C & A PROPERTY SERVICES LIMITED
DEBT COUNSELLING SERVICES (U.K.) LTD

Hellopages » Greater London » Redbridge » E11 2RJ
Company number 03914598
Status Active
Incorporation Date 27 January 2000
Company Type Private Limited Company
Address 74A HIGH STREET WANSTEAD, LONDON, E11 2RJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 100 . The most likely internet sites of C & A PROPERTY SERVICES LIMITED are www.capropertyservices.co.uk, and www.c-a-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. C A Property Services Limited is a Private Limited Company. The company registration number is 03914598. C A Property Services Limited has been working since 27 January 2000. The present status of the company is Active. The registered address of C A Property Services Limited is 74a High Street Wanstead London E11 2rj. The company`s financial liabilities are £37.04k. It is £2.77k against last year. The cash in hand is £39.99k. It is £-0.66k against last year. And the total assets are £39.99k, which is £-0.66k against last year. MCEWEN, Carol Ann is a Secretary of the company. MCEWEN, Adam James is a Director of the company. Secretary GRICE, Linda has been resigned. Secretary VYAS, Kunal has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director GRICE, Joseph has been resigned. Director VYAK, Shital has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Management of real estate on a fee or contract basis".


c & a property services Key Finiance

LIABILITIES £37.04k
+8%
CASH £39.99k
-2%
TOTAL ASSETS £39.99k
-2%
All Financial Figures

Current Directors

Secretary
MCEWEN, Carol Ann
Appointed Date: 11 November 2002

Director
MCEWEN, Adam James
Appointed Date: 11 November 2002
63 years old

Resigned Directors

Secretary
GRICE, Linda
Resigned: 10 November 2002
Appointed Date: 01 February 2001

Secretary
VYAS, Kunal
Resigned: 16 August 2001
Appointed Date: 01 January 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 27 January 2000
Appointed Date: 27 January 2000

Director
GRICE, Joseph
Resigned: 10 November 2002
Appointed Date: 01 January 2001
72 years old

Director
VYAK, Shital
Resigned: 16 August 2001
Appointed Date: 01 January 2001
53 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 27 January 2000
Appointed Date: 27 January 2000

Persons With Significant Control

Mr Adam James Mcewen
Notified on: 27 January 2017
63 years old
Nature of control: Ownership of shares – 75% or more

C & A PROPERTY SERVICES LIMITED Events

13 Feb 2017
Confirmation statement made on 27 January 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Mar 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Mar 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100

...
... and 42 more events
20 Mar 2001
Secretary resigned
06 Feb 2001
New secretary appointed
20 Jan 2001
New director appointed
20 Jan 2001
New secretary appointed
27 Jan 2000
Incorporation