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

CBI PROPERTY PROJECTS LIMITED

28TH FLOOR THE GHERKIN, 30 ST MARY AXE, LONDON, EC3A 8BF,
Company Registration Number
03966368
Private Limited Company
Active

Company Overview

About Cbi Property Projects Ltd
CBI PROPERTY PROJECTS LIMITED was founded on 2000-04-06 and has its registered office in London. The organisation's status is listed as "Active". Cbi Property Projects 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
CBI PROPERTY PROJECTS LIMITED
 
Legal Registered Office
28TH FLOOR THE GHERKIN
30 ST MARY AXE
LONDON
EC3A 8BF
Other companies in EC3A
 
Previous Names
CBI NETWORKS LIMITED05/04/2017
Filing Information
Company Number 03966368
Company ID Number 03966368
Date formed 2000-04-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 29/09/2024
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 08:45:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CBI PROPERTY PROJECTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   J&M ACCOUNTS LTD   ALTER DOMUS (UK) 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 CBI PROPERTY PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
DARAGH GERARD COLEMAN
Company Secretary 2000-09-18
CATHERINE GILLIAN BENNETT
Director 2000-09-18
DARAGH GERARD COLEMAN
Director 2000-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-04-06 2000-09-18
WATERLOW NOMINEES LIMITED
Nominated Director 2000-04-06 2000-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARAGH GERARD COLEMAN CBI CONSULTANCY LIMITED Company Secretary 1997-11-21 CURRENT 1997-11-21 Liquidation
DARAGH GERARD COLEMAN COLEMAN BENNETT INTERNATIONAL CONSULTANCY PLC Company Secretary 1992-03-10 CURRENT 1989-03-10 Active - Proposal to Strike off
CATHERINE GILLIAN BENNETT DIRECT CITY NETWORKS PLC Director 2016-05-16 CURRENT 2016-05-16 Active - Proposal to Strike off
CATHERINE GILLIAN BENNETT CBI CONSULTANCY LIMITED Director 1997-11-21 CURRENT 1997-11-21 Liquidation
CATHERINE GILLIAN BENNETT COLEMAN BENNETT INTERNATIONAL CONSULTANCY PLC Director 1992-03-10 CURRENT 1989-03-10 Active - Proposal to Strike off
DARAGH GERARD COLEMAN DIRECT CITY NETWORKS PLC Director 2016-05-16 CURRENT 2016-05-16 Active - Proposal to Strike off
DARAGH GERARD COLEMAN CBI CONSULTANCY LIMITED Director 1997-11-21 CURRENT 1997-11-21 Liquidation
DARAGH GERARD COLEMAN COLEMAN BENNETT INTERNATIONAL CONSULTANCY PLC Director 1992-03-10 CURRENT 1989-03-10 Active - Proposal to Strike off

