CBA PROPERTIES LIMITED
MEDMENHAM

Hellopages » Buckinghamshire » Wycombe » SL7 2EZ

Company number 06137306
Status Active
Incorporation Date 5 March 2007
Company Type Private Limited Company
Address WILLOW COTTAGE, FERRY LANE, MEDMENHAM, SL7 2EZ
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 forty events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-05 GBP 2 . The most likely internet sites of CBA PROPERTIES LIMITED are www.cbaproperties.co.uk, and www.cba-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Cba Properties Limited is a Private Limited Company. The company registration number is 06137306. Cba Properties Limited has been working since 05 March 2007. The present status of the company is Active. The registered address of Cba Properties Limited is Willow Cottage Ferry Lane Medmenham Sl7 2ez. The company`s financial liabilities are £765.7k. It is £224.12k against last year. And the total assets are £5.42k, which is £2.34k against last year. TOONE, Benjamin Christopher is a Director of the company. TOONE, Christopher is a Director of the company. Secretary TOONE, Jane Irene has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director TOONE, Alexander Matthew has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


cba properties Key Finiance

LIABILITIES £765.7k
+41%
CASH n/a
TOTAL ASSETS £5.42k
+75%
All Financial Figures

Current Directors

Director
TOONE, Benjamin Christopher
Appointed Date: 01 January 2008
49 years old

Director
TOONE, Christopher
Appointed Date: 05 March 2007
77 years old

Resigned Directors

Secretary
TOONE, Jane Irene
Resigned: 04 March 2015
Appointed Date: 05 March 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 March 2007
Appointed Date: 05 March 2007

Director
TOONE, Alexander Matthew
Resigned: 18 October 2013
Appointed Date: 01 January 2012
51 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 March 2007
Appointed Date: 05 March 2007

Persons With Significant Control

Mr Benjamin Christopher Toone
Notified on: 5 March 2017
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Toone
Notified on: 5 March 2017
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Irene Toone
Notified on: 5 March 2017
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CBA PROPERTIES LIMITED Events

05 Mar 2017
Confirmation statement made on 5 March 2017 with updates
16 Jun 2016
Total exemption small company accounts made up to 31 March 2016
05 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-05
  • GBP 2

29 May 2015
Total exemption small company accounts made up to 31 March 2015
05 Mar 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2

...
... and 30 more events
20 Mar 2007
New secretary appointed
20 Mar 2007
New director appointed
20 Mar 2007
Secretary resigned
20 Mar 2007
Director resigned
05 Mar 2007
Incorporation

CBA PROPERTIES LIMITED Charges

29 November 2013
Charge code 0613 7306 0006
Delivered: 13 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 86 battersea high street t/n LN28964. Notification of…
29 November 2013
Charge code 0613 7306 0005
Delivered: 13 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 84 battersea high street london LN28943. Notification…
6 November 2013
Charge code 0613 7306 0004
Delivered: 14 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
7 December 2007
Legal charge
Delivered: 21 December 2007
Status: Satisfied on 13 October 2013
Persons entitled: National Westminster Bank PLC
Description: 84/86 battersea high street london. By way of fixed charge…
2 November 2007
Mortgage
Delivered: 14 November 2007
Status: Satisfied on 13 October 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property known as 35A kathleen road london t/n…
2 September 2007
Debenture
Delivered: 5 September 2007
Status: Satisfied on 6 December 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…