Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CICOR UK PROPERTIES LTD
Company Information for

CICOR UK PROPERTIES LTD

TREGWILYM INDUSTRIAL ESTATE, TREGWILYM ROAD, ROGERSTONE, NEWPORT, NP10 9YA,
Company Registration Number
00403181
Private Limited Company
Active

Company Overview

About Cicor Uk Properties Ltd
CICOR UK PROPERTIES LTD was founded on 1946-01-15 and has its registered office in Rogerstone. The organisation's status is listed as "Active". Cicor Uk Properties Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CICOR UK PROPERTIES LTD
 
Legal Registered Office
TREGWILYM INDUSTRIAL ESTATE
TREGWILYM ROAD
ROGERSTONE
NEWPORT
NP10 9YA
Other companies in KT13
 
Previous Names
TTG PROPERTIES LIMITED26/04/2024
Filing Information
Company Number 00403181
Company ID Number 00403181
Date formed 1946-01-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts FULL
Last Datalog update: 2025-02-06 01:37:23
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CICOR UK PROPERTIES LTD

Current Directors
Officer Role Date Appointed
LYNTON DAVID BOARDMAN
Company Secretary 2013-01-30
LYNTON DAVID BOARDMAN
Director 2013-02-14
MARK HOAD
Director 2015-01-01
JOHN LEIGHTON-JONES
Director 2013-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
SHATISH DAMODAR DASANI
Director 2008-08-01 2014-12-31
SAMEET VOHRA
Director 2010-04-07 2013-04-23
PAUL FELBECK
Director 2006-12-01 2013-02-14
WENDY JILL SHARP
Director 2006-12-01 2013-02-14
WENDY JILL SHARP
Company Secretary 2006-12-01 2013-01-30
SIMON GEORGE SNOW
Director 1995-01-03 2011-04-01
DAVID PAUL MATTHEWS
Director 2006-12-01 2010-03-31
JOHN WATSON NEWMAN
Director 1991-06-05 2009-08-31
RODERICK WILLIAM WEAVER
Director 1998-07-27 2008-08-01
MARTIN GRAHAM LEIGH
Company Secretary 1991-06-05 2006-12-01
MARTIN GRAHAM LEIGH
Director 1991-06-05 2006-12-01
NICHOLAS DAMANTE SHIPP
Director 1991-06-05 1997-03-09
JOHN WILLIAM EDWARD SHARP
Director 1993-08-31 1995-04-30
TIMOTHY HENRY REED
Director 1991-06-05 1993-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYNTON DAVID BOARDMAN KINGSLO LTD. Director 2018-07-12 CURRENT 1984-07-05 Active
LYNTON DAVID BOARDMAN HALE END HOLDINGS LIMITED Director 2018-07-12 CURRENT 1989-02-28 Active
LYNTON DAVID BOARDMAN TT ELECTRONICS ELECTRICAL HOLDINGS LIMITED Director 2018-07-12 CURRENT 1948-10-06 Active
LYNTON DAVID BOARDMAN VALUEGOLDEN LIMITED Director 2018-07-12 CURRENT 1991-04-23 Active
LYNTON DAVID BOARDMAN FOX INDUSTRIES LIMITED Director 2018-07-12 CURRENT 1987-02-11 Active
LYNTON DAVID BOARDMAN STADIUM ZIRKON UK LIMITED Director 2018-07-12 CURRENT 1987-04-29 Active
LYNTON DAVID BOARDMAN TT ELECTRONICS WIRELESS DEVICES LIMITED Director 2018-07-12 CURRENT 1959-12-22 Active
LYNTON DAVID BOARDMAN KRP POWER SOURCE (UK) LTD. Director 2018-07-12 CURRENT 1966-09-21 Active
LYNTON DAVID BOARDMAN AERO STANREW LIMITED Director 2015-12-18 CURRENT 1949-02-22 Active
LYNTON DAVID BOARDMAN AERO STANREW GROUP LIMITED Director 2015-12-18 CURRENT 2011-11-24 Active
LYNTON DAVID BOARDMAN ABTEST LIMITED Director 2015-01-01 CURRENT 1959-02-13 Active
LYNTON DAVID BOARDMAN TT ELECTRONICS FAIRFORD LIMITED Director 2015-01-01 CURRENT 1978-02-09 Active
LYNTON DAVID BOARDMAN SENSIT LIMITED Director 2014-07-11 CURRENT 1987-02-10 Active
LYNTON DAVID BOARDMAN NULECTROHMS LIMITED Director 2014-07-11 CURRENT 1964-05-13 Active
LYNTON DAVID BOARDMAN CONTROLS DIRECT LIMITED Director 2014-07-11 CURRENT 2001-05-09 Active
LYNTON DAVID BOARDMAN THE BREARLEY GROUP LIMITED Director 2014-07-11 CURRENT 1961-09-27 Active
