Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CYP4US PROPERTIES LIMITED
Company Information for

CYP4US PROPERTIES LIMITED

UNIT 2 OLD BREWERY ROAD, WIVELISCOMBE, TAUNTON, SOMERSET, TA4 2PW,
Company Registration Number
02968576
Private Limited Company
Active

Company Overview

About Cyp4us Properties Ltd
CYP4US PROPERTIES LIMITED was founded on 1994-09-16 and has its registered office in Taunton. The organisation's status is listed as "Active". Cyp4us Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CYP4US PROPERTIES LIMITED
 
Legal Registered Office
UNIT 2 OLD BREWERY ROAD
WIVELISCOMBE
TAUNTON
SOMERSET
TA4 2PW
Other companies in TA2
 
Filing Information
Company Number 02968576
Company ID Number 02968576
Date formed 1994-09-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 01:57:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CYP4US PROPERTIES 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 CYP4US PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PAUL RIDE HISCUTT
Company Secretary 2004-06-01
KENNETH WALTER HAWKINS
Director 2003-07-09
CHRISTOPHER DAVID VERE HODGE
Director 1996-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER DAVID VERE HODGE
Company Secretary 1996-10-01 2004-06-01
GERALD ERRINGTON SHARROCK
Director 1998-09-15 2004-06-01
SALLY MATHEWS
Director 1994-09-16 1998-03-10
DOUGLAS KIRK
Company Secretary 1995-01-13 1996-11-01
DOUGLAS KIRK
Director 1995-01-13 1996-11-01
CHRISTOPHER DAVID VERE HODGE
Company Secretary 1994-09-16 1995-01-13
CHRISTOPHER DAVID VERE HODGE
Director 1994-09-16 1995-01-13
RM REGISTRARS LIMITED
Nominated Secretary 1994-09-16 1994-09-16
RM NOMINEES LIMITED
Nominated Director 1994-09-16 1994-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL RIDE HISCUTT LEARN IT ALL LIMITED Company Secretary 2008-09-25 CURRENT 2006-10-12 Active
PAUL RIDE HISCUTT OSBORN PROPERTIES LIMITED Company Secretary 2008-08-01 CURRENT 2006-10-20 Dissolved 2014-02-11
PAUL RIDE HISCUTT B & B MOULD MANUFACTURERS LIMITED Company Secretary 2008-07-09 CURRENT 2008-07-09 Dissolved 2017-08-11
PAUL RIDE HISCUTT GRANT-AID LIMITED Company Secretary 2004-08-01 CURRENT 2001-08-10 Active
PAUL RIDE HISCUTT DISASTER-AID LIMITED Company Secretary 2004-04-20 CURRENT 1995-04-27 Active
PAUL RIDE HISCUTT RURAL-AID LIMITED Company Secretary 2004-03-01 CURRENT 2001-03-28 Active
PAUL RIDE HISCUTT STARSPARKLE LIMITED Company Secretary 2004-02-16 CURRENT 1995-03-06 Active
PAUL RIDE HISCUTT SWEET TUNES LIMITED Company Secretary 2004-02-16 CURRENT 1995-06-15 Active
PAUL RIDE HISCUTT SHILLINGATE LIMITED Company Secretary 2004-02-16 CURRENT 1996-05-29 Active - Proposal to Strike off
PAUL RIDE HISCUTT ACORN BUSINESS CONSULTANTS LIMITED Company Secretary 2004-02-16 CURRENT 1995-02-09 Active
PAUL RIDE HISCUTT WEST COUNTRY MARKETING (UK) LIMITED Company Secretary 2003-07-31 CURRENT 2000-09-11 Active
PAUL RIDE HISCUTT RURAL-BRITAIN LIMITED Company Secretary 2003-07-31 CURRENT 2001-07-12 Active
PAUL RIDE HISCUTT CLUNE PROPERTIES LIMITED Company Secretary 2003-07-31 CURRENT 2001-07-25 Active - Proposal to Strike off
PAUL RIDE HISCUTT MANOR FARM WEST COKER MANAGEMENT LIMITED Company Secretary 1997-10-01 CURRENT 1988-08-26 Active
CHRISTOPHER DAVID VERE HODGE GRANT-AID LIMITED Director 2001-08-10 CURRENT 2001-08-10 Active
CHRISTOPHER DAVID VERE HODGE CLUNE PROPERTIES LIMITED Director 2001-07-25 CURRENT 2001-07-25 Active - Proposal to Strike off
CHRISTOPHER DAVID VERE HODGE RURAL-BRITAIN LIMITED Director 2001-07-12 CURRENT 2001-07-12 Active
CHRISTOPHER DAVID VERE HODGE WEST COUNTRY MARKETING (UK) LIMITED Director 2001-06-12 CURRENT 2000-09-11 Active
CHRISTOPHER DAVID VERE HODGE RURAL-AID LIMITED Director 2001-03-28 CURRENT 2001-03-28 Active
CHRISTOPHER DAVID VERE HODGE DISASTER-AID LIMITED Director 1996-10-01 CURRENT 1995-04-27 Active
CHRISTOPHER DAVID VERE HODGE SHILLINGATE LIMITED Director 1996-05-31 CURRENT 1996-05-29 Active - Proposal to Strike off
CHRISTOPHER DAVID VERE HODGE ACORN BUSINESS CONSULTANTS LIMITED Director 1995-08-23 CURRENT 1995-02-09 Active
CHRISTOPHER DAVID VERE HODGE STARSPARKLE LIMITED Director 1995-07-20 CURRENT 1995-03-06 Active
CHRISTOPHER DAVID VERE HODGE SWEET TUNES LIMITED Director 1995-07-20 CURRENT 1995-06-15 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
2024-01-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-01-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-02-08APPOINTMENT TERMINATED, DIRECTOR COLIN MICHAEL EDE
2022-02-08Termination of appointment of Colin Michael Ede on 2022-01-31
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MICHAEL EDE
2022-02-08TM02Termination of appointment of Colin Michael Ede on 2022-01-31
2022-01-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-05-29AP03Appointment of Mr Colin Michael Ede as company secretary on 2019-05-01
2019-05-29AP01DIRECTOR APPOINTED MR COLIN MICHAEL EDE
2019-05-29TM02Termination of appointment of Paul Ride Hiscutt on 2019-05-01
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/19 FROM 4 Discovery House Cook Way Taunton Somerset TA2 6BJ
2019-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DAVID VERE HODGE
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-10AR0130/04/16 ANNUAL RETURN FULL LIST
2016-05-10CH01Director's details changed for Mr Christopher David Vere Hodge on 2015-05-01
2016-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-19AR0130/04/15 ANNUAL RETURN FULL LIST
2015-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-08AR0130/04/14 ANNUAL RETURN FULL LIST
2013-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-05-13AR0130/04/13 ANNUAL RETURN FULL LIST
2012-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-05-06AR0130/04/12 ANNUAL RETURN FULL LIST
2012-05-06CH01Director's details changed for Mr Christopher David Vere Hodge on 2012-04-30
2012-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2011-05-11AR0130/04/11 ANNUAL RETURN FULL LIST
2010-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10
2010-05-05AR0130/04/10 ANNUAL RETURN FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID VERE HODGE / 30/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WALTER HAWKINS / 30/04/2010
2009-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/09
2009-05-05363aReturn made up to 30/04/09; full list of members
2009-05-05288cSECRETARY'S CHANGE OF PARTICULARS / PAUL HISCUTT / 01/08/2008
2009-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-08-05363(288)DIRECTOR'S PARTICULARS CHANGED
2008-08-05363sRETURN MADE UP TO 30/04/08; NO CHANGE OF MEMBERS
2008-08-01287REGISTERED OFFICE CHANGED ON 01/08/2008 FROM 1 BILLETFIELD TAUNTON SOMERSET TA1 3NN
2008-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-07-25363sRETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS
2007-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-05-17363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2005-05-13363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-07-15288aNEW SECRETARY APPOINTED
2004-07-15288bDIRECTOR RESIGNED
2004-07-15363(288)SECRETARY RESIGNED
2004-07-15363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-02-27287REGISTERED OFFICE CHANGED ON 27/02/04 FROM: CLUNE HOUSE 5B MOUNT STREET TAUNTON SOMERSET TA1 3QB
2003-08-05288aNEW DIRECTOR APPOINTED
2003-07-25CERTNMCOMPANY NAME CHANGED ULTIMATE EVENT ENTERPRISES LIMIT ED CERTIFICATE ISSUED ON 25/07/03
2003-06-04363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2003-06-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-29363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-05-31363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2001-03-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-01287REGISTERED OFFICE CHANGED ON 01/03/01 FROM: CENTRIC HOUSE 390-391 STRAND LONDON WC2R 0LT
2000-05-10363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
1999-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
1999-05-16363sRETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS
1998-09-25363sRETURN MADE UP TO 16/09/98; CHANGE OF MEMBERS
1998-09-25288aNEW DIRECTOR APPOINTED
1998-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1998-05-28SRES03EXEMPTION FROM APPOINTING AUDITORS 10/05/98
1998-03-13288bDIRECTOR RESIGNED
1997-10-01363bRETURN MADE UP TO 16/09/97; FULL LIST OF MEMBERS
1997-09-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-09-08363bRETURN MADE UP TO 16/09/96; FULL LIST OF MEMBERS
1997-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96
1997-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97
1997-08-29225ACC. REF. DATE SHORTENED FROM 30/09/97 TO 30/04/97
1997-08-29SRES03EXEMPTION FROM APPOINTING AUDITORS 19/05/97
1997-05-23SRES03EXEMPTION FROM APPOINTING AUDITORS 19/05/97
1997-05-23SRES03EXEMPTION FROM APPOINTING AUDITORS 19/05/97
1997-03-12363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1997-03-12363sRETURN MADE UP TO 16/09/95; FULL LIST OF MEMBERS
1995-03-28288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-10-13288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
592 - Sound recording and music publishing activities
59200 - Sound recording and music publishing activities




