COUTTS DE VERE PROPERTIES LTD

Register to unlock more data on OkredoRegister

COUTTS DE VERE PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02612532

Incorporation date

20/05/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

24 Stafford Street, Nelson BB9 0PFCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1991)
dot icon13/08/2024
Final Gazette dissolved via compulsory strike-off
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon06/09/2023
Cessation of Moneiba Arif as a person with significant control on 2023-09-06
dot icon06/09/2023
Appointment of Mr Mohammad Arif as a director on 2023-09-06
dot icon06/09/2023
Termination of appointment of Moneiba Arif as a director on 2023-09-06
dot icon06/09/2023
Notification of Mohammad Arif as a person with significant control on 2023-09-06
dot icon20/05/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon18/12/2022
Registered office address changed from 20 Stafford Street Nelson BB9 0PF England to 24 Stafford Street Nelson BB9 0PF on 2022-12-18
dot icon19/04/2022
Confirmation statement made on 2022-04-19 with updates
dot icon14/04/2022
Confirmation statement made on 2022-04-14 with updates
dot icon12/04/2022
Termination of appointment of Mark Christopher Jones as a director on 2022-04-12
dot icon12/04/2022
Cessation of Mark Christopher Jones as a person with significant control on 2022-04-12
dot icon12/04/2022
Notification of Moneiba Arif as a person with significant control on 2022-04-12
dot icon12/04/2022
Registered office address changed from C/O Mark Jones 2 Clifton Moor Business Village James Nicolson Link York YO30 4XG to 20 Stafford Street Nelson BB9 0PF on 2022-04-12
dot icon12/04/2022
Appointment of Miss Moneiba Arif as a director on 2022-04-12
dot icon29/11/2021
Accounts for a dormant company made up to 2021-06-30
dot icon20/05/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon25/09/2020
Accounts for a dormant company made up to 2020-06-30
dot icon22/05/2020
Confirmation statement made on 2020-05-20 with updates
dot icon27/09/2019
Accounts for a dormant company made up to 2019-06-30
dot icon20/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon10/09/2018
Accounts for a dormant company made up to 2018-06-30
dot icon21/05/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon06/12/2017
Accounts for a dormant company made up to 2017-06-30
dot icon24/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon21/09/2016
Accounts for a dormant company made up to 2016-06-30
dot icon25/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon15/10/2015
Accounts for a dormant company made up to 2015-06-30
dot icon20/05/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon21/04/2015
Registered office address changed from C/O Beckingtons Ltd Suite 311 Clifton Moor Business Village James Nicolson Link York YO30 4XG England to C/O Mark Jones 2 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 2015-04-21
dot icon01/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon02/07/2014
Registered office address changed from 4-6 Gillygate York North Yorkshire YO31 7EQ on 2014-07-02
dot icon28/05/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon05/07/2013
Accounts for a dormant company made up to 2013-06-30
dot icon23/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon13/01/2013
Accounts for a dormant company made up to 2012-06-30
dot icon21/05/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon01/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon26/05/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon14/02/2011
Accounts for a dormant company made up to 2010-06-30
dot icon04/02/2011
Registered office address changed from Micklegate Bar 2-6 Blossom Street York North Yorkshire YO24 1AE United Kingdom on 2011-02-04
dot icon22/10/2010
Termination of appointment of Corporate Company Secretaries Ltd as a secretary
dot icon10/09/2010
Termination of appointment of Susan Jones as a director
dot icon10/06/2010
Appointment of Mr Mark Christopher Jones as a director
dot icon04/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon04/06/2010
Secretary's details changed for Corporate Company Secretaries Ltd on 2010-05-20
dot icon25/07/2009
Accounts for a dormant company made up to 2009-06-30
dot icon24/07/2009
Return made up to 20/05/09; full list of members
dot icon23/02/2009
Secretary appointed corporate company secretaries LTD
dot icon23/02/2009
Appointment terminated director john jones
dot icon05/02/2009
Registered office changed on 05/02/2009 from moorgate house 92 micklegate york north yorkshire YO1 6JX england
dot icon22/05/2008
Return made up to 20/05/08; full list of members
dot icon22/05/2008
Location of register of members
dot icon21/05/2008
Location of debenture register
dot icon21/05/2008
Registered office changed on 21/05/2008 from moorgate house 92 micklegate york north yorkshire YO1 6JX
dot icon28/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon18/03/2008
Appointment terminated secretary imporex LIMITED
dot icon17/03/2008
Registered office changed on 17/03/2008 from moorgate house, micklegate bar 2-6 blossom street york north yorkshire YO24 1AE
dot icon21/05/2007
