CSC ESTATES LIMITED

Register to unlock more data on OkredoRegister

CSC ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04425717

Incorporation date

26/04/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

5 Brayford Square, London E1 0SGCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2023)
dot icon12/03/2026
Registration of charge 044257170027, created on 2026-03-03
dot icon19/01/2026
Unaudited abridged accounts made up to 2025-04-30
dot icon21/12/2025
Amended accounts made up to 2024-04-30
dot icon21/10/2025
Amended accounts made up to 2024-04-30
dot icon15/07/2025
Registration of charge 044257170026, created on 2025-07-14
dot icon03/07/2025
Satisfaction of charge 044257170019 in full
dot icon03/07/2025
Satisfaction of charge 044257170017 in full
dot icon24/05/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon16/05/2025
Satisfaction of charge 044257170018 in full
dot icon30/04/2025
Total exemption full accounts made up to 2024-04-30
dot icon22/04/2025
All of the property or undertaking has been released from charge 044257170017
dot icon27/01/2025
Registration of charge 044257170025, created on 2025-01-23
dot icon22/07/2024
Registration of charge 044257170024, created on 2024-07-15
dot icon04/06/2024
Satisfaction of charge 044257170021 in full
dot icon04/06/2024
Satisfaction of charge 044257170022 in full
dot icon21/05/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon28/03/2024
Amended total exemption full accounts made up to 2022-04-30
dot icon11/03/2024
Total exemption full accounts made up to 2023-04-30
dot icon01/11/2023
Registered office address changed from Robert House 19 Station Road Chinnor Oxfordshire OX39 4PU United Kingdom to 5 Brayford Square London E1 0SG on 2023-11-01
dot icon01/11/2023
Director's details changed for Mr Benjamin Richard Hearn on 2023-11-01
dot icon13/10/2023
Registration of charge 044257170023, created on 2023-10-02
dot icon05/10/2023
Resolutions
dot icon21/05/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon30/01/2023
Micro company accounts made up to 2022-04-30
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1,269.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
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
1
1.99M
-
0.00
-
-
2023
1
2.09M
-
0.00
1.27K
-
2023
1
2.09M
-
0.00
1.27K
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

2.09M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.27K £Ascended- *

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
Hearn, Richard William
Secretary
29/04/2002 - Present
2
MWL DIRECTORS LIMITED
Corporate Director
26/04/2002 - 29/04/2002
73
Hearn, Benjamin Richard
Director
29/04/2002 - Present
4
MORGAN WEBSTER LAWRIE (SECRETARIES) LIMITED
Corporate Secretary
26/04/2002 - 29/04/2002
95

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CSC ESTATES LIMITED

CSC ESTATES LIMITED is an(a) Active company incorporated on 26/04/2002 with the registered office located at 5 Brayford Square, London E1 0SG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CSC ESTATES LIMITED?

toggle

CSC ESTATES LIMITED is currently Active. It was registered on 26/04/2002 .

Where is CSC ESTATES LIMITED located?

toggle

CSC ESTATES LIMITED is registered at 5 Brayford Square, London E1 0SG.

What does CSC ESTATES LIMITED do?

toggle

CSC ESTATES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CSC ESTATES LIMITED have?

toggle

CSC ESTATES LIMITED had 1 employees in 2023.

What is the latest filing for CSC ESTATES LIMITED?

toggle

The latest filing was on 12/03/2026: Registration of charge 044257170027, created on 2026-03-03.