About

Registered Number: 03056430
Date of Incorporation: 15/05/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: Moorgate House, 7b, Station Road West, Oxted, Surrey, RH8 9EE

 

C.E.S. Properties Ltd was founded on 15 May 1995 with its registered office in Oxted in Surrey, it has a status of "Active". The companies director is listed as Mc Knight, Caroline Susan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MC KNIGHT, Caroline Susan 15 May 1995 27 February 1996 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 17 June 2016
MR01 - N/A 15 April 2016
MR01 - N/A 15 April 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 26 June 2015
CH03 - Change of particulars for secretary 12 June 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 13 June 2014
AA01 - Change of accounting reference date 08 January 2014
AR01 - Annual Return 17 June 2013
CH03 - Change of particulars for secretary 17 June 2013
CH01 - Change of particulars for director 17 June 2013
CH01 - Change of particulars for director 06 June 2013
CH03 - Change of particulars for secretary 06 June 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 11 June 2009
287 - Change in situation or address of Registered Office 11 June 2009
288c - Notice of change of directors or secretaries or in their particulars 11 June 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 03 June 2008
AA - Annual Accounts 17 April 2008
395 - Particulars of a mortgage or charge 04 December 2007
363a - Annual Return 23 May 2007
AA - Annual Accounts 02 March 2007
395 - Particulars of a mortgage or charge 11 July 2006
363a - Annual Return 01 June 2006
AA - Annual Accounts 28 March 2006
287 - Change in situation or address of Registered Office 09 March 2006
395 - Particulars of a mortgage or charge 08 November 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 21 December 2004
225 - Change of Accounting Reference Date 27 October 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 10 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2003
287 - Change in situation or address of Registered Office 17 April 2003
RESOLUTIONS - N/A 18 March 2003
AA - Annual Accounts 18 March 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
CERTNM - Change of name certificate 17 January 2003
363s - Annual Return 22 May 2002
AA - Annual Accounts 28 January 2002
RESOLUTIONS - N/A 21 January 2002
363s - Annual Return 12 July 2001
RESOLUTIONS - N/A 20 February 2001
AA - Annual Accounts 20 February 2001
363s - Annual Return 30 May 2000
RESOLUTIONS - N/A 17 February 2000
AA - Annual Accounts 17 February 2000
363s - Annual Return 12 May 1999
RESOLUTIONS - N/A 15 March 1999
AA - Annual Accounts 15 March 1999
363s - Annual Return 10 August 1998
287 - Change in situation or address of Registered Office 23 July 1998
AA - Annual Accounts 23 March 1998
RESOLUTIONS - N/A 12 February 1998
363s - Annual Return 23 June 1997
RESOLUTIONS - N/A 29 January 1997
AA - Annual Accounts 29 January 1997
287 - Change in situation or address of Registered Office 21 October 1996
363s - Annual Return 17 October 1996
288 - N/A 21 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 1996
288 - N/A 21 August 1996
288 - N/A 21 August 1996
CERTNM - Change of name certificate 14 March 1996
287 - Change in situation or address of Registered Office 28 June 1995
288 - N/A 28 June 1995
288 - N/A 28 June 1995
288 - N/A 13 June 1995
288 - N/A 13 June 1995
NEWINC - New incorporation documents 15 May 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2016 Outstanding

N/A

A registered charge 31 March 2016 Outstanding

N/A

Legal charge 29 November 2007 Outstanding

N/A

Legal charge 10 July 2006 Outstanding

N/A

Legal charge 04 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.