LYNTON DAVID BOARDMAN ROXSPUR MEASUREMENT & CONTROL LIMITED Director 2014-07-11 CURRENT 1966-06-15 Active
LYNTON DAVID BOARDMAN AB CONNECTORS LIMITED Director 2014-05-23 CURRENT 1985-05-16 Active
LYNTON DAVID BOARDMAN RODCO LIMITED Director 2013-02-15 CURRENT 1980-04-28 Liquidation
LYNTON DAVID BOARDMAN TTE TRUSTEES LIMITED Director 2013-02-14 CURRENT 2002-03-07 Active
LYNTON DAVID BOARDMAN COMMENDSHAW LIMITED Director 2013-02-14 CURRENT 1983-07-27 Active
LYNTON DAVID BOARDMAN CRYSTALATE ELECTRONICS LIMITED Director 2013-02-14 CURRENT 1961-05-04 Active
LYNTON DAVID BOARDMAN DALE ELECTRIC INTERNATIONAL LIMITED Director 2013-02-14 CURRENT 1972-10-20 Active
LYNTON DAVID BOARDMAN DELTIGHT WASHERS LIMITED Director 2013-02-14 CURRENT 1986-09-01 Active
LYNTON DAVID BOARDMAN LINTON AND HIRST GROUP LIMITED Director 2013-02-14 CURRENT 1992-06-09 Active
LYNTON DAVID BOARDMAN WOLSEY COMCARE LIMITED Director 2013-02-14 CURRENT 1990-10-02 Active
LYNTON DAVID BOARDMAN TT ELECTRONICS HOLDCO LIMITED Director 2013-02-14 CURRENT 2011-09-23 Active
LYNTON DAVID BOARDMAN A.B. ELECTRONIC COMPONENTS LIMITED Director 2013-02-14 CURRENT 1957-02-06 Active
LYNTON DAVID BOARDMAN AUTOMOTIVE ELECTRONIC SYSTEMS LIMITED Director 2013-02-14 CURRENT 1980-09-22 Active
LYNTON DAVID BOARDMAN BI TECHNOLOGIES LIMITED Director 2013-02-14 CURRENT 1989-04-04 Active
LYNTON DAVID BOARDMAN TT ASIA HOLDINGS LIMITED Director 2013-02-14 CURRENT 1990-01-26 Active
LYNTON DAVID BOARDMAN TT GROUP LIMITED Director 2013-02-14 CURRENT 1978-06-08 Active
LYNTON DAVID BOARDMAN TT AUTOMOTIVE ELECTRONICS LIMITED Director 2013-02-14 CURRENT 1984-04-11 Active
LYNTON DAVID BOARDMAN WELWYN ELECTRONICS LIMITED Director 2013-02-14 CURRENT 1937-04-12 Active
LYNTON DAVID BOARDMAN TTG NOMINEES LIMITED Director 2013-02-14 CURRENT 1951-01-10 Active
LYNTON DAVID BOARDMAN TT ELECTRONICS GROUP HOLDINGS LIMITED Director 2013-02-14 CURRENT 1935-04-04 Active
LYNTON DAVID BOARDMAN TT POWER SOLUTIONS LIMITED Director 2013-02-14 CURRENT 1966-03-28 Active
LYNTON DAVID BOARDMAN MMG LINTON AND HIRST LIMITED Director 2013-02-14 CURRENT 1943-09-04 Active
LYNTON DAVID BOARDMAN MIDLAND ELECTRONICS LIMITED Director 2013-02-14 CURRENT 1960-11-17 Active
LYNTON DAVID BOARDMAN TTG INVESTMENTS LIMITED Director 2013-02-14 CURRENT 1984-02-24 Active
LYNTON DAVID BOARDMAN TT ELECTRONICS EUROPE LIMITED Director 2013-02-14 CURRENT 1999-07-26 Active
LYNTON DAVID BOARDMAN LDB CONSULTING LIMITED Director 2011-04-26 CURRENT 2011-04-26 Active
MARK HOAD SEMELAB LIMITED Director 2015-01-01 CURRENT 2008-07-17 Liquidation
MARK HOAD TT ELECTRONICS HOLDCO LIMITED Director 2015-01-01 CURRENT 2011-09-23 Active
MARK HOAD TT ASIA HOLDINGS LIMITED Director 2015-01-01 CURRENT 1990-01-26 Active
MARK HOAD TT ELECTRONICS PLC Director 2015-01-01 CURRENT 1906-01-16 Active
MARK HOAD TTG NOMINEES LIMITED Director 2015-01-01 CURRENT 1951-01-10 Active
MARK HOAD TT ELECTRONICS GROUP HOLDINGS LIMITED Director 2015-01-01 CURRENT 1935-04-04 Active
MARK HOAD CICOR NEWPORT LTD Director 2015-01-01 CURRENT 1967-01-25 Active
MARK HOAD ROXSPUR MEASUREMENT & CONTROL LIMITED Director 2015-01-01 CURRENT 1966-06-15 Active
MARK HOAD MIDLAND ELECTRONICS LIMITED Director 2015-01-01 CURRENT 1960-11-17 Active
MARK HOAD TTG INVESTMENTS LIMITED Director 2015-01-01 CURRENT 1984-02-24 Active
JOHN LEIGHTON-JONES TTE TRUSTEES LIMITED Director 2014-10-22 CURRENT 2002-03-07 Active
JOHN LEIGHTON-JONES SENSIT LIMITED Director 2014-07-11 CURRENT 1987-02-10 Active
