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

C F INVESTMENTS LIMITED

250 FOWLER AVENUE, FARNBOROUGH, HAMPSHIRE, GU14 7JP,
Company Registration Number
05197562
Private Limited Company
Active

Company Overview

About C F Investments Ltd
C F INVESTMENTS LIMITED was founded on 2004-08-04 and has its registered office in Farnborough. The organisation's status is listed as "Active". C F Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
C F INVESTMENTS LIMITED
 
Legal Registered Office
250 FOWLER AVENUE
FARNBOROUGH
HAMPSHIRE
GU14 7JP
Other companies in GU14
 
Filing Information
Company Number 05197562
Company ID Number 05197562
Date formed 2004-08-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 04/08/2015
Return next due 01/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB849303612  
Last Datalog update: 2024-03-07 04:39:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C F INVESTMENTS LIMITED
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 C F INVESTMENTS LIMITED
The following companies were found which have the same name as C F INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
C F Investments, L.C. 10296 SLIDING HILL RD ASHLAND VA 23005 Active Company formed on the 2004-02-04
C F INVESTMENTS INC Delaware Unknown
C F INVESTMENTS LLC Delaware Unknown
C F INVESTMENTS INC M INVD 5 1 81 Georgia Unknown
C F INVESTMENTS INC North Carolina Unknown
C F INVESTMENTS ESSEX LTD 10-12 MULBERRY GREEN HARLOW ESSEX CM17 0ET Active Company formed on the 2019-01-10
C F Investments Indianapolis LLC Indiana Unknown
C F Investments Inc Maryland Unknown
C F INVESTMENTS LLC Tennessee Unknown
C F INVESTMENTS INC Oklahoma Unknown
C F INVESTMENTS LLC Arkansas Unknown

