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

C.e.s.property Investments Limited ARUNDEL


C.e.s.property Investments started in year 1961 as Private Limited Company with registration number 00681559. The C.e.s.property Investments company has been functioning successfully for sixty three years now and its status is active. The firm's office is based in Arundel at 36 King Street. Postal code: BN18 9BW.

The firm has 3 directors, namely Jennifer S., Timothy S. and Alastair S.. Of them, Alastair S. has been with the company the longest, being appointed on 27 May 2003 and Jennifer S. and Timothy S. have been with the company for the least time - from 24 February 2021. As of 26 April 2024, there were 2 ex directors - Trevor S., Margaret S. and others listed below. There were no ex secretaries.

C.e.s.property Investments Limited Address / Contact

Office Address 36 King Street
Town Arundel
Post code BN18 9BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00681559
Date of Incorporation Wed, 25th Jan 1961
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 63 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Jennifer S.

Position: Director

Appointed: 24 February 2021

Timothy S.

Position: Director

Appointed: 24 February 2021

Alastair S.

Position: Director

Appointed: 27 May 2003

Trevor S.

Position: Director

Resigned: 03 February 2021

Margaret S.

Position: Director

Appointed: 29 June 1991

Resigned: 01 April 2003

People with significant control

The register of PSCs that own or control the company consists of 4 names. As we identified, there is Alastair S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Timothy S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jennifer S., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Alastair S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Timothy S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jennifer S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Trevor S.

Notified on 6 April 2016
Ceased on 28 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth799 546837 787877 367760 346      
Balance Sheet
Current Assets96210 6528 7105 7938 7091 7646 71030 269196 756150 191
Net Assets Liabilities        1 051 7661 016 007
Cash Bank In Hand96210 6528 710       
Net Assets Liabilities Including Pension Asset Liability799 546837 787877 367760 346      
Tangible Fixed Assets111       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve586 957625 198664 778       
Shareholder Funds799 546837 787877 367760 346      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal        -7 300-8 600
Average Number Employees During Period      1123
Creditors   160 611137 12498 97462 85055 95827 1567 750
Fixed Assets1 064 4991 064 4991 064 499915 164915 164915 164915 164915 163882 166882 166
Net Current Assets Liabilities-264 953-226 712-187 132-154 818-128 415-97 210-56 140-25 689169 600142 441
Total Assets Less Current Liabilities799 546837 787877 367760 346786 749817 954859 024889 4741 051 7661 024 607
Amount Specific Advance Or Credit Directors  34 33210 332126 29186 79144 11028 6105 003 
Amount Specific Advance Or Credit Made In Period Directors   24 00010 33239 50042 68115 5005 003 
Amount Specific Advance Or Credit Repaid In Period Directors   52 104      
Creditors Due Within One Year265 915237 364195 842160 611      
Investments Fixed Assets1 064 4981 064 4981 064 498       
Number Shares Allotted 100100       
Other Aggregate Reserves63 15463 15463 154       
Par Value Share 11       
Revaluation Reserve149 335149 335149 335       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation2 3462 3462 346       
Tangible Fixed Assets Depreciation2 3452 3452 345       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 19th, December 2023
Free Download (7 pages)

Company search