Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CD10 PROPERTIES THANET LIMITED
Company Information for

CD10 PROPERTIES THANET LIMITED

30 MARKET PLACE, LONDON, W1W 8AP,
Company Registration Number
04218466
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cd10 Properties Thanet Ltd
CD10 PROPERTIES THANET LIMITED was founded on 2001-05-17 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Cd10 Properties Thanet Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CD10 PROPERTIES THANET LIMITED
 
Legal Registered Office
30 MARKET PLACE
LONDON
W1W 8AP
Other companies in W1K
 
Previous Names
WESTCHESTER PROPERTIES (THANET) LIMITED13/07/2017
GRANTWEST THANET PROPERTIES LIMITED29/10/2001
SHERRYBAY LIMITED12/06/2001
Filing Information
Company Number 04218466
Company ID Number 04218466
Date formed 2001-05-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 06/07/2017
Account next due 03/07/2019
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts FULL
Last Datalog update: 2019-09-06 08:30:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CD10 PROPERTIES THANET 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 CD10 PROPERTIES THANET LIMITED

Current Directors
Officer Role Date Appointed
PAUL GRAHAM MEADS
Director 2017-07-06
NOE GROUP (CORPORATE SERVICES) LIMITED
Director 2017-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
BMO REP (CORPORATE SERVICES) LIMITED
Director 2017-07-06 2017-08-09
HAMMERSON COMPANY SECRETARIAL LIMITED
Company Secretary 2011-09-23 2017-07-06
WARREN STUART AUSTIN
Director 2014-04-25 2017-07-06
ANDREW JOHN BERGER-NORTH
Director 2008-10-08 2017-07-06
PETER WILLIAM BEAUMONT COLE
Director 2002-09-23 2017-07-06
RICHARD GEOFFREY SHAW
Director 2013-03-07 2017-07-06
ANDREW JAMES GRAY THOMSON
Director 2007-01-01 2014-03-19
LAWRENCE FRANCIS HUTCHINGS
Director 2008-10-08 2012-09-28
NICHOLAS ALAN SCOTT HARDIE
Director 2005-09-09 2011-10-14
STUART JOHN HAYDON
Company Secretary 2002-10-10 2011-09-22
MARTIN CLIVE JEPSON
Director 2008-10-08 2011-07-31
DAVID JOHN ATKINS
Director 2005-09-09 2009-10-01
JONATHAN MICHAEL EMERY
Director 2007-01-01 2008-10-08
JOHN ANDREW BYWATER
Director 2002-09-23 2007-03-31
MICHAEL JOHN BAKER
Director 2005-09-09 2006-06-30
GEOFFREY HARCROFT WRIGHT
Director 2005-09-09 2006-06-30
IAN MICHAEL HOLLOCKS
Company Secretary 2001-06-12 2002-10-10
PAUL LAURENCE HUBERMAN
Director 2001-06-12 2002-09-23
TIMOTHY PAUL WALTON
Director 2001-06-12 2002-09-23
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2001-05-17 2001-06-12
MATTHEW ROBERT LAYTON
Nominated Director 2001-05-17 2001-06-12
MARTIN EDGAR RICHARDS
Nominated Director 2001-05-17 2001-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GRAHAM MEADS GATE MEZZ HOLDINGS LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active - Proposal to Strike off
PAUL GRAHAM MEADS LION PORTFOLIO (NO.2) LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
PAUL GRAHAM MEADS LION PORTFOLIO HOLDINGS LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
PAUL GRAHAM MEADS LION PORTFOLIO LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
PAUL GRAHAM MEADS GATE PORTFOLIO LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
PAUL GRAHAM MEADS GATE PORTFOLIO HOLDINGS LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
PAUL GRAHAM MEADS GATE MEZZ BORROWER LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active - Proposal to Strike off
PAUL GRAHAM MEADS CD10 THANET LIMITED Director 2017-07-06 CURRENT 2008-07-11 Active - Proposal to Strike off
PAUL GRAHAM MEADS NOE GROUP (CORPORATE SERVICES) LIMITED Director 2017-02-08 CURRENT 2017-02-08 Active
PAUL GRAHAM MEADS DOCLINK LIMITED Director 2017-02-01 CURRENT 2014-11-27 Active - Proposal to Strike off
