C.E.S.PROPERTY INVESTMENTS LIMITED
HAMPTON

Hellopages » Greater London » Richmond upon Thames » TW12 2BX

Company number 00681559
Status Active
Incorporation Date 25 January 1961
Company Type Private Limited Company
Address 2 CASTLE BUSINESS VILLAGE, STATION ROAD, HAMPTON, MIDDLESEX, TW12 2BX
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 seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of C.E.S.PROPERTY INVESTMENTS LIMITED are www.cespropertyinvestments.co.uk, and www.c-e-s-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and nine months. The distance to to Chessington North Rail Station is 4.4 miles; to Brentford Rail Station is 5.6 miles; to Barnes Bridge Rail Station is 6.2 miles; to Byfleet & New Haw Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C E S Property Investments Limited is a Private Limited Company. The company registration number is 00681559. C E S Property Investments Limited has been working since 25 January 1961. The present status of the company is Active. The registered address of C E S Property Investments Limited is 2 Castle Business Village Station Road Hampton Middlesex Tw12 2bx. The company`s financial liabilities are £187.13k. It is £-39.58k against last year. The cash in hand is £8.71k. It is £-1.94k against last year. And the total assets are £8.71k, which is £-1.94k against last year. SMITH, Trevor Alfred Fretwell is a Secretary of the company. SMITH, Alastair Trevor, Dr is a Director of the company. SMITH, Trevor Alfred Fretwell is a Director of the company. Director SMITH, Margaret Kathleen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


c.e.s.property investments Key Finiance

LIABILITIES £187.13k
-18%
CASH £8.71k
-19%
TOTAL ASSETS £8.71k
-19%
All Financial Figures

Current Directors


Director
SMITH, Alastair Trevor, Dr
Appointed Date: 27 May 2003
50 years old

Director

Resigned Directors

Director
SMITH, Margaret Kathleen
Resigned: 01 April 2003
120 years old

C.E.S.PROPERTY INVESTMENTS LIMITED Events

14 Oct 2016
Total exemption small company accounts made up to 31 March 2016
04 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100

03 Aug 2015
Total exemption small company accounts made up to 31 March 2015
30 Jun 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100

01 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 66 more events
23 Jun 1988
Full accounts made up to 31 March 1987

06 May 1988
First gazette

16 Feb 1987
Full accounts made up to 31 March 1986

19 Dec 1986
Return made up to 01/07/86; full list of members

25 Jan 1961
Incorporation

C.E.S.PROPERTY INVESTMENTS LIMITED Charges

14 February 2012
Legal charge
Delivered: 14 February 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 108 high street stevenage hertfordshire.
18 October 2011
Legal charge
Delivered: 19 October 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 woodthorpe road ashford middlesex.
16 September 2011
Legal charge
Delivered: 23 September 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 north pallant chichester sussex t/no WSX157531 any other…
20 July 2006
Deed of charge
Delivered: 14 February 2009
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 29 burleigh gardens southgate london.
14 June 1963
Inst of charge
Delivered: 20 June 1963
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 149, goldsmith's row, shoreditch, london.
20 February 1961
Inst of charge
Delivered: 7 March 1961
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 2 to 24 (even) trinity road 8 to 15 (one) trinity cottages…