Cerc Properties Limited TAUNTON


Cerc Properties Limited is a private limited company situated at Frost Street Farmhouse, Thurlbear, Taunton TA3 5BA. Incorporated on 2019-01-10, this 5-year-old company is run by 3 directors and 1 secretary.
Director Gary C., appointed on 10 February 2020. Director Spencer E., appointed on 10 January 2019. Director David C., appointed on 10 January 2019.
As far as secretaries are concerned, we can name: David C., appointed on 10 January 2019.
The company is officially categorised as "other letting and operating of own or leased real estate" (Standard Industrial Classification: 68209), "development of building projects" (Standard Industrial Classification code: 41100). According to official records there was a change of name on 2019-01-10 and their previous name was Cesc Properties Limited.
The latest confirmation statement was sent on 2023-01-09 and the due date for the following filing is 2024-01-23. Furthermore, the annual accounts were filed on 30 June 2022 and the next filing should be sent on 31 March 2024.

Cerc Properties Limited Address / Contact

Office Address Frost Street Farmhouse
Office Address2 Thurlbear
Town Taunton
Post code TA3 5BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 11758831
Date of Incorporation Thu, 10th Jan 2019
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 30th June
Company age 5 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Gary C.

Position: Director

Appointed: 10 February 2020

Spencer E.

Position: Director

Appointed: 10 January 2019

David C.

Position: Secretary

Appointed: 10 January 2019

David C.

Position: Director

Appointed: 10 January 2019

Gary C.

Position: Director

Appointed: 30 April 2019

Resigned: 04 September 2019

Mark R.

Position: Director

Appointed: 10 January 2019

Resigned: 18 November 2020

Joanne C.

Position: Director

Appointed: 10 January 2019

Resigned: 30 April 2019

People with significant control

The list of PSCs that own or have control over the company includes 5 names. As we discovered, there is Spencer E. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Gary C. This PSC owns 25-50% shares. The third one is David C., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Spencer E.

Notified on 10 February 2020
Nature of control: 25-50% shares

Gary C.

Notified on 10 February 2020
Nature of control: 25-50% shares

David C.

Notified on 8 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Sebina Ventures Limited

Frost Street Farmhouse Frost Street, Thurlbear, Taunton, TA3 5BA, England

Legal authority Companies Act
Legal form Limited Company
Notified on 10 February 2020
Ceased on 8 March 2021
Nature of control: 25-50% shares

Greenhayes Property Investments Limited

Wessex House 66 High Street, Honiton, United Kingdom

Legal authority United Kingdom
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 10802342
Notified on 10 January 2019
Ceased on 10 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Cesc Properties January 10, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand6 0317 2301 3897 498
Net Assets Liabilities47816 79334 44751 566
Property Plant Equipment6 6345 2854 0962 707
Other
Version Production Software 2 021  
Accrued Liabilities3 269503431403
Accumulated Depreciation Impairment Property Plant Equipment1121 4612 8504 239
Additions Other Than Through Business Combinations Investment Property Fair Value Model663 71114 394  
Additions Other Than Through Business Combinations Property Plant Equipment6 746 200 
Bank Borrowings50 00050 00047 19140 450
Bank Borrowings Overdrafts  2 8096 741
Creditors625 898623 827601 952596 294
Deferred Income2 2002 2009631 480
Fixed Assets670 345683 390682 201680 812
Increase From Depreciation Charge For Year Property Plant Equipment1121 3491 3891 389
Investment Property663 711678 105678 105678 105
Investment Property Fair Value Model663 711678 105678 105 
Loans From Directors439 979439 979439 979439 979
Net Current Assets Liabilities-619 867-616 597-600 563-588 796
Other Creditors180 450178 450153 350143 350
Property Plant Equipment Gross Cost6 7466 7466 9466 946
Taxation Social Security Payable 2 6954 4204 341
Total Assets Less Current Liabilities50 47866 79381 63892 016

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 18th, January 2024
Free Download (7 pages)

Company search