Company NameCTB Property Developments Ltd
Company StatusActive
Company Number07137805
CategoryPrivate Limited Company
Incorporation Date27 January 2010(14 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher Simon Crabb
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp One St. Peter's Square
Manchester
M2 3DE
Director NameMr Thomas Crabb
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2010(2 months, 4 weeks after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp One St. Peter's Square
Manchester
M2 3DE
Director NameMr Benjamin Joshua Crabb
Date of BirthJuly 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2015(5 years, 7 months after company formation)
Appointment Duration8 years, 7 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Vicarage Lane
Westhead
Ormskirk
Lancashire
L40 6HG

Location

Registered AddressC/O Mazars Llp
One St. Peter's Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10 at £1Benjamin Crabb
33.33%
Ordinary
10 at £1Christopher Crabb
33.33%
Ordinary
10 at £1Thomas Crabb
33.33%
Ordinary

Financials

Year2014
Net Worth£193,922
Cash£1,108
Current Liabilities£26,188

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

17 September 2021Delivered on: 20 September 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 25 hornsey road, liverpool, L4 2TN.
Outstanding
17 September 2021Delivered on: 20 September 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 36 utting avenue, liverpool, L4 7UR.
Outstanding
17 September 2021Delivered on: 20 September 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 6 armley road, liverpool, L4 2UN registered at hm land registry under title number MS307823.
Outstanding
7 September 2021Delivered on: 7 September 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 3 denebank road, liverpool, L4 2SY.
Outstanding
1 September 2021Delivered on: 1 September 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 24 school lane, westhead, ormskirk, L40 6HN, united kingdom.
Outstanding
27 September 2019Delivered on: 30 September 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 84 camberwell crescent, wigan, WN2 1AT.
Outstanding
28 July 2015Delivered on: 7 August 2015
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: F/H 30 hillcrest road ormskirk t/n:LAN99189.
Outstanding
28 July 2015Delivered on: 7 August 2015
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: F/H 23 haslam drive ormskirk t/n:lan 144980.
Outstanding
27 February 2023Delivered on: 27 February 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 101 liverpool road, bickerstaffe, ormskirk, L39 0EQ.
Outstanding
13 February 2023Delivered on: 13 February 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 48 clapham road, liverpool, L4 2TQ.
Outstanding
9 February 2023Delivered on: 10 February 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 31 wenlock road, liverpool, L4 2UU.
Outstanding
9 February 2023Delivered on: 10 February 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 34 clapham road, liverpool, L4 2TQ.
Outstanding
6 June 2022Delivered on: 6 June 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 39 feltwell road, liverpool, L4 2TE.
Outstanding
14 April 2022Delivered on: 19 April 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 74 clapham road, liverpool, L4 2TQ.
Outstanding
25 February 2022Delivered on: 25 February 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 258 walton breck road, liverpool, L4 0SZ.
Outstanding
28 July 2015Delivered on: 7 August 2015
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: F/H 36 wigan road westhead ormskirk t/n:LAN99325.
Outstanding

Filing History

18 January 2021Total exemption full accounts made up to 31 January 2020 (10 pages)
3 March 2020Registered office address changed from 14th Floor the Plaza 100 Old Hall Street Liverpool L3 9QJ to C/O Mazars Llp One St. Peter's Square Manchester M2 3DE on 3 March 2020 (1 page)
3 March 2020Confirmation statement made on 27 January 2020 with updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
30 September 2019Registration of charge 071378050004, created on 27 September 2019 (4 pages)
13 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
6 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
8 February 2017Confirmation statement made on 27 January 2017 with updates (8 pages)
8 February 2017Confirmation statement made on 27 January 2017 with updates (8 pages)
5 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
5 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
22 June 2016Appointment of Mr Benjamin Crabb as a director on 22 September 2015 (2 pages)
22 June 2016Appointment of Mr Benjamin Crabb as a director on 22 September 2015 (2 pages)
14 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 30
(4 pages)
14 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 30
(4 pages)
11 November 2015Director's details changed for Mr Christopher Simon Crabb on 14 October 2015 (2 pages)
11 November 2015Director's details changed for Mr Christopher Simon Crabb on 14 October 2015 (2 pages)
5 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
5 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
7 August 2015Registration of charge 071378050001, created on 28 July 2015 (5 pages)
7 August 2015Registration of charge 071378050003, created on 28 July 2015 (5 pages)
7 August 2015Registration of charge 071378050003, created on 28 July 2015 (5 pages)
7 August 2015Registration of charge 071378050001, created on 28 July 2015 (5 pages)
7 August 2015Registration of charge 071378050002, created on 28 July 2015 (5 pages)
7 August 2015Registration of charge 071378050002, created on 28 July 2015 (5 pages)
5 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 30
(4 pages)
5 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 30
(4 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
19 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 90
(4 pages)
19 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 90
(4 pages)
9 December 2013Statement of capital following an allotment of shares on 30 October 2013
  • GBP 30
(4 pages)
9 December 2013Statement of capital following an allotment of shares on 30 October 2013
  • GBP 30
(4 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
7 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
7 March 2013Registered office address changed from 14Th Floor the Plaza 100 Old Hall Street Liverpool L3 9QJ United Kingdom on 7 March 2013 (1 page)
7 March 2013Registered office address changed from C/O Mazars Llp Tower Building Water Street Liverpool Merseyside L3 1PQ United Kingdom on 7 March 2013 (1 page)
7 March 2013Registered office address changed from 14Th Floor the Plaza 100 Old Hall Street Liverpool L3 9QJ United Kingdom on 7 March 2013 (1 page)
7 March 2013Registered office address changed from C/O Mazars Llp Tower Building Water Street Liverpool Merseyside L3 1PQ United Kingdom on 7 March 2013 (1 page)
7 March 2013Registered office address changed from 14Th Floor the Plaza 100 Old Hall Street Liverpool L3 9QJ United Kingdom on 7 March 2013 (1 page)
7 March 2013Registered office address changed from C/O Mazars Llp Tower Building Water Street Liverpool Merseyside L3 1PQ United Kingdom on 7 March 2013 (1 page)
7 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
6 March 2013Director's details changed for Mr Christopher Simon Crabb on 28 January 2011 (2 pages)
6 March 2013Director's details changed for Thomas Crabb on 28 January 2011 (2 pages)
6 March 2013Director's details changed for Mr Christopher Simon Crabb on 28 January 2011 (2 pages)
6 March 2013Director's details changed for Thomas Crabb on 28 January 2011 (2 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
13 April 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
11 April 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 April 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
18 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
6 May 2010Appointment of Thomas Crabb as a director (3 pages)
6 May 2010Appointment of Thomas Crabb as a director (3 pages)
27 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
27 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)