CORPORATE PROPERTY SOLUTIONS LTD

Register to unlock more data on OkredoRegister

CORPORATE PROPERTY SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

12177055

Incorporation date

28/08/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit C4 The Limelight Building Centenary Works, 150 Little London Road, Sheffield S8 0UJCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2019)
dot icon04/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon18/04/2023
First Gazette notice for voluntary strike-off
dot icon11/04/2023
Application to strike the company off the register
dot icon03/04/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon01/12/2022
Change of details for Mr Mark Raymond Pereira as a person with significant control on 2022-11-30
dot icon01/12/2022
Change of details for Mr Mark Raymond Pereira as a person with significant control on 2022-11-30
dot icon30/11/2022
Secretary's details changed for Mr Mark Pereira on 2022-11-30
dot icon30/11/2022
Director's details changed for Mr Mark Raymond Pereira on 2022-11-30
dot icon27/04/2022
Registered office address changed from Suite 12 Cherrytree Union Road Sheffield S11 9EF England to Unit C4 the Limelight Building Centenary Works 150 Little London Road Sheffield S8 0UJ on 2022-04-27
dot icon15/02/2022
Confirmation statement made on 2022-02-15 with updates
dot icon15/02/2022
Notification of Mark Raymond Pereira as a person with significant control on 2022-02-03
dot icon15/02/2022
Notification of Mark Cody as a person with significant control on 2022-02-03
dot icon15/02/2022
Cessation of Resonate Property Limited as a person with significant control on 2022-02-03
dot icon15/02/2022
Cessation of Code Properties Limited as a person with significant control on 2022-02-03
dot icon05/01/2022
Amended total exemption full accounts made up to 2020-08-31
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/10/2021
Director's details changed for Mr James Garner on 2021-10-25
dot icon25/10/2021
Secretary's details changed for Mr James Garner on 2021-10-25
dot icon25/10/2021
Secretary's details changed for Mr Mark Pereira on 2021-10-25
dot icon25/10/2021
Secretary's details changed for Mr Mark Cody on 2021-10-25
dot icon25/10/2021
Director's details changed for Mr Mark Raymond Pereira on 2021-10-25
dot icon25/10/2021
Director's details changed for Mr Mark Cody on 2021-10-25
dot icon29/07/2021
Termination of appointment of Luke Norman as a director on 2021-06-03
dot icon27/07/2021
Confirmation statement made on 2021-07-26 with updates
dot icon27/07/2021
Cessation of Mark Cody as a person with significant control on 2021-07-02
dot icon27/07/2021
Cessation of Mark Raymond Pereira as a person with significant control on 2021-07-02
dot icon27/07/2021
Notification of Code Properties Limited as a person with significant control on 2021-07-02
dot icon27/07/2021
Notification of Resonate Property Limited as a person with significant control on 2021-07-02
dot icon27/07/2021
Statement of capital following an allotment of shares on 2021-07-02
dot icon27/07/2021
Termination of appointment of Luke Norman as a secretary on 2021-06-03
dot icon27/07/2021
Cessation of Luke Norman as a person with significant control on 2021-06-03
dot icon24/06/2021
Registered office address changed from 5 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ England to Suite 12 Cherrytree Union Road Sheffield S11 9EF on 2021-06-24
dot icon24/02/2021
Current accounting period shortened from 2021-08-31 to 2021-03-31
dot icon04/02/2021
Total exemption full accounts made up to 2020-08-31
dot icon28/09/2020
Notification of James Stephen Garner as a person with significant control on 2019-08-28
dot icon28/09/2020
Notification of Luke Norman as a person with significant control on 2019-08-28
dot icon25/09/2020
Notification of Mark Cody as a person with significant control on 2019-08-28
dot icon25/09/2020
Notification of Mark Raymond Pereira as a person with significant control on 2019-08-28
dot icon25/09/2020
Withdrawal of a person with significant control statement on 2020-09-25
dot icon25/09/2020
Confirmation statement made on 2020-08-27 with updates
dot icon14/07/2020
Director's details changed for Mr Mark Cody on 2020-07-13
dot icon14/07/2020
Director's details changed for Mr Luke Norman on 2020-07-13
dot icon13/07/2020
Secretary's details changed for Mr Luke Norman on 2020-07-13
dot icon13/07/2020
Secretary's details changed for Mr Mark Cody on 2020-07-13
dot icon07/07/2020
Secretary's details changed for Mr James Garner on 2020-07-06
dot icon07/07/2020
Secretary's details changed for Mr Mark Pereira on 2020-07-06
dot icon06/07/2020
Director's details changed for Mr James Garner on 2020-07-06
dot icon06/07/2020
Director's details changed for Mr Mark Pereira on 2020-07-06
dot icon06/07/2020
Registered office address changed from 116 Hangingwater Road Fulwood Sheffield South Yorkshire S11 7ES England to 5 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ on 2020-07-06
dot icon18/06/2020
Registered office address changed from 9 Dew Close Rugby CV22 6NE United Kingdom to 116 Hangingwater Road Fulwood Sheffield South Yorkshire S11 7ES on 2020-06-18
dot icon28/08/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

7
2023
change arrow icon-99.79 % *

* during past year

Cash in Bank

£569.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
17.01K
-
0.00
74.47K
-
2022
3
40.78K
-
0.00
277.08K
-
2023
7
569.00
-
0.00
569.00
-
2023
7
569.00
-
0.00
569.00
-

Employees

2023

Employees

7 Ascended133 % *

Net Assets(GBP)

569.00 £Descended-98.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

569.00 £Descended-99.79 % *

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
Pereira, Mark Raymond
Director
28/08/2019 - Present
9
Cody, Mark David Samuel
Director
28/08/2019 - Present
16
Pereira, Mark
Secretary
28/08/2019 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CORPORATE PROPERTY SOLUTIONS LTD

CORPORATE PROPERTY SOLUTIONS LTD is an(a) Dissolved company incorporated on 28/08/2019 with the registered office located at Unit C4 The Limelight Building Centenary Works, 150 Little London Road, Sheffield S8 0UJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CORPORATE PROPERTY SOLUTIONS LTD?

toggle

CORPORATE PROPERTY SOLUTIONS LTD is currently Dissolved. It was registered on 28/08/2019 and dissolved on 04/07/2023.

Where is CORPORATE PROPERTY SOLUTIONS LTD located?

toggle

CORPORATE PROPERTY SOLUTIONS LTD is registered at Unit C4 The Limelight Building Centenary Works, 150 Little London Road, Sheffield S8 0UJ.

What does CORPORATE PROPERTY SOLUTIONS LTD do?

toggle

CORPORATE PROPERTY SOLUTIONS LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CORPORATE PROPERTY SOLUTIONS LTD have?

toggle

CORPORATE PROPERTY SOLUTIONS LTD had 7 employees in 2023.

What is the latest filing for CORPORATE PROPERTY SOLUTIONS LTD?

toggle

The latest filing was on 04/07/2023: Final Gazette dissolved via voluntary strike-off.