CPS-PROPERTY LTD

Register to unlock more data on OkredoRegister

CPS-PROPERTY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05047217

Incorporation date

17/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

165 Stoke Lane, Westbury-On-Trym, Bristol BS9 3RRCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2004)
dot icon25/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon24/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon27/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon13/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon24/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon14/08/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon25/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon26/09/2022
Registered office address changed from Compass House 135 Stoke Lane Westbury-on-Trym Bristol BS9 3RR England to 165 Stoke Lane Westbury-on-Trym Bristol BS9 3RR on 2022-09-26
dot icon28/07/2022
Registered office address changed from Compass House 165 Stoke Lane Westbury-on-Trym Bristol BS9 3RR England to Compass House 135 Stoke Lane Westbury-on-Trym Bristol BS9 3RR on 2022-07-28
dot icon28/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon12/07/2022
Registered office address changed from Compass House 135 Stoke Lane Westbury-on-Trym Bristol BS9 3RW to Compass House 165 Stoke Lane Westbury-on-Trym Bristol BS9 3RR on 2022-07-12
dot icon26/11/2021
Total exemption full accounts made up to 2021-02-27
dot icon20/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon26/02/2021
Total exemption full accounts made up to 2020-02-27
dot icon15/07/2020
Confirmation statement made on 2020-07-12 with updates
dot icon24/02/2020
Total exemption full accounts made up to 2019-02-27
dot icon25/11/2019
Previous accounting period shortened from 2019-02-28 to 2019-02-27
dot icon12/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon07/05/2019
Confirmation statement made on 2019-04-12 with updates
dot icon16/04/2019
Notification of Barbara Michelle Spokes as a person with significant control on 2018-03-01
dot icon29/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon12/04/2018
Confirmation statement made on 2018-04-12 with updates
dot icon12/04/2018
Termination of appointment of Alastair Jack Spokes as a director on 2018-04-11
dot icon10/03/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon10/03/2017
Confirmation statement made on 2017-02-17 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon29/11/2016
Director's details changed for Mr Alastiar Jack Spokes on 2016-11-28
dot icon24/02/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon28/02/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon28/02/2015
Secretary's details changed for Mr Ian Richard Spokes on 2015-02-28
dot icon28/02/2015
Appointment of Mr Alastiar Jack Spokes as a director on 2015-02-28
dot icon28/02/2015
Director's details changed for Mr Ian Richard Spokes on 2015-02-28
dot icon28/02/2015
Director's details changed for Mrs Barbara Michelle Spokes on 2015-02-28
dot icon23/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon12/05/2014
Total exemption small company accounts made up to 2013-02-28
dot icon05/03/2014
Compulsory strike-off action has been discontinued
dot icon04/03/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon04/03/2014
First Gazette notice for compulsory strike-off
dot icon13/05/2013
Total exemption small company accounts made up to 2012-02-28
dot icon02/04/2013
Compulsory strike-off action has been discontinued
dot icon01/04/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon05/03/2013
First Gazette notice for compulsory strike-off
dot icon17/02/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon17/02/2012
Total exemption small company accounts made up to 2011-02-28
dot icon29/03/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon29/03/2011
Director's details changed for Mrs Barbara Michelle Spokes on 2011-01-01
dot icon10/01/2011
Total exemption small company accounts made up to 2010-02-28
dot icon26/02/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon26/02/2010
Director's details changed for Barbara Michelle Spokes on 2010-02-01
dot icon31/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon10/10/2009
Registered office address changed from C/O Compass House 135 Stoke Lane Westbury-on-Trym Bristol BS9 3RW United Kingdom on 2009-10-10
dot icon09/10/2009
Registered office address changed from C/O Compass House 135 Stoke Lane Westbury-on-Trym Bristol BS9 3RW United Kingdom on 2009-10-09
dot icon09/10/2009
Registered office address changed from Compass House 127 Coldharbour Road Redland Bristol BS6 7SN on 2009-10-09
dot icon04/03/2009
Total exemption small company accounts made up to 2008-02-28
dot icon24/02/2009
Return made up to 17/02/09; full list of members
dot icon24/02/2009
Location of debenture register
dot icon24/02/2009
Location of register of members
dot icon24/02/2009
Registered office changed on 24/02/2009 from 127 coldharbour road redland bristol BS6 7SN
dot icon21/04/2008
Return made up to 17/02/08; full list of members
dot icon31/03/2008
Total exemption small company accounts made up to 2007-02-28
dot icon13/03/2007
Return made up to 17/02/07; full list of members
dot icon10/03/2007
Total exemption small company accounts made up to 2006-02-28
dot icon18/04/2006
Return made up to 17/02/06; full list of members
dot icon20/02/2006
Total exemption small company accounts made up to 2005-02-28
dot icon27/04/2005
Return made up to 17/02/05; full list of members
dot icon23/03/2004
Ad 17/02/04--------- £ si 999@1=999 £ ic 1/1000
dot icon18/02/2004
Secretary resigned
dot icon17/02/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
28/02/2025
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
27/02/2026
dot iconNext due on
27/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
9.93K
-
0.00
60.98K
-
2022
2
56.47K
-
0.00
40.06K
-
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
Spokes, Ian Richard
Director
17/02/2004 - Present
4
Spokes, Barbara Michelle
Director
17/02/2004 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CPS-PROPERTY LTD

CPS-PROPERTY LTD is an(a) Active company incorporated on 17/02/2004 with the registered office located at 165 Stoke Lane, Westbury-On-Trym, Bristol BS9 3RR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CPS-PROPERTY LTD?

toggle

CPS-PROPERTY LTD is currently Active. It was registered on 17/02/2004 .

Where is CPS-PROPERTY LTD located?

toggle

CPS-PROPERTY LTD is registered at 165 Stoke Lane, Westbury-On-Trym, Bristol BS9 3RR.

What does CPS-PROPERTY LTD do?

toggle

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

What is the latest filing for CPS-PROPERTY LTD?

toggle

The latest filing was on 25/11/2025: Total exemption full accounts made up to 2025-02-28.