CTW PROPERTY (SOUTH EAST) LIMITED
KENLEY

Hellopages » Greater London » Croydon » CR8 5DL

Company number 09066669
Status Active
Incorporation Date 2 June 2014
Company Type Private Limited Company
Address 29 WILDWOOD COURT, HAWKHIRST ROAD, KENLEY, SURREY, CR8 5DL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015; Confirmation statement made on 15 August 2016 with updates. The most likely internet sites of CTW PROPERTY (SOUTH EAST) LIMITED are www.ctwpropertysoutheast.co.uk, and www.ctw-property-south-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and four months. Ctw Property South East Limited is a Private Limited Company. The company registration number is 09066669. Ctw Property South East Limited has been working since 02 June 2014. The present status of the company is Active. The registered address of Ctw Property South East Limited is 29 Wildwood Court Hawkhirst Road Kenley Surrey Cr8 5dl. . RAGAVOOLOO, Danny is a Secretary of the company. RAGAVOOLOO, Danny - is a Director of the company. Director ADDISON, Steven Thomas has been resigned. Director DALY, Stephen Andrew has been resigned. Director SIMMS, Paul Patrick has been resigned. Director WALLIS, John Frank has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
RAGAVOOLOO, Danny
Appointed Date: 02 June 2014

Director
RAGAVOOLOO, Danny -
Appointed Date: 02 June 2014
66 years old

Resigned Directors

Director
ADDISON, Steven Thomas
Resigned: 03 June 2014
Appointed Date: 02 June 2014
63 years old

Director
DALY, Stephen Andrew
Resigned: 05 November 2014
Appointed Date: 02 June 2014
72 years old

Director
SIMMS, Paul Patrick
Resigned: 10 November 2014
Appointed Date: 02 June 2014
45 years old

Director
WALLIS, John Frank
Resigned: 05 November 2014
Appointed Date: 02 June 2014
59 years old

Persons With Significant Control

Mr Danny - Ragavooloo
Notified on: 31 May 2016
66 years old
Nature of control: Ownership of shares – 75% or more

CTW PROPERTY (SOUTH EAST) LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
09 Oct 2016
Total exemption small company accounts made up to 30 June 2015
17 Aug 2016
Confirmation statement made on 15 August 2016 with updates
09 Jul 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 5

10 Nov 2014
Termination of appointment of Paul Patrick Simms as a director on 10 November 2014
10 Nov 2014
Termination of appointment of Stephen Andrew Daly as a director on 5 November 2014
10 Nov 2014
Termination of appointment of John Frank Wallis as a director on 5 November 2014
18 Jun 2014
Termination of appointment of Steven Addison as a director
02 Jun 2014
Incorporation
Statement of capital on 2014-06-02
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted