Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CS PROPERTIES
Company Information for

CS PROPERTIES

QUADRANT HOUSE, FLOOR 6, 4 THOMAS MORE SQUARE, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW,
Company Registration Number
02072486
Private Unlimited Company
Active - Proposal to Strike off

Company Overview

About Cs Properties
CS PROPERTIES was founded on 1986-11-10 and has its registered office in 4 Thomas More Square. The organisation's status is listed as "Active - Proposal to Strike off". Cs Properties is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CS PROPERTIES
 
Legal Registered Office
QUADRANT HOUSE, FLOOR 6
4 THOMAS MORE SQUARE
4 THOMAS MORE SQUARE
LONDON
E1W 1YW
Other companies in E1W
 
Filing Information
Company Number 02072486
Company ID Number 02072486
Date formed 1986-11-10
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2011-09-30
Account next due 
Latest return 2018-02-26
Return next due 2019-03-12
Type of accounts DORMANT
Last Datalog update: 2018-06-11 11:48:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CS PROPERTIES
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CS PROPERTIES
The following companies were found which have the same name as CS PROPERTIES. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CS PROPERTIES (TAYSIDE) LTD 3 TAYSIDE STREET CARNOUSTIE CARNOUSTIE ANGUS DD7 6AX Dissolved Company formed on the 2005-10-11
CS PROPERTIES LETTINGS LTD 5 LONDON ROAD BICESTER OX26 6BU Active Company formed on the 2010-09-10
CS PROPERTIES SALES LIMITED Apex 3, 95 Haymarket Terrace 95 HAYMARKET TERRACE Edinburgh EH12 5HD Liquidation Company formed on the 2003-05-21
CS PROPERTIES SOLUTIONS LTD. 1ST FLOOR, 221 WEST GEORGE STREET GLASGOW STRATHCLYDE G2 2ND Dissolved Company formed on the 2008-02-29
CS PROPERTIES (ASSET MANAGEMENT) LTD 3-5 COLLEGE STREET NOTTINGHAM NG1 5AQ Active Company formed on the 2015-03-10
CS PROPERTIES, LLC 20391 Elk Creek Dr W Colorado Springs CO 80908 Good Standing Company formed on the 2013-12-30
CS PROPERTIES, L.L.C. 5648 HWY 59 CHEROKEE IA 51012 Active Company formed on the 2011-05-18
CS PROPERTIES, LLC 9406 VETERANS DR SW LAKEWOOD WA 98498 Dissolved Company formed on the 2007-12-28
CS PROPERTIES LLC 14720 282ND AVE NE DUVALL WA 980190000 Dissolved Company formed on the 2014-11-04
CS PROPERTIES II, INC. TELEGRAPH ROAD BINGHAM FARMS 48025 Michigan 30600 UNKNOWN Company formed on the 0000-00-00
CS PROPERTIES OF MICHIGAN, LLC 3559 DONA MARIE DR HOWELL Michigan 48844 UNKNOWN Company formed on the 2005-05-20
CS PROPERTIES, LLC 3578 E. Hartsel Dr. #201 Colorado Springs CO 80920 Voluntarily Dissolved Company formed on the 2003-11-14
CS Properties, LLC 12039 W Dakota Dr Lakewood CO 80228 Voluntarily Dissolved Company formed on the 2008-06-27
CS Properties, LLC 316 S. Humboldt St. Denver CO 80209 Voluntarily Dissolved Company formed on the 2007-09-11
CS PROPERTIES, LLC NV Permanently Revoked Company formed on the 2000-11-07
CS PROPERTIES, LLC 7832 BEN HOGAN DRIVE LAS VEGAS NV 89149 Permanently Revoked Company formed on the 2006-05-12
CS PROPERTIES UNLIMITED, LLC 1500 AVE F SUITE 3 ELY NV 89301 Dissolved Company formed on the 2008-07-23
CS PROPERTIES LLC PO BOX 190,199 MAIN ST BURLINGTON VT 05402 Inactive Company formed on the 2013-01-01
CS PROPERTIES Singapore Dissolved Company formed on the 2008-09-10
CS PROPERTIES PTE LTD Singapore Dissolved Company formed on the 2008-09-11

Company Officers of CS PROPERTIES

Current Directors
Officer Role Date Appointed
RICHARD NIGEL LUCK
