CYPRESS POINT DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CYPRESS POINT DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02939401

Incorporation date

15/06/1994

Size

Dormant

Contacts

Registered address

Registered address

Richard House, Winckley Square, Preston PR1 3HPCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1994)
dot icon15/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon13/01/2026
Registered office address changed from 216 Whitegate Drive Blackpool FY3 9JL England to Richard House Winckley Square Preston PR1 3HP on 2026-01-13
dot icon26/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon14/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon27/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/01/2023
Termination of appointment of David Michael Tingle as a secretary on 2022-12-31
dot icon12/01/2023
Termination of appointment of David Michael Tingle as a director on 2022-12-31
dot icon12/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon05/08/2022
Director's details changed for Mrs Amanda Steel on 2022-08-01
dot icon02/08/2022
Appointment of Mrs Amanda Steel as a director on 2022-08-01
dot icon17/06/2022
Accounts for a small company made up to 2021-12-31
dot icon18/04/2022
Previous accounting period extended from 2021-08-31 to 2021-12-31
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon03/01/2022
Director's details changed for Mr David Michael Tingle on 2021-12-31
dot icon03/01/2022
Termination of appointment of Denley Barrow as a director on 2021-12-31
dot icon29/06/2021
Registered office address changed from 94 Park View Road Lytham St Annes Lancashire FY8 4JF to 216 Whitegate Drive Blackpool FY3 9JL on 2021-06-29
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon08/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon10/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon03/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon06/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon02/06/2017
Accounts for a small company made up to 2016-08-31
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon07/06/2016
Full accounts made up to 2015-08-31
dot icon05/05/2016
Appointment of Mr David Michael Tingle as a director on 2016-03-21
dot icon19/04/2016
Resolutions
dot icon28/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon08/06/2015
Full accounts made up to 2014-08-31
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon04/12/2014
Full accounts made up to 2013-08-31
dot icon08/07/2014
Termination of appointment of Malcolm Hawe as a director
dot icon08/07/2014
Termination of appointment of Malcolm Hawe as a director
dot icon27/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon04/10/2013
Director's details changed for Mr Malcolm Albert Hawe on 2013-10-01
dot icon04/10/2013
Director's details changed for Mr Denley Barrow on 2013-10-01
dot icon04/10/2013
Secretary's details changed for Mr David Michael Tingle on 2013-10-01
dot icon07/06/2013
Full accounts made up to 2012-08-31
dot icon23/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon07/06/2012
Full accounts made up to 2011-08-31
dot icon26/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon02/06/2011
Full accounts made up to 2010-08-31
dot icon28/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon25/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/06/2010
Full accounts made up to 2009-08-31
dot icon28/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon01/07/2009
Full accounts made up to 2008-08-31
dot icon27/01/2009
Return made up to 31/12/08; full list of members
dot icon27/01/2009
Secretary's change of particulars / david tingle / 13/06/2008
dot icon26/06/2008
Full accounts made up to 2007-08-31
dot icon07/01/2008
Return made up to 31/12/07; full list of members
dot icon04/07/2007
Full accounts made up to 2006-08-31
dot icon18/01/2007
Return made up to 31/12/06; full list of members
dot icon22/11/2006
Declaration of satisfaction of mortgage/charge
dot icon22/11/2006
Particulars of mortgage/charge
dot icon06/03/2006
Full accounts made up to 2005-08-31
dot icon20/01/2006
Return made up to 31/12/05; full list of members
dot icon14/11/2005
Director resigned
dot icon05/07/2005
Full accounts made up to 2004-08-31
dot icon24/01/2005
Return made up to 31/12/04; full list of members
dot icon01/07/2004
Accounting reference date extended from 28/02/04 to 31/08/04
dot icon14/02/2004
Return made up to 31/01/04; full list of members
dot icon18/06/2003
Return made up to 10/06/03; full list of members
dot icon14/05/2003
Director resigned
dot icon10/04/2003
Full accounts made up to 2003-02-28
dot icon13/03/2003
Accounting reference date shortened from 30/04/03 to 28/02/03
dot icon05/02/2003
Full accounts made up to 2002-04-30
dot icon01/11/2002
Director's particulars changed
dot icon03/07/2002
Return made up to 13/06/02; full list of members
dot icon19/06/2002
Auditor's resignation
dot icon17/04/2002
Director resigned
dot icon04/03/2002
Full accounts made up to 2001-04-30
dot icon01/02/2002
Director's particulars changed
dot icon01/02/2002
Director's particulars changed
dot icon12/07/2001
Return made up to 13/06/01; full list of members
dot icon19/02/2001
Full accounts made up to 2000-04-30
dot icon09/01/2001
Director resigned
dot icon12/12/2000
New secretary appointed
dot icon12/12/2000
Secretary resigned;director resigned
dot icon16/06/2000
Return made up to 13/06/00; full list of members
dot icon02/12/1999
Full accounts made up to 1999-04-30
dot icon17/06/1999
Return made up to 13/06/99; full list of members
dot icon13/05/1999
Particulars of mortgage/charge
dot icon30/04/1999
Particulars of mortgage/charge
dot icon29/06/1998
New director appointed
dot icon26/06/1998
Certificate of change of name
dot icon25/06/1998
New director appointed
dot icon25/06/1998
New director appointed
dot icon25/06/1998
New director appointed
dot icon25/06/1998
New director appointed
dot icon25/06/1998
New director appointed
dot icon24/06/1998
Ad 16/06/98--------- £ si 9999@1=9999 £ ic 1/10000
dot icon24/06/1998
£ nc 100/10000 16/06/98
dot icon18/06/1998
Accounts for a dormant company made up to 1998-04-29
dot icon18/06/1998
Return made up to 13/06/98; full list of members
dot icon19/06/1997
Accounts for a dormant company made up to 1997-04-30
dot icon19/06/1997
Resolutions
dot icon19/06/1997
Return made up to 13/06/97; no change of members
dot icon16/07/1996
Accounts for a dormant company made up to 1996-04-30
dot icon16/07/1996
Return made up to 15/06/96; no change of members
dot icon10/07/1995
Accounts for a dormant company made up to 1995-04-30
dot icon05/07/1995
Return made up to 15/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Secretary resigned;new secretary appointed
dot icon16/11/1994
Resolutions
dot icon16/11/1994
Accounting reference date notified as 30/04
dot icon16/11/1994
Registered office changed on 16/11/94 from: 152 city road london EC1V 2NX
dot icon16/11/1994
Director resigned;new director appointed
dot icon27/06/1994
Director resigned
dot icon15/06/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.32K
-
0.00
602.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
psc login icon

Officers

This information is available in our reports to registered users.

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 CYPRESS POINT DEVELOPMENTS LIMITED

CYPRESS POINT DEVELOPMENTS LIMITED is an(a) Active company incorporated on 15/06/1994 with the registered office located at Richard House, Winckley Square, Preston PR1 3HP. 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 POINT DEVELOPMENTS LIMITED?

toggle

CYPRESS POINT DEVELOPMENTS LIMITED is currently Active. It was registered on 15/06/1994 .

Where is CYPRESS POINT DEVELOPMENTS LIMITED located?

toggle

CYPRESS POINT DEVELOPMENTS LIMITED is registered at Richard House, Winckley Square, Preston PR1 3HP.

What does CYPRESS POINT DEVELOPMENTS LIMITED do?

toggle

CYPRESS POINT DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CYPRESS POINT DEVELOPMENTS LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2025-12-31 with no updates.