JOHN LEIGHTON-JONES NULECTROHMS LIMITED Director 2014-07-11 CURRENT 1964-05-13 Active
JOHN LEIGHTON-JONES THE BREARLEY GROUP LIMITED Director 2014-07-11 CURRENT 1961-09-27 Active
JOHN LEIGHTON-JONES COMMENDSHAW LIMITED Director 2013-02-14 CURRENT 1983-07-27 Active
JOHN LEIGHTON-JONES CRYSTALATE ELECTRONICS LIMITED Director 2013-02-14 CURRENT 1961-05-04 Active
JOHN LEIGHTON-JONES DALE ELECTRIC INTERNATIONAL LIMITED Director 2013-02-14 CURRENT 1972-10-20 Active
JOHN LEIGHTON-JONES DELTIGHT WASHERS LIMITED Director 2013-02-14 CURRENT 1986-09-01 Active
JOHN LEIGHTON-JONES LINTON AND HIRST GROUP LIMITED Director 2013-02-14 CURRENT 1992-06-09 Active
JOHN LEIGHTON-JONES WOLSEY COMCARE LIMITED Director 2013-02-14 CURRENT 1990-10-02 Active
JOHN LEIGHTON-JONES TT ELECTRONICS HOLDCO LIMITED Director 2013-02-14 CURRENT 2011-09-23 Active
JOHN LEIGHTON-JONES A.B. ELECTRONIC COMPONENTS LIMITED Director 2013-02-14 CURRENT 1957-02-06 Active
JOHN LEIGHTON-JONES BI TECHNOLOGIES LIMITED Director 2013-02-14 CURRENT 1989-04-04 Active
JOHN LEIGHTON-JONES TT ASIA HOLDINGS LIMITED Director 2013-02-14 CURRENT 1990-01-26 Active
JOHN LEIGHTON-JONES TT GROUP LIMITED Director 2013-02-14 CURRENT 1978-06-08 Active
JOHN LEIGHTON-JONES TT AUTOMOTIVE ELECTRONICS LIMITED Director 2013-02-14 CURRENT 1984-04-11 Active
JOHN LEIGHTON-JONES WELWYN ELECTRONICS LIMITED Director 2013-02-14 CURRENT 1937-04-12 Active
JOHN LEIGHTON-JONES TTG NOMINEES LIMITED Director 2013-02-14 CURRENT 1951-01-10 Active
JOHN LEIGHTON-JONES TT POWER SOLUTIONS LIMITED Director 2013-02-14 CURRENT 1966-03-28 Active
JOHN LEIGHTON-JONES MMG LINTON AND HIRST LIMITED Director 2013-02-14 CURRENT 1943-09-04 Active
JOHN LEIGHTON-JONES MIDLAND ELECTRONICS LIMITED Director 2013-02-14 CURRENT 1960-11-17 Active
JOHN LEIGHTON-JONES TT ELECTRONICS EUROPE LIMITED Director 2013-02-14 CURRENT 1999-07-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-10FULL ACCOUNTS MADE UP TO 31/12/23
2025-01-10AAFULL ACCOUNTS MADE UP TO 31/12/23
2024-10-12Change of details for Tt Electronics Iot Solutions Limited as a person with significant control on 2024-04-01
2024-10-12PSC05Change of details for Tt Electronics Iot Solutions Limited as a person with significant control on 2024-04-01
2024-10-10CONFIRMATION STATEMENT MADE ON 01/10/24, WITH UPDATES
2024-10-10CS01CONFIRMATION STATEMENT MADE ON 01/10/24, WITH UPDATES
2024-04-26Company name changed ttg properties LIMITED\certificate issued on 26/04/24
2024-04-26CERTNMCompany name changed ttg properties LIMITED\certificate issued on 26/04/24
2024-04-03DIRECTOR APPOINTED ALEXANDER HAGEMANN
2024-04-03DIRECTOR APPOINTED MR ANDREW WILLIAM ROBERT TUBBS
2024-04-03DIRECTOR APPOINTED PHILIP JOHN INNESS
2024-04-03APPOINTMENT TERMINATED, DIRECTOR JENNIFER MARIANNE ALISON CHASE
2024-04-03APPOINTMENT TERMINATED, DIRECTOR MARK HOAD
2024-04-03Termination of appointment of Ian Buckley on 2024-03-31
2024-04-03APPOINTMENT TERMINATED, DIRECTOR IAN BUCKLEY
2024-04-03REGISTERED OFFICE CHANGED ON 03/04/24 FROM Fourth Floor St Andrews House West Street Woking Surrey GU21 6EB England
2024-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/24 FROM Fourth Floor St Andrews House West Street Woking Surrey GU21 6EB England
2024-04-03TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER MARIANNE ALISON CHASE
2024-04-03TM02Termination of appointment of Ian Buckley on 2024-03-31
2024-04-03AP01DIRECTOR APPOINTED ALEXANDER HAGEMANN
2024-03-25APPOINTMENT TERMINATED, DIRECTOR LYNTON DAVID BOARDMAN