Company Secretary 1998-05-20
LEONARD KEVIN CHANDRAN SEBASTIAN
Director 2013-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN LIVINGSTONE
Director 2009-08-21 2013-10-29
GEOFFREY ANTONY SPRINGER
Director 1999-11-12 2013-10-29
CHRISTOPHER KING
Director 2007-04-04 2009-08-21
IAN MALCOLM LIVINGSTONE
Director 1996-04-03 2007-04-04
MICHAEL RICHARD LETHABY
Company Secretary 1997-11-07 1998-02-27
RICHARD JOHN LIVINGSTONE
Company Secretary 1996-04-03 1997-11-07
RICHARD JOHN LIVINGSTONE
Director 1996-04-03 1997-11-07
THE AFRICAN INVESTMENT TRUST LIMITED
Company Secretary 1992-04-06 1996-04-03
NICHOLAS JEREMY MORRELL
Director 1994-05-03 1996-04-03
ROBERT EDWARD WHITTEN
Director 1992-04-06 1996-04-03
PHILIP MAURICE TARSH
Director 1994-05-03 1996-03-12
PETER WILLIAM YOUENS
Director 1992-04-06 1996-02-27
PAUL GEORGE BULLEN SPICER
Director 1992-04-06 1994-07-31
ROGER GREGORY BADGER
Director 1992-04-06 1993-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD NIGEL LUCK BROC 2 LIMITED Company Secretary 2007-07-27 CURRENT 2007-07-27 Dissolved 2014-10-31
RICHARD NIGEL LUCK LR (SPH) HOLDING NO.1 LIMITED Company Secretary 2006-07-31 CURRENT 2006-07-31 Active - Proposal to Strike off
RICHARD NIGEL LUCK JONDAL LIMITED Company Secretary 2006-04-24 CURRENT 2006-04-24 Dissolved 2015-01-13
RICHARD NIGEL LUCK LONDON & REGIONAL (HEALTH CLUBS NO.2) LIMITED Company Secretary 2006-04-24 CURRENT 2006-04-24 Active - Proposal to Strike off
RICHARD NIGEL LUCK LONDON & REGIONAL GROUP HOLDINGS LIMITED Company Secretary 2002-09-04 CURRENT 2002-09-04 Active
RICHARD NIGEL LUCK LONDON & REGIONAL DORMANT HOLDINGS LIMITED Company Secretary 2002-09-04 CURRENT 2002-09-03 Active - Proposal to Strike off
RICHARD NIGEL LUCK LONDON & REGIONAL PFI PROJECTS HOLDINGS LIMITED Company Secretary 2002-09-04 CURRENT 2002-09-04 Active - Proposal to Strike off
RICHARD NIGEL LUCK LONDON & REGIONAL (HAMMERSMITH) LIMITED Company Secretary 2002-09-03 CURRENT 2002-09-02 Dissolved 2014-12-02
RICHARD NIGEL LUCK LONDON & REGIONAL HOTEL HOLDINGS LIMITED Company Secretary 2002-06-26 CURRENT 2002-06-26 Active - Proposal to Strike off
RICHARD NIGEL LUCK HEART OF THE CITY LIMITED Company Secretary 2002-02-15 CURRENT 1999-04-23 Active - Proposal to Strike off
RICHARD NIGEL LUCK LR VAUXHALL LIMITED Company Secretary 2002-01-15 CURRENT 2001-12-10 Dissolved 2014-12-02
RICHARD NIGEL LUCK LR HEALTHCARE LIMITED Company Secretary 2001-12-04 CURRENT 2001-12-04 Active - Proposal to Strike off
RICHARD NIGEL LUCK LONDON AND REGIONAL 60VE LIMITED Company Secretary 2001-10-29 CURRENT 2001-10-29 Active - Proposal to Strike off
RICHARD NIGEL LUCK LONDON AND REGIONAL COMMERCIAL PROPERTIES HOLDINGS LIMITED Company Secretary 2001-10-29 CURRENT 2001-10-29 Active - Proposal to Strike off
RICHARD NIGEL LUCK LR HORIZON LIMITED Company Secretary 2001-08-22 CURRENT 2001-08-10 Liquidation
RICHARD NIGEL LUCK LARCH CARE HOMES LIMITED Company Secretary 2001-03-20 CURRENT 2001-03-12 Active - Proposal to Strike off
RICHARD NIGEL LUCK WATERLOO PROPERTY INVESTMENTS LIMITED Company Secretary 2001-03-19 CURRENT 2001-02-27 Dissolved 2014-12-02
RICHARD NIGEL LUCK LR (BRISTOL) LIMITED Company Secretary 1999-06-21 CURRENT 1976-02-02 Dissolved 2014-12-23
RICHARD NIGEL LUCK LR (CARDIFF) LIMITED Company Secretary 1999-06-21 CURRENT 1975-11-27 Active - Proposal to Strike off
RICHARD NIGEL LUCK SILVERPARK PROPERTIES LIMITED Company Secretary 1999-06-16 CURRENT 1999-06-15 Dissolved 2013-08-13
RICHARD NIGEL LUCK LONDON & REGIONAL RETAIL MANAGEMENT SERVICES LIMITED Company Secretary 1998-05-20 CURRENT 1994-12-13 Dissolved 2014-12-02
