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

C S H PROPERTY LIMITED

NUMBER SIXTY ONE, ALEXANDRA ROAD, LOWESTOFT, SUFFOLK, NR32 1PL,
Company Registration Number
04603216
Private Limited Company
Active

Company Overview

About C S H Property Ltd
C S H PROPERTY LIMITED was founded on 2002-11-28 and has its registered office in Lowestoft. The organisation's status is listed as "Active". C S H Property 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 S H PROPERTY LIMITED
 
Legal Registered Office
NUMBER SIXTY ONE
ALEXANDRA ROAD
LOWESTOFT
SUFFOLK
NR32 1PL
Other companies in NR32
 
Filing Information
Company Number 04603216
Company ID Number 04603216
Date formed 2002-11-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 22:13:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C S H PROPERTY LIMITED
The accountancy firm based at this address is CENTRAL CITY COMPANY LIMITED(THE)
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 S H PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
MARTIN SMITH
Company Secretary 2002-11-28
GARY LANCE HALL
Director 2002-11-28
MARTIN ANTHONY SMITH
Director 2002-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE VERNA CUNNINGHAM
Director 2002-11-28 2006-08-24
ANTHONY SIDNEY CUNNINGHAM
Director 2002-11-28 2005-12-21
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-11-28 2002-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN ANTHONY SMITH MR SMITH LIMITED Director 2007-04-04 CURRENT 2007-04-04 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
2023-12-01CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES
2019-12-12PSC02Notification of M a Smith Discretionary Will Trust as a person with significant control on 2019-08-19
2019-12-12PSC07CESSATION OF MARTIN ANTHONY SMITH AS A PERSON OF SIGNIFICANT CONTROL
2019-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-12-14TM02Termination of appointment of Martin Smith on 2018-10-02
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ANTHONY SMITH
2018-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES
2017-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 600
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-02-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 600
2015-12-23AR0128/11/15 ANNUAL RETURN FULL LIST
2015-06-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 600
2015-01-08AR0128/11/14 ANNUAL RETURN FULL LIST
2015-01-08CH01Director's details changed for Mr Martin Smith on 2014-08-20
2015-01-08CH03SECRETARY'S DETAILS CHNAGED FOR MR MARTIN SMITH on 2014-08-20
2014-01-28RES12VARYING SHARE RIGHTS AND NAMES
2014-01-28RES01ADOPT ARTICLES 28/01/14
2014-01-27AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-30LATEST SOC30/11/13 STATEMENT OF CAPITAL;GBP 600
2013-11-30AR0128/11/13 ANNUAL RETURN FULL LIST
2013-07-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-02AR0128/11/12 ANNUAL RETURN FULL LIST
2012-03-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-13AR0128/11/11 ANNUAL RETURN FULL LIST
2011-01-31AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-01AR0128/11/10 ANNUAL RETURN FULL LIST
2010-03-26AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-15AR0128/11/09 ANNUAL RETURN FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SMITH / 01/10/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY HALL / 01/10/2009
2009-02-17AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-10363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-06-18AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-30363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-13363sRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-06288bDIRECTOR RESIGNED
2006-09-06288bDIRECTOR RESIGNED
2005-12-14363sRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-08363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-10363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
2003-10-31287REGISTERED OFFICE CHANGED ON 31/10/03 FROM: 1 VICTORIA TERRACE LOWESTOFT SUFFOLK NR33 0QJ
2003-01-25395PARTICULARS OF MORTGAGE/CHARGE
2003-01-09225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03
2003-01-0388(2)RAD 28/11/02--------- £ SI 599@1=599 £ IC 1/600
2002-11-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-11-28288bSECRETARY RESIGNED
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 C S H PROPERTY 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 S H PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-01-25 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-12-31 £ 115,964
Creditors Due After One Year 2012-12-31 £ 144,878
Creditors Due After One Year 2012-12-31 £ 144,878
Creditors Due After One Year 2011-12-31 £ 173,294
Creditors Due Within One Year 2013-12-31 £ 40,707
Creditors Due Within One Year 2012-12-31 £ 43,390
Creditors Due Within One Year 2012-12-31 £ 43,390
Creditors Due Within One Year 2011-12-31 £ 42,614

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
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 C S H PROPERTY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-12-31 £ 27,900
Cash Bank In Hand 2012-12-31 £ 30,644
Cash Bank In Hand 2012-12-31 £ 30,644
Cash Bank In Hand 2011-12-31 £ 18,356
Current Assets 2012-12-31 £ 30,644
Current Assets 2011-12-31 £ 18,846
Shareholder Funds 2013-12-31 £ 278,906
Shareholder Funds 2012-12-31 £ 250,053
Shareholder Funds 2012-12-31 £ 250,053
Shareholder Funds 2011-12-31 £ 210,615
Tangible Fixed Assets 2013-12-31 £ 407,677
Tangible Fixed Assets 2012-12-31 £ 407,677
Tangible Fixed Assets 2012-12-31 £ 407,677
Tangible Fixed Assets 2011-12-31 £ 407,677

Debtors and other cash assets

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