CPS PROPERTY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CPS PROPERTY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09326346

Incorporation date

25/11/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

32 Gillygate, Pontefract WF8 1PQCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2014)
dot icon09/11/2024
Compulsory strike-off action has been suspended
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon07/03/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon18/12/2023
Termination of appointment of Steffie Ann Vause as a director on 2023-12-18
dot icon21/09/2023
Notice of ceasing to act as receiver or manager
dot icon21/09/2023
Receiver's abstract of receipts and payments to 2023-08-30
dot icon23/05/2023
Total exemption full accounts made up to 2022-11-30
dot icon04/04/2023
Appointment of receiver or manager
dot icon26/01/2023
Appointment of Mrs Steffie Ann Vause as a director on 2023-01-14
dot icon12/01/2023
Termination of appointment of Steffie Ann Vause as a director on 2023-01-12
dot icon12/01/2023
Confirmation statement made on 2023-01-12 with updates
dot icon12/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon24/11/2022
Registration of charge 093263460004, created on 2022-11-23
dot icon29/09/2022
Total exemption full accounts made up to 2021-11-30
dot icon20/12/2021
Confirmation statement made on 2021-12-20 with updates
dot icon15/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon14/06/2021
Registration of charge 093263460003, created on 2021-05-27
dot icon03/06/2021
Registration of charge 093263460002, created on 2021-05-27
dot icon24/03/2021
Appointment of Mrs Steffie Ann Vause as a director on 2020-07-21
dot icon24/03/2021
Total exemption full accounts made up to 2020-11-30
dot icon03/03/2021
Satisfaction of charge 093263460001 in full
dot icon15/06/2020
Confirmation statement made on 2020-06-15 with updates
dot icon20/04/2020
Termination of appointment of Carl Phillips as a director on 2020-04-20
dot icon20/04/2020
Total exemption full accounts made up to 2019-11-30
dot icon16/12/2019
Director's details changed for Mr Christian Peter Syme on 2019-12-16
dot icon16/12/2019
Change of details for Mr Christian Peter Syme as a person with significant control on 2019-12-16
dot icon25/11/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon22/08/2019
Director's details changed for Mr Christian Peter Syme on 2019-08-22
dot icon22/08/2019
Change of details for Mr Christian Peter Syme as a person with significant control on 2019-08-22
dot icon22/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon26/11/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon04/07/2018
Confirmation statement made on 2018-07-04 with updates
dot icon29/06/2018
Registration of charge 093263460001, created on 2018-06-28
dot icon15/05/2018
Total exemption full accounts made up to 2017-11-30
dot icon23/04/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon19/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon19/04/2017
Total exemption full accounts made up to 2016-11-30
dot icon25/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon17/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon01/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon05/12/2014
Director's details changed for Mr Chris Syme on 2014-12-04
dot icon26/11/2014
Appointment of Mr Carl Phillips as a director on 2014-11-26
dot icon26/11/2014
Director's details changed for Mr Chris Syme on 2014-11-26
dot icon25/11/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* 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
30/11/2022
dot iconNext confirmation date
12/01/2025
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
dot iconNext due on
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
34.58K
-
0.00
60.00
-
2022
0
147.55K
-
0.00
-
-
2022
0
147.55K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

147.55K £Ascended326.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vause, Steffie Ann
Director
21/07/2020 - 12/01/2023
12
Syme, Christian Peter
Director
25/11/2014 - Present
18
Phillips, Carl
Director
26/11/2014 - 20/04/2020
1
Vause, Steffie Ann
Director
14/01/2023 - 18/12/2023
12

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 CPS PROPERTY DEVELOPMENTS LIMITED

CPS PROPERTY DEVELOPMENTS LIMITED is an(a) Active company incorporated on 25/11/2014 with the registered office located at 32 Gillygate, Pontefract WF8 1PQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CPS PROPERTY DEVELOPMENTS LIMITED?

toggle

CPS PROPERTY DEVELOPMENTS LIMITED is currently Active. It was registered on 25/11/2014 .

Where is CPS PROPERTY DEVELOPMENTS LIMITED located?

toggle

CPS PROPERTY DEVELOPMENTS LIMITED is registered at 32 Gillygate, Pontefract WF8 1PQ.

What does CPS PROPERTY DEVELOPMENTS LIMITED do?

toggle

CPS PROPERTY DEVELOPMENTS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CPS PROPERTY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 09/11/2024: Compulsory strike-off action has been suspended.