Company NameCBA Property Management Limited
DirectorAllan Roy Gent
Company StatusActive
Company Number04470980
CategoryPrivate Limited Company
Incorporation Date26 June 2002(21 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Allan Roy Gent
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Spark Business Park
Hamilton Road
Stockport
Cheshire
SK1 2AE
Secretary NameMrs Julie Carol Gent
NationalityBritish
StatusCurrent
Appointed26 June 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 3 Spark Business Park
Hamilton Road
Stockport
Cheshire
SK1 2AE
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressUnit 3 Spark Business Park
Hamilton Road
Stockport
Cheshire
SK1 2AE
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Address Matches4 other UK companies use this postal address

Shareholders

70 at £1Allan Roy Gent
70.00%
Ordinary
30 at £1Julie Carol Gent
30.00%
Ordinary

Financials

Year2014
Net Worth£154,647
Cash£22,103
Current Liabilities£8,861

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 July 2023 (10 months ago)
Next Return Due20 July 2024 (2 months, 2 weeks from now)

Charges

12 July 2002Delivered on: 23 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 3 & 4 radnor park trading estate, back lane, congleton, cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

19 November 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
12 February 2020Registered office address changed from Unit 3 Spark Business Park Hamilton Road Stockport Cheshire to Unit 3 Spark Business Park Hamilton Road Stockport Cheshire SK1 2AE on 12 February 2020 (1 page)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
27 August 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 September 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 September 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
22 September 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
22 September 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 October 2013Registered office address changed from Squirrels Chase 443a Chester Road Stockport Cheshire SK7 1QP on 9 October 2013 (1 page)
9 October 2013Registered office address changed from Squirrels Chase 443a Chester Road Stockport Cheshire SK7 1QP on 9 October 2013 (1 page)
9 October 2013Registered office address changed from Squirrels Chase 443a Chester Road Stockport Cheshire SK7 1QP on 9 October 2013 (1 page)
22 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Secretary's details changed for Julie Carol Gent on 19 July 2013 (2 pages)
22 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Director's details changed for Mr Allan Roy Gent on 19 July 2013 (2 pages)
22 July 2013Secretary's details changed for Julie Carol Gent on 19 July 2013 (2 pages)
22 July 2013Director's details changed for Mr Allan Roy Gent on 19 July 2013 (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
27 July 2012Secretary's details changed for Julie Carol Gent on 1 July 2012 (2 pages)
27 July 2012Secretary's details changed for Julie Carol Gent on 1 July 2012 (2 pages)
27 July 2012Secretary's details changed for Julie Carol Gent on 1 July 2012 (2 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 July 2009Return made up to 26/06/09; full list of members (3 pages)
21 July 2009Return made up to 26/06/09; full list of members (3 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 July 2008Return made up to 26/06/08; full list of members (3 pages)
14 July 2008Return made up to 26/06/08; full list of members (3 pages)
12 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 July 2007Return made up to 26/06/07; full list of members (2 pages)
23 July 2007Return made up to 26/06/07; full list of members (2 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 August 2006Return made up to 26/06/06; full list of members (2 pages)
22 August 2006Return made up to 26/06/06; full list of members (2 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 July 2005Return made up to 26/06/05; full list of members (6 pages)
30 July 2005Return made up to 26/06/05; full list of members (6 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 July 2004Return made up to 26/06/04; full list of members (6 pages)
21 July 2004Return made up to 26/06/04; full list of members (6 pages)
23 July 2003Return made up to 26/06/03; full list of members (6 pages)
23 July 2003Return made up to 26/06/03; full list of members (6 pages)
24 May 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
24 May 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
23 July 2002Particulars of mortgage/charge (3 pages)
23 July 2002Particulars of mortgage/charge (3 pages)
15 July 2002Ad 03/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
15 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
15 July 2002Ad 03/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002Secretary resigned (1 page)
4 July 2002New secretary appointed (2 pages)
4 July 2002Secretary resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002New director appointed (2 pages)
4 July 2002New secretary appointed (2 pages)
26 June 2002Incorporation (14 pages)
26 June 2002Incorporation (14 pages)