Cts Uk Properties Limited TEDDINGTON


Cts Uk Properties Limited is a private limited company that can be found at Unit 4, Jardine House, 1C Claremont Road, Teddington TW11 8DH. Incorporated on 2020-07-09, this 3-year-old company is run by 2 directors.
Director Lauren B., appointed on 08 February 2022. Director Stephen C., appointed on 09 July 2020.
The company is officially classified as "other letting and operating of own or leased real estate" (Standard Industrial Classification code: 68209).
The last confirmation statement was sent on 2023-05-25 and the deadline for the next filing is 2024-06-08. Furthermore, the statutory accounts were filed on 31 July 2022 and the next filing should be sent on 30 April 2024.

Cts Uk Properties Limited Address / Contact

Office Address Unit 4, Jardine House
Office Address2 1c Claremont Road
Town Teddington
Post code TW11 8DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 12731985
Date of Incorporation Thu, 9th Jul 2020
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 4 years old
Account next due date Tue, 30th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Lauren B.

Position: Director

Appointed: 08 February 2022

Stephen C.

Position: Director

Appointed: 09 July 2020

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats established, there is Stephen C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Carole C. This PSC owns 25-50% shares. Then there is Stephen C., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 75,01-100% voting rights.

Stephen C.

Notified on 9 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Carole C.

Notified on 9 July 2020
Ceased on 9 July 2020
Nature of control: 25-50% shares

Stephen C.

Notified on 9 July 2020
Ceased on 9 July 2020
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand4 95719 23424 594
Net Assets Liabilities1 39816 11127 461
Property Plant Equipment778 104778 104778 104
Other
Amount Specific Advance Or Credit Directors408 79016 93916 939
Amount Specific Advance Or Credit Made In Period Directors  1 898
Amount Specific Advance Or Credit Repaid In Period Directors408 79016 939 
Bank Borrowings353 407349 232345 740
Bank Borrowings Overdrafts349 129344 852342 750
Creditors349 129344 852342 750
Net Current Assets Liabilities-427 577-417 141-407 893
Number Shares Issued Fully Paid100100100
Other Creditors427 929428 544426 835
Other Taxation Social Security Payable3273 4512 662
Par Value Share000
Property Plant Equipment Gross Cost778 104778 104 
Total Assets Less Current Liabilities350 527360 963370 211
Nominal Value Shares Issued Specific Share Issue0  
Total Additions Including From Business Combinations Property Plant Equipment778 104  

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Thu, 25th May 2023
filed on: 16th, June 2023
Free Download (3 pages)

Company search