CPS PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CPS PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05211337

Incorporation date

20/08/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

34 Woodville Road, Cathays, Cardiff CF24 4EACopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2004)
dot icon26/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon13/08/2025
Confirmation statement made on 2025-08-06 with updates
dot icon09/06/2025
Cessation of Emma Louise James as a person with significant control on 2025-05-28
dot icon09/06/2025
Cessation of Barrie Ian James as a person with significant control on 2025-05-28
dot icon09/06/2025
Notification of B & E Holdings Limited as a person with significant control on 2025-05-28
dot icon13/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon06/08/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon24/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon11/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon16/05/2023
Termination of appointment of Emma Louise James as a director on 2023-05-16
dot icon24/04/2023
Cessation of Emma Louise James as a person with significant control on 2023-04-24
dot icon24/04/2023
Change of details for Mrs Emma Louise James as a person with significant control on 2023-04-21
dot icon19/04/2023
Director's details changed for Mrs Emma Louise James on 2023-04-19
dot icon19/04/2023
Director's details changed for Mr Barrie Ian James on 2023-04-19
dot icon19/04/2023
Change of details for Mr Barrie Ian James as a person with significant control on 2023-04-19
dot icon19/04/2023
Change of details for Mrs Emma Louise James as a person with significant control on 2023-04-19
dot icon23/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon11/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon09/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon06/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon16/09/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon04/03/2020
Satisfaction of charge 1 in full
dot icon24/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon19/08/2019
Confirmation statement made on 2019-08-06 with updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon13/08/2018
Confirmation statement made on 2018-08-06 with updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon22/08/2017
Confirmation statement made on 2017-08-06 with updates
dot icon22/08/2017
Notification of Emma Louise James as a person with significant control on 2016-04-06
dot icon21/08/2017
Appointment of Mrs Emma Louise James as a director on 2017-08-21
dot icon12/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon27/10/2016
Appointment of Mr Barrie Ian James as a director on 2016-10-27
dot icon27/10/2016
Termination of appointment of Emma Louise James as a director on 2016-10-27
dot icon22/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon20/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon17/09/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon01/10/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon08/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon13/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon03/09/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon13/12/2012
Secretary's details changed for Mr Barrie Ian James on 2012-12-13
dot icon27/11/2012
Registered office address changed from 66 Albany Road Roath Cardiff CF24 3RR United Kingdom on 2012-11-27
dot icon18/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon04/10/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon01/11/2011
Secretary's details changed for Barrie Ian James on 2011-11-01
dot icon04/10/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon04/10/2011
Director's details changed for Mrs Emma Louise James on 2011-09-07
dot icon15/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon26/07/2011
Director's details changed for Emma Louise James on 2011-07-26
dot icon26/07/2011
Director's details changed for Emma Louise James on 2011-07-26
dot icon26/08/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon24/08/2010
Director's details changed for Emma Louise James on 2010-08-24
dot icon24/08/2010
Secretary's details changed for Barrie Ian James on 2010-08-24
dot icon24/08/2010
Registered office address changed from 6 Miskin Street Cathays Cardiff CF24 4AQ on 2010-08-24
dot icon05/08/2010
Total exemption full accounts made up to 2010-04-30
dot icon07/10/2009
Annual return made up to 2009-08-20 with full list of shareholders
dot icon10/09/2009
Director's change of particulars / emma quin / 18/12/2008
dot icon29/07/2009
Total exemption full accounts made up to 2009-04-30
dot icon10/03/2009
Accounting reference date extended from 31/10/2008 to 30/04/2009
dot icon26/11/2008
Return made up to 20/08/08; full list of members
dot icon11/06/2008
Total exemption full accounts made up to 2007-10-31
dot icon05/10/2007
Return made up to 20/08/07; full list of members
dot icon21/04/2007
Total exemption full accounts made up to 2006-10-31
dot icon26/03/2007
New secretary appointed
dot icon26/03/2007
Secretary resigned
dot icon26/03/2007
Director resigned
dot icon04/01/2007
Particulars of mortgage/charge
dot icon01/09/2006
Return made up to 20/08/06; full list of members
dot icon01/09/2006
Registered office changed on 01/09/06 from: 6 miskin street cathays cardiff CF23 9DD
dot icon27/04/2006
Total exemption full accounts made up to 2005-10-31
dot icon08/09/2005
Return made up to 20/08/05; full list of members
dot icon25/01/2005
Ad 01/11/04--------- £ si 98@1=98 £ ic 2/100
dot icon23/12/2004
Accounts for a dormant company made up to 2004-10-31
dot icon16/12/2004
Accounting reference date shortened from 31/08/05 to 31/10/04
dot icon24/11/2004
Director's particulars changed
dot icon24/11/2004
Secretary's particulars changed;director's particulars changed
dot icon20/08/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon9 *

* during past year

Number of employees

45
2023
change arrow icon-59.14 % *

* during past year

Cash in Bank

£559,331.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
7.36M
-
0.00
3.45M
-
2022
36
9.05M
-
0.00
1.37M
-
2023
45
13.37M
-
0.00
559.33K
-
2023
45
13.37M
-
0.00
559.33K
-

Employees

2023

Employees

45 Ascended25 % *

Net Assets(GBP)

13.37M £Ascended47.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

559.33K £Descended-59.14 % *

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
James, Barrie Ian
Director
27/10/2016 - Present
15
Mrs Emma Louise James
Director
21/08/2017 - 16/05/2023
15

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CPS PROPERTY MANAGEMENT LIMITED

CPS PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 20/08/2004 with the registered office located at 34 Woodville Road, Cathays, Cardiff CF24 4EA. There is currently 1 active director according to the latest confirmation statement. Number of employees 45 according to last financial statements.

Frequently Asked Questions

What is the current status of CPS PROPERTY MANAGEMENT LIMITED?

toggle

CPS PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 20/08/2004 .

Where is CPS PROPERTY MANAGEMENT LIMITED located?

toggle

CPS PROPERTY MANAGEMENT LIMITED is registered at 34 Woodville Road, Cathays, Cardiff CF24 4EA.

What does CPS PROPERTY MANAGEMENT LIMITED do?

toggle

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

How many employees does CPS PROPERTY MANAGEMENT LIMITED have?

toggle

CPS PROPERTY MANAGEMENT LIMITED had 45 employees in 2023.

What is the latest filing for CPS PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 26/01/2026: Total exemption full accounts made up to 2025-04-30.