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

Cd10 Properties Thanet Limited LONDON


Cd10 Properties Thanet Limited was officially closed on 2019-12-03. Cd10 Properties Thanet was a private limited company that was situated at 30 Market Place, London, W1W 8AP, ENGLAND. This company (formed on 2001-05-17) was run by 1 director.
Director Paul M. who was appointed on 06 July 2017.

The company was officially classified as "development of building projects" (41100). According to the official database, there was a name change on 2017-07-13, their previous name was Westchester Properties (thanet). There is a second name change mentioned: previous name was Grantwest Thanet Properties performed on 2001-10-29. The latest confirmation statement was filed on 2019-05-17 and last time the statutory accounts were filed was on 06 July 2017. 2016-05-17 was the date of the most recent annual return.

Cd10 Properties Thanet Limited Address / Contact

Office Address 30 Market Place
Town London
Post code W1W 8AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04218466
Date of Incorporation Thu, 17th May 2001
Date of Dissolution Tue, 3rd Dec 2019
Industry Development of building projects
End of financial Year 5th July
Company age 18 years old
Account next due date Wed, 3rd Jul 2019
Account last made up date Thu, 6th Jul 2017
Next confirmation statement due date Sun, 31st May 2020
Last confirmation statement dated Fri, 17th May 2019

Company staff

Noe Group (corporate Services) Limited

Position: Corporate Director

Appointed: 14 September 2017

Paul M.

Position: Director

Appointed: 06 July 2017

F&c Reit (corporate Services) Limited

Position: Corporate Director

Appointed: 06 July 2017

Resigned: 09 August 2017

Warren A.

Position: Director

Appointed: 25 April 2014

Resigned: 06 July 2017

Richard S.

Position: Director

Appointed: 07 March 2013

Resigned: 06 July 2017

Hammerson Company Secretarial Limited

Position: Corporate Secretary

Appointed: 23 September 2011

Resigned: 06 July 2017

Martin J.

Position: Director

Appointed: 08 October 2008

Resigned: 31 July 2011

Andrew B.

Position: Director

Appointed: 08 October 2008

Resigned: 06 July 2017

Lawrence H.

Position: Director

Appointed: 08 October 2008

Resigned: 28 September 2012

Jonathan E.

Position: Director

Appointed: 01 January 2007

Resigned: 08 October 2008

Andrew T.

Position: Director

Appointed: 01 January 2007

Resigned: 19 March 2014

Michael B.

Position: Director

Appointed: 09 September 2005

Resigned: 30 June 2006

Geoffrey W.

Position: Director

Appointed: 09 September 2005

Resigned: 30 June 2006

Nicholas H.

Position: Director

Appointed: 09 September 2005

Resigned: 14 October 2011

David A.

Position: Director

Appointed: 09 September 2005

Resigned: 01 October 2009

Stuart H.

Position: Secretary

Appointed: 10 October 2002

Resigned: 22 September 2011

Peter C.

Position: Director

Appointed: 23 September 2002

Resigned: 06 July 2017

John B.

Position: Director

Appointed: 23 September 2002

Resigned: 31 March 2007

Timothy W.

Position: Director

Appointed: 12 June 2001

Resigned: 23 September 2002

Ian H.

Position: Secretary

Appointed: 12 June 2001

Resigned: 10 October 2002

Paul H.

Position: Director

Appointed: 12 June 2001

Resigned: 23 September 2002

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 May 2001

Resigned: 12 June 2001

Matthew L.

Position: Nominee Director

Appointed: 17 May 2001

Resigned: 12 June 2001

Martin R.

Position: Nominee Director

Appointed: 17 May 2001

Resigned: 12 June 2001

People with significant control

Westchester Property Holdings Limited

Kings Place 90 York Way, London, N1 9GE, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 4218487
Notified on 6 April 2016
Ceased on 6 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Westchester Properties (thanet) July 13, 2017
Grantwest Thanet Properties October 29, 2001
Sherrybay June 12, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from Friday 6th July 2018 to Thursday 5th July 2018
filed on: 3rd, April 2019
Free Download (1 page)

Company search

Advertisements