You are here: bizstats.co.uk > a-z index > C list > C list

C 3 Property Limited MONMOUTH


Founded in 2000, C 3 Property, classified under reg no. 04131230 is an active company. Currently registered at The Barn NP25 4EB, Monmouth the company has been in the business for twenty four years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 15th May 2003 C 3 Property Limited is no longer carrying the name Cmc Partnership (UK) Property.

The company has 2 directors, namely Michael C., Rhiannon C.. Of them, Rhiannon C. has been with the company the longest, being appointed on 15 February 2002 and Michael C. has been with the company for the least time - from 24 June 2002. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Aine C. who worked with the the company until 31 October 2016.

C 3 Property Limited Address / Contact

Office Address The Barn
Office Address2 Grace Dieu Court Dingestow
Town Monmouth
Post code NP25 4EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04131230
Date of Incorporation Wed, 27th Dec 2000
Industry Other accommodation
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Jan 2024 (2024-01-10)
Last confirmation statement dated Tue, 27th Dec 2022

Company staff

Michael C.

Position: Director

Appointed: 24 June 2002

Rhiannon C.

Position: Director

Appointed: 15 February 2002

Christopher M.

Position: Director

Appointed: 15 February 2002

Resigned: 24 June 2002

Aine C.

Position: Director

Appointed: 24 June 2001

Resigned: 31 October 2016

Brian C.

Position: Director

Appointed: 22 January 2001

Resigned: 31 October 2016

Aine C.

Position: Secretary

Appointed: 22 January 2001

Resigned: 31 October 2016

Pf & S (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 27 December 2000

Resigned: 22 January 2001

Pf & S (directors) Limited

Position: Nominee Director

Appointed: 27 December 2000

Resigned: 22 January 2001

People with significant control

The list of PSCs that own or control the company includes 2 names. As we established, there is Rhiannon C. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Michael C. This PSC owns 25-50% shares and has 25-50% voting rights.

Rhiannon C.

Notified on 31 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Michael C.

Notified on 31 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Cmc Partnership (UK) Property May 15, 2003
Cmc Partnership (UK) January 22, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand23 98045 4753 90511 876   
Current Assets50 86859 64118 38527 50682 43727 05718 229
Debtors26 88814 16614 48015 630   
Net Assets Liabilities289 003294 824237 320201 047173 789143 129111 559
Other Debtors13 47214 16614 48015 630   
Property Plant Equipment24 27418 20513 65412 111796 027818 364832 108
Other
Accrued Liabilities Deferred Income   4 20712 75011 950 
Accumulated Depreciation Impairment Property Plant Equipment25 14231 21135 76239 998   
Additions Other Than Through Business Combinations Property Plant Equipment   2 693   
Administrative Expenses 30 52195 41773 889   
Amounts Owed To Other Related Parties Other Than Directors521 250521 250     
Average Number Employees During Period   2111
Comprehensive Income Expense 5 821-57 504-36 273   
Corporation Tax Payable2 9732 334     
Creditors20 35920 13335 71495 960171 175181 042738 778
Depreciation Expense Property Plant Equipment 6 0694 5514 236   
Fixed Assets802 914796 845792 294790 751   
Gross Profit Loss 49 82749 04745 499   
Increase From Depreciation Charge For Year Property Plant Equipment 6 0694 5514 236   
Interest Payable Similar Charges Finance Costs 11 14911 1347 883   
Investments778 640778 640778 640778 640   
Investments Fixed Assets778 640778 640778 640778 640   
Net Current Assets Liabilities30 50939 508-17 329-64 247-88 238-153 985-720 549
Operating Profit Loss 19 306-46 370-28 390   
Other Creditors14 62415 98232 86490 847   
Other Investments Other Than Loans778 640778 640778 640778 640   
Other Remaining Borrowings  521 250521 250   
Other Taxation Social Security Payable1 8771 8172084 207   
Prepayments Accrued Income    500  
Profit Loss 5 821-57 504-36 273   
Profit Loss On Ordinary Activities Before Tax 8 157-57 504-36 273   
Property Plant Equipment Gross Cost 49 41649 41652 109   
Tax Tax Credit On Profit Or Loss On Ordinary Activities 2 336     
Total Assets Less Current Liabilities833 423836 353774 965726 504707 789664 379111 559
Total Borrowings 521 250521 250    
Trade Creditors Trade Payables885 2 642906   
Trade Debtors Trade Receivables13 416      
Turnover Revenue 49 82749 04745 499   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 31st, March 2023
Free Download (5 pages)

Company search

Advertisements