Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CBD PROPERTY SERVICES LIMITED
Company Information for

CBD PROPERTY SERVICES LIMITED

LONDON WALL, LONDON, EC2M,
Company Registration Number
02123251
Private Limited Company
Dissolved

Dissolved 2017-01-17

Company Overview

About Cbd Property Services Ltd
CBD PROPERTY SERVICES LIMITED was founded on 1987-04-15 and had its registered office in London Wall. The company was dissolved on the 2017-01-17 and is no longer trading or active.

Key Data
Company Name
CBD PROPERTY SERVICES LIMITED
 
Legal Registered Office
LONDON WALL
LONDON
 
Previous Names
COMMUNICATION BY DESIGN LIMITED 08/07/2003
Filing Information
Company Number 02123251
Date formed 1987-04-15
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-06-30
Date Dissolved 2017-01-17
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:33:16
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.
Companies with same name CBD PROPERTY SERVICES LIMITED
The following companies were found which have the same name as CBD PROPERTY SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CBD PROPERTY SERVICES NSW PTY LTD NSW 2147 Active Company formed on the 2015-01-13

Company Officers of CBD PROPERTY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
HELEN ALDRIDGE
Company Secretary 1998-01-06
GEOFFREY FRANCIS ALDRIDGE
Director 1991-09-26
HELEN ALDRIDGE
Director 2015-02-01
JEFFREY ALAN CLOKE
Director 2015-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA ANN KATHLEEN SINCLAIR
Director 2003-04-01 2003-07-18
GEOFFREY FRANCIS ALDRIDGE
Company Secretary 1991-09-26 1998-01-06
ANTHONY ALEC REYNOLDS
Director 1991-09-26 1998-01-06
RICHARD JAMES AUSTEN GREENWOOD
Director 1991-09-26 1993-11-30
SALLY VICTORIA MCINTOSH
Director 1991-09-26 1993-11-30
MICHAEL PATRICK TIBBS
Director 1991-09-26 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK EDWARDS RSA SANTON LIMITED Company Secretary 1996-12-02 - 2002-07-15 RESIGNED 1996-11-25 Dissolved 2014-03-13
MARK EDWARDS NEWMOND (NUMBER 7) LIMITED Company Secretary 1996-12-02 - 2002-07-15 RESIGNED 1996-11-25 Dissolved 2015-11-18
GEOFFREY FRANCIS ALDRIDGE HGH PROPERTIES LIMITED Director 1991-09-26 CURRENT 1989-05-09 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
2017-01-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-11-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN GRAINGER / 25/09/2016
2016-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN ALDRIDGE / 25/09/2016
2016-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN GRAINGER / 25/09/2016
2016-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY FRANCIS ALDRIDGE / 25/09/2016
2016-10-17DS01APPLICATION FOR STRIKING-OFF
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 750
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN GRAINGER / 26/06/2016
2016-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2016 FROM 30 DENVER ROAD LONDON N16 5JH
2016-01-20AA30/06/15 TOTAL EXEMPTION SMALL
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 750
2015-10-06AR0126/09/15 FULL LIST
2015-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-18AP01DIRECTOR APPOINTED HELEN GRAINGER
2015-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2015 FROM 6 THE COURTHOUSE 38 KINGSLAND ROAD LONDON E2 8DD
2015-02-23AA30/06/14 TOTAL EXEMPTION SMALL
2015-02-22AP01DIRECTOR APPOINTED MR JEFFREY ALAN CLOKE
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 750
2014-09-30AR0126/09/14 FULL LIST
2014-02-11AA30/06/13 TOTAL EXEMPTION SMALL
2013-09-27LATEST SOC27/09/13 STATEMENT OF CAPITAL;GBP 750
2013-09-27AR0126/09/13 FULL LIST
2013-02-11AA30/06/12 TOTAL EXEMPTION SMALL
2012-09-26AR0126/09/12 FULL LIST
2012-02-10AA30/06/11 TOTAL EXEMPTION SMALL
2011-09-28AR0126/09/11 FULL LIST
2011-02-09AA30/06/10 TOTAL EXEMPTION SMALL
2010-10-04AR0126/09/10 FULL LIST
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY FRANCIS ALDRIDGE / 26/09/2010
2010-10-04CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN GRAINGER / 26/09/2010
2010-02-10AA30/06/09 TOTAL EXEMPTION SMALL
2009-09-28363aRETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS
2009-09-28288cDIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ALDRIDGE / 28/09/2009
2009-09-28288cSECRETARY'S CHANGE OF PARTICULARS / HELEN GRAINGER / 28/09/2009
2009-02-08AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-02363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-09-30288cDIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ALDRIDGE / 01/06/2008
2008-09-30288cSECRETARY'S CHANGE OF PARTICULARS / HELEN GRAINGER / 01/06/2008
2008-03-07AA30/06/07 TOTAL EXEMPTION SMALL
2007-09-26363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2007-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-04363aRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-12-08363aRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-02-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-10-04363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-01-28AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-10-08363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2003-07-31395PARTICULARS OF MORTGAGE/CHARGE
2003-07-23288bDIRECTOR RESIGNED
2003-07-08CERTNMCOMPANY NAME CHANGED COMMUNICATION BY DESIGN LIMITED CERTIFICATE ISSUED ON 08/07/03
2003-04-15288aNEW DIRECTOR APPOINTED
2003-03-27395PARTICULARS OF MORTGAGE/CHARGE
2003-02-06AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-10-08363sRETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS
2002-04-09395PARTICULARS OF MORTGAGE/CHARGE
2002-01-16AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-01-08395PARTICULARS OF MORTGAGE/CHARGE
2001-10-10363sRETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS
2001-05-03395PARTICULARS OF MORTGAGE/CHARGE
2001-01-16AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-09-27363sRETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS
2000-02-09AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-09-29363sRETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS
1999-02-26AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-10-01363sRETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS
1998-02-12AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-01-15288bDIRECTOR RESIGNED
1998-01-15288aNEW SECRETARY APPOINTED
1998-01-15288bSECRETARY RESIGNED
1997-10-01363sRETURN MADE UP TO 26/09/97; NO CHANGE OF MEMBERS
1997-02-19AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-09-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-09-30363sRETURN MADE UP TO 26/09/96; FULL LIST OF MEMBERS
1996-02-22AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-09-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-09-28363sRETURN MADE UP TO 26/09/95; NO CHANGE OF MEMBERS
1994-10-03363sRETURN MADE UP TO 26/09/94; NO CHANGE OF MEMBERS
1994-10-03AAFULL ACCOUNTS MADE UP TO 30/06/94
1993-12-14288DIRECTOR RESIGNED
1993-10-04AAFULL ACCOUNTS MADE UP TO 30/06/93
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to CBD PROPERTY SERVICES LIMITED 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 CBD PROPERTY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2003-07-31 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2003-03-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-04-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-01-08 Satisfied BARCLAYS BANK PLC
DEBENTURE 2001-05-03 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1990-12-24 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of CBD PROPERTY SERVICES LIMITED registering or being granted any patents
Domain Names

CBD PROPERTY SERVICES LIMITED owns 1 domain names.

cbdint.co.uk  

Trademarks
We have not found any records of CBD PROPERTY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CBD PROPERTY SERVICES LIMITED. 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 (68201 - Renting and operating of Housing Association real estate) as CBD PROPERTY SERVICES LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where CBD PROPERTY SERVICES LIMITED 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 CBD PROPERTY SERVICES LIMITED 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 CBD PROPERTY SERVICES LIMITED 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.