CNC PROPERTY SERVICES LLP LTD

Register to unlock more data on OkredoRegister

CNC PROPERTY SERVICES LLP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06943862

Incorporation date

25/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 37 Everard House, Boyd Street, London E1 1LYCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2009)
dot icon03/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon25/06/2025
Confirmation statement made on 2025-06-25 with updates
dot icon13/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon28/06/2024
Confirmation statement made on 2024-06-25 with updates
dot icon21/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon26/06/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon24/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon06/02/2023
Termination of appointment of Chingying Pu as a director on 2023-02-06
dot icon26/01/2023
Appointment of Ms Chingying Pu as a director on 2023-01-26
dot icon30/06/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon30/06/2022
Director's details changed for Miss Chingyu Pu on 2022-06-30
dot icon30/06/2022
Change of details for Ms Ching Yu Pu as a person with significant control on 2022-06-30
dot icon17/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon14/01/2022
Registered office address changed from Wework Algate Tower 2 Leman Street London E1 8FA England to Flat 37 Everard House Boyd Street London E1 1LY on 2022-01-14
dot icon28/07/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon05/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon07/09/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon29/03/2020
Micro company accounts made up to 2019-06-30
dot icon11/10/2019
Registered office address changed from 9 3/F Wework 9 Devonshire Square London Uk EC2M 4YD England to Wework Algate Tower 2 Leman Street London E1 8FA on 2019-10-11
dot icon09/08/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon19/03/2019
Micro company accounts made up to 2018-06-30
dot icon07/08/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon28/03/2018
Micro company accounts made up to 2017-06-30
dot icon04/09/2017
Confirmation statement made on 2017-06-25 with updates
dot icon04/09/2017
Notification of Ching Yu Pu as a person with significant control on 2017-06-01
dot icon04/09/2017
Director's details changed for Miss Chingyu Pu on 2017-08-01
dot icon04/09/2017
Registered office address changed from 147a Bethnal Green Road London Uk E2 7DG to 9 3/F Wework 9 Devonshire Square London Uk EC2M 4YD on 2017-09-04
dot icon03/05/2017
Termination of appointment of Weichen Chang as a director on 2017-01-01
dot icon16/03/2017
Micro company accounts made up to 2016-06-30
dot icon12/08/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon08/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon26/08/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon20/08/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon09/05/2014
Total exemption small company accounts made up to 2013-06-30
dot icon14/08/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon25/06/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon20/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon12/08/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon18/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon19/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon19/07/2010
Director's details changed for Miss Chingyu Pu on 2010-06-25
dot icon19/07/2010
Director's details changed for Miss Weichen Chang on 2010-06-25
dot icon20/05/2010
Director's details changed for Miss Weichen Chang on 2010-05-20
dot icon20/05/2010
Registered office address changed from 66 Brune House London E1 7NP United Kingdom on 2010-05-20
dot icon25/06/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+24.71 % *

* during past year

Cash in Bank

£69,978.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
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
1
2.33K
-
0.00
54.30K
-
2022
2
5.40K
-
0.00
56.11K
-
2023
2
5.72K
-
0.00
69.98K
-
2023
2
5.72K
-
0.00
69.98K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

5.72K £Ascended5.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

69.98K £Ascended24.71 % *

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
Ms Ching Yu Pu
Director
25/06/2009 - Present
1
Chang, Weichen
Director
25/06/2009 - 01/01/2017
1
Pu, Chingying
Director
25/01/2023 - 05/02/2023
-

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+
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 CNC PROPERTY SERVICES LLP LTD

CNC PROPERTY SERVICES LLP LTD is an(a) Active company incorporated on 25/06/2009 with the registered office located at Flat 37 Everard House, Boyd Street, London E1 1LY. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CNC PROPERTY SERVICES LLP LTD?

toggle

CNC PROPERTY SERVICES LLP LTD is currently Active. It was registered on 25/06/2009 .

Where is CNC PROPERTY SERVICES LLP LTD located?

toggle

CNC PROPERTY SERVICES LLP LTD is registered at Flat 37 Everard House, Boyd Street, London E1 1LY.

What does CNC PROPERTY SERVICES LLP LTD do?

toggle

CNC PROPERTY SERVICES LLP LTD operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

How many employees does CNC PROPERTY SERVICES LLP LTD have?

toggle

CNC PROPERTY SERVICES LLP LTD had 2 employees in 2023.

What is the latest filing for CNC PROPERTY SERVICES LLP LTD?

toggle

The latest filing was on 03/03/2026: Total exemption full accounts made up to 2025-06-30.