CSW PROPERTY INVESTMENTS LTD

Register to unlock more data on OkredoRegister

CSW PROPERTY INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13768985

Incorporation date

27/11/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Meadow Brown Road, Sherburn In Elmet, Leeds LS25 6GYCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2021)
dot icon29/04/2026
Registration of charge 137689850022, created on 2026-04-29
dot icon17/04/2026
Satisfaction of charge 137689850019 in full
dot icon17/04/2026
Satisfaction of charge 137689850018 in full
dot icon17/04/2026
Registration of charge 137689850021, created on 2026-04-17
dot icon01/12/2025
Registration of charge 137689850020, created on 2025-11-28
dot icon18/11/2025
Registration of charge 137689850018, created on 2025-11-05
dot icon18/11/2025
Registration of charge 137689850019, created on 2025-11-05
dot icon05/11/2025
Registration of charge 137689850017, created on 2025-11-04
dot icon16/09/2025
Registration of charge 137689850015, created on 2025-09-16
dot icon16/09/2025
Registration of charge 137689850016, created on 2025-09-16
dot icon28/08/2025
Registration of a charge with Charles court order to extend. Charge code 137689850014, created on 2025-02-07
dot icon29/07/2025
Notification of Csw Holdings (North) Limited as a person with significant control on 2025-06-14
dot icon29/07/2025
Cessation of Shona Emily Homes as a person with significant control on 2025-06-14
dot icon29/07/2025
Cessation of Calum Michael Winsor as a person with significant control on 2025-06-14
dot icon29/07/2025
Registration of charge 137689850013, created on 2025-07-29
dot icon18/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/07/2025
Registered office address changed from Brotherton Garage North Road Brotherton Knottingley WF11 9EP England to 1 Meadow Brown Road Sherburn in Elmet Leeds LS25 6GY on 2025-07-17
dot icon13/06/2025
Confirmation statement made on 2025-06-13 with updates
dot icon16/12/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon12/11/2024
Registration of charge 137689850012, created on 2024-11-11
dot icon11/10/2024
Registration of charge 137689850011, created on 2024-10-07
dot icon24/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/08/2024
Previous accounting period extended from 2023-11-30 to 2024-03-31
dot icon18/07/2024
Registration of charge 137689850010, created on 2024-07-17
dot icon21/06/2024
Satisfaction of charge 137689850007 in full
dot icon21/06/2024
Registration of charge 137689850009, created on 2024-06-20
dot icon12/03/2024
Registration of charge 137689850008, created on 2024-02-27
dot icon06/12/2023
Confirmation statement made on 2023-11-26 with updates
dot icon05/12/2023
Registration of charge 137689850006, created on 2023-12-04
dot icon05/12/2023
Registration of charge 137689850007, created on 2023-12-04
dot icon15/11/2023
Change of details for Mr Calum Michael Winsor as a person with significant control on 2023-07-13
dot icon14/11/2023
Cancellation of shares. Statement of capital on 2023-01-13
dot icon16/10/2023
Satisfaction of charge 137689850003 in full
dot icon16/10/2023
Satisfaction of charge 137689850004 in full
dot icon16/10/2023
Registration of charge 137689850005, created on 2023-10-13
dot icon20/09/2023
Total exemption full accounts made up to 2022-11-30
dot icon26/07/2023
Termination of appointment of Michael Charles Winsor as a director on 2023-07-13
dot icon26/07/2023
Cessation of Michael Charles Winsor as a person with significant control on 2023-07-13
dot icon17/07/2023
Registration of charge 137689850003, created on 2023-07-13
dot icon17/07/2023
Registration of charge 137689850004, created on 2023-07-13
dot icon07/07/2023
Registration of charge 137689850002, created on 2023-07-07
dot icon13/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon09/11/2022
Registration of charge 137689850001, created on 2022-11-04
dot icon16/03/2022
Registered office address changed from 9 Farrier Close Thorpe Willoughby Selby YO8 9TZ United Kingdom to Brotherton Garage North Road Brotherton Knottingley WF11 9EP on 2022-03-16
dot icon27/11/2021
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Mr Michael Charles Winsor
Director
27/11/2021 - 13/07/2023
2
Winsor, Calum Michael
Director
27/11/2021 - Present
8
Homes, Shona Emily
Director
27/11/2021 - Present
9

Persons with Significant Control

7
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 CSW PROPERTY INVESTMENTS LTD

CSW PROPERTY INVESTMENTS LTD is an(a) Active company incorporated on 27/11/2021 with the registered office located at 1 Meadow Brown Road, Sherburn In Elmet, Leeds LS25 6GY. 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 CSW PROPERTY INVESTMENTS LTD?

toggle

CSW PROPERTY INVESTMENTS LTD is currently Active. It was registered on 27/11/2021 .

Where is CSW PROPERTY INVESTMENTS LTD located?

toggle

CSW PROPERTY INVESTMENTS LTD is registered at 1 Meadow Brown Road, Sherburn In Elmet, Leeds LS25 6GY.

What does CSW PROPERTY INVESTMENTS LTD do?

toggle

CSW PROPERTY INVESTMENTS LTD 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 CSW PROPERTY INVESTMENTS LTD?

toggle

The latest filing was on 29/04/2026: Registration of charge 137689850022, created on 2026-04-29.