2024-03-25TM01APPOINTMENT TERMINATED, DIRECTOR LYNTON DAVID BOARDMAN
2024-03-01CESSATION OF TT ELECTRONICS PLC AS A PERSON OF SIGNIFICANT CONTROL
2024-03-01Notification of Tt Electronics Iot Solutions Limited as a person with significant control on 2024-02-05
2024-03-01PSC02Notification of Tt Electronics Iot Solutions Limited as a person with significant control on 2024-02-05
2024-03-01PSC07CESSATION OF TT ELECTRONICS PLC AS A PERSON OF SIGNIFICANT CONTROL
2023-10-16CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-10-16CS01CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-09-21Termination of appointment of Lynton David Boardman on 2023-09-20
2023-09-21DIRECTOR APPOINTED MR IAN BUCKLEY
2023-09-21Appointment of Mr Ian Buckley as company secretary on 2023-09-20
2023-09-21AP03Appointment of Mr Ian Buckley as company secretary on 2023-09-20
2023-09-21AP01DIRECTOR APPOINTED MR IAN BUCKLEY
2023-09-21TM02Termination of appointment of Lynton David Boardman on 2023-09-20
2023-07-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-21AAFULL ACCOUNTS MADE UP TO 31/12/22
2022-12-12AP01DIRECTOR APPOINTED MS JENNIFER MARIANNE ALISON CHASE
2022-12-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CHARLES COUCHMAN
2022-10-13CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-09-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-14AP01DIRECTOR APPOINTED MR THOMAS CHARLES COUCHMAN
2022-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NEIL GEORGE CLARK
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-09-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ADRIAN JEWELL
2019-07-11AP01DIRECTOR APPOINTED MR ROBERT NEIL GEORGE CLARK
2019-06-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-10-04AP01DIRECTOR APPOINTED MR CHRISTOPHER ADRIAN JEWELL
2018-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEIGHTON-JONES
2018-08-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 99975
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES
2017-08-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-07CH01Director's details changed for John Leighton-Jones on 2016-09-12
2017-06-06CH03SECRETARY'S DETAILS CHNAGED FOR LYNTON DAVID BOARDMAN on 2016-09-12
2017-06-06CH01Director's details changed for Mr Lynton David Boardman on 2016-09-12
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 99975
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/16 FROM Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB
2016-08-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 99975
2015-10-01AR0101/10/15 ANNUAL RETURN FULL LIST
2015-05-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-20AP01DIRECTOR APPOINTED MARK HOAD
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR SHATISH DAMODAR DASANI
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 99975
2014-10-09AR0101/10/14 ANNUAL RETURN FULL LIST
2014-06-03AUDAUDITOR'S RESIGNATION
2014-05-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 99975
2013-10-23AR0101/10/13 ANNUAL RETURN FULL LIST
2013-06-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-14AR0105/06/13 ANNUAL RETURN FULL LIST
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR SAMEET VOHRA
2013-02-22TM01APPOINTMENT TERMINATED, DIRECTOR WENDY SHARP
2013-02-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FELBECK
2013-02-20AP01DIRECTOR APPOINTED JOHN LEIGHTON-JONES
2013-02-19AP01DIRECTOR APPOINTED LYNTON DAVID BOARDMAN
2013-02-07AP03SECRETARY APPOINTED LYNTON DAVID BOARDMAN
2013-02-07TM02APPOINTMENT TERMINATED, SECRETARY WENDY SHARP
