Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.D.S. PROPERTY LIMITED
Company Information for

C.D.S. PROPERTY LIMITED

5 THE WORKSHOPS, GREENFIELD ROAD, PULLOXHILL, BEDFORD, MK45 5BF,
Company Registration Number
03080841
Private Limited Company
Active

Company Overview

About C.d.s. Property Ltd
C.D.S. PROPERTY LIMITED was founded on 1995-07-18 and has its registered office in Pulloxhill. The organisation's status is listed as "Active". C.d.s. Property Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
C.D.S. PROPERTY LIMITED
 
Legal Registered Office
5 THE WORKSHOPS
GREENFIELD ROAD
PULLOXHILL
BEDFORD
MK45 5BF
Other companies in LU2
 
Filing Information
Company Number 03080841
Company ID Number 03080841
Date formed 1995-07-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2017
Account next due 30/06/2019
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-09-06 10:21:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.D.S. PROPERTY LIMITED
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.

Company Officers of C.D.S. PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
GREG DENIEFFE
Company Secretary 1995-07-20
PARVEEN NASIR
Director 2014-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOSEPH SHANLEY
Director 1995-07-20 2016-11-05
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1995-07-18 1995-07-20
BRIGHTON DIRECTOR LIMITED
Nominated Director 1995-07-18 1995-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREG DENIEFFE THE PROVEN BUILDING COMPANY LIMITED Company Secretary 2008-02-13 CURRENT 2008-02-13 Dissolved 2017-07-11
GREG DENIEFFE SHANLEY HOLDINGS LIMITED Company Secretary 2004-04-08 CURRENT 2004-04-08 Dissolved 2017-06-20
GREG DENIEFFE M.J.SHANLEY LIMITED Company Secretary 1993-05-17 CURRENT 1957-01-10 Liquidation
GREG DENIEFFE M. J. SHANLEY (SOUTHERN) LIMITED Company Secretary 1993-04-01 CURRENT 1977-11-02 Dissolved 2018-08-04
GREG DENIEFFE BELLCROSS COMPANY LIMITED Company Secretary 1993-02-10 CURRENT 1993-01-01 Active
GREG DENIEFFE MULMINSTER LIMITED Company Secretary 1992-04-15 CURRENT 1986-07-21 Active
GREG DENIEFFE KENSWORTH BUILDERS LIMITED Company Secretary 1992-04-12 CURRENT 1978-07-10 Liquidation

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
2019-08-21GAZ2Final Gazette dissolved via compulsory strike-off
2019-05-21LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-01-14LIQ06Voluntary liquidation. Resignation of liquidator
2018-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/18 FROM 5 the Workshops Greenfield Road Pulloxhill Bedford MK45 5BF England
2018-09-20600Appointment of a voluntary liquidator
2018-09-20LRESSPResolutions passed:
  • Special resolution to wind up on 2018-09-05
2018-09-20LIQ01Voluntary liquidation declaration of solvency
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2018-07-23PSC04Change of details for Mrs Samantha Jane Wilson as a person with significant control on 2018-07-01
2018-03-26AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/18 FROM 50 Reginald Street Luton Bedfordshire LU2 7QZ
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES
2017-05-03AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH SHANLEY
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 99
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-02-25AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 99
2015-07-21AR0118/07/15 ANNUAL RETURN FULL LIST
2015-03-03AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 99
2014-08-04AR0118/07/14 ANNUAL RETURN FULL LIST
2014-06-04AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-15AP01DIRECTOR APPOINTED MRS PARVEEN NASIR
2013-07-24AR0118/07/13 ANNUAL RETURN FULL LIST
2013-02-11AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-18AR0118/07/12 ANNUAL RETURN FULL LIST
2012-02-16AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-29AR0118/07/11 FULL LIST
2011-02-03AA30/09/10 TOTAL EXEMPTION SMALL
2010-07-24AR0118/07/10 FULL LIST
2010-01-28AA30/09/09 TOTAL EXEMPTION SMALL
2009-08-10363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-01-16AA30/09/08 TOTAL EXEMPTION SMALL
2008-08-08363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2007-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-07-25363sRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-07-25363sRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2006-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-08-04363sRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2005-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-12-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-23363sRETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2004-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-07-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-29363sRETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS
2003-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-07-31363sRETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS
2002-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-07-25363sRETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS
2001-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-08-04363sRETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-07-27363sRETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS
1999-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-07-28363sRETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS
1997-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-07-28363sRETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS
1997-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-07-23363sRETURN MADE UP TO 18/07/96; FULL LIST OF MEMBERS
1995-12-16395PARTICULARS OF MORTGAGE/CHARGE
1995-12-16395PARTICULARS OF MORTGAGE/CHARGE
1995-12-16395PARTICULARS OF MORTGAGE/CHARGE
1995-12-16395PARTICULARS OF MORTGAGE/CHARGE
1995-09-0688(2)RAD 15/08/95--------- £ SI 98@1=98 £ IC 2/100
1995-08-02224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1995-07-21288SECRETARY RESIGNED
1995-07-21288NEW SECRETARY APPOINTED
1995-07-21288DIRECTOR RESIGNED
1995-07-21287REGISTERED OFFICE CHANGED ON 21/07/95 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE
1995-07-21288NEW DIRECTOR APPOINTED
1995-07-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to C.D.S. PROPERTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-09-17
Notices to2018-09-17
Resolution2018-09-17
Fines / Sanctions
No fines or sanctions have been issued against C.D.S. PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1995-12-06 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-12-06 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-12-06 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-12-06 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of C.D.S. PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.D.S. PROPERTY LIMITED
Trademarks
We have not found any records of C.D.S. PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.D.S. PROPERTY LIMITED. 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 (68209 - Other letting and operating of own or leased real estate) as C.D.S. PROPERTY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where C.D.S. PROPERTY LIMITED 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyC.D.S. PROPERTY LIMITEDEvent Date2018-09-17
Company Number: 03080841 Name of Company: C.D.S. PROPERTY LIMITED Nature of Business: Other letting and operating of own or leased real estate Type of Liquidation: Members' Voluntary Liquidation Regis…
 
Initiating party Event TypeNotices to
Defending partyC.D.S. PROPERTY LIMITEDEvent Date2018-09-17
 
Initiating party Event TypeResolution
Defending partyC.D.S. PROPERTY LIMITEDEvent Date2018-09-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.D.S. PROPERTY LIMITED 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 C.D.S. PROPERTY LIMITED 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.