Licences & Regulatory approval
We could not find any licences issued to CYP4US PROPERTIES 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 CYP4US PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CYP4US PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.119
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 59200 - Sound recording and music publishing activities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 CYP4US PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-05-01 £ 2
Shareholder Funds 2012-05-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CYP4US PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CYP4US PROPERTIES LIMITED
Trademarks
We have not found any records of CYP4US PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CYP4US PROPERTIES 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 (59200 - Sound recording and music publishing activities) as CYP4US PROPERTIES LIMITED are:

AUDIOGO LIMITED £ 192,044
PHONOGRAPHIC PERFORMANCE LIMITED £ 23,118
THE FORENSIC PSYCHOLOGY AGENCY LIMITED £ 6,640
TALKING NEWSPAPER ENTERPRISES LIMITED £ 6,588
SOUND ADVICE LIMITED £ 4,738
TANGENT MANAGEMENT LIMITED £ 4,287
ALEXANDER BLACK LIMITED £ 3,331
OAKHILL PUBLISHING LIMITED £ 3,227
OUT OF THE ARK LIMITED £ 3,113
SOUNDHOUSE MEDIA LIMITED £ 2,300
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
Outgoings
Business Rates/Property Tax
No properties were found where CYP4US PROPERTIES 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 CYP4US PROPERTIES 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 CYP4US PROPERTIES 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.