Cbrs Estates Ltd

General information

Name:

Cbrs Estates Limited

Office Address:

58 Grooms Newtown Road Warsash SO31 9GB Southampton

Number: 08049999

Incorporation date: 2012-04-30

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise operates under the name of Cbrs Estates Ltd. This company was originally established 12 years ago and was registered with 08049999 as the registration number. This particular headquarters of the firm is registered in Southampton. You may find them at 58 Grooms Newtown Road, Warsash. This firm is recognized as Cbrs Estates Ltd. Moreover the firm also was registered as R Hanslip Developments until the company name was changed 8 years from now. The company's principal business activity number is 43390 meaning Other building completion and finishing. The firm's most recent annual accounts cover the period up to 2022-04-30 and the most current annual confirmation statement was filed on 2023-04-30.

The following firm owes its well established position on the market and permanent improvement to two directors, namely Stephanie H. and Raymond H., who have been leading the firm since 2017.

Raymond H. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Cbrs Estates Ltd 2016-09-28
  • R Hanslip Developments Ltd. 2012-04-30

Financial data based on annual reports

Company staff

Stephanie H.

Role: Director

Appointed: 06 October 2017

Latest update: 25 March 2024

Raymond H.

Role: Director

Appointed: 30 April 2012

Latest update: 25 March 2024

People with significant control

Raymond H.
Notified on 6 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 14 May 2024
Confirmation statement last made up date 30 April 2023
Annual Accounts 4 November 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 4 November 2014
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 29 January 2016
Annual Accounts 29 March 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 29 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts 28 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 28 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts data made up to 30th April 2023 (AA)
filed on: 14th, December 2023
accounts
Free Download Download filing (14 pages)

Additional Information

HQ address,
2013

Address:

Monks Brook St. Cross Business Park Newport

Post code:

PO30 5WN

City / Town:

Isle Of Wight

HQ address,
2014

Address:

Monks Brook St. Cross Business Park Newport

Post code:

PO30 5WN

City / Town:

Isle Of Wight

HQ address,
2015

Address:

Monks Brook St. Cross Business Park Newport

Post code:

PO30 5WN

City / Town:

Isle Of Wight

Accountant/Auditor,
2016

Name:

Asbury Harlow Buckley Tax & Accounts Limited

Address:

Unit 4 Shelley Farm Shelley Lane Ower

Post code:

SO51 6AS

City / Town:

Romsey

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
11
Company Age

Similar companies nearby

Closest companies