Return made up to 20/05/07; full list of members
dot icon20/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon15/03/2007
Certificate of change of name
dot icon24/07/2006
Return made up to 20/05/06; full list of members
dot icon27/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon19/07/2005
New director appointed
dot icon22/06/2005
Return made up to 20/05/05; full list of members
dot icon14/04/2005
Accounts for a dormant company made up to 2004-06-30
dot icon22/03/2005
Director resigned
dot icon07/03/2005
New director appointed
dot icon27/05/2004
Return made up to 20/05/04; full list of members
dot icon15/03/2004
Accounts for a dormant company made up to 2003-06-30
dot icon24/01/2004
Resolutions
dot icon27/10/2003
Director resigned
dot icon29/05/2003
Return made up to 20/05/03; full list of members
dot icon16/01/2003
Accounts for a dormant company made up to 2002-06-30
dot icon16/01/2003
Resolutions
dot icon05/06/2002
Return made up to 20/05/02; full list of members
dot icon23/04/2002
Accounts for a dormant company made up to 2001-06-30
dot icon09/04/2002
Resolutions
dot icon02/08/2001
Secretary resigned
dot icon29/06/2001
Registered office changed on 29/06/01 from: spartan associates LTD,the old granary,ground floor,greenhill street, stratford upon avon warwickshire CV37 6GG
dot icon29/06/2001
New secretary appointed
dot icon18/06/2001
Return made up to 20/05/01; full list of members
dot icon17/04/2001
Accounts for a dormant company made up to 2000-06-30
dot icon04/07/2000
Return made up to 20/05/00; full list of members
dot icon04/07/2000
Secretary resigned
dot icon27/04/2000
Registered office changed on 27/04/00 from: micklegate bar 2-6 blossom street york YO24 1AE
dot icon27/04/2000
Director resigned
dot icon27/04/2000
New secretary appointed
dot icon16/04/2000
Accounts for a dormant company made up to 1999-06-30
dot icon24/06/1999
Return made up to 20/05/99; no change of members
dot icon22/03/1999
Accounts for a dormant company made up to 1998-06-30
dot icon02/06/1998
Return made up to 20/05/98; no change of members
dot icon30/04/1998
Accounts for a small company made up to 1997-06-30
dot icon04/07/1997
Return made up to 20/05/97; full list of members
dot icon19/03/1997
Full accounts made up to 1996-06-30
dot icon19/06/1996
Return made up to 20/05/96; no change of members
dot icon28/04/1996
Accounts for a small company made up to 1995-06-30
dot icon02/02/1996
Registered office changed on 02/02/96 from: 4 simon campion court high street epping essex CM16 4AU
dot icon01/11/1995
New secretary appointed;new director appointed
dot icon04/10/1995
Secretary resigned;director resigned
dot icon08/09/1995
Accounts for a small company made up to 1994-06-30
dot icon24/05/1995
Return made up to 20/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/05/1994
Return made up to 20/05/94; no change of members
dot icon21/03/1994
Accounts for a small company made up to 1993-06-30
dot icon24/01/1994
Director resigned;new director appointed
dot icon24/09/1993
Secretary's particulars changed;director's particulars changed
dot icon14/06/1993
Return made up to 20/05/93; no change of members
dot icon14/06/1993
Registered office changed on 14/06/93
dot icon12/03/1993
Accounts for a dormant company made up to 1992-06-30
dot icon12/03/1993
Resolutions
dot icon19/06/1992
Return made up to 20/05/92; full list of members
dot icon08/05/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon26/03/1992
Director resigned
dot icon19/02/1992
Accounting reference date notified as 30/06
dot icon12/08/1991
Registered office changed on 12/08/91 from: scorpio house 102 sydney street chelsea london SW3 6NJ
dot icon12/08/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/08/1991
New secretary appointed;director resigned;new director appointed
dot icon20/05/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
19/04/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
1
1.32K
-
0.00
-
-
2022
1
1.32K
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

1.32K £Ascended65.70K % *

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
Miss Moneiba Arif
Director
12/04/2022 - 06/09/2023
-
Arif, Mohammad
Director
06/09/2023 - Present
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COUTTS DE VERE PROPERTIES LTD

COUTTS DE VERE PROPERTIES LTD is an(a) Dissolved company incorporated on 20/05/1991 with the registered office located at 24 Stafford Street, Nelson BB9 0PF. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COUTTS DE VERE PROPERTIES LTD?

toggle

COUTTS DE VERE PROPERTIES LTD is currently Dissolved. It was registered on 20/05/1991 and dissolved on 13/08/2024.

Where is COUTTS DE VERE PROPERTIES LTD located?

toggle

COUTTS DE VERE PROPERTIES LTD is registered at 24 Stafford Street, Nelson BB9 0PF.

What does COUTTS DE VERE PROPERTIES LTD do?

toggle

COUTTS DE VERE PROPERTIES LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does COUTTS DE VERE PROPERTIES LTD have?

toggle

COUTTS DE VERE PROPERTIES LTD had 1 employees in 2022.

What is the latest filing for COUTTS DE VERE PROPERTIES LTD?

toggle

The latest filing was on 13/08/2024: Final Gazette dissolved via compulsory strike-off.