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

CSC PROPERTY UK LIMITED

ALDERSHOT, HAMPSHIRE, GU11,
Company Registration Number
02298419
Private Limited Company
Dissolved

Dissolved 2014-08-26

Company Overview

About Csc Property Uk Ltd
CSC PROPERTY UK LIMITED was founded on 1988-09-21 and had its registered office in Aldershot. The company was dissolved on the 2014-08-26 and is no longer trading or active.

Key Data
Company Name
CSC PROPERTY UK LIMITED
 
Legal Registered Office
ALDERSHOT
HAMPSHIRE
GU11
Other companies in GU11
 
Previous Names
THE CONTINUUM COMPANY LIMITED26/08/1999
Filing Information
Company Number 02298419
Date formed 1988-09-21
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-30
Date Dissolved 2014-08-26
Type of accounts FULL
Last Datalog update: 2015-06-05 00:49:18
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.

Company Officers of CSC PROPERTY UK LIMITED

Current Directors
Officer Role Date Appointed
DAVID WILLIAM HART GRAY
Company Secretary 2013-03-31
ELIZABETH MICHELLE BENISON
Director 2012-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
GARETH ANTONY WILSON
Company Secretary 2006-08-01 2013-03-31
GARETH ANTONY WILSON
Director 2010-03-10 2013-03-31
GUY MARTIN HAINS
Director 2005-03-04 2013-01-19
HUGO MARTIN EALES
Director 2009-08-28 2010-03-10
ANDREW SIMON MEARS
Director 2007-06-29 2009-08-28
BRYAN BRADY
Director 2001-08-20 2007-06-29
DAVID JOHN EDWARDS
Company Secretary 1999-06-21 2006-07-31
GEORGE FINLAY BELL
Director 2003-03-28 2005-03-04
IAN STEPHEN HICKSON
Director 1999-07-19 2003-03-31
MICHAEL WILLIAM LAPHEN
Director 2000-06-14 2003-03-28
SCOTT MITCHELL DELANTY
Director 2000-04-28 2001-08-20
RONALD WILLIAM MACKINTOSH
Director 1999-07-19 2000-06-14
ASGER JENSBY
Director 1998-11-09 2000-01-10
MARTIN VERGUNST
Director 1997-09-19 1999-07-19
MARTIN VERGUNST
Company Secretary 1992-09-21 1999-06-21
MICHAEL WILLIAM BRINSFORD
Director 1992-09-21 1999-06-15
PIERS GEORGE DAVIES FOX
Director 1992-09-21 1997-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH MICHELLE BENISON OPENREACH LIMITED Director 2017-12-15 CURRENT 2017-03-24 Active
ELIZABETH MICHELLE BENISON CSC COMPUTER SCIENCES CAPITAL LIMITED Director 2012-12-11 CURRENT 2009-11-11 Dissolved 2014-08-26

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
2014-08-26GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-05-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-04-30DS01APPLICATION FOR STRIKING-OFF
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-09AR0119/02/14 FULL LIST
2013-12-20AA01PREVEXT FROM 31/03/2013 TO 30/09/2013
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR GARETH WILSON
2013-04-10AP03SECRETARY APPOINTED DAVID WILLIAM HART GRAY
2013-04-09TM02APPOINTMENT TERMINATED, SECRETARY GARETH WILSON
2013-02-20AR0119/02/13 FULL LIST
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR GUY HAINS
2012-12-18AP01DIRECTOR APPOINTED ELIZABETH MICHELLE BENISON
2012-12-12AAFULL ACCOUNTS MADE UP TO 30/03/12
2012-02-20AR0119/02/12 FULL LIST
2011-12-22AAFULL ACCOUNTS MADE UP TO 01/04/11
2011-02-21AR0119/02/11 FULL LIST
2010-09-27AAFULL ACCOUNTS MADE UP TO 02/04/10
2010-04-14CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-19AP01DIRECTOR APPOINTED GARETH ANTONY WILSON
2010-03-19TM01APPOINTMENT TERMINATED, DIRECTOR HUGO EALES
2010-03-11RES01ALTERATION TO MEMORANDUM AND ARTICLES 04/03/2010
2010-02-25AR0119/02/10 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY MARTIN HAINS / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGO MARTIN EALES / 25/02/2010
2010-02-25CH03SECRETARY'S CHANGE OF PARTICULARS / GARETH ANTONY WILSON / 25/02/2010
2010-01-26AAFULL ACCOUNTS MADE UP TO 03/04/09
2009-09-08288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MEARS
2009-09-08288aDIRECTOR APPOINTED HUGO MARTIN EALES
2009-02-19363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2009-02-19288cSECRETARY'S CHANGE OF PARTICULARS / GARETH WILSON / 19/02/2009
2008-11-20AAFULL ACCOUNTS MADE UP TO 28/03/08
2008-03-06363sRETURN MADE UP TO 19/02/08; NO CHANGE OF MEMBERS
2008-02-02AAFULL ACCOUNTS MADE UP TO 30/03/07
2007-07-05288bDIRECTOR RESIGNED
2007-07-05288aNEW DIRECTOR APPOINTED
2007-03-03363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-03363sRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2007-01-29AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-08288aNEW SECRETARY APPOINTED
2006-08-08288bSECRETARY RESIGNED
2006-03-17363sRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2006-03-08AAFULL ACCOUNTS MADE UP TO 01/04/05
2006-01-27244DELIVERY EXT'D 3 MTH 01/04/05
2005-05-12288aNEW DIRECTOR APPOINTED
2005-05-03288bDIRECTOR RESIGNED
2005-04-18AAFULL ACCOUNTS MADE UP TO 02/04/04
2005-04-05363sRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2005-01-26244DELIVERY EXT'D 3 MTH 02/04/04
2004-03-05363(288)DIRECTOR RESIGNED
2004-03-05363sRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2003-12-01AAFULL ACCOUNTS MADE UP TO 28/03/03
2003-05-12288bDIRECTOR RESIGNED
2003-05-12288aNEW DIRECTOR APPOINTED
2003-03-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-22363sRETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS
2003-03-10AAFULL ACCOUNTS MADE UP TO 29/03/02
2003-01-31288cDIRECTOR'S PARTICULARS CHANGED
2002-10-09287REGISTERED OFFICE CHANGED ON 09/10/02 FROM: 279 FARNBOROUGH ROAD FARNBOROUGH HAMPSHIRE GU14 7LS
2002-04-12AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-02-27363sRETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS
2002-01-28244DELIVERY EXT'D 3 MTH 30/03/01
2001-09-17288aNEW DIRECTOR APPOINTED
2001-09-17288bDIRECTOR RESIGNED
2001-03-08363sRETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CSC PROPERTY UK 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 CSC PROPERTY UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CSC PROPERTY UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Intangible Assets
Patents
We have not found any records of CSC PROPERTY UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CSC PROPERTY UK LIMITED
Trademarks
We have not found any records of CSC PROPERTY UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CSC PROPERTY UK 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 (68209 - Other letting and operating of own or leased real estate) as CSC PROPERTY UK LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CSC PROPERTY UK 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 CSC PROPERTY UK 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 CSC PROPERTY UK LIMITED any grants or awards.
Ownership
    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.