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

CEFN ESTATES LIMITED

1ST FLOOR SACKVILLE HOUSE, 143-149 FENCHURCH STREET, LONDON, EC3M 6BN,
Company Registration Number
06431039
Private Limited Company
Active

Company Overview

About Cefn Estates Ltd
CEFN ESTATES LIMITED was founded on 2007-11-19 and has its registered office in London. The organisation's status is listed as "Active". Cefn Estates 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
CEFN ESTATES LIMITED
 
Legal Registered Office
1ST FLOOR SACKVILLE HOUSE
143-149 FENCHURCH STREET
LONDON
EC3M 6BN
Other companies in NW1
 
Telephone02920387364
 
Previous Names
SYDNEY & SOUTH QUAY PROPERTIES LIMITED15/02/2011
Filing Information
Company Number 06431039
Company ID Number 06431039
Date formed 2007-11-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 12:53:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CEFN ESTATES 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 CEFN ESTATES LIMITED

Current Directors
Officer Role Date Appointed
KATHARINE JANE COLLYER
Company Secretary 2009-07-01
RICHARD JOHN ANNING
Director 2007-11-19
SIMON JOHN CHILDS
Director 2007-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
WENDY JUNE CURTIS
Company Secretary 2007-11-19 2009-06-30
WENDY JUNE CURTIS
Director 2007-11-19 2009-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHARINE JANE COLLYER SYDNEY & FARNBOROUGH PROPERTIES LIMITED Company Secretary 2009-07-01 CURRENT 2002-02-04 Dissolved 2015-04-17
KATHARINE JANE COLLYER SYDNEY & NEWFOUNDLAND PROPERTIES LIMITED Company Secretary 2009-07-01 CURRENT 2004-11-18 Dissolved 2015-04-07
KATHARINE JANE COLLYER SYDNEY & ARBROATH PROPERTIES LIMITED Company Secretary 2009-07-01 CURRENT 2004-09-09 Active
KATHARINE JANE COLLYER SYDNEY & TAVISTOCK PROPERTIES LIMITED Company Secretary 2009-07-01 CURRENT 1998-12-16 Active
KATHARINE JANE COLLYER MOONRAKER (CARDIFF) LIMITED Company Secretary 2009-07-01 CURRENT 2007-10-31 Active
KATHARINE JANE COLLYER GROSS-HILL MANAGEMENT SERVICES LIMITED Company Secretary 2009-07-01 CURRENT 1989-03-10 Active
KATHARINE JANE COLLYER SYDNEY & LONDON PROPERTIES LIMITED Company Secretary 2009-07-01 CURRENT 1987-04-22 Active
KATHARINE JANE COLLYER GROSS-HILL PROPERTIES LIMITED Company Secretary 2009-07-01 CURRENT 1983-10-17 Active
KATHARINE JANE COLLYER BEECH PROPERTIES LIMITED Company Secretary 2009-07-01 CURRENT 2001-02-28 Active
KATHARINE JANE COLLYER EUSTON ESTATE (GP) LIMITED Company Secretary 2009-07-01 CURRENT 2004-08-16 Active
KATHARINE JANE COLLYER EUSTON ESTATE (NO. 1) LIMITED Company Secretary 2009-07-01 CURRENT 2004-08-16 Active
RICHARD JOHN ANNING MILGROS LIMITED Director 2015-07-14 CURRENT 2006-06-28 Active - Proposal to Strike off
RICHARD JOHN ANNING C.V.HOUSING AND ESTATE FINANCE COMPANY LIMITED Director 2014-05-28 CURRENT 1938-12-22 Active
RICHARD JOHN ANNING BEECHGATE PROPERTIES LIMITED Director 2014-05-27 CURRENT 1978-01-04 Dissolved 2016-03-08
RICHARD JOHN ANNING EUSTON REGENERATION PARTNERSHIP LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
RICHARD JOHN ANNING STANRIGHT LIMITED Director 2012-05-02 CURRENT 2004-11-01 Active - Proposal to Strike off
RICHARD JOHN ANNING MOONRAKER (CARDIFF) LIMITED Director 2007-10-31 CURRENT 2007-10-31 Active
RICHARD JOHN ANNING EUSTON ESTATE (GP) LIMITED Director 2005-07-28 CURRENT 2004-08-16 Active
RICHARD JOHN ANNING EUSTON ESTATE (NO. 1) LIMITED Director 2005-07-28 CURRENT 2004-08-16 Active
RICHARD JOHN ANNING SYDNEY & NEWFOUNDLAND PROPERTIES LIMITED Director 2004-11-18 CURRENT 2004-11-18 Dissolved 2015-04-07
RICHARD JOHN ANNING SYDNEY & ARBROATH PROPERTIES LIMITED Director 2004-09-09 CURRENT 2004-09-09 Active
RICHARD JOHN ANNING SYDNEY & FARNBOROUGH PROPERTIES LIMITED Director 2002-09-26 CURRENT 2002-02-04 Dissolved 2015-04-17
RICHARD JOHN ANNING GROSS-HILL MANAGEMENT SERVICES LIMITED Director 2001-04-01 CURRENT 1989-03-10 Active
RICHARD JOHN ANNING BEECH PROPERTIES LIMITED Director 2001-02-28 CURRENT 2001-02-28 Active
RICHARD JOHN ANNING SYDNEY & TAVISTOCK PROPERTIES LIMITED Director 1998-12-16 CURRENT 1998-12-16 Active
RICHARD JOHN ANNING SYDNEY & LONDON PROPERTIES LIMITED Director 1996-02-27 CURRENT 1987-04-22 Active
RICHARD JOHN ANNING GROSS-HILL PROPERTIES LIMITED Director 1992-05-31 CURRENT 1983-10-17 Active
SIMON JOHN CHILDS MILGROS LIMITED Director 2015-07-14 CURRENT 2006-06-28 Active - Proposal to Strike off
SIMON JOHN CHILDS C.V.HOUSING AND ESTATE FINANCE COMPANY LIMITED Director 2014-05-28 CURRENT 1938-12-22 Active
SIMON JOHN CHILDS BEECHGATE PROPERTIES LIMITED Director 2014-05-27 CURRENT 1978-01-04 Dissolved 2016-03-08
SIMON JOHN CHILDS EUSTON REGENERATION PARTNERSHIP LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
SIMON JOHN CHILDS STANRIGHT LIMITED Director 2012-05-02 CURRENT 2004-11-01 Active - Proposal to Strike off
