Cwh Properties Ltd

DataGardener
live
Unknown

Cwh Properties Ltd

sc525087Private Limited With Share Capital

Clyde Offices, 48 West George Street, Glasgow, G21BP
Incorporated

25/01/2016

Company Age

10 years

Directors

2

Employees

SIC Code

41100

Risk

low risk

Company Overview

Registration, classification & business activity

Cwh Properties Ltd (sc525087) is a private limited with share capital incorporated on 25/01/2016 (10 years old) and registered in glasgow, G21BP. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 25/01/2016
G21BP

Financial Overview

Total Assets

£749.9K

Liabilities

£1.64M

Net Assets

£-892.3K

Cash

£86

Key Metrics

2

Directors

1

Shareholders

2

CCJs

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

42
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-02-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-02-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:09-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:30-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-03-2016
Resolution
Category:Resolution
Date:01-02-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:26-01-2016
Incorporation Company
Category:Incorporation
Date:25-01-2016

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date01/12/2026
Filing Date15/10/2025
Latest Accounts01/03/2025

Trading Addresses

International House, 38 Thistle Street, Edinburgh, Midlothian, EH21EN
272 Bath Street, Glasgow, G24JRRegistered
Clyde Offices, 48 West George Street, Glasgow, G2 1Bp, G21BPRegistered

Contact

acertennislettings.com
Clyde Offices, 48 West George Street, Glasgow, G21BP