Company NameCDC Properties Ltd
DirectorCraig Derek Chandler
Company StatusActive
Company NumberSC511831
CategoryPrivate Limited Company
Incorporation Date29 July 2015(8 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Craig Derek Chandler
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2015(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address32 Calderburn Road
Polbeth
West Calder
EH55 8UL
Scotland
Secretary NameClifford Anthony Chandler
StatusCurrent
Appointed12 December 2021(6 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address7 Bannockrigg Gardens
Bonnyrigg
EH19 3QR
Scotland
Secretary NameMrs Danielle Annabella Chandler
StatusResigned
Appointed29 July 2015(same day as company formation)
RoleCompany Director
Correspondence Address7 Bannockrigg Gardens
Bonnyrigg
EH19 3QR
Scotland
Secretary NameBottom Line Management Accounting Ltd (Corporation