Active
Company Information for CYLAN PROPERTIES LIMITED
CHANCERY HOUSE, 30 ST JOHNS ROAD, WOKING, SURREY, GU21 7SA,
|
Company Registration Number
04936597
Private Limited Company
Active |
Company Name | |
---|---|
CYLAN PROPERTIES LIMITED | |
Legal Registered Office | |
CHANCERY HOUSE 30 ST JOHNS ROAD WOKING SURREY GU21 7SA Other companies in EC1M | |
Company Number | 04936597 | |
---|---|---|
Company ID Number | 04936597 | |
Date formed | 2003-10-17 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 17/10/2015 | |
Return next due | 14/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-05 20:23:12 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NORMA ERIE MARTIN |
||
CHRISTOPHER ALEXANDER MARTIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Mr Christopher Alexander Martin as a person with significant control on 2023-03-11 | ||
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/22 FROM Devonshire House 60 Goswell Road London EC1M 7AD England | |
CONFIRMATION STATEMENT MADE ON 17/10/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/21, WITH UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF NORMA ERIE MARTIN AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Mr Christopher Alexander Martin as a person with significant control on 2021-03-27 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049365970007 | |
PSC04 | Change of details for Norma Erie Martin as a person with significant control on 2021-03-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR NORMA ERIE MARTIN on 2021-03-01 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049365970006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/20 FROM C/O Kingston Smith, Devonshire House, 60 Goswell Road London EC1M 7AD | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Christopher Alexander Martin on 2015-11-18 | |
LATEST SOC | 04/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/10/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049365970005 | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Christopher Alexander Martin on 2014-07-24 | |
LATEST SOC | 18/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 17/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 17/10/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Christopher Alexander Martin on 2011-07-08 | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 17/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 17/10/09 ANNUAL RETURN FULL LIST | |
AA | 31/10/08 ACCOUNTS TOTAL EXEMPTION FULL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363a | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION FULL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS | |
88(2)R | AD 17/10/03--------- £ SI 99@1 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | YORKSHIRE BUILDING SOCIETY T/A NORWICH AND PETERBOROUGH BUILDING SOCIETY | ||
LEGAL CHARGE | Outstanding | MORTGAGE TRUST LIMITED | |
MORTGAGE | Outstanding | THE MORTGAGE WORKS (UK) PLC | |
LEGAL CHARGE | Outstanding | SKIPTON BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | SKIPTON BUILDING SOCIETY |
|
|
|
|
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 CYLAN PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CYLAN PROPERTIES LIMITED are:
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. |