COMMUNITY FOCUS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

COMMUNITY FOCUS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04838218

Incorporation date

18/07/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

61 Baring Road, London SE12 0JSCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2003)
dot icon22/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon22/09/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon03/07/2025
Registered office address changed from 2B Haddo Street Greenwich London SE10 9RN to 61 Baring Road London SE12 0JS on 2025-07-03
dot icon28/03/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon31/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon01/08/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon20/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon12/08/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon20/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon09/08/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon17/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon14/09/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon31/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon08/09/2020
Confirmation statement made on 2020-07-18 with updates
dot icon30/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon18/07/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon21/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon24/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon08/11/2017
Registration of a charge with Charles court order to extend. Charge code 048382180014, created on 2017-02-10
dot icon03/11/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon18/09/2017
Registration of charge 048382180013, created on 2017-09-06
dot icon12/08/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/09/2016
Termination of appointment of Tony Mcelligott as a director on 2015-07-19
dot icon06/09/2016
Confirmation statement made on 2016-07-18 with updates
dot icon06/09/2016
Appointment of Mr Gary Steven Tarrant as a director on 2015-07-19
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/09/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon07/09/2015
Termination of appointment of Gary Tarrant as a director on 2015-04-13
dot icon07/09/2015
Appointment of Mr Tony Mcelligott as a director on 2015-04-13
dot icon19/02/2015
Registration of charge 048382180012, created on 2015-02-17
dot icon21/01/2015
Registration of charge 048382180010, created on 2015-01-16
dot icon21/01/2015
Registration of charge 048382180011, created on 2015-01-16
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/09/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon14/06/2014
Satisfaction of charge 5 in full
dot icon14/06/2014
Satisfaction of charge 3 in full
dot icon14/06/2014
Satisfaction of charge 6 in full
dot icon14/06/2014
Satisfaction of charge 4 in full
dot icon07/06/2014
Registration of charge 048382180009
dot icon08/04/2014
Registration of charge 048382180008
dot icon08/04/2014
Registration of charge 048382180007
dot icon28/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/07/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon18/07/2013
Registered office address changed from Foresters Hall 25-27 Westow Street Upper Norwood London SE19 3RY on 2013-07-18
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/09/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon20/02/2012
Amended accounts made up to 2011-03-31
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/09/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon24/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/10/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon11/10/2010
Termination of appointment of Tony Mcelligott as a secretary
dot icon28/07/2010
Registered office address changed from 116 Greenwich South Street Greenwich London SE10 8UN on 2010-07-28
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon31/07/2009
Return made up to 18/07/09; full list of members
dot icon04/12/2008
Return made up to 18/07/08; full list of members
dot icon04/12/2008
Director's change of particulars / gary tarrant / 01/04/2008
dot icon12/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon26/06/2008
Particulars of a mortgage or charge / charge no: 6
dot icon10/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/09/2007
Return made up to 18/07/07; full list of members
dot icon11/06/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/05/2007
Accounting reference date shortened from 31/07/06 to 31/03/06
dot icon02/08/2006
Total exemption small company accounts made up to 2005-07-31
dot icon27/07/2006
Return made up to 18/07/06; full list of members
dot icon29/06/2006
Particulars of mortgage/charge
dot icon29/06/2006
Particulars of mortgage/charge
dot icon31/05/2006
Particulars of mortgage/charge
dot icon21/03/2006
Return made up to 18/07/05; full list of members
dot icon06/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon21/04/2005
Ad 17/02/05--------- £ si 98@1=98 £ ic 1/99
dot icon14/12/2004
Return made up to 18/07/04; full list of members
dot icon14/04/2004
Particulars of mortgage/charge
dot icon26/08/2003
New director appointed
dot icon26/08/2003
New secretary appointed
dot icon20/08/2003
Particulars of mortgage/charge
dot icon27/07/2003
Secretary resigned
dot icon27/07/2003
Director resigned
dot icon27/07/2003
Registered office changed on 27/07/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY
dot icon18/07/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.31M
-
0.00
30.20K
-
2022
3
2.15M
-
0.00
17.92K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tarrant, Gary Steven
Director
21/07/2003 - 13/04/2015
16
Tarrant, Gary Steven, Mr.
Director
19/07/2015 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMUNITY FOCUS PROPERTIES LIMITED

COMMUNITY FOCUS PROPERTIES LIMITED is an(a) Active company incorporated on 18/07/2003 with the registered office located at 61 Baring Road, London SE12 0JS. 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 COMMUNITY FOCUS PROPERTIES LIMITED?

toggle

COMMUNITY FOCUS PROPERTIES LIMITED is currently Active. It was registered on 18/07/2003 .

Where is COMMUNITY FOCUS PROPERTIES LIMITED located?

toggle

COMMUNITY FOCUS PROPERTIES LIMITED is registered at 61 Baring Road, London SE12 0JS.

What does COMMUNITY FOCUS PROPERTIES LIMITED do?

toggle

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

What is the latest filing for COMMUNITY FOCUS PROPERTIES LIMITED?

toggle

The latest filing was on 22/12/2025: Unaudited abridged accounts made up to 2025-03-31.