C V PROPERTIES LIMITED
NEWPORT

Hellopages » Newport » Newport » NP20 4SF

Company number 04072904
Status Active
Incorporation Date 15 September 2000
Company Type Private Limited Company
Address 24 BRIDGE STREET, NEWPORT, SOUTH WALES, NP20 4SF
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 15 October 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 2 . The most likely internet sites of C V PROPERTIES LIMITED are www.cvproperties.co.uk, and www.c-v-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Risca & Pontymister Rail Station is 4.2 miles; to Cwmbran Rail Station is 4.8 miles; to Crosskeys Rail Station is 5.9 miles; to Pontypool & New Inn Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C V Properties Limited is a Private Limited Company. The company registration number is 04072904. C V Properties Limited has been working since 15 September 2000. The present status of the company is Active. The registered address of C V Properties Limited is 24 Bridge Street Newport South Wales Np20 4sf. . PARRY, Christine Marilyn is a Secretary of the company. PARRY, Christine Marilyn is a Director of the company. PARRY, Stephen is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
PARRY, Christine Marilyn
Appointed Date: 15 September 2000

Director
PARRY, Christine Marilyn
Appointed Date: 15 September 2000
74 years old

Director
PARRY, Stephen
Appointed Date: 15 September 2000
73 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 September 2000
Appointed Date: 15 September 2000

Persons With Significant Control

Mr Stephen Parry
Notified on: 6 June 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C V PROPERTIES LIMITED Events

11 Nov 2016
Confirmation statement made on 15 October 2016 with updates
04 Nov 2016
Total exemption small company accounts made up to 29 February 2016
27 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2

08 Jul 2015
Total exemption small company accounts made up to 28 February 2015
06 Nov 2014
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2

...
... and 43 more events
11 Sep 2001
Accounting reference date extended from 30/09/01 to 28/02/02
20 Oct 2000
Ad 15/09/00--------- £ si 1@1=1 £ ic 1/2
18 Oct 2000
Registered office changed on 18/10/00 from: holly lodge five lanes caerwent monmouthshire NP26 5PG
15 Sep 2000
Secretary resigned
15 Sep 2000
Incorporation

C V PROPERTIES LIMITED Charges

27 April 2007
Mortgage
Delivered: 4 May 2007
Status: Satisfied on 6 February 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a unit 3 severnbridge industrial estate…
16 February 2007
Mortgage deed
Delivered: 23 February 2007
Status: Outstanding
Persons entitled: Monmouthshire Building Society
Description: F/H property k/a 13 park court undy caldicot monmouthshire.
30 January 2006
Mortgage deed
Delivered: 10 February 2006
Status: Satisfied on 23 August 2012
Persons entitled: Monmouthshire Building Society
Description: Plot 408 victoria wharf cardiff south wales.
18 August 2004
Mortgage deed
Delivered: 27 August 2004
Status: Satisfied on 14 December 2005
Persons entitled: Monmouthshire Building Society
Description: The property being 38 keats road caldicot monmouthshire.
16 January 2004
Mortgage deed
Delivered: 22 January 2004
Status: Satisfied on 23 August 2012
Persons entitled: Monmouthshire Building Society
Description: Property k/a 26 stafford road caldicot monmouthshire NP26…
13 August 2002
Mortgage deed
Delivered: 24 August 2002
Status: Satisfied on 23 August 2012
Persons entitled: Monmouthshire Building Society
Description: Unit 1,the business centre,castleway,sevenbridge industrial…
14 September 2001
Mortgage deed
Delivered: 19 September 2001
Status: Satisfied on 23 August 2012
Persons entitled: Monmouthshire Building Society
Description: 47 rockfield grove undy caldicot mon.
30 August 2001
Mortgage
Delivered: 18 September 2001
Status: Satisfied on 23 August 2012
Persons entitled: Monmouthshire Building Society
Description: 55 rockfield grove undy caldicot.