CEPHEUS PROPERTIES LIMITED
ROYSTON K.J.K. PLASTICS LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG8 9QE
Company number 02144079
Status Active
Incorporation Date 1 July 1987
Company Type Private Limited Company
Address HYGGE POLICE ROW, THERFIELD, ROYSTON, HERTFORDSHIRE, SG8 9QE
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 eighty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of CEPHEUS PROPERTIES LIMITED are www.cepheusproperties.co.uk, and www.cepheus-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Cepheus Properties Limited is a Private Limited Company. The company registration number is 02144079. Cepheus Properties Limited has been working since 01 July 1987. The present status of the company is Active. The registered address of Cepheus Properties Limited is Hygge Police Row Therfield Royston Hertfordshire Sg8 9qe. . HOYLE, Karen is a Secretary of the company. HOYLE, Jeremy David is a Director of the company. HOYLE, Karen is a Director of the company. Secretary HALL, Sylvia has been resigned. Secretary HOYLE, Jeremy David has been resigned. Director HALL, Keith has been resigned. Director RICH, Kenneth James has been resigned. Director WALKER, Mark Anthony has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HOYLE, Karen
Appointed Date: 27 April 1995

Director
HOYLE, Jeremy David

67 years old

Director
HOYLE, Karen
Appointed Date: 29 September 1995
64 years old

Resigned Directors

Secretary
HALL, Sylvia
Resigned: 27 April 1995
Appointed Date: 24 January 1992

Secretary
HOYLE, Jeremy David
Resigned: 15 December 1995

Director
HALL, Keith
Resigned: 09 January 1995
87 years old

Director
RICH, Kenneth James
Resigned: 01 October 1999
92 years old

Director
WALKER, Mark Anthony
Resigned: 08 November 2004
Appointed Date: 01 July 2000
62 years old

Persons With Significant Control

Mr Jeremy David Hoyle
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

CEPHEUS PROPERTIES LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
31 Dec 2016
Confirmation statement made on 15 December 2016 with updates
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
04 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000

31 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 73 more events
24 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Oct 1987
Registered office changed on 24/10/87 from: 124-128 city road london EC1V 2NJ

24 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Oct 1987
Company name changed rapid 3551 LIMITED\certificate issued on 05/10/87

01 Jul 1987
Incorporation

CEPHEUS PROPERTIES LIMITED Charges

4 March 1994
Legal charge
Delivered: 15 March 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 6 hitchin business centre wilbury park hitchin herts…
22 December 1993
Debenture
Delivered: 5 January 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…