Cypraea Properties Limited WELLINGTON


Cypraea Properties started in year 2002 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04541368. The Cypraea Properties company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Wellington at The West Wing, Greenham Hall. Postal code: TA21 0JJ.

The company has one director. Charles E., appointed on 28 April 2021. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Newhaven Trust Company (channel Islands) Limited who worked with the the company until 6 June 2005.

Cypraea Properties Limited Address / Contact

Office Address The West Wing, Greenham Hall
Office Address2 Greenham
Town Wellington
Post code TA21 0JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04541368
Date of Incorporation Fri, 20th Sep 2002
Industry Non-trading company
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Charles E.

Position: Director

Appointed: 28 April 2021

Businessoffice Limited

Position: Corporate Director

Appointed: 28 April 2021

Businessoffice Limited

Position: Corporate Secretary

Appointed: 28 April 2021

David H.

Position: Director

Appointed: 04 May 2018

Resigned: 28 April 2021

Fractional Administration Solutions Limited

Position: Corporate Director

Appointed: 03 January 2018

Resigned: 23 April 2021

Fractional Nominees Limited

Position: Corporate Director

Appointed: 03 January 2018

Resigned: 23 April 2021

Smd Directors Limited

Position: Corporate Director

Appointed: 15 February 2017

Resigned: 12 April 2018

Lucy W.

Position: Director

Appointed: 31 July 2016

Resigned: 03 January 2018

Julia D.

Position: Director

Appointed: 31 July 2016

Resigned: 03 January 2018

David B.

Position: Director

Appointed: 31 May 2013

Resigned: 12 April 2018

Nicholas H.

Position: Director

Appointed: 31 October 2008

Resigned: 31 May 2013

Fractional Secretaries Limited

Position: Corporate Secretary

Appointed: 19 December 2006

Resigned: 23 April 2021

Fractional Administration Solutions Limited

Position: Corporate Director

Appointed: 19 December 2006

Resigned: 31 July 2016

Fractional Nominees Limited

Position: Corporate Director

Appointed: 19 December 2006

Resigned: 31 July 2016

Marlborough Trust Company Limited

Position: Corporate Director

Appointed: 06 June 2005

Resigned: 31 October 2008

Marlborough Secretaries Limited

Position: Corporate Secretary

Appointed: 06 June 2005

Resigned: 19 December 2006

Powrie Appleby (secretaries) Ltd

Position: Corporate Director

Appointed: 06 June 2005

Resigned: 19 December 2006

Pa Corporate Services Ltd

Position: Corporate Director

Appointed: 06 June 2005

Resigned: 19 December 2006

Newhaven Nominees (channel Isles) Limited

Position: Director

Appointed: 31 August 2004

Resigned: 06 June 2005

Newhaven Nominees (channel Isles) Limited

Position: Director

Appointed: 20 September 2002

Resigned: 06 June 2005

Powrie Appleby (secretaries) Limited

Position: Nominee Director

Appointed: 20 September 2002

Resigned: 31 August 2004

Newhaven Trust Company (channel Islands) Limited

Position: Secretary

Appointed: 20 September 2002

Resigned: 06 June 2005

Powrie Appleby Limited

Position: Nominee Director

Appointed: 20 September 2002

Resigned: 31 August 2004

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Sunday 31st July 2022
filed on: 24th, April 2023
Free Download (2 pages)

Company search