Company number 03035661
Status Active
Incorporation Date 21 March 1995
Company Type Private Limited Company
Address SUITE 335 LINEN HALL, 162-168 REGENT STREET, LONDON, ENGLAND, W1B 5TF
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 seventy-six events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
GBP 4
. The most likely internet sites of CIRRUS PROPERTIES LIMITED are www.cirrusproperties.co.uk, and www.cirrus-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Cirrus Properties Limited is a Private Limited Company.
The company registration number is 03035661. Cirrus Properties Limited has been working since 21 March 1995.
The present status of the company is Active. The registered address of Cirrus Properties Limited is Suite 335 Linen Hall 162 168 Regent Street London England W1b 5tf. . CAREY, Julian Timothy is a Secretary of the company. CAREY, Julian Timothy is a Director of the company. VESTENTOFT, Robert Christian is a Director of the company. Secretary BANNISTER, Edward Martin Thomas has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 March 1995
Appointed Date: 21 March 1995
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 March 1995
Appointed Date: 21 March 1995
Persons With Significant Control
Mr Julian Timothy Carey
Notified on: 10 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CIRRUS PROPERTIES LIMITED Events
24 Mar 2017
Confirmation statement made on 21 March 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
03 Mar 2016
Registered office address changed from Rembrandt House Third Floor Rear 5 Vigo Street London W1S 5HB to Suite 335 Linen Hall 162-168 Regent Street London W1B 5TF on 3 March 2016
11 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 66 more events
25 Nov 1996
Ad 09/07/96--------- £ si 2@1
10 Nov 1996
Ad 09/07/96--------- £ si 2@1=2 £ ic 2/4
11 Apr 1996
Return made up to 21/03/96; full list of members
-
363(287) ‐
Registered office changed on 11/04/96
23 Mar 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
21 Mar 1995
Incorporation