CERC PROPERTIES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 11758831. The registration start date is January 10, 2019. The current status is Active.
Company Number | 11758831 |
Company Name | CERC PROPERTIES LIMITED |
Registered Address |
Frost Street Farmhouse Thurlbear Taunton TA3 5BA United Kingdom |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2019-01-10 |
Account Category | NO ACCOUNTS FILED |
Account Ref Day | 30 |
Account Ref Month | 6 |
Accounts Due Date | 2021-01-10 |
Returns Due Date | 2020-02-07 |
Confirmation Statement Due Date | 2021-02-20 |
Confirmation Statement Last Update | 2020-01-09 |
Information Source | source link |
SIC Code | Industry |
---|---|
41100 | Development of building projects |
68209 | Other letting and operating of own or leased real estate |
Address |
FROST STREET FARMHOUSE THURLBEAR |
Post Town | TAUNTON |
Post Code | TA3 5BA |
Country | UNITED KINGDOM |
Entity Name | Office Address |
---|---|
SGI PROPERTIES LIMITED | Frost Street Farmhouse, Thurlbear, Taunton, TA3 5BA, United Kingdom |
XAMBRE LIMITED | Frost Street Farmhouse, Thurlbear, Taunton, TA3 5BA, United Kingdom |
Entity Name | Office Address |
---|---|
SEBINA VENTURES LIMITED | Frost Street Farmhouse Frost Street, Thurlbear, Taunton, Somerset, TA3 5BA, England |
Entity Name | Office Address |
---|---|
CERBERUS CONSULTANCY LTD | 40 Furs Close, Monkton Heathfield, Taunton, Somerset, TA2 8GH, England |
LISCOMBE INVESTMENTS LTD | Haydon Farm, Haydon, Taunton, TA3 5AB, United Kingdom |
BIETANDO GROUP AG LTD | 32, Flat 282 Creedwell Orchard, Taunton, TA4 1JY, England |
AUTOPARK ISERNHAGEN LTD | 32, Flat 280 Creedwell Orchard, Milverton, Taunton, TA4 1JY, England |
RAGUSA UND BADER LIMITED | 32, Flat 281 Creedwell Orchard, Taunton, TA4 1JY, England |
AF PUBLISHING AND MANAGEMENT LTD | 32, Flat 279 Creedwell Orchard, Taunton, TA4 1JY, England |
CENTRAL HYDROGEN LTD | Stratosphere Holdings Blackbrook Gate 1, Blackbrook Business Park, Taunton, Somerset, TA1 2PX, United Kingdom |
CORNISHCOXY ASSOCIATES LIMITED | 38 Churchill Way, Taunton, TA1 3QR, England |
HOB CLOSE BAKES LIMITED | 24 Hob Close, Monkton Heathfield, Taunton, TA2 8GL, England |
MORISTRATEGY LTD | 25 Fields End, Hillyfields, Taunton, TA1 2LU, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
CARP, David | Secretary (Active) | Frost Street Farmhouse, Thurlbear, Taunton, United Kingdom, TA3 5BA | / 10 January 2019 |
/ |
|
CARP, David Ian | Director (Active) | Frost Street Farmhouse, Thurlbear, Taunton, United Kingdom, TA3 5BA | April 1967 / 10 January 2019 |
British / United Kingdom |
Accountant |
CHAFFEY, Gary John | Director (Active) | Meadowside, Wild Oak Lane, Trull, Taunton, England, TA3 7JT | May 1969 / 10 February 2020 |
British / England |
Director |
EARP, Spencer James | Director (Active) | Fitzroy Barton, Fitzroy, Norton Fitzwarren, Taunton, England, TA2 6PH | October 1973 / 10 January 2019 |
British / England |
Director |
CHAFFEY, Gary John | Director (Resigned) | Bucklesham, Honiton Road, Staplehay, Taunton, England, TA3 7HF | May 1969 / 30 April 2019 |
British / England |
Company Director |
CHAFFEY, Joanne Laura | Director (Resigned) | Bucklesham, Honiton Road, Staplehay, Taunton, United Kingdom, TA3 7HF | March 1972 / 10 January 2019 |
British / United Kingdom |
Teacher |
RICHARDS, Mark James | Director (Resigned) | Greenhayes, Ham, Axminster, United Kingdom, EX13 7HL | January 1967 / 10 January 2019 |
British / United Kingdom |
Director |
Post Town | TAUNTON |
Post Code | TA3 5BA |
SIC Code | 41100 - Development of building projects |
Please provide details on CERC PROPERTIES LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.