Csl Properties Limited

General information

Name:

Csl Properties Ltd

Office Address:

46 Downing Street Chippenham SN14 0AA Wiltshire

Number: 04740311

Incorporation date: 2003-04-22

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Csl Properties Limited is located at Wiltshire at 46 Downing Street. You can find this business using the area code - SN14 0AA. The firm has been operating on the English market for 21 years. The enterprise is registered under the number 04740311 and their current state is active. The enterprise's registered with SIC code 68209 - Other letting and operating of own or leased real estate. The firm's latest financial reports were submitted for the period up to Thursday 30th June 2022 and the most current annual confirmation statement was released on Wednesday 19th April 2023.

Currently, the directors chosen by the business are: Richard C. designated to this position in 2018 and Philip C. designated to this position in 2007 in July. In order to provide support to the directors, this particular business has been utilizing the expertise of Patricia C. as a secretary since April 2003.

Philip C. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Richard C.

Role: Director

Appointed: 01 February 2018

Latest update: 28 January 2024

Philip C.

Role: Director

Appointed: 01 July 2007

Latest update: 28 January 2024

Patricia C.

Role: Secretary

Appointed: 22 April 2003

Latest update: 28 January 2024

People with significant control

Philip C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 03 May 2024
Confirmation statement last made up date 19 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 29 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 29 March 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 2018
End Date For Period Covered By Report 30 June 2019
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
Annual Accounts 26 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 26 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022 (AA)
filed on: 13th, March 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Tythe House The Street Cherhill

Post code:

SN11 8XP

City / Town:

Calne

HQ address,
2016

Address:

Tythe House The Street Cherhill

Post code:

SN11 8XP

City / Town:

Calne

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
21
Company Age

Similar companies nearby

Closest companies