CYPRESS HOUSE LTD

Register to unlock more data on OkredoRegister

CYPRESS HOUSE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11608728

Incorporation date

08/10/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

5300 Lakeside, Cheadle SK8 3GPCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2018)
dot icon19/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon28/11/2025
Total exemption full accounts made up to 2024-11-30
dot icon26/03/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon14/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon27/11/2023
Total exemption full accounts made up to 2022-11-30
dot icon02/06/2023
Registration of charge 116087280012, created on 2023-06-01
dot icon03/03/2023
Registration of charge 116087280011, created on 2023-03-02
dot icon07/02/2023
Confirmation statement made on 2023-02-03 with updates
dot icon11/01/2023
Cessation of Dnr Medical Services Limited as a person with significant control on 2022-12-16
dot icon11/01/2023
Notification of David Adam Harrison as a person with significant control on 2022-12-16
dot icon16/12/2022
Satisfaction of charge 116087280001 in full
dot icon16/12/2022
Satisfaction of charge 116087280002 in full
dot icon16/12/2022
Satisfaction of charge 116087280003 in full
dot icon16/12/2022
Satisfaction of charge 116087280004 in full
dot icon16/12/2022
Satisfaction of charge 116087280005 in full
dot icon16/12/2022
Satisfaction of charge 116087280006 in full
dot icon16/12/2022
Satisfaction of charge 116087280007 in full
dot icon16/12/2022
Satisfaction of charge 116087280008 in full
dot icon16/12/2022
Satisfaction of charge 116087280010 in full
dot icon16/12/2022
Satisfaction of charge 116087280009 in full
dot icon15/12/2022
Registered office address changed from Castlerock House Wilmslow Road Alderley Edge SK9 7QL England to 5300 Lakeside Cheadle SK8 3GP on 2022-12-15
dot icon30/11/2022
Termination of appointment of Naila Raja- Jaweed as a director on 2022-11-30
dot icon30/11/2022
Appointment of Mr David Adam Harrison as a director on 2022-11-30
dot icon22/11/2022
Total exemption full accounts made up to 2021-11-30
dot icon03/02/2022
Notification of Dnr Medical Services Limited as a person with significant control on 2019-12-01
dot icon03/02/2022
Cessation of Naila Raja as a person with significant control on 2019-12-01
dot icon03/02/2022
Confirmation statement made on 2022-02-03 with updates
dot icon02/02/2022
Registered office address changed from 2nd Floor 9 Portland Street Manchester M1 3BE England to Castlerock House Wilmslow Road Alderley Edge SK9 7QL on 2022-02-02
dot icon02/02/2022
Confirmation statement made on 2021-10-07 with updates
dot icon26/01/2022
Second filing of Confirmation Statement dated 2020-10-07
dot icon26/11/2021
Total exemption full accounts made up to 2020-11-30
dot icon20/09/2021
Previous accounting period extended from 2020-10-31 to 2020-11-30
dot icon04/11/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon02/10/2020
Registered office address changed from 4 Greek Street Stockport SK3 8AB United Kingdom to 2nd Floor 9 Portland Street Manchester M1 3BE on 2020-10-02
dot icon29/09/2020
Total exemption full accounts made up to 2019-10-31
dot icon15/07/2020
Director's details changed for Dr Naila Raja on 2020-07-15
dot icon16/12/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon11/11/2019
Registration of charge 116087280010, created on 2019-11-04
dot icon23/07/2019
Registration of charge 116087280008, created on 2019-07-15
dot icon23/07/2019
Registration of charge 116087280009, created on 2019-07-15
dot icon26/06/2019
Registration of charge 116087280007, created on 2019-06-05
dot icon12/06/2019
Registration of charge 116087280004, created on 2019-06-05
dot icon12/06/2019
Registration of charge 116087280005, created on 2019-06-05
dot icon12/06/2019
Registration of charge 116087280006, created on 2019-06-05
dot icon17/01/2019
Registration of charge 116087280003, created on 2019-01-04
dot icon16/01/2019
Registration of charge 116087280002, created on 2019-01-04
dot icon16/01/2019
Registration of charge 116087280001, created on 2019-01-04
dot icon08/10/2018
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
30/11/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.21M
-
0.00
37.53K
-
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

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CYPRESS HOUSE LTD

CYPRESS HOUSE LTD is an(a) Active company incorporated on 08/10/2018 with the registered office located at 5300 Lakeside, Cheadle SK8 3GP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CYPRESS HOUSE LTD?

toggle

CYPRESS HOUSE LTD is currently Active. It was registered on 08/10/2018 .

Where is CYPRESS HOUSE LTD located?

toggle

CYPRESS HOUSE LTD is registered at 5300 Lakeside, Cheadle SK8 3GP.

What does CYPRESS HOUSE LTD do?

toggle

CYPRESS HOUSE LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CYPRESS HOUSE LTD?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-03 with no updates.