Cdp Property Limited

General information

Name:

Cdp Property Ltd

Office Address:

Abercorn House 79 Renfrew Road PA3 4DA Paisley

Number: SC265929

Incorporation date: 2004-04-02

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cdp Property came into being in 2004 as a company enlisted under no SC265929, located at PA3 4DA Paisley at Abercorn House. This firm has been in business for 20 years and its last known status is active. The firm's declared SIC number is 68209, that means Other letting and operating of own or leased real estate. The business latest filed accounts documents describe the period up to 2022-05-31 and the most current confirmation statement was released on 2023-04-02.

Currently, the directors officially appointed by this specific firm include: Christine D. designated to this position on 2nd April 2004 and Gordon D. designated to this position in 2004 in April. In order to find professional help with legal documentation, the firm has been utilizing the expertise of Christine D. as a secretary since April 2004.

Executives who have control over the firm are as follows: Christine D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Gordon D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Christine D.

Role: Director

Appointed: 02 April 2004

Latest update: 15 April 2024

Christine D.

Role: Secretary

Appointed: 02 April 2004

Latest update: 15 April 2024

Gordon D.

Role: Director

Appointed: 02 April 2004

Latest update: 15 April 2024

People with significant control

Christine D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gordon D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 16 April 2024
Confirmation statement last made up date 02 April 2023
Annual Accounts 29 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 29 January 2014
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 27 February 2015
Annual Accounts 25 February 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 25 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023 (AA)
filed on: 15th, February 2024
accounts
Free Download Download filing (13 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
20
Company Age

Similar companies nearby

Closest companies