Company Officers of C F INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JOHN FOSTER
Director 2014-04-24
JEREMY JOHN NOKES
Director 2016-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
IAN EDWARD ALDRIDGE
Company Secretary 2007-03-22 2016-12-07
CLAIRE FUNNEL
Director 2004-08-04 2016-12-07
MICHELE ANNE FLETCHER
Company Secretary 2005-06-22 2007-03-22
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2004-08-04 2005-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOHN FOSTER CARDSSAFE LIMITED Director 2013-04-17 CURRENT 2003-02-17 Active
NICHOLAS JOHN FOSTER FARNBOROUGH DEVELOPMENTS LIMITED Director 2012-12-04 CURRENT 2002-03-08 Dissolved 2015-11-03
NICHOLAS JOHN FOSTER HILLSIDE ESTATES (HAMPSHIRE) LIMITED Director 2012-07-04 CURRENT 2012-07-04 Active
NICHOLAS JOHN FOSTER BROOKWOOD (WOKING) LIMITED Director 2012-03-22 CURRENT 2008-05-28 Liquidation
NICHOLAS JOHN FOSTER PAPERCLOUD LIMITED Director 2008-12-22 CURRENT 2000-10-24 Dissolved 2015-04-12
NICHOLAS JOHN FOSTER WILLOWCREST HOMES LIMITED Director 2005-03-29 CURRENT 2005-03-29 Active
NICHOLAS JOHN FOSTER AMPROP LIMITED Director 1996-02-16 CURRENT 1996-02-16 Active
NICHOLAS JOHN FOSTER LAMEDES LIMITED Director 1995-04-18 CURRENT 1995-01-11 Active
NICHOLAS JOHN FOSTER AMCRIZ HOLDINGS LIMITED Director 1993-09-16 CURRENT 1993-09-15 Active - Proposal to Strike off
NICHOLAS JOHN FOSTER CONTOUR ELECTRONICS LIMITED Director 1992-12-16 CURRENT 1992-12-16 Active
JEREMY JOHN NOKES ALVESTONE HOUSE MANAGEMENT LIMITED Director 2018-01-25 CURRENT 2018-01-25 Active
JEREMY JOHN NOKES JANNJ LIMITED Director 2012-03-15 CURRENT 2012-03-15 Dissolved 2016-03-01
JEREMY JOHN NOKES USTORE SANDHURST LTD Director 2010-05-29 CURRENT 2007-11-29 Active
JEREMY JOHN NOKES STRATHMORE COURT PROPERTIES LIMITED Director 2009-08-05 CURRENT 2009-08-05 Active
JEREMY JOHN NOKES USTORE INVESTMENTS LIMITED Director 2009-06-10 CURRENT 2009-06-10 Active
JEREMY JOHN NOKES INSINC PROPERTY LIMITED Director 2006-12-01 CURRENT 2004-10-27 Active
JEREMY JOHN NOKES MAP INVESTMENTS LIMITED Director 2000-10-06 CURRENT 2000-08-21 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
2024-01-2530/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-16Second filing of chage of details of person of significant controlJeremy John Nokes
2023-08-08CONFIRMATION STATEMENT MADE ON 04/08/23, WITH NO UPDATES
2022-12-1430/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13Director's details changed for Mr Jeremy John Nokes on 2022-08-01
2022-09-13CONFIRMATION STATEMENT MADE ON 04/08/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 04/08/22, WITH NO UPDATES
2022-09-13CH01Director's details changed for Mr Jeremy John Nokes on 2022-08-01
2022-06-22REGISTERED OFFICE CHANGED ON 22/06/22 FROM 250 Fowler Ave Farnborough Hampshire GU14 7JP England
2022-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/22 FROM 250 Fowler Ave Farnborough Hampshire GU14 7JP England
2022-02-24AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/22 FROM 30 Camp Road Farnborough Hampshire GU14 6EW
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/21, WITH NO UPDATES
2021-01-06AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 04/08/20, WITH NO UPDATES
2019-11-25AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES
2019-08-05PSC04Change of details for Mr Jeremy John Nokes as a person with significant control on 2019-07-01
2018-11-26AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES
2018-01-05AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES
2016-12-15AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-12AP01DIRECTOR APPOINTED MR JEREMY JOHN NOKES
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE FUNNEL
2016-12-12TM02Termination of appointment of Ian Edward Aldridge on 2016-12-07
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 200
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-01-21AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 200
2015-10-20AR0104/08/15 ANNUAL RETURN FULL LIST
2015-01-22AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 200
2014-09-11AR0104/08/14 ANNUAL RETURN FULL LIST
2014-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 051975620018
2014-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 051975620019
2014-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 051975620015
2014-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 051975620017
2014-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 051975620014
2014-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 051975620016
2014-05-02AP01DIRECTOR APPOINTED NICHOLAS JOHN FOSTER
2014-01-27AA30/09/13 TOTAL EXEMPTION SMALL
2013-08-12AR0104/08/13 FULL LIST
2013-02-11MISCAUDITORS RESIGNATIONS
2013-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-08-06AR0104/08/12 FULL LIST
2012-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-12-13CH03SECRETARY'S CHANGE OF PARTICULARS / IAN EDWARD ALDRIDGE / 21/11/2011
2011-08-22AR0104/08/11 FULL LIST
2011-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-08-11AR0104/08/10 FULL LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE FUNNEL / 04/08/2010
2010-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-09-18363aRETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2009-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-09-02363aRETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2008-09-02353LOCATION OF REGISTER OF MEMBERS
2008-03-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2007-12-08395PARTICULARS OF MORTGAGE/CHARGE
2007-10-16363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-16363sRETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS
2007-06-26395PARTICULARS OF MORTGAGE/CHARGE
2007-06-26395PARTICULARS OF MORTGAGE/CHARGE
2007-06-19395PARTICULARS OF MORTGAGE/CHARGE
2007-06-19395PARTICULARS OF MORTGAGE/CHARGE
2007-06-19395PARTICULARS OF MORTGAGE/CHARGE
2007-06-13395PARTICULARS OF MORTGAGE/CHARGE
2007-06-11395PARTICULARS OF MORTGAGE/CHARGE
2007-04-14288bSECRETARY RESIGNED
2007-04-14288aNEW SECRETARY APPOINTED
2007-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-2788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-02-2788(2)RAD 23/01/07--------- £ SI 194@1=194 £ IC 6/200
2007-02-26RES04£ NC 100/500 23/01/07
2007-02-26123NC INC ALREADY ADJUSTED 23/01/07
2007-02-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-05395PARTICULARS OF MORTGAGE/CHARGE
2006-11-23225ACC. REF. DATE SHORTENED FROM 31/01/07 TO 30/09/06
2006-11-11395PARTICULARS OF MORTGAGE/CHARGE
2006-09-21363sRETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS
2006-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-05-04395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to C F INVESTMENTS 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 C F INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-16 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-05-16 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-05-16 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-05-16 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-05-16 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2014-05-16 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2008-03-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-11-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-06-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-06-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-06-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-06-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-06-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-06-13 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-06-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-01-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-11-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-05-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-10-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 C F INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of C F INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C F INVESTMENTS LIMITED
Trademarks
We have not found any records of C F INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED 2:09 EVENTS LIMITED 2004-12-03 Outstanding

We have found 1 mortgage charges which are owed to C F INVESTMENTS LIMITED

Income
Government Income
We have not found government income sources for C F INVESTMENTS 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 (68100 - Buying and selling of own real estate) as C F INVESTMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where C F INVESTMENTS 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 C F INVESTMENTS 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 C F INVESTMENTS 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.