LIMITED do?

toggle

CLS PROPERTY INSIGHT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CLS PROPERTY INSIGHT LIMITED?

toggle

The latest filing was on 12/04/2026: Confirmation statement made on 2026-04-08 with no updates.