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

Cti Property Services Limited LONDON


Founded in 2014, Cti Property Services, classified under reg no. 08883531 is a active - proposal to strike off company. Currently registered at 214 Acton Lane NW10 7NH, London the company has been in the business for 10 years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on 2019-02-28.

Cti Property Services Limited Address / Contact

Office Address 214 Acton Lane
Town London
Post code NW10 7NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08883531
Date of Incorporation Mon, 10th Feb 2014
Industry Development of building projects
Industry Construction of domestic buildings
End of financial Year 28th February
Company age 10 years old
Account next due date Sun, 28th Feb 2021 (1158 days after)
Account last made up date Thu, 28th Feb 2019
Next confirmation statement due date Sat, 19th Feb 2022 (2022-02-19)
Last confirmation statement dated Fri, 5th Feb 2021

Company staff

Samer K.

Position: Director

Appointed: 01 February 2021

Adam N.

Position: Director

Appointed: 01 July 2019

Resigned: 01 August 2019

Abdou D.

Position: Director

Appointed: 01 March 2019

Resigned: 05 February 2021

Dani C.

Position: Director

Appointed: 01 February 2016

Resigned: 01 July 2019

Jana N.

Position: Director

Appointed: 05 May 2014

Resigned: 10 June 2016

Mohammed H.

Position: Director

Appointed: 10 February 2014

Resigned: 11 February 2014

Shelley C.

Position: Director

Appointed: 10 February 2014

Resigned: 01 July 2019

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As we found, there is Samer K. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Abdou D. This PSC owns 75,01-100% shares. Moving on, there is Adam N., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Samer K.

Notified on 5 February 2021
Nature of control: 75,01-100% shares

Abdou D.

Notified on 1 March 2019
Ceased on 5 February 2021
Nature of control: 75,01-100% shares

Adam N.

Notified on 1 July 2019
Ceased on 1 August 2019
Nature of control: 75,01-100% shares

Dani C.

Notified on 6 April 2016
Ceased on 1 July 2019
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282017-02-282018-02-28
Net Worth1 309 8601 435 615  
Balance Sheet
Current Assets1 209 2191 790 4091 520 2341 663 405
Net Assets Liabilities  999 5301 078 797
Cash Bank In Hand411 201411 201  
Debtors241 118241 118  
Net Assets Liabilities Including Pension Asset Liability1 309 8601 435 615  
Stocks Inventory556 900556 900  
Tangible Fixed Assets620 000496 000  
Reserves/Capital
Called Up Share Capital500 000500 000  
Profit Loss Account Reserve809 860935 615  
Shareholder Funds1 309 8601 435 615  
Other
Creditors  1 145 0981 193 520
Fixed Assets620 000496 000668 800662 112
Net Current Assets Liabilities704 400954 155375 136469 885
Total Assets Less Current Liabilities1 324 4001 450 1551 043 9361 131 997
Creditors Due Within One Year504 819836 254  
Current Asset Investments 581 190  
Provisions For Liabilities Charges14 54014 540  
Tangible Fixed Assets Additions465 000   
Tangible Fixed Assets Cost Or Valuation744 000620 000  
Tangible Fixed Assets Depreciation124 000124 000  
Tangible Fixed Assets Depreciation Charged In Period124 000124 000  
Tangible Fixed Assets Increase Decrease From Revaluations155 000   
Tangible Fixed Assets Increase Decrease From Transfers Between Items124 000   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 11th, May 2021
Free Download (1 page)

Company search

Advertisements