Ceetee Properties Ltd.

General information

Name:

Ceetee Properties Limited.

Office Address:

1a Bonington Road NG3 5JR Nottingham

Number: 09034529

Incorporation date: 2014-05-12

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

2014 is the date that marks the establishment of Ceetee Properties Ltd., a company which is located at 1a Bonington Road, in Nottingham. That would make 10 years Ceetee Properties has been on the British market, as the company was created on 2014-05-12. Its registration number is 09034529 and its zip code is NG3 5JR. The firm now known as Ceetee Properties Ltd. was known under the name Tct Properties up till 2016-01-20 at which point the name was replaced. This enterprise's registered with SIC code 41100, that means Development of building projects. Ceetee Properties Limited. filed its latest accounts for the financial period up to 2022-08-31. The company's most recent confirmation statement was submitted on 2023-02-08.

According to the latest data, the company is managed by 1 managing director: Francesca S., who was assigned this position in 2019. Since 2014 Tony D., had been functioning as a director for the company up until the resignation on 2017-10-24. As a follow-up another director, specifically Clyde S. gave up the position in 2019.

  • Previous company's names
  • Ceetee Properties Ltd. 2016-01-20
  • Tct Properties Ltd 2014-05-12

Financial data based on annual reports

Company staff

Francesca S.

Role: Director

Appointed: 02 July 2019

Latest update: 4 September 2024

People with significant control

Marina D. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Marina D.
Notified on 26 August 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Tony D.
Notified on 6 April 2016
Ceased on 26 August 2022
Nature of control:
1/2 or less of shares
Clyde S.
Notified on 6 April 2016
Ceased on 9 April 2019
Nature of control:
over 1/2 to 3/4 of shares
right to manage directors
Tony D.
Notified on 6 April 2016
Ceased on 24 October 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 22 February 2024
Confirmation statement last made up date 08 February 2023
Annual Accounts 8 November 2017
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Date Approval Accounts 8 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 31/08/2021
Annual Accounts
Start Date For Period Covered By Report 2021-09-01
End Date For Period Covered By Report 31/08/2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounting reference date changed from Thu, 31st Aug 2023 to Wed, 28th Feb 2024 (AA01)
filed on: 22nd, March 2024
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
10
Company Age

Closest Companies - by postcode