Cahn Property Solutions Limited

General information

Name:

Cahn Property Solutions Ltd

Office Address:

South Building, Upper Farm Wootton St. Lawrence RG23 8PE Basingstoke

Number: 09797440

Incorporation date: 2015-09-28

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cahn Property Solutions Limited is established as Private Limited Company, that is based in South Building, Upper Farm, Wootton St. Lawrence in Basingstoke. The office's zip code RG23 8PE. The company was created in September 28, 2015. The Companies House Reg No. is 09797440. The enterprise's classified under the NACE and SIC code 41202 meaning Construction of domestic buildings. Cahn Property Solutions Ltd reported its latest accounts for the period up to 2022-06-30. The most recent confirmation statement was filed on 2023-02-28.

For this particular company, a variety of director's responsibilities have so far been performed by Neville T. who was appointed one year ago. The following company had been directed by Andrew B. up until February 20, 2023. What is more another director, namely Agnieszka B. quit in 2017.

Financial data based on annual reports

Company staff

Neville T.

Role: Director

Appointed: 17 November 2023

Latest update: 27 April 2024

People with significant control

The companies with significant control over this firm are as follows: Namare Grp Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Telford at Market Street, Oakengates, TF2 6EL and was registered as a PSC under the reg no 14953589.

Namare Grp Ltd
Address: Office 10, 15a Market Street, Oakengates, Telford, TF2 6EL, England
Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Registers Of Companies England
Registration number 14953589
Notified on 17 November 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Christopher B.
Notified on 6 April 2016
Ceased on 17 November 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Andrew B.
Notified on 15 February 2017
Ceased on 21 February 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Agnieszka B.
Notified on 6 April 2016
Ceased on 15 February 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 14 March 2024
Confirmation statement last made up date 28 February 2023
Annual Accounts 25 July 2017
Start Date For Period Covered By Report 2015-09-28
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 25 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Free Download
New director appointment on 2023/11/17. (AP01)
filed on: 20th, November 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
8
Company Age

Closest Companies - by postcode