Css Property Limited

General information

Name:

Css Property Ltd

Office Address:

The Glades Festival Way Festival Park ST1 5SQ Stoke-on-trent

Number: 10787873

Incorporation date: 2017-05-24

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Css Property Limited has existed in the UK for at least 7 years. Registered with number 10787873 in the year 2017, the firm have office at The Glades Festival Way, Stoke-on-trent ST1 5SQ. The enterprise's registered with SIC code 68209 and their NACE code stands for Other letting and operating of own or leased real estate. The company's most recent financial reports describe the period up to October 31, 2022 and the latest annual confirmation statement was submitted on May 23, 2023.

As stated, the following business was started in May 2017 and has so far been led by three directors, out of whom two (Jamie D. and Hayley D.) are still in the management.

The companies that control this firm include: Complete Sports Solutions Ltd. owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Stoke-On-Trent at Festival Way, Festival Park, ST1 5SQ, Staffordshire and was registered as a PSC under the registration number 06737689.

Financial data based on annual reports

Company staff

Jamie D.

Role: Director

Appointed: 24 May 2017

Latest update: 4 April 2024

Hayley D.

Role: Director

Appointed: 24 May 2017

Latest update: 4 April 2024

People with significant control

Complete Sports Solutions Ltd.
Address: The Glades Festival Way, Festival Park, Stoke-On-Trent, Staffordshire, ST1 5SQ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Uk Registrar Of Companies
Registration number 06737689
Notified on 1 June 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Hayley D.
Notified on 24 May 2017
Ceased on 1 June 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jamie D.
Notified on 24 May 2017
Ceased on 1 June 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 06 June 2024
Confirmation statement last made up date 23 May 2023
Annual Accounts
Start Date For Period Covered By Report 2017-05-24
End Date For Period Covered By Report 2017-08-31
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Registration of charge 107878730005, created on 2024-04-08 (MR01)
filed on: 12th, April 2024
mortgage
Free Download Download filing (40 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
7
Company Age

Closest Companies - by postcode