C.D.S. PROPERTY LIMITED
BEDFORDSHIRE

Hellopages » Bedfordshire » Luton » LU2 7QZ

Company number 03080841
Status Active
Incorporation Date 18 July 1995
Company Type Private Limited Company
Address 50 REGINALD STREET, LUTON, BEDFORDSHIRE, LU2 7QZ
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 sixty events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Termination of appointment of Michael Joseph Shanley as a director on 5 November 2016; Confirmation statement made on 18 July 2016 with updates. The most likely internet sites of C.D.S. PROPERTY LIMITED are www.cdsproperty.co.uk, and www.c-d-s-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. C D S Property Limited is a Private Limited Company. The company registration number is 03080841. C D S Property Limited has been working since 18 July 1995. The present status of the company is Active. The registered address of C D S Property Limited is 50 Reginald Street Luton Bedfordshire Lu2 7qz. . DENIEFFE, Greg is a Secretary of the company. NASIR, Parveen is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director SHANLEY, Michael Joseph has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DENIEFFE, Greg
Appointed Date: 20 July 1995

Director
NASIR, Parveen
Appointed Date: 15 April 2014
62 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 20 July 1995
Appointed Date: 18 July 1995

Director
SHANLEY, Michael Joseph
Resigned: 05 November 2016
Appointed Date: 20 July 1995
96 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 20 July 1995
Appointed Date: 18 July 1995

Persons With Significant Control

Mrs Samantha Jane Wilson
Notified on: 30 June 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Clive Shanley
Notified on: 30 June 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Claire Alison Shanley
Notified on: 30 June 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C.D.S. PROPERTY LIMITED Events

03 May 2017
Total exemption full accounts made up to 30 September 2016
17 Nov 2016
Termination of appointment of Michael Joseph Shanley as a director on 5 November 2016
22 Jul 2016
Confirmation statement made on 18 July 2016 with updates
25 Feb 2016
Total exemption small company accounts made up to 30 September 2015
21 Jul 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 99

...
... and 50 more events
21 Jul 1995
New director appointed
21 Jul 1995
Secretary resigned
21 Jul 1995
Director resigned
21 Jul 1995
Registered office changed on 21/07/95 from: 43 lawrence road hove east sussex BN3 5QE
18 Jul 1995
Incorporation

C.D.S. PROPERTY LIMITED Charges

6 December 1995
Legal charge
Delivered: 16 December 1995
Status: Satisfied on 2 December 2004
Persons entitled: Midland Bank PLC
Description: F/H property k/a 48 reginald street, luton bedfordshire…
6 December 1995
Legal charge
Delivered: 16 December 1995
Status: Satisfied on 2 December 2004
Persons entitled: Midland Bank PLC
Description: F/H property k/a 50 reginald street, luton bedfordshire…
6 December 1995
Legal charge
Delivered: 16 December 1995
Status: Satisfied on 2 December 2004
Persons entitled: Midland Bank PLC
Description: F/H property k/a 52 reginald street, luton bedfordshire…
6 December 1995
Legal charge
Delivered: 16 December 1995
Status: Satisfied on 2 December 2004
Persons entitled: Midland Bank PLC
Description: F/H property k/a 45 reginald street, luton, bedfordshire…