CSI PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CSI PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04696875

Incorporation date

13/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

4-6 Kerry Hill, Horsforth, Leeds LS18 4AYCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2003)
dot icon09/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon13/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon06/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon06/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon22/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon15/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon25/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon23/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon19/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon23/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon18/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon13/03/2019
Confirmation statement made on 2019-03-13 with updates
dot icon12/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon08/02/2019
Satisfaction of charge 1 in full
dot icon08/02/2019
Satisfaction of charge 5 in full
dot icon08/02/2019
Satisfaction of charge 4 in full
dot icon20/12/2018
Statement of capital on 2018-12-20
dot icon20/12/2018
Statement by Directors
dot icon20/12/2018
Solvency Statement dated 18/12/18
dot icon20/12/2018
Resolutions
dot icon05/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon16/04/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon06/06/2017
Micro company accounts made up to 2016-09-30
dot icon20/04/2017
Confirmation statement made on 2017-03-13 with updates
dot icon07/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/06/2016
Appointment of Mr David George Pickburn as a director on 2016-06-21
dot icon05/04/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon05/04/2016
Appointment of Mr Micheal Joseph Henderson as a secretary on 2016-04-05
dot icon02/07/2015
Amended total exemption small company accounts made up to 2014-09-30
dot icon31/03/2015
Termination of appointment of Michelle Teresa Metcalfe as a secretary on 2014-03-31
dot icon31/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon09/02/2015
Total exemption full accounts made up to 2014-09-30
dot icon16/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon08/07/2014
Director's details changed for Mr Andrew James Forsyth on 2014-07-08
dot icon13/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon04/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon13/09/2013
Current accounting period shortened from 2013-12-31 to 2013-09-30
dot icon03/09/2013
Director's details changed for Mr Andrew James Forsyth on 2013-08-01
dot icon09/04/2013
Appointment of Miss Michelle Teresa Metcalfe as a secretary
dot icon09/04/2013
Termination of appointment of Michael Henderson as a secretary
dot icon06/04/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon11/10/2012
Appointment of Mr Michael Jospeh Henderson as a secretary
dot icon11/10/2012
Termination of appointment of Martin Wakelam as a secretary
dot icon14/08/2012
Full accounts made up to 2011-12-31
dot icon24/07/2012
Registered office address changed from Mayesbrook House Redvers Close Lawnswood Leeds West Yorkshire LS16 6QY on 2012-07-24
dot icon23/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon02/09/2011
Appointment of Mr Martin Terence Wakelam as a secretary
dot icon31/08/2011
Termination of appointment of Stephen Patterson as a secretary
dot icon21/04/2011
Full accounts made up to 2010-12-31
dot icon16/03/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon15/04/2010
Full accounts made up to 2009-12-31
dot icon01/04/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon01/04/2010
Director's details changed for Robin Clive Jackson on 2010-03-13
dot icon29/05/2009
Full accounts made up to 2008-12-31
dot icon07/04/2009
Return made up to 13/03/09; full list of members
dot icon19/05/2008
Full accounts made up to 2007-12-31
dot icon11/04/2008
Return made up to 13/03/08; full list of members
dot icon24/04/2007
Full accounts made up to 2006-12-31
dot icon05/04/2007
Return made up to 13/03/07; full list of members
dot icon25/05/2006
Full accounts made up to 2005-12-31
dot icon25/04/2006
Return made up to 13/03/06; full list of members
dot icon28/11/2005
Memorandum and Articles of Association
dot icon19/11/2005
Declaration of satisfaction of mortgage/charge
dot icon19/11/2005
Declaration of satisfaction of mortgage/charge
dot icon18/11/2005
Particulars of mortgage/charge
dot icon17/11/2005
Particulars of mortgage/charge
dot icon14/11/2005
Resolutions
dot icon29/09/2005
Full accounts made up to 2004-12-31
dot icon18/04/2005
Return made up to 13/03/05; full list of members
dot icon15/06/2004
Full accounts made up to 2003-12-31
dot icon07/04/2004
Return made up to 13/03/04; full list of members
dot icon06/11/2003
Secretary resigned
dot icon06/11/2003
New secretary appointed
dot icon14/08/2003
Registered office changed on 14/08/03 from: caledonia house redvers close lawnswood leeds yorkshire LS16 6QY
dot icon28/07/2003
Memorandum and Articles of Association
dot icon16/07/2003
Ad 30/06/03--------- £ si 102775@1=102775 £ ic 1/102776
dot icon16/07/2003
Nc inc already adjusted 30/06/03
dot icon16/07/2003
Resolutions
dot icon16/07/2003
Resolutions
dot icon16/07/2003
Resolutions
dot icon16/07/2003
New director appointed
dot icon11/07/2003
Particulars of mortgage/charge
dot icon11/07/2003
Particulars of mortgage/charge
dot icon03/07/2003
Particulars of mortgage/charge
dot icon27/06/2003
Registered office changed on 27/06/03 from: rutland house 148 edmund street birmingham west midlands B3 2JR
dot icon27/06/2003
Director resigned
dot icon27/06/2003
Secretary resigned
dot icon27/06/2003
New secretary appointed
dot icon27/06/2003
New director appointed
dot icon27/06/2003
New director appointed
dot icon27/06/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon23/06/2003
Certificate of change of name
dot icon13/03/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* 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
30/09/2024
dot iconNext confirmation date
06/03/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £Ascended0.00 % *

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
Pickburn, David George
Director
21/06/2016 - Present
6
Forsyth, Andrew James
Director
23/06/2003 - Present
17
Henderson, Michael Joseph
Director
23/06/2003 - Present
16
Jackson, Robin Clive
Director
30/06/2003 - Present
9

Persons with Significant Control

0

No PSC data available.

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 CSI PROPERTIES LIMITED

CSI PROPERTIES LIMITED is an(a) Active company incorporated on 13/03/2003 with the registered office located at 4-6 Kerry Hill, Horsforth, Leeds LS18 4AY. There are currently 4 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 PROPERTIES LIMITED?

toggle

CSI PROPERTIES LIMITED is currently Active. It was registered on 13/03/2003 .

Where is CSI PROPERTIES LIMITED located?

toggle

CSI PROPERTIES LIMITED is registered at 4-6 Kerry Hill, Horsforth, Leeds LS18 4AY.

What does CSI PROPERTIES LIMITED do?

toggle

CSI 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 PROPERTIES LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-06 with no updates.