PAUL GRAHAM MEADS WESTGATE RETAIL PARK WAKEFIELD LIMITED Director 2017-01-10 CURRENT 2005-06-23 Active - Proposal to Strike off
PAUL GRAHAM MEADS CLIFTON MOOR LIMITED Director 2017-01-10 CURRENT 2004-10-25 Active - Proposal to Strike off
PAUL GRAHAM MEADS CAPREON (UK) LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
PAUL GRAHAM MEADS CAPREON (EMEA) LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
PAUL GRAHAM MEADS NOE GROUP HOLDINGS LIMITED Director 2016-09-02 CURRENT 2016-09-02 Active
PAUL GRAHAM MEADS CD9 (YORK BIDCO) LIMITED Director 2016-08-31 CURRENT 2016-08-31 Active - Proposal to Strike off
PAUL GRAHAM MEADS QUEENSMEAD PROPERTIES LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active - Proposal to Strike off
PAUL GRAHAM MEADS F&C REIT CLUB DEALS 7 GP LIMITED Director 2015-03-17 CURRENT 2015-03-17 Dissolved 2016-02-23
PAUL GRAHAM MEADS CITY WALL (HOLDINGS) LIMITED Director 2013-11-18 CURRENT 1928-02-11 Liquidation
PAUL GRAHAM MEADS MURRAYFIELD REAL ESTATE (SECOND DUNDEE) LIMITED Director 2013-11-18 CURRENT 1961-03-27 Liquidation
PAUL GRAHAM MEADS TARTAN HOLDING COMPANY (NO. 1) LIMITED Director 2013-11-18 CURRENT 2005-01-31 Dissolved 2018-09-08
PAUL GRAHAM MEADS TARTAN HOLDING COMPANY (NO. 2) LIMITED Director 2013-11-18 CURRENT 2005-01-31 Liquidation
PAUL GRAHAM MEADS HARPER (NIU UK) LIMITED Director 2012-05-03 CURRENT 2012-01-13 Active
NOE GROUP (CORPORATE SERVICES) LIMITED GATE MEZZ HOLDINGS LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED LION PORTFOLIO (NO.2) LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
NOE GROUP (CORPORATE SERVICES) LIMITED LION PORTFOLIO HOLDINGS LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
NOE GROUP (CORPORATE SERVICES) LIMITED LION PORTFOLIO LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
NOE GROUP (CORPORATE SERVICES) LIMITED LION PORTFOLIO (NO.3) LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
NOE GROUP (CORPORATE SERVICES) LIMITED GATE PORTFOLIO LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
NOE GROUP (CORPORATE SERVICES) LIMITED GATE PORTFOLIO HOLDINGS LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
NOE GROUP (CORPORATE SERVICES) LIMITED GATE MEZZ BORROWER LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED KEWBRIDGE LTD Director 2018-02-27 CURRENT 2002-03-27 Active
NOE GROUP (CORPORATE SERVICES) LIMITED TECHSPACE GROUP LIMITED Director 2018-01-24 CURRENT 2014-11-13 Active
NOE GROUP (CORPORATE SERVICES) LIMITED HARLOW OPERATIONS LIMITED Director 2017-11-24 CURRENT 2014-09-19 Active
NOE GROUP (CORPORATE SERVICES) LIMITED STOCKRULE LIMITED Director 2017-09-25 CURRENT 1995-12-13 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED SANDGROVE LTD Director 2017-09-25 CURRENT 2014-06-30 Active
NOE GROUP (CORPORATE SERVICES) LIMITED FACTCROFT LIMITED Director 2017-09-25 CURRENT 1993-07-13 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED GRANGEHALL ESTATES LTD Director 2017-09-25 CURRENT 2002-10-03 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED STATEMOST LIMITED Director 2017-09-25 CURRENT 1990-06-06 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED GREENCIRCLE LIMITED Director 2017-09-25 CURRENT 1984-06-08 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED SABENO LIMITED Director 2017-09-25 CURRENT 1999-06-02 Active
NOE GROUP (CORPORATE SERVICES) LIMITED STRONGEAGLE LTD Director 2017-09-25 CURRENT 2005-11-03 Active
NOE GROUP (CORPORATE SERVICES) LIMITED CD10 THANET LIMITED Director 2017-09-14 CURRENT 2008-07-11 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED DENSTAR LIMITED Director 2017-09-13 CURRENT 1995-07-25 Active
