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

C. & P. KYRIACOU LIMITED

2 OLD GANNON CLOSE, NORTHWOOD, MIDDLESEX, HA6 2LU,
Company Registration Number
01017025
Private Limited Company
Active

Company Overview

About C. & P. Kyriacou Ltd
C. & P. KYRIACOU LIMITED was founded on 1971-07-08 and has its registered office in Middlesex. The organisation's status is listed as "Active". C. & P. Kyriacou Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
C. & P. KYRIACOU LIMITED
 
Legal Registered Office
2 OLD GANNON CLOSE
NORTHWOOD
MIDDLESEX
HA6 2LU
Other companies in HA6
 
Filing Information
Company Number 01017025
Company ID Number 01017025
Date formed 1971-07-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/09/2015
Return next due 02/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 13:50:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C. & P. KYRIACOU 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.

Company Officers of C. & P. KYRIACOU LIMITED

Current Directors
Officer Role Date Appointed
PANAYIOTIS KYRIACOU
Company Secretary 1991-09-04
ALEXANDER KYRIACOU
Director 2009-11-01
CHRISTOPHER KYRIACOU
Director 1996-03-18
PANAYIOTIS KYRIACOU
Director 1991-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
ERINI KYRIACOU
Director 1997-12-01 2009-09-26
CHRISTOS KYRIACOU
Director 1991-09-04 1997-11-30
ELAINE DENISE KYRIACOU
Director 1991-09-04 1994-09-21

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
2023-07-24CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES
2022-12-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-25CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2021-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2020-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES
2020-07-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER KYRIACOU
2020-07-22PSC07CESSATION OF PANAYIOTIS KYRIACOU AS A PERSON OF SIGNIFICANT CONTROL
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR PANAYIOTIS KYRIACOU
2020-02-18AP03Appointment of Mr Christopher Kyriacou as company secretary on 2020-02-11
2020-02-18TM02Termination of appointment of Panayiotis Kyriacou on 2020-02-11
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH NO UPDATES
2018-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH NO UPDATES
2017-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KYRIACOU / 08/12/2017
2017-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER KYRIACOU / 08/12/2017
2017-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH NO UPDATES
2016-09-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-06AR0104/09/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-01AR0104/09/14 ANNUAL RETURN FULL LIST
2014-10-01CH01Director's details changed for Mr Panayiotis Kyriacou on 2014-03-10
2014-10-01CH03SECRETARY'S DETAILS CHNAGED FOR MR PANAYIOTIS KYRIACOU on 2014-03-10
2013-12-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-01AR0104/09/13 ANNUAL RETURN FULL LIST
2012-12-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-28AR0104/09/12 ANNUAL RETURN FULL LIST
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-07AR0104/09/11 ANNUAL RETURN FULL LIST
2010-10-29AR0104/09/10 ANNUAL RETURN FULL LIST
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PANAYIOTIS KYRIACOU / 01/09/2010
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KYRIACOU / 01/09/2010
2010-10-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-24AP01DIRECTOR APPOINTED MR ALEXANDER KYRIACOU
2009-11-19AR0104/09/09 FULL LIST
2009-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ERINI KYRIACOU
2009-09-25AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-29363aRETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2008-12-29353LOCATION OF REGISTER OF MEMBERS
2008-09-23AA31/03/08 TOTAL EXEMPTION SMALL
2007-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-28363sRETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS
2007-07-10287REGISTERED OFFICE CHANGED ON 10/07/07 FROM: 11 TILLOTSON ROAD HARROW MIDDLESEX HA3 6PJ
2007-03-20287REGISTERED OFFICE CHANGED ON 20/03/07 FROM: 1 RAINBOW COURT WATFORD HERTFORDSHIRE WD19 4RP
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-29363sRETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS
2006-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-30363sRETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS
2004-09-10363sRETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS
2004-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-22287REGISTERED OFFICE CHANGED ON 22/03/04 FROM: CHARTER COURT MIDLAND ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5GE
2003-09-17363sRETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS
2003-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-09-17363sRETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS
2002-08-30287REGISTERED OFFICE CHANGED ON 30/08/02 FROM: YORK HOUSE GRIMSDYKE ROAD HATCH END PINNER MIDDLESEX HA5 4PH
2002-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-25363sRETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS
2000-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-26363sRETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS
2000-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-08363sRETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS
1998-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-21363sRETURN MADE UP TO 04/09/98; NO CHANGE OF MEMBERS
1998-01-21288aNEW DIRECTOR APPOINTED
1998-01-11288bDIRECTOR RESIGNED
1997-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-09-25363sRETURN MADE UP TO 04/09/97; NO CHANGE OF MEMBERS
1996-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-10-10363sRETURN MADE UP TO 04/09/96; FULL LIST OF MEMBERS
1996-03-27288NEW DIRECTOR APPOINTED
1996-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-09-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-09-04363sRETURN MADE UP TO 04/09/95; NO CHANGE OF MEMBERS
1994-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-09-27288DIRECTOR RESIGNED
1994-09-27363sRETURN MADE UP TO 04/09/94; NO CHANGE OF MEMBERS
1994-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-09-23363sRETURN MADE UP TO 04/09/93; FULL LIST OF MEMBERS
1993-07-27287REGISTERED OFFICE CHANGED ON 27/07/93 FROM: 7A HILL AVENUE AMERSHAM BUCKS HP6 5BD
1993-02-03AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-11-24363sRETURN MADE UP TO 04/09/92; NO CHANGE OF MEMBERS
1992-02-27395PARTICULARS OF MORTGAGE/CHARGE
1992-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
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. & P. KYRIACOU 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. & P. KYRIACOU LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1992-02-27 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1991-01-03 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1984-08-16 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1984-08-16 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1984-08-16 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 26,716

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 C. & P. KYRIACOU LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,000
Current Assets 2012-04-01 £ 15,003
Debtors 2012-04-01 £ 15,003
Fixed Assets 2012-04-01 £ 135,288
Shareholder Funds 2012-04-01 £ 123,575
Tangible Fixed Assets 2012-04-01 £ 135,288

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C. & P. KYRIACOU LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C. & P. KYRIACOU LIMITED
Trademarks
We have not found any records of C. & P. KYRIACOU LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C. & P. KYRIACOU 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. & P. KYRIACOU 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. & P. KYRIACOU 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. & P. KYRIACOU 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. & P. KYRIACOU 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3