CS PROPERTIES & INVESTMENTS LIMITED
WIRRAL CS PAVING & GROUNDWORK LIMITED

Hellopages » Merseyside » Wirral » CH62 4XE

Company number 06480845
Status Active
Incorporation Date 23 January 2008
Company Type Private Limited Company
Address 95 GREENDALE ROAD, PORT SUNLIGHT, WIRRAL, MERSEYSIDE, CH62 4XE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Secretary's details changed for Stephen Robert Savage on 28 February 2017; Confirmation statement made on 14 December 2016 with updates; Registration of charge 064808450005, created on 10 August 2016. The most likely internet sites of CS PROPERTIES & INVESTMENTS LIMITED are www.cspropertiesinvestments.co.uk, and www.cs-properties-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. The distance to to Edge Hill Rail Station is 4.3 miles; to Bank Hall Rail Station is 6.1 miles; to Flint Rail Station is 8.9 miles; to Bache Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cs Properties Investments Limited is a Private Limited Company. The company registration number is 06480845. Cs Properties Investments Limited has been working since 23 January 2008. The present status of the company is Active. The registered address of Cs Properties Investments Limited is 95 Greendale Road Port Sunlight Wirral Merseyside Ch62 4xe. . SAVAGE, Stephen Robert is a Secretary of the company. SAVAGE, Stephen Robert is a Director of the company. Secretary 53 RODNEY STREET (LIVERPOOL) LTD has been resigned. Director CORRIN, Ian has been resigned. Director THE COMPANY SPECIALISTS LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SAVAGE, Stephen Robert
Appointed Date: 23 January 2008

Director
SAVAGE, Stephen Robert
Appointed Date: 23 January 2008
54 years old

Resigned Directors

Secretary
53 RODNEY STREET (LIVERPOOL) LTD
Resigned: 23 January 2008
Appointed Date: 23 January 2008

Director
CORRIN, Ian
Resigned: 01 February 2015
Appointed Date: 23 January 2008
53 years old

Director
THE COMPANY SPECIALISTS LTD
Resigned: 23 January 2008
Appointed Date: 23 January 2008

Persons With Significant Control

Mr Stephen Robert Savage
Notified on: 14 December 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CS PROPERTIES & INVESTMENTS LIMITED Events

28 Feb 2017
Secretary's details changed for Stephen Robert Savage on 28 February 2017
28 Feb 2017
Confirmation statement made on 14 December 2016 with updates
10 Aug 2016
Registration of charge 064808450005, created on 10 August 2016
13 Jun 2016
Total exemption small company accounts made up to 30 November 2015
14 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100

...
... and 35 more events
26 Feb 2008
Director appointed ian corrin
25 Feb 2008
Registered office changed on 25/02/2008 from d & l o`neill, 95 greendale road port sunlight wirral CH62 4XE
23 Jan 2008
Director resigned
23 Jan 2008
Secretary resigned
23 Jan 2008
Incorporation

CS PROPERTIES & INVESTMENTS LIMITED Charges

10 August 2016
Charge code 0648 0845 0005
Delivered: 10 August 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: 19A station road, blackpool FY4 1BE and as more…
12 June 2015
Charge code 0648 0845 0004
Delivered: 16 June 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 11 kilncroft, brookvale…
9 August 2012
Mortgage
Delivered: 11 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 39 lonsdale road, blackpool, t/no: LA733450 together…
11 July 2012
Mortgage deed
Delivered: 19 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 9 victoria road widness cheshire t/no ch…
9 July 2012
Debenture deed
Delivered: 11 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…