C 3 PROPERTY LIMITED
Overview
| Company Name | C 3 PROPERTY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04131230 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of C 3 PROPERTY LIMITED?
- Other accommodation (55900) / Accommodation and food service activities
Where is C 3 PROPERTY LIMITED located?
| Registered Office Address | The Barn Grace Dieu Court Dingestow NP25 4EB Monmouth Monmouthshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of C 3 PROPERTY LIMITED?
| Company Name | From | Until |
|---|---|---|
| CMC PARTNERSHIP (UK) PROPERTY LIMITED | Jan 22, 2002 | Jan 22, 2002 |
| CMC PARTNERSHIP (UK) LIMITED | Dec 27, 2000 | Dec 27, 2000 |
What are the latest accounts for C 3 PROPERTY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for C 3 PROPERTY LIMITED?
| Last Confirmation Statement Made Up To | Dec 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 10, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 27, 2025 |
| Overdue | No |
What are the latest filings for C 3 PROPERTY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 27, 2025 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Dec 27, 2024 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Dec 27, 2023 with updates | 4 pages | CS01 | ||
Amended micro company accounts made up to Dec 31, 2022 | 5 pages | AAMD | ||
Micro company accounts made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Dec 27, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Dec 27, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 14 pages | AA | ||
Confirmation statement made on Dec 27, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 14 pages | AA | ||
Withdrawal of a person with significant control statement on Jul 28, 2020 | 2 pages | PSC09 | ||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||
Confirmation statement made on Dec 27, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Dec 27, 2018 with updates | 4 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2017 | 11 pages | AA | ||
Notification of Michael Campbell as a person with significant control on Oct 31, 2016 | 2 pages | PSC01 | ||
Notification of Rhiannon Haf Cooke as a person with significant control on Oct 31, 2016 | 2 pages | PSC01 | ||
Confirmation statement made on Dec 27, 2017 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 9 pages | AA | ||
Confirmation statement made on Dec 27, 2016 with updates | 6 pages | CS01 | ||
Termination of appointment of Aine Ellen Clancy as a director on Oct 31, 2016 | 1 pages | TM01 | ||
Who are the officers of C 3 PROPERTY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAMPBELL, Michael | Director | Gracedieu Court NP25 4EB Dingestow Monmouthshire | United Kingdom | British | 83061580002 | |||||
| COOKE, Rhiannon Haf | Director | Grace Dieu Court NP25 4EB Dingestow Monmouthshire | United Kingdom | British | 80718040002 | |||||
| CLANCY, Aine Ellen | Secretary | Hartington House 4 Drummond Gate SW1V 2HL London 22 United Kingdom | Irish | 75400340002 | ||||||
| PF & S (SECRETARIES) LIMITED | Nominee Secretary | Balnacroft Farmhouse Crathie AB35 5TJ Ballater Aberdeenshire | 900015880001 | |||||||
| CLANCY, Aine Ellen | Director | Hartington House 4 Drummond Gate SW1V 2HL London 22 United Kingdom | United Kingdom | Irish | 75400340002 | |||||
| CLANCY, Brian Charles | Director | Hartington House 4 Drummond Gate SW1V 2HL London 22 | England | British | 70735350002 | |||||
| MOORE, Christopher William | Director | 8 The Glen Old Chepstow Road NP18 2NR Langstone Gwent | United Kingdom | British | 80718070001 | |||||
| PF & S (DIRECTORS) LIMITED | Nominee Director | Balnacroft Farmhouse Crathie AB35 5TJ Ballater Aberdeenshire | 900015870001 |
Who are the persons with significant control of C 3 PROPERTY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Rhiannon Haf Cooke | Oct 31, 2016 | The Barn Grace Dieu Court Dingestow NP25 4EB Monmouth Monmouthshire | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Michael Campbell | Oct 31, 2016 | The Barn Grace Dieu Court Dingestow NP25 4EB Monmouth Monmouthshire | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for C 3 PROPERTY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 27, 2016 | Jul 28, 2020 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0