SIMON JOHN CHILDS EUSTON ESTATE (GP) LIMITED Director 2005-07-28 CURRENT 2004-08-16 Active
SIMON JOHN CHILDS EUSTON ESTATE (NO. 1) LIMITED Director 2005-07-28 CURRENT 2004-08-16 Active
SIMON JOHN CHILDS SYDNEY & NEWFOUNDLAND PROPERTIES LIMITED Director 2004-11-18 CURRENT 2004-11-18 Dissolved 2015-04-07
SIMON JOHN CHILDS SYDNEY & ARBROATH PROPERTIES LIMITED Director 2004-09-09 CURRENT 2004-09-09 Active
SIMON JOHN CHILDS SYDNEY & FARNBOROUGH PROPERTIES LIMITED Director 2002-10-24 CURRENT 2002-02-04 Dissolved 2015-04-17
SIMON JOHN CHILDS GROSS-HILL MANAGEMENT SERVICES LIMITED Director 2001-04-01 CURRENT 1989-03-10 Active
SIMON JOHN CHILDS BEECH PROPERTIES LIMITED Director 2001-02-28 CURRENT 2001-02-28 Active
SIMON JOHN CHILDS SYDNEY & LONDON PROPERTIES LIMITED Director 2000-06-05 CURRENT 1987-04-22 Active
SIMON JOHN CHILDS SYDNEY & TAVISTOCK PROPERTIES LIMITED Director 1999-02-05 CURRENT 1998-12-16 Active
SIMON JOHN CHILDS GROSS-HILL PROPERTIES LIMITED Director 1998-06-01 CURRENT 1983-10-17 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
2024-01-25APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN ANNING
2024-01-25DIRECTOR APPOINTED RHYS DOUGLAS HUGHES
2024-01-25DIRECTOR APPOINTED DAVID GABRIEL GROSS
2023-11-22CONFIRMATION STATEMENT MADE ON 19/11/23, WITH NO UPDATES
2022-11-21CONFIRMATION STATEMENT MADE ON 19/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 19/11/22, WITH NO UPDATES
2022-10-20AAFULL ACCOUNTS MADE UP TO 31/03/22
2021-12-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2021-11-10CH01Director's details changed for Livia Kubalova on 2021-11-10
2021-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 064310390004
2021-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 064310390003
2021-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 064310390001
2021-05-27AP01DIRECTOR APPOINTED LIVIA KUBALOVA
2021-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2019-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-11-07CH01Director's details changed for Mr Richard John Anning on 2019-11-07
2018-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH NO UPDATES
2017-10-31PSC05Change of details for Sydney & London Properties Limited as a person with significant control on 2017-10-31
2017-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/17 FROM 235 Old Marylebone Road London NW1 5QT
2017-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-19AR0119/11/15 ANNUAL RETURN FULL LIST
2015-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-19AR0119/11/14 ANNUAL RETURN FULL LIST
2014-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN CHILDS / 27/02/2014
2014-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN ANNING / 27/02/2014
2014-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/14 FROM 25 Harley Street London W1G 9BR
2013-12-04AR0119/11/13 ANNUAL RETURN FULL LIST
2013-10-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2012-12-12AR0119/11/12 ANNUAL RETURN FULL LIST
2012-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2011-12-08AR0119/11/11 ANNUAL RETURN FULL LIST
2011-11-07CH03SECRETARY'S DETAILS CHNAGED FOR KATHARINE JANE COLLYER on 2011-10-21
2011-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-02-15RES15CHANGE OF NAME 14/02/2011
2011-02-15CERTNMCompany name changed sydney & south quay properties LIMITED\certificate issued on 15/02/11
2011-02-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-11-29AR0119/11/10 FULL LIST
2009-12-03AR0119/11/09 FULL LIST
2009-07-21288aSECRETARY APPOINTED KATHARINE JANE COLLYER
2009-07-21288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY WENDY CURTIS
2009-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-12-01363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2007-12-02RES13AUDITORS & BANK ACCT 19/11/07
2007-12-02353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-11-29225ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/03/09
2007-11-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CEFN ESTATES 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 CEFN ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CEFN ESTATES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 CEFN ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of CEFN ESTATES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CEFN ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CEFN ESTATES 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 (82990 - Other business support service activities n.e.c.) as CEFN ESTATES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CEFN ESTATES 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 CEFN ESTATES 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 CEFN ESTATES 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.