C S S PROPERTIES LIMITED
PITSTONE

Hellopages » Buckinghamshire » Aylesbury Vale » LU7 9GW

Company number 05490315
Status Active
Incorporation Date 24 June 2005
Company Type Private Limited Company
Address UNIT 2 QUARRY COURT, PITSTONE GREEN BUSINESS PARK QUARRY ROAD, PITSTONE, LU7 9GW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of C S S PROPERTIES LIMITED are www.cssproperties.co.uk, and www.c-s-s-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. C S S Properties Limited is a Private Limited Company. The company registration number is 05490315. C S S Properties Limited has been working since 24 June 2005. The present status of the company is Active. The registered address of C S S Properties Limited is Unit 2 Quarry Court Pitstone Green Business Park Quarry Road Pitstone Lu7 9gw. The company`s financial liabilities are £3.46k. It is £0.66k against last year. The cash in hand is £1.4k. It is £-0.51k against last year. And the total assets are £1.6k, which is £-0.53k against last year. MIRKOVIC, Nicholas is a Secretary of the company. MIRKOVIC, Nicholas is a Director of the company. WILLIAMSON, John Garstang is a Director of the company. Secretary A.C. SECRETARIES LIMITED has been resigned. Director A.C. DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


c s s properties Key Finiance

LIABILITIES £3.46k
+23%
CASH £1.4k
-27%
TOTAL ASSETS £1.6k
-25%
All Financial Figures

Current Directors

Secretary
MIRKOVIC, Nicholas
Appointed Date: 24 June 2005

Director
MIRKOVIC, Nicholas
Appointed Date: 24 June 2005
57 years old

Director
WILLIAMSON, John Garstang
Appointed Date: 24 June 2005
60 years old

Resigned Directors

Secretary
A.C. SECRETARIES LIMITED
Resigned: 24 June 2005
Appointed Date: 24 June 2005

Director
A.C. DIRECTORS LIMITED
Resigned: 24 June 2005
Appointed Date: 24 June 2005

C S S PROPERTIES LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
14 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
27 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 23 more events
19 Jul 2005
Director resigned
19 Jul 2005
New director appointed
19 Jul 2005
New secretary appointed;new director appointed
19 Jul 2005
Ad 24/06/05--------- £ si 1@1=1 £ ic 1/2
24 Jun 2005
Incorporation

C S S PROPERTIES LIMITED Charges

2 June 2014
Charge code 0549 0315 0002
Delivered: 4 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property k/a unit 2 quarry court pitstone green…
14 October 2005
Legal mortgage
Delivered: 31 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit 2 quarry court pitstone green…