RICHARD NIGEL LUCK LR (MANCHESTER) LIMITED Company Secretary 1998-05-20 CURRENT 1997-02-04 Active - Proposal to Strike off
RICHARD NIGEL LUCK RICHIAN LIMITED Company Secretary 1998-05-20 CURRENT 1997-04-17 Active - Proposal to Strike off
RICHARD NIGEL LUCK HARLEQUIN PROPERTY INVESTMENTS LIMITED Company Secretary 1998-05-20 CURRENT 1993-05-12 Active - Proposal to Strike off
RICHARD NIGEL LUCK HAYMARKET SPV LIMITED Company Secretary 1998-03-09 CURRENT 1997-09-16 Dissolved 2018-01-30
LEONARD KEVIN CHANDRAN SEBASTIAN GHG 2008 2A PROPCO LIMITED Director 2016-06-22 CURRENT 2008-01-22 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN GHG 2008 9A PROPCO LIMITED Director 2016-06-22 CURRENT 2008-01-22 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN GHG 2008 (UNRESTRICTED SUBSIDIARY) LIMITED Director 2016-06-22 CURRENT 2008-01-23 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN GHG 2008 4A PROPCO LIMITED Director 2016-06-22 CURRENT 2008-01-22 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN GHG 2008 3A PROPCO LIMITED Director 2016-06-22 CURRENT 2008-01-22 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN GHG 2008 8A PROPCO LIMITED Director 2016-06-22 CURRENT 2008-01-22 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN GHG 2008 6A PROPCO LIMITED Director 2016-06-22 CURRENT 2008-01-22 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN GENERAL HEALTHCARE GROUP LIMITED Director 2016-06-22 CURRENT 2000-07-04 Active
LEONARD KEVIN CHANDRAN SEBASTIAN GHG 2008 11A PROPCO LIMITED Director 2016-06-22 CURRENT 2008-01-22 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN GHG 2008 BA LIMITED Director 2016-06-22 CURRENT 2008-01-23 Active
LEONARD KEVIN CHANDRAN SEBASTIAN GHG 1 (HOSPITAL OPERATIONS) LIMITED Director 2016-06-22 CURRENT 2006-04-18 Active
LEONARD KEVIN CHANDRAN SEBASTIAN LR (CUMBERNAULD) LIMITED Director 2015-07-09 CURRENT 1994-12-13 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN SALAMANCA LR (CUBA) LTD Director 2015-05-20 CURRENT 2015-05-20 Dissolved 2016-09-20
LEONARD KEVIN CHANDRAN SEBASTIAN EXBOST LIMITED Director 2014-10-14 CURRENT 1993-12-06 Liquidation
LEONARD KEVIN CHANDRAN SEBASTIAN LR BONDWAY LIMITED Director 2014-07-04 CURRENT 2006-10-20 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN LR (CITY ROAD) LTD Director 2014-01-20 CURRENT 2014-01-20 Active
LEONARD KEVIN CHANDRAN SEBASTIAN LONDON & REGIONAL (BAKER STREET) HOLDINGS LIMITED Director 2014-01-09 CURRENT 2002-04-08 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN LR (BRISTOL) LIMITED Director 2013-10-29 CURRENT 1976-02-02 Dissolved 2014-12-23
LEONARD KEVIN CHANDRAN SEBASTIAN DOWTRADE LIMITED Director 2013-10-29 CURRENT 1999-04-28 Active
LEONARD KEVIN CHANDRAN SEBASTIAN GREENWICH WHARF LIMITED Director 2013-10-29 CURRENT 1999-04-28 Active
LEONARD KEVIN CHANDRAN SEBASTIAN GREENWICH WHARF NO.2 LIMITED Director 2013-10-29 CURRENT 2009-11-24 Active
LEONARD KEVIN CHANDRAN SEBASTIAN THE HUSH (CAMDEN) MANAGEMENT COMPANY LIMITED Director 2013-10-29 CURRENT 2001-09-05 Active
LEONARD KEVIN CHANDRAN SEBASTIAN GREENWICH WHARF MANAGEMENT COMPANY LIMITED Director 2013-10-29 CURRENT 2010-02-24 Active
LEONARD KEVIN CHANDRAN SEBASTIAN LONDON & REGIONAL HOMES LIMITED Director 2013-10-29 CURRENT 1988-11-25 Active
LEONARD KEVIN CHANDRAN SEBASTIAN LONDON & REGIONAL GROUP SECURITISATION NO.2 LIMITED Director 2013-09-11 CURRENT 2008-09-22 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN LONDON AND REGIONAL GROUP FINANCE LIMITED Director 2013-02-18 CURRENT 2001-10-29 Active