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
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-24REGISTERED OFFICE CHANGED ON 24/07/23 FROM 19th Floor Reception the Gherkin 30 st Mary Axe London EC3A 8AD
2023-05-29Change of details for Mr Daragh Gerard Coleman as a person with significant control on 2022-04-30
2023-05-29Change of details for Mr Daragh Gerard Coleman as a person with significant control on 2022-04-30
2023-05-29NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE GILLIAN BENNETT
2023-05-29NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE GILLIAN BENNETT
2023-05-29CONFIRMATION STATEMENT MADE ON 06/04/23, WITH UPDATES
2023-05-29CONFIRMATION STATEMENT MADE ON 06/04/23, WITH UPDATES
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2021-12-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-30DISS40Compulsory strike-off action has been discontinued
2021-06-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-25PSC04Change of details for Mr Daragh Gerard Coleman as a person with significant control on 2021-01-01
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES
2021-06-24CH01Director's details changed for Mr Daragh Gerard Coleman on 2021-01-01
2021-06-24CH03SECRETARY'S DETAILS CHNAGED FOR MR DARAGH GERARD COLEMAN on 2021-01-01
2021-06-23PSC04Change of details for Mr Daragh Gerard Coleman as a person with significant control on 2021-01-01
2021-06-23CH01Director's details changed for Ms Catherine Gillian Bennett on 2021-01-01
2021-01-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2019-12-11DISS40Compulsory strike-off action has been discontinued
2019-12-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2019-04-11PSC04Change of details for Mr Daragh Gerard Coleman as a person with significant control on 2017-10-09
2019-04-11CH01Director's details changed for Mr Daragh Gerard Coleman on 2017-10-09
2019-04-11CH03SECRETARY'S DETAILS CHNAGED FOR MR DARAGH GERARD COLEMAN on 2017-10-09
2019-01-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-08DISS40Compulsory strike-off action has been discontinued
2018-12-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-05-02LATEST SOC02/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES
2017-11-16AA01Current accounting period extended from 30/06/17 TO 29/12/17
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-04-05RES15CHANGE OF COMPANY NAME 05/04/17
2017-04-05CERTNMCOMPANY NAME CHANGED CBI NETWORKS LIMITED CERTIFICATE ISSUED ON 05/04/17
2016-09-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-20AR0106/04/16 ANNUAL RETURN FULL LIST
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-29AR0106/04/15 ANNUAL RETURN FULL LIST
2015-03-24AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-17AR0106/04/14 ANNUAL RETURN FULL LIST
2014-02-14AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-02AR0106/04/13 ANNUAL RETURN FULL LIST
2013-03-15AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-18AR0106/04/12 ANNUAL RETURN FULL LIST
2012-02-22AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-14AR0106/04/11 ANNUAL RETURN FULL LIST
2011-03-31AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-28AR0106/04/10 ANNUAL RETURN FULL LIST
2010-04-13AD02Register inspection address has been changed
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE GILLIAN BENNETT / 01/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DARAGH GERARD COLEMAN / 01/04/2010
2010-04-12CH03SECRETARY'S DETAILS CHNAGED FOR DARAGH GERARD COLEMAN on 2010-04-01
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE GILLIAN BENNETT / 19/11/2009
2010-02-25CH03SECRETARY'S CHANGE OF PARTICULARS / DARAGH GERARD COLEMAN / 19/11/2009
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DARAGH GERARD COLEMAN / 19/11/2009
2010-02-18AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-07363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-05-06363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2007-12-29363aRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2007-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2006-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-25363aRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2006-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-01-25287REGISTERED OFFICE CHANGED ON 25/01/06 FROM: 18TH FLOOR ST ALPHAGE HOUSE FORE STREET LONDON EC2Y 5HP
2005-07-27363aRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2005-07-27363aRETURN MADE UP TO 06/04/04; NO CHANGE OF MEMBERS
2005-05-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-20288cDIRECTOR'S PARTICULARS CHANGED
2005-04-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-19288cDIRECTOR'S PARTICULARS CHANGED
2004-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2003-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-06-20363aRETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS
2003-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-05-17363aRETURN MADE UP TO 06/04/02; NO CHANGE OF MEMBERS
2002-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-07-18225ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/06/01
2001-07-18363aRETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS
2001-06-0488(2)RAD 04/06/00--------- £ SI 98@1=98 £ IC 2/100
2001-01-03CERTNMCOMPANY NAME CHANGED AMELWELL LIMITED CERTIFICATE ISSUED ON 03/01/01
2000-11-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-11-20288aNEW DIRECTOR APPOINTED
2000-11-20288bSECRETARY RESIGNED
2000-11-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-11-20288bDIRECTOR RESIGNED
2000-11-20SRES01ALTER MEMORANDUM 18/09/00
2000-09-26287REGISTERED OFFICE CHANGED ON 26/09/00 FROM: 6/8 UNDERWOOD STREET LONDON N1 7JQ
2000-04-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64929 - Other credit granting n.e.c.




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

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 64929 - Other credit granting n.e.c.

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CBI PROPERTY PROJECTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Debtors 2013-06-30 £ 0
Debtors 2012-06-30 £ 0
Shareholder Funds 2013-06-30 £ 0
Shareholder Funds 2012-06-30 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CBI PROPERTY PROJECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CBI PROPERTY PROJECTS LIMITED
Trademarks
We have not found any records of CBI PROPERTY PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CBI PROPERTY PROJECTS 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 (64929 - Other credit granting n.e.c.) as CBI PROPERTY PROJECTS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CBI PROPERTY PROJECTS 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 CBI PROPERTY PROJECTS 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 CBI PROPERTY PROJECTS 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.