NOE GROUP (CORPORATE SERVICES) LIMITED AVIS HOUSE BRACKNELL LIMITED Director 2017-08-30 CURRENT 2001-12-10 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED LEISURE BLACKPOOL INVESTMENTS (NO.4) LIMITED Director 2017-08-30 CURRENT 2002-06-20 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED LEISURE BLACKPOOL INVESTMENTS (NO.3) LIMITED Director 2017-08-30 CURRENT 2002-06-20 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED LEISURE BLACKPOOL INVESTMENTS (NO.2) LIMITED Director 2017-08-30 CURRENT 2002-07-08 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED CITY WALL (HOLDINGS) LIMITED Director 2017-08-30 CURRENT 1928-02-11 Liquidation
NOE GROUP (CORPORATE SERVICES) LIMITED BRADSTONE ASSOCIATES LIMITED Director 2017-08-30 CURRENT 1997-10-27 Active
NOE GROUP (CORPORATE SERVICES) LIMITED AVIS HOUSE (NOMINEES) LIMITED Director 2017-08-30 CURRENT 2002-02-19 Active
NOE GROUP (CORPORATE SERVICES) LIMITED FITZROY HOUSE EPWORTH STREET (NO.1) LIMITED Director 2017-08-30 CURRENT 2002-03-04 Active
NOE GROUP (CORPORATE SERVICES) LIMITED LIONSGATE (SCO) NO.2 LIMITED Director 2017-08-30 CURRENT 2002-03-28 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED DOCLINK LIMITED Director 2017-08-30 CURRENT 2014-11-27 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED NO PROBLEM LIMITED Director 2017-08-30 CURRENT 2001-05-25 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED SAPPHIRE COURT (NOMINEES) LIMITED Director 2017-08-30 CURRENT 2002-02-19 Active
NOE GROUP (CORPORATE SERVICES) LIMITED WIGMORE STREET NO. 2 LIMITED Director 2017-08-30 CURRENT 2002-05-01 Active
NOE GROUP (CORPORATE SERVICES) LIMITED WESTGATE RETAIL PARK WAKEFIELD LIMITED Director 2017-08-30 CURRENT 2005-06-23 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED QUEENSMEAD PROPERTIES LIMITED Director 2017-08-30 CURRENT 2015-12-02 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED MURRAYFIELD REAL ESTATE (SECOND DUNDEE) LIMITED Director 2017-08-30 CURRENT 1961-03-27 Liquidation
NOE GROUP (CORPORATE SERVICES) LIMITED LIONSGATE PROPERTIES (NO.1) LIMITED Director 2017-08-30 CURRENT 2002-03-04 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED FITZROY HOUSE EPWORTH STREET (NO.2) LIMITED Director 2017-08-30 CURRENT 2002-03-04 Active
NOE GROUP (CORPORATE SERVICES) LIMITED LEISURE HULL INVESTMENTS (NO.3) LIMITED Director 2017-08-30 CURRENT 2002-06-20 Active
NOE GROUP (CORPORATE SERVICES) LIMITED GOLDCAT LIMITED Director 2017-08-30 CURRENT 2003-06-18 Active
NOE GROUP (CORPORATE SERVICES) LIMITED CLIFTON MOOR LIMITED Director 2017-08-30 CURRENT 2004-10-25 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED BAILEYWICK LIMITED Director 2017-08-30 CURRENT 2016-02-18 Active
NOE GROUP (CORPORATE SERVICES) LIMITED SITE DEVELOPMENTS LIMITED Director 2017-08-30 CURRENT 1968-03-27 Active
NOE GROUP (CORPORATE SERVICES) LIMITED LIONSGATE PROPERTIES (NO.2) LIMITED Director 2017-08-30 CURRENT 2002-03-04 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED LIONSGATE (SCO) NO.1 LIMITED Director 2017-08-30 CURRENT 2002-03-28 Active
NOE GROUP (CORPORATE SERVICES) LIMITED WIGMORE STREET NO. 1 LIMITED Director 2017-08-30 CURRENT 2002-05-01 Active
NOE GROUP (CORPORATE SERVICES) LIMITED LEISURE HULL INVESTMENTS (NO.4) LIMITED Director 2017-08-30 CURRENT 2002-06-20 Active
NOE GROUP (CORPORATE SERVICES) LIMITED LEISURE HULL INVESTMENTS (NO.2) LIMITED Director 2017-08-30 CURRENT 2002-07-08 Active
NOE GROUP (CORPORATE SERVICES) LIMITED CRESTBOW LIMITED Director 2017-08-30 CURRENT 2004-11-12 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED TARTAN HOLDING COMPANY (NO. 2) LIMITED Director 2017-08-30 CURRENT 2005-01-31 Liquidation