2012-06-25AR0105/06/12 FULL LIST
2012-05-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHATISH DAMODAR DASANI / 20/02/2012
2011-07-11AR0105/06/11 FULL LIST
2011-06-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMEET VOHRA / 18/05/2011
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SNOW
2010-10-08MISCSECTION 522
2010-09-08AUDAUDITOR'S RESIGNATION
2010-06-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-21MEM/ARTSARTICLES OF ASSOCIATION
2010-06-21RES01ALTER ARTICLES 17/06/2010
2010-06-21CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-17AR0105/06/10 FULL LIST
2010-05-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FELBECK / 18/05/2010
2010-04-13AP01DIRECTOR APPOINTED SAMEET VOHRA
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MATTHEWS
2009-10-14CH01CHANGE PERSON AS DIRECTOR
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / WENDY JILL SHARP / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GEORGE SNOW / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL MATTHEWS / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SHATISH DAMODAR DASANI / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FELBECK / 01/10/2009
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR JOHN NEWMAN
2009-06-12363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-05-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-13288aDIRECTOR APPOINTED SHATISH DAMODAR DASANI
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR RODERICK WEAVER
2008-07-18363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-05-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-06-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-13363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2006-12-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-10288aNEW DIRECTOR APPOINTED
2006-12-10288aNEW DIRECTOR APPOINTED
2006-08-08RES12VARYING SHARE RIGHTS AND NAMES
2006-08-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-19363aRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-05-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-05ELRESS369(4) SHT NOTICE MEET 21/11/05
2005-12-05ELRESS80A AUTH TO ALLOT SEC 21/11/05
2005-06-08363aRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-06-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-06-15363aRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-06-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-07-29363aRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS; AMEND
2003-06-26363aRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CICOR UK PROPERTIES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CICOR UK PROPERTIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1976-04-07 Satisfied NORWICH GENERAL TRUST LTD
LEGAL CHARGE 1962-02-26 Satisfied MRS.C.COOPER
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CICOR UK PROPERTIES LTD

Intangible Assets
Patents
We have not found any records of CICOR UK PROPERTIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CICOR UK PROPERTIES LTD
Trademarks
We have not found any records of CICOR UK PROPERTIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CICOR UK PROPERTIES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CICOR UK PROPERTIES LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CICOR UK PROPERTIES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CICOR UK PROPERTIES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CICOR UK PROPERTIES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NP10 9YA