DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Corporate Property Solutions LTD

Adresa
116 Hangingwater Road
Sheffield
South Yorkshire
S11 7ES
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
13. září 2020
End of VAT Registration
11. duben 2023
Company Register Address Unit C4 The Limelight Building Centenary Works
Sheffield
S8 0UJ
Company No. 12177055 Show on Companies House
Company Register StatusDissolved
Incorporation Date28. srpen 2019
AccountsTOTAL EXEMPTION FULL
last accounts made up to 31. březen 2023
Sector (SIC)68209 - Other letting and operating of own or leased real estate
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (8)

Source: Companies House
Cody, Mark Status: Active Notified: 03/02/2022 Date of Birth: 03/1989 Nature of Control
  • Significant influence or control
  • Garner, James Stephen Status: Active Notified: 28/08/2019 Date of Birth: 06/1996 Nature of Control
  • Significant influence or control
  • Pereira, Mark Raymond Status: Active Notified: 03/02/2022 Date of Birth: 02/1990 Nature of Control
  • Significant influence or control
  • gb-flag GB Code Properties Limited Status: Ceased Notified: 02/07/2021 Ceased: 03/02/2022 Companies House Number: 10618319 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Cody, Mark Status: Ceased Notified: 28/08/2019 Ceased: 02/07/2021 Date of Birth: 03/1989 Nature of Control
  • Significant influence or control
  • Norman, Luke Status: Ceased Notified: 28/08/2019 Ceased: 03/06/2021 Date of Birth: 10/1996 Nature of Control
  • Significant influence or control
  • Pereira, Mark Raymond Status: Ceased Notified: 28/08/2019 Ceased: 02/07/2021 Date of Birth: 02/1990 Nature of Control
  • Significant influence or control
  • gb-flag GB Resonate Property Limited Status: Ceased Notified: 02/07/2021 Ceased: 03/02/2022 Companies House Number: 10160461 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Officers (6)

    Source: Companies House
    Cody, Mark 150 Little London Road, Sheffield, England Status: Active Notified: 28/08/2019 Role: Secretary
    Cody, Mark David Samuel 150 Little London Road, Sheffield, England Status: Active Notified: 28/08/2019 Date of Birth: 03/1989 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Garner, James 150 Little London Road, Sheffield, England Status: Active Notified: 28/08/2019 Role: Secretary
    Garner, James Stephen 150 Little London Road, Sheffield, England Status: Active Notified: 28/08/2019 Date of Birth: 06/1996 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Pereira, Mark Sheffield, England Status: Active Notified: 28/08/2019 Role: Secretary
    Pereira, Mark Raymond Sheffield, England Status: Active Notified: 28/08/2019 Date of Birth: 02/1990 Occupation: Director Role: Director Country of Residence: England Nationality: British