NOE GROUP (CORPORATE SERVICES) LIMITED CD9 (YORK BIDCO) LIMITED Director 2017-08-30 CURRENT 2016-08-31 Active - Proposal to Strike off
NOE GROUP (CORPORATE SERVICES) LIMITED KAO PARK MANAGEMENT COMPANY LIMITED Director 2017-07-06 CURRENT 2017-07-06 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
2019-04-03AA01Previous accounting period shortened from 06/07/18 TO 05/07/18
2019-01-09SH20Statement by Directors
2019-01-09SH19Statement of capital on 2019-01-09 GBP 1.00
2019-01-09CAP-SSSolvency Statement dated 09/01/19
2019-01-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2018-04-12AAFULL ACCOUNTS MADE UP TO 06/07/17
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR BMO REP (CORPORATE SERVICES) LIMITED
2017-09-28AP02Appointment of Noe Group (Corporate Services) Limited as director on 2017-09-14
2017-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/17 FROM 5 Wigmore Street London W1U 1PB England
2017-07-28PSC08Notification of a person with significant control statement
2017-07-28PSC07CESSATION OF WESTCHESTER PROPERTY HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-07-20MEM/ARTSARTICLES OF ASSOCIATION
2017-07-20RES01ADOPT ARTICLES 20/07/17
2017-07-13RES15CHANGE OF COMPANY NAME 13/07/17
2017-07-13CERTNMCOMPANY NAME CHANGED WESTCHESTER PROPERTIES (THANET) LIMITED CERTIFICATE ISSUED ON 13/07/17
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHAW
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER COLE
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BERGER-NORTH
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR WARREN AUSTIN
2017-07-06AP02Appointment of Bmo Rep (Corporate Services) Limited as director on 2017-07-06
2017-07-06AP01DIRECTOR APPOINTED MR PAUL GRAHAM MEADS
2017-07-06AA01Previous accounting period shortened from 31/12/17 TO 06/07/17
2017-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/17 FROM Kings Place 90 York Way London N1 9GE
2017-07-06TM02Termination of appointment of Hammerson Company Secretarial Limited on 2017-07-06
2017-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 042184660002
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 30000000
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-04-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 30000000
2016-06-03AR0117/05/16 FULL LIST
2016-05-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 30000000
2015-10-05SH0118/09/15 STATEMENT OF CAPITAL GBP 30000000.00
2015-10-05RES13ISS SHA £1 EACH TP £30000000 OF 0F £1 18/09/2015
2015-10-05RES01ALTER ARTICLES 18/09/2015
2015-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEOFFREY SHAW / 01/06/2015
2015-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN STUART AUSTIN / 01/06/2015
2015-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BERGER-NORTH / 01/06/2015
2015-06-11AR0117/05/15 FULL LIST
2015-06-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAMMERSON COMPANY SECRETARIAL LIMITED / 01/06/2015
2015-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 10 GROSVENOR STREET LONDON W1K 4BJ
2015-05-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-09AR0117/05/14 FULL LIST
2014-05-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-25AP01DIRECTOR APPOINTED MR WARREN STUART AUSTIN
2014-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMSON
2013-08-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-05AR0117/05/13 FULL LIST
2013-03-07AP01DIRECTOR APPOINTED MR RICHARD GEOFFREY SHAW
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE HUTCHINGS
2012-08-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-22AR0117/05/12 FULL LIST
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HARDIE
