CSI INVESTMENT PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CSI INVESTMENT PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10492665

Incorporation date

23/11/2016

Size

Unaudited abridged

Contacts

Registered address

Registered address

16 Chart Street, London N1 6DDCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2016)
dot icon21/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon10/09/2025
Confirmation statement made on 2025-09-10 with updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/11/2024
Confirmation statement made on 2024-11-22 with updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/11/2023
Confirmation statement made on 2023-11-22 with updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/11/2022
Confirmation statement made on 2022-11-22 with updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/11/2021
Confirmation statement made on 2021-11-22 with updates
dot icon22/09/2021
Director's details changed for Mr Mark Anthony Fraser Tillett on 2021-08-18
dot icon08/06/2021
Director's details changed for Mr Andrew Peter Heyne on 2021-06-03
dot icon08/06/2021
Director's details changed for Mr Thomas Walter Dyne Steel on 2021-06-03
dot icon08/06/2021
Director's details changed for Mr Mark Anthony Fraser Tillett on 2021-06-03
dot icon08/06/2021
Registered office address changed from 4 Pear Tree Court London EC1R 0DS England to 16 Chart Street London N1 6DD on 2021-06-08
dot icon08/06/2021
Change of details for Domingo Holdings Ltd as a person with significant control on 2021-06-03
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/11/2020
Confirmation statement made on 2020-11-22 with updates
dot icon29/05/2020
Director's details changed for Mr Andrew Peter Heyne on 2020-03-18
dot icon22/11/2019
Confirmation statement made on 2019-11-22 with updates
dot icon28/08/2019
Current accounting period extended from 2019-11-30 to 2020-03-31
dot icon20/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon18/03/2019
Director's details changed for Mr Thomas Walter Dyne Steel on 2019-02-21
dot icon24/12/2018
Notification of Domingo Holdings Ltd as a person with significant control on 2018-12-04
dot icon24/12/2018
Cessation of Ioanna Kyriakidou as a person with significant control on 2018-12-04
dot icon24/12/2018
Cessation of Christina Kyriakides as a person with significant control on 2018-12-04
dot icon20/12/2018
Cessation of Stella Kyriakidou as a person with significant control on 2018-12-04
dot icon18/12/2018
Satisfaction of charge 104926650001 in full
dot icon18/12/2018
Satisfaction of charge 104926650002 in full
dot icon17/12/2018
Termination of appointment of Stella Kyriakidou as a director on 2018-12-04
dot icon15/12/2018
Appointment of Mr Mark Anthony Fraser Tillett as a director on 2018-12-04
dot icon15/12/2018
Appointment of Mr Andrew Peter Heyne as a director on 2018-12-04
dot icon15/12/2018
Appointment of Mr Thomas Walter Dyne Steel as a director on 2018-12-04
dot icon15/12/2018
Registered office address changed from 4 South Ealing Road London W5 4QA United Kingdom to 4 Pear Tree Court London EC1R 0DS on 2018-12-15
dot icon11/12/2018
Registration of charge 104926650004, created on 2018-12-04
dot icon07/12/2018
Registration of charge 104926650003, created on 2018-12-04
dot icon04/12/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon14/04/2018
Micro company accounts made up to 2017-11-30
dot icon13/12/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon19/01/2017
Registration of charge 104926650002, created on 2017-01-11
dot icon12/01/2017
Registration of charge 104926650001, created on 2017-01-11
dot icon23/11/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/03/2025
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
780.12K
-
0.00
63.06K
-
2022
0
2.79M
-
0.00
314.82K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heyne, Andrew Peter
Director
04/12/2018 - Present
7
Tillett, Mark Anthony Fraser
Director
04/12/2018 - Present
7
Steel, Thomas Walter Dyne
Director
04/12/2018 - Present
9

Persons with Significant Control

3
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 CSI INVESTMENT PROPERTIES LIMITED

CSI INVESTMENT PROPERTIES LIMITED is an(a) Active company incorporated on 23/11/2016 with the registered office located at 16 Chart Street, London N1 6DD. There are currently 3 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 CSI INVESTMENT PROPERTIES LIMITED?

toggle

CSI INVESTMENT PROPERTIES LIMITED is currently Active. It was registered on 23/11/2016 .

Where is CSI INVESTMENT PROPERTIES LIMITED located?

toggle

CSI INVESTMENT PROPERTIES LIMITED is registered at 16 Chart Street, London N1 6DD.

What does CSI INVESTMENT PROPERTIES LIMITED do?

toggle

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

What is the latest filing for CSI INVESTMENT PROPERTIES LIMITED?

toggle

The latest filing was on 21/12/2025: Unaudited abridged accounts made up to 2025-03-31.