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

Cbj Properties Limited CHEADLE


Cbj Properties started in year 2000 as Private Limited Company with registration number 03906008. The Cbj Properties company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Cheadle at C/o Harrop Marshall, Readon House. Postal code: SK8 1PY. Since Tue, 17th Jul 2007 Cbj Properties Limited is no longer carrying the name Atherton Car Centre.

There is a single director in the firm at the moment - Charles B., appointed on 13 January 2000. In addition, a secretary was appointed - Jane G., appointed on 10 January 2005. At present there is 1 former director listed by the firm - David P., who left the firm on 8 September 2000. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Cbj Properties Limited Address / Contact

Office Address C/o Harrop Marshall, Readon House
Office Address2 Gatley Road
Town Cheadle
Post code SK8 1PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03906008
Date of Incorporation Thu, 13th Jan 2000
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Jane G.

Position: Secretary

Appointed: 10 January 2005

Charles B.

Position: Director

Appointed: 13 January 2000

Global Secretarial Services Limited

Position: Corporate Secretary

Appointed: 16 January 2002

Resigned: 15 January 2005

Sandra W.

Position: Secretary

Appointed: 31 January 2001

Resigned: 01 January 2003

David P.

Position: Director

Appointed: 13 January 2000

Resigned: 08 September 2000

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 13 January 2000

Resigned: 13 January 2000

Charles B.

Position: Secretary

Appointed: 13 January 2000

Resigned: 20 March 2003

Britannia Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 13 January 2000

Resigned: 13 January 2000

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we found, there is Charles B. The abovementioned PSC and has 75,01-100% shares.

Charles B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Atherton Car Centre July 17, 2007
Cbj January 4, 2002
Ditton Car Centre September 20, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-197 094-111 144       
Balance Sheet
Cash Bank On Hand  3 2455 569 42470 79349 3913 621
Current Assets249 870476 931934 4991 192 082786 670813 897898 583389 903418 097
Debtors13 39516 806242 272101 93457 60359 65373 970340 512399 976
Net Assets Liabilities  202 600179 747232 131191 563212 760415 822386 711
Property Plant Equipment  213 182209 114210 827205 048197 545231 034253 742
Total Inventories  688 9821 074 509729 067753 820753 820  
Net Assets Liabilities Including Pension Asset Liability-197 094-111 144       
Stocks Inventory236 475460 125       
Tangible Fixed Assets333 244348 456       
Reserves/Capital
Called Up Share Capital282 000282 000       
Profit Loss Account Reserve-479 094-393 144       
Shareholder Funds-197 094-111 144       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -2 575-2 575-2 725-2 500-2 650 
Accumulated Depreciation Impairment Property Plant Equipment  144 398139 737149 590160 793171 188133 003148 205
Additions Other Than Through Business Combinations Property Plant Equipment    11 5665 4242 89257 473 
Average Number Employees During Period    11111
Creditors  940 6101 218 874767 826829 69250 00037 770275 596
Current Asset Investments        14 500
Disposals Decrease In Depreciation Impairment Property Plant Equipment   13 969   -52 824 
Disposals Property Plant Equipment   14 801   -62 169 
Fixed Assets333 244348 456213 182209 114     
Increase From Depreciation Charge For Year Property Plant Equipment   9 3089 85311 20310 39514 63917 076
Net Current Assets Liabilities-530 338-459 600-6 111-26 79223 878-10 76067 715222 557408 565
Number Shares Issued Fully Paid   282 000282 000282 000282 000282 000 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        1 874
Other Disposals Property Plant Equipment        14 274
Other Inventories    729 067753 820753 820  
Par Value Share 1  1111 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   10 0705 0355 035   
Property Plant Equipment Gross Cost  357 580348 851360 417365 841368 733364 038401 947
Total Additions Including From Business Combinations Property Plant Equipment   6 072    52 183
Total Assets Less Current Liabilities-197 094-111 144207 071182 322234 705194 288265 260456 242662 307
Work In Progress   1 074 509     
Creditors Due Within One Year780 208936 531       
Number Shares Allotted 282 000       
Share Capital Allotted Called Up Paid282 000282 000       
Tangible Fixed Assets Additions 25 750       
Tangible Fixed Assets Cost Or Valuation462 582488 332       
Tangible Fixed Assets Depreciation129 338139 876       
Tangible Fixed Assets Depreciation Charged In Period 10 538       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 18th, December 2023
Free Download (9 pages)

Company search