LEONARD KEVIN CHANDRAN SEBASTIAN LONDON AND REGIONAL COMMERCIAL PROPERTIES HOLDINGS LIMITED Director 2013-02-18 CURRENT 2001-10-29 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN LONDON & REGIONAL GROUP SECURITISATION NO.1 LIMITED Director 2012-09-05 CURRENT 2008-09-22 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN LR HEALTHCARE LIMITED Director 2012-04-10 CURRENT 2001-12-04 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN LR (CARDIFF) LIMITED Director 2011-07-08 CURRENT 1975-11-27 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN LR (MANCHESTER) LIMITED Director 2011-07-08 CURRENT 1997-02-04 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN RICHIAN LIMITED Director 2011-07-08 CURRENT 1997-04-17 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN LONDON & REGIONAL (ST. GEORGES COURT) LIMITED Director 2011-07-08 CURRENT 1997-04-17 Active
LEONARD KEVIN CHANDRAN SEBASTIAN LONDON & REGIONAL OFFICES FINANCE LIMITED Director 2011-07-08 CURRENT 1999-04-28 Active
LEONARD KEVIN CHANDRAN SEBASTIAN LR HAMPSTEAD LIMITED Director 2011-07-08 CURRENT 1994-01-20 Active
LEONARD KEVIN CHANDRAN SEBASTIAN RUBTRADE LIMITED Director 2011-07-08 CURRENT 1999-04-28 Active
LEONARD KEVIN CHANDRAN SEBASTIAN LR ADVERTISING HOARDING LIMITED Director 2011-07-08 CURRENT 1972-08-07 Active
LEONARD KEVIN CHANDRAN SEBASTIAN LR ESTATES LIMITED Director 2011-07-08 CURRENT 1972-10-20 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN BAYFORD PROPERTIES LIMITED Director 2011-07-08 CURRENT 1993-09-15 Active
LEONARD KEVIN CHANDRAN SEBASTIAN LR (SOUTH EASTERN) LIMITED Director 2011-07-08 CURRENT 1994-03-02 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN LR NEWBURY LIMITED Director 2011-07-08 CURRENT 1994-03-18 Active
LEONARD KEVIN CHANDRAN SEBASTIAN LR (STRATFORD) LIMITED Director 2011-07-08 CURRENT 1994-10-28 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN LONDON & REGIONAL (STOCKPORT) LIMITED Director 2011-07-08 CURRENT 1996-11-15 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN AM-COFF LIMITED Director 2011-07-08 CURRENT 1997-04-17 Active
LEONARD KEVIN CHANDRAN SEBASTIAN CORNICE PROPERTIES LIMITED Director 2011-07-08 CURRENT 1997-04-17 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN LR SKIPTON HOUSE LIMITED Director 2011-07-08 CURRENT 2001-08-17 Active
LEONARD KEVIN CHANDRAN SEBASTIAN LR (JAMESTOWN) LIMITED Director 2011-07-08 CURRENT 2002-09-02 Active
LEONARD KEVIN CHANDRAN SEBASTIAN LONDON & REGIONAL DEBT SECURITISATION NO. 1 LIMITED Director 2011-07-08 CURRENT 2005-10-26 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN LONDON & REGIONAL DEBT SECURITISATION NO.2 LIMITED Director 2011-07-08 CURRENT 2006-06-02 Active - Proposal to Strike off
LEONARD KEVIN CHANDRAN SEBASTIAN LONDON & REGIONAL PORTFOLIO FINANCE LIMITED Director 2011-07-08 CURRENT 2006-06-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-04-06DS01APPLICATION FOR STRIKING-OFF
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-02AR0126/02/16 FULL LIST
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-02AR0126/02/15 FULL LIST
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-28AR0126/02/14 FULL LIST
2013-12-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LIVINGSTONE
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SPRINGER
2013-12-06AP01DIRECTOR APPOINTED LEONARD KEVIN SEBASTIAN
2013-03-01AR0126/02/13 FULL LIST
