CYGNUS ESTATES LIMITED

Register to unlock more data on OkredoRegister

CYGNUS ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08973575

Incorporation date

02/04/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Grant Thorton Uk Advisory And Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2014)
dot icon29/10/2025
Final Gazette dissolved following liquidation
dot icon29/07/2025
Notice of move from Administration to Dissolution
dot icon20/05/2025
Registered office address changed from 11th Floor, Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB to C/O Grant Thorton Uk Advisory and Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2025-05-20
dot icon03/03/2025
Administrator's progress report
dot icon03/09/2024
Administrator's progress report
dot icon14/06/2024
Notice of extension of period of Administration
dot icon28/02/2024
Administrator's progress report
dot icon07/11/2023
Statement of affairs with form AM02SOA
dot icon24/10/2023
Notice of deemed approval of proposals
dot icon07/10/2023
Statement of administrator's proposal
dot icon15/08/2023
Appointment of an administrator
dot icon15/08/2023
Registered office address changed from Unit 1 President Building Saville Street East Sheffield South Yorkshire S4 7UG to 11th Floor, Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2023-08-15
dot icon07/07/2023
Satisfaction of charge 089735750002 in full
dot icon07/07/2023
Satisfaction of charge 089735750001 in full
dot icon03/04/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon26/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon06/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon18/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon07/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon19/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon18/01/2021
Notification of a person with significant control statement
dot icon12/01/2021
Cessation of Jayne Eleanor Mcgivern as a person with significant control on 2019-05-01
dot icon04/05/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon15/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon09/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon18/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon04/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon09/03/2018
Registration of charge 089735750004, created on 2018-03-07
dot icon09/03/2018
Registration of charge 089735750003, created on 2018-03-07
dot icon23/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon11/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon27/10/2016
Director's details changed for Ms Jayne Eleanor Mcgivern on 2016-10-20
dot icon27/10/2016
Director's details changed for Mr David Kenneth Crossland on 2016-10-20
dot icon05/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon04/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon04/03/2016
Registration of charge 089735750002, created on 2016-03-02
dot icon09/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon26/05/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon04/11/2014
Appointment of Rory William Michael Gleeson as a director on 2014-08-29
dot icon04/11/2014
Appointment of David Crossland as a director on 2014-08-29
dot icon04/11/2014
Appointment of Mr James Bernard Sunley as a director on 2014-08-29
dot icon08/09/2014
Registration of charge 089735750001, created on 2014-08-29
dot icon06/09/2014
Resolutions
dot icon06/09/2014
Statement of capital following an allotment of shares on 2014-08-29
dot icon02/04/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon+81.79 % *

* during past year

Cash in Bank

£206,993.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
13/03/2024
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.33M
-
0.00
113.86K
-
2022
4
6.01M
-
0.00
206.99K
-
2022
4
6.01M
-
0.00
206.99K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

6.01M £Ascended157.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

206.99K £Ascended81.79 % *

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
Mcgivern, Jayne Eleanor
Director
02/04/2014 - Present
70
Sunley, James Bernard
Director
29/08/2014 - Present
88
Gleeson, Rory William Michael
Director
29/08/2014 - Present
47
Crossland, David Kenneth
Director
29/08/2014 - Present
11

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CYGNUS ESTATES LIMITED

CYGNUS ESTATES LIMITED is an(a) Dissolved company incorporated on 02/04/2014 with the registered office located at C/O Grant Thorton Uk Advisory And Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CYGNUS ESTATES LIMITED?

toggle

CYGNUS ESTATES LIMITED is currently Dissolved. It was registered on 02/04/2014 and dissolved on 29/10/2025.

Where is CYGNUS ESTATES LIMITED located?

toggle

CYGNUS ESTATES LIMITED is registered at C/O Grant Thorton Uk Advisory And Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PB.

What does CYGNUS ESTATES LIMITED do?

toggle

CYGNUS ESTATES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CYGNUS ESTATES LIMITED have?

toggle

CYGNUS ESTATES LIMITED had 4 employees in 2022.

What is the latest filing for CYGNUS ESTATES LIMITED?

toggle

The latest filing was on 29/10/2025: Final Gazette dissolved following liquidation.