2011-10-10AP04CORPORATE SECRETARY APPOINTED HAMMERSON COMPANY SECRETARIAL LIMITED
2011-10-10TM02APPOINTMENT TERMINATED, SECRETARY STUART HAYDON
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JEPSON
2011-06-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-17AR0117/05/11 FULL LIST
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM BEAUMONT COLE / 08/09/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CLIVE JEPSON / 08/09/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE FRANCIS HUTCHINGS / 08/09/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BERGER-NORTH / 08/09/2010
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES GRAY THOMSON / 08/09/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALAN SCOTT HARDIE / 07/09/2010
2010-09-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR STUART JOHN HAYDON / 01/09/2010
2010-06-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-19AR0117/05/10 FULL LIST
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ATKINS
2009-08-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-01363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2008-12-08288aDIRECTOR APPOINTED ANDREW JOHN BERGER-NORTH
2008-12-08288aDIRECTOR APPOINTED LAWRENCE FRANCIS HUTCHINGS
2008-12-08288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN EMERY
2008-12-08288aDIRECTOR APPOINTED MARTIN CLIVE JEPSON
2008-08-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-19363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-06-18288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY WRIGHT
2008-05-08AUDAUDITOR'S RESIGNATION
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-12363aRETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2007-07-02288bDIRECTOR RESIGNED
2007-03-24288aNEW DIRECTOR APPOINTED
2007-03-24288aNEW DIRECTOR APPOINTED
2006-09-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-09287REGISTERED OFFICE CHANGED ON 09/08/06 FROM: 100 PARK LANE LONDON W1K 7AR
2006-07-14288bDIRECTOR RESIGNED
2006-06-28363aRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2005-09-22288aNEW DIRECTOR APPOINTED
2005-09-22288aNEW DIRECTOR APPOINTED
2005-09-22288aNEW DIRECTOR APPOINTED
2005-09-22288aNEW DIRECTOR APPOINTED
2005-07-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-20ELRESS386 DISP APP AUDS 07/07/05
2005-07-20ELRESS366A DISP HOLDING AGM 07/07/05
2005-06-27363sRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2004-11-03244DELIVERY EXT'D 3 MTH 31/12/03
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-16363aRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-11363aRETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS
2003-04-09225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02
2003-03-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-03288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CD10 PROPERTIES THANET 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 CD10 PROPERTIES THANET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2001-10-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of CD10 PROPERTIES THANET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CD10 PROPERTIES THANET LIMITED
Trademarks
We have not found any records of CD10 PROPERTIES THANET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CD10 PROPERTIES THANET 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 (41100 - Development of building projects) as CD10 PROPERTIES THANET LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CD10 PROPERTIES THANET 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 CD10 PROPERTIES THANET 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 CD10 PROPERTIES THANET 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.