2012-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-03-01AR0126/02/12 FULL LIST
2011-10-06RES13RE-REGISTRATION TO UNLIMITED COMPANY 31/08/2011
2011-10-06CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2011-10-06MARREREGISTRATION MEMORANDUM AND ARTICLES
2011-10-06FOA-RRFORM OF ASSENT TO RE-REGISTRATION
2011-10-06RR05APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY
2011-09-26CC04STATEMENT OF COMPANY'S OBJECTS
2011-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-03-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2011-03-08AR0126/02/11 FULL LIST
2010-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-03-11AR0126/02/10 FULL LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ANTONY SPRINGER / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN LIVINGSTONE / 01/10/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD NIGEL LUCK / 01/10/2009
2009-10-13AP01DIRECTOR APPOINTED MR RICHARD JOHN LIVINGSTONE
2009-09-30287REGISTERED OFFICE CHANGED ON 30/09/2009 FROM QUADRANT HOUSE, FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER KING
2009-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-03-13288cSECRETARY'S CHANGE OF PARTICULARS / RICHARD LUCK / 23/01/2009
2009-03-03363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2008-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-03-06363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2008-01-17AUDAUDITOR'S RESIGNATION
2008-01-09287REGISTERED OFFICE CHANGED ON 09/01/08 FROM: 4TH FLOOR ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH
2007-08-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-04-27288aNEW DIRECTOR APPOINTED
2007-04-26288bDIRECTOR RESIGNED
2007-02-27363aRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2006-12-21288cDIRECTOR'S PARTICULARS CHANGED
2006-07-24AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-02-28363aRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2005-07-08AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-03-02363aRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2004-07-08288cDIRECTOR'S PARTICULARS CHANGED
2004-07-07AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-03-08363aRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2003-08-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-07AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-03-02363aRETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS
2003-01-10288cDIRECTOR'S PARTICULARS CHANGED
2002-12-06AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/09/01
2002-10-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-18395PARTICULARS OF MORTGAGE/CHARGE
2002-10-10395PARTICULARS OF MORTGAGE/CHARGE
2002-10-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CS PROPERTIES or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CS PROPERTIES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
We do not yet have the details of CS PROPERTIES's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CS PROPERTIES registering or being granted any patents
Domain Names
We do not have the domain name information for CS PROPERTIES
Trademarks
We have not found any records of CS PROPERTIES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CS PROPERTIES. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CS PROPERTIES are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CS PROPERTIES is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CS PROPERTIES any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CS PROPERTIES any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.