CONTROLSAFE PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CONTROLSAFE PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03325155

Incorporation date

27/02/1997

Size

Micro Entity

Contacts

Registered address

Registered address

226 Hills Road, Cambridge, CB2 8QECopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1997)
dot icon24/03/2026
Micro company accounts made up to 2025-09-30
dot icon11/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon22/06/2025
Micro company accounts made up to 2024-09-30
dot icon23/06/2024
Micro company accounts made up to 2023-09-30
dot icon10/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon25/06/2023
Micro company accounts made up to 2022-09-30
dot icon12/03/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon23/06/2022
Micro company accounts made up to 2021-09-30
dot icon10/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon24/06/2021
Micro company accounts made up to 2020-09-30
dot icon08/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon29/06/2020
Micro company accounts made up to 2019-09-30
dot icon11/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon25/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon19/12/2018
Director's details changed for Dr Mary Ninkovic on 2018-12-10
dot icon14/12/2018
Micro company accounts made up to 2018-09-30
dot icon17/07/2018
Micro company accounts made up to 2017-09-30
dot icon27/02/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon24/04/2017
Micro company accounts made up to 2016-09-30
dot icon11/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon29/06/2016
Micro company accounts made up to 2015-09-30
dot icon24/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/04/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon29/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon24/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon23/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon27/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon06/07/2011
Total exemption full accounts made up to 2010-09-30
dot icon23/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon29/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon18/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon17/03/2010
Director's details changed for Dr Martin David Hall on 2010-01-01
dot icon25/06/2009
Total exemption full accounts made up to 2008-09-30
dot icon17/03/2009
Return made up to 27/02/09; full list of members
dot icon17/03/2009
Director's change of particulars / mary ninkovic / 01/01/2009
dot icon17/03/2009
Director and secretary's change of particulars / martin hall / 01/01/2009
dot icon23/06/2008
Total exemption full accounts made up to 2007-09-30
dot icon28/03/2008
Return made up to 27/02/08; full list of members
dot icon29/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon20/03/2007
Return made up to 27/02/07; full list of members
dot icon20/03/2007
Location of debenture register
dot icon20/03/2007
Location of register of members
dot icon20/03/2007
Registered office changed on 20/03/07 from: 226 hills road cambridge CB2 2QE
dot icon01/03/2006
Return made up to 27/02/06; full list of members
dot icon19/01/2006
Director resigned
dot icon11/01/2006
New secretary appointed
dot icon11/01/2006
New director appointed
dot icon15/11/2005
Total exemption full accounts made up to 2005-09-30
dot icon02/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon29/03/2005
Return made up to 27/02/05; full list of members
dot icon13/08/2004
Total exemption full accounts made up to 2003-09-30
dot icon25/03/2004
Return made up to 27/02/04; full list of members
dot icon04/08/2003
Total exemption full accounts made up to 2002-09-30
dot icon16/04/2003
Return made up to 27/02/03; full list of members
dot icon21/08/2002
Total exemption full accounts made up to 2001-09-30
dot icon28/02/2002
Return made up to 27/02/02; full list of members
dot icon03/08/2001
Total exemption full accounts made up to 2000-09-30
dot icon29/03/2001
Return made up to 27/02/01; full list of members
dot icon14/08/2000
Full accounts made up to 1999-09-30
dot icon10/04/2000
Return made up to 27/02/00; full list of members
dot icon28/07/1999
Full accounts made up to 1998-09-30
dot icon13/05/1999
Return made up to 27/02/99; full list of members
dot icon13/05/1999
Secretary resigned
dot icon13/05/1999
Director's particulars changed
dot icon02/09/1998
Full accounts made up to 1997-09-30
dot icon07/05/1998
Return made up to 27/02/98; full list of members
dot icon07/05/1998
Ad 01/02/98--------- £ si 1@1=1 £ ic 3/4
dot icon06/02/1998
Ad 22/09/97--------- £ si 1@1=1 £ ic 2/3
dot icon06/02/1998
Accounting reference date shortened from 28/02/98 to 30/09/97
dot icon14/10/1997
New secretary appointed;new director appointed
dot icon09/10/1997
New director appointed
dot icon03/10/1997
Secretary resigned
dot icon01/10/1997
Registered office changed on 01/10/97 from: 1 inter city house mitchell lane bristol BS1 6BU
dot icon01/10/1997
New director appointed
dot icon01/10/1997
Resolutions
dot icon27/02/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.21K
-
0.00
-
-
2022
0
18.98K
-
0.00
-
-
2022
0
18.98K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

18.98K £Ascended4.23 % *

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
Hall, Martin David, Dr
Director
10/01/2006 - Present
-
Ninkovic-Hall, Mara, Dr
Director
22/09/1997 - Present
-

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+
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 CONTROLSAFE PROPERTY MANAGEMENT LIMITED

CONTROLSAFE PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 27/02/1997 with the registered office located at 226 Hills Road, Cambridge, CB2 8QE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTROLSAFE PROPERTY MANAGEMENT LIMITED?

toggle

CONTROLSAFE PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 27/02/1997 .

Where is CONTROLSAFE PROPERTY MANAGEMENT LIMITED located?

toggle

CONTROLSAFE PROPERTY MANAGEMENT LIMITED is registered at 226 Hills Road, Cambridge, CB2 8QE.

What does CONTROLSAFE PROPERTY MANAGEMENT LIMITED do?

toggle

CONTROLSAFE PROPERTY MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CONTROLSAFE PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 24/03/2026: Micro company accounts made up to 2025-09-30.