CEEBEE PROPERTY DEVELOPMENT LIMITED

CEEBEE PROPERTY DEVELOPMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCEEBEE PROPERTY DEVELOPMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04905537
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CEEBEE PROPERTY DEVELOPMENT LIMITED?

    • Development of building projects (41100) / Construction

    Where is CEEBEE PROPERTY DEVELOPMENT LIMITED located?

    Registered Office Address
    80 Strand
    WC2R 0DT London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CEEBEE PROPERTY DEVELOPMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for CEEBEE PROPERTY DEVELOPMENT LIMITED?

    Last Confirmation Statement Made Up ToNov 14, 2026
    Next Confirmation Statement DueNov 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 14, 2025
    OverdueNo

    What are the latest filings for CEEBEE PROPERTY DEVELOPMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Roger Skeldon on Dec 15, 2025

    2 pagesCH01

    Director's details changed for Ctc Directorships Ltd on Dec 15, 2025

    1 pagesCH02

    Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to 80 Strand London WC2R 0DT on Dec 17, 2025

    1 pagesAD01

    Confirmation statement made on Nov 14, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 19, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2024

    8 pagesAA

    Confirmation statement made on Sep 19, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    8 pagesAA

    Confirmation statement made on Sep 19, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    8 pagesAA

    Confirmation statement made on Sep 19, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    8 pagesAA

    Confirmation statement made on Sep 19, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    8 pagesAA

    Appointment of Ctc Directorships Ltd as a director on Oct 22, 2020

    2 pagesAP02

    Termination of appointment of Gareth Miller as a director on Oct 22, 2020

    1 pagesTM01

    Termination of appointment of Timothy William Ashworth Jackson-Stops as a director on Oct 22, 2020

    1 pagesTM01

    Confirmation statement made on Sep 19, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    8 pagesAA

    Confirmation statement made on Sep 19, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    8 pagesAA

    Confirmation statement made on Sep 19, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    8 pagesAA

    Notification of Robert Allan Tennant as a person with significant control on Sep 19, 2017

    2 pagesPSC01

    Notification of Christine Jean Tennant as a person with significant control on Sep 19, 2017

    2 pagesPSC01

    Who are the officers of CEEBEE PROPERTY DEVELOPMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITAL TRADING COMPANIES SECRETARIES LIMITED
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    Secretary
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    110919240003
    SKELDON, Roger
    Strand
    WC2R 0DT London
    80
    United Kingdom
    Director
    Strand
    WC2R 0DT London
    80
    United Kingdom
    United KingdomEnglish141111230002
    CTC DIRECTORSHIPS LTD
    Strand
    WC2R 0DT London
    80
    United Kingdom
    Director
    Strand
    WC2R 0DT London
    80
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number12967559
    277374880001
    GAIN, Jonathan Mark
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    Secretary
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    British47508930005
    MCGLOGAN, Bruce
    39 Moreton Road
    KT4 8EY Worcester Park
    Surrey
    Secretary
    39 Moreton Road
    KT4 8EY Worcester Park
    Surrey
    British94462630001
    OLIVER, William
    60 Constable Court
    Stubbs Drive
    SE16 3EG Bermondsey
    Secretary
    60 Constable Court
    Stubbs Drive
    SE16 3EG Bermondsey
    British105777260001
    CHALFEN SECRETARIES LIMITED
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    Nominee Secretary
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    900025960001
    BLAKE, David James
    Windmill Drive
    Croxley Green
    WD3 3FF Rickmansworth
    39
    Hertfordshire
    United Kingdom
    Director
    Windmill Drive
    Croxley Green
    WD3 3FF Rickmansworth
    39
    Hertfordshire
    United Kingdom
    United KingdomBritish162681100001
    BRIERLEY, Christopher David
    30 Bowater Place
    Blackheath
    SE3 8ST London
    Director
    30 Bowater Place
    Blackheath
    SE3 8ST London
    EnglandBritish98856400001
    DODWELL, John Christopher
    Stable House, Hope Wharf
    St Mary Church Street
    SE16 4JX Rotherhithe
    1
    London
    United Kingdom
    Director
    Stable House, Hope Wharf
    St Mary Church Street
    SE16 4JX Rotherhithe
    1
    London
    United Kingdom
    United KingdomBritish95741610002
    ELLINGHAM, Oliver Bernard
    Tanhurst Lane
    RH5 6LU Holmbury St Mary
    Tanhurst
    Surrey
    United Kingdom
    Director
    Tanhurst Lane
    RH5 6LU Holmbury St Mary
    Tanhurst
    Surrey
    United Kingdom
    United KingdomBritish177523800001
    ELLINGHAM, Oliver Bernard
    Tanhurst Lane
    RH5 6LU Holmbury St Mary
    Tanhurst
    Surrey
    United Kingdom
    Director
    Tanhurst Lane
    RH5 6LU Holmbury St Mary
    Tanhurst
    Surrey
    United Kingdom
    United KingdomBritish177523800001
    HEWITT, Peter Lionel Raleigh
    46 Longlands
    Charmandean
    BN14 9NN Worthing
    West Sussex
    Director
    46 Longlands
    Charmandean
    BN14 9NN Worthing
    West Sussex
    EnglandBritish44186600001
    JACKSON-STOPS, Timothy William Ashworth
    338 Euston Road
    NW1 3BG London
    6th Floor
    Director
    338 Euston Road
    NW1 3BG London
    6th Floor
    EnglandBritish48006790001
    JACKSON-STOPS, Timothy William Ashworth
    Wood Burcote Court
    Wood Burcote
    NN12 6JP Towcester
    Northamptonshire
    Director
    Wood Burcote Court
    Wood Burcote
    NN12 6JP Towcester
    Northamptonshire
    EnglandBritish48006790001
    MILLER, Gareth
    338 Euston Road
    NW1 3BG London
    6th Floor
    Director
    338 Euston Road
    NW1 3BG London
    6th Floor
    United KingdomBritish187106920001
    PORTEOUS, Edward Macgregor
    8 Mullberry Court
    Field House Drive
    OX2 7PE Oxford
    Director
    8 Mullberry Court
    Field House Drive
    OX2 7PE Oxford
    EnglandBritish82130010001
    ROSCROW, Peter Donald
    1 Firsby Road
    Stamford Hill
    N16 6PX London
    Director
    1 Firsby Road
    Stamford Hill
    N16 6PX London
    Australian40565560004
    TEWKESBURY, Grant Edward
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    Director
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    United KingdomBritish98137100002
    YULL, Leonard Louis
    Pottiemill Cottage
    Glenfarg
    PH2 9PT Perth
    Perthshire
    Director
    Pottiemill Cottage
    Glenfarg
    PH2 9PT Perth
    Perthshire
    British8200690001
    CHALFEN NOMINEES LIMITED
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    Nominee Director
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    900025950001

    Who are the persons with significant control of CEEBEE PROPERTY DEVELOPMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Christine Jean Tennant
    Strand
    WC2R 0DT London
    80
    United Kingdom
    Sep 19, 2017
    Strand
    WC2R 0DT London
    80
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Robert Allan Tennant
    Strand
    WC2R 0DT London
    80
    United Kingdom
    Sep 19, 2017
    Strand
    WC2R 0DT London
    80
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for CEEBEE PROPERTY DEVELOPMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 19, 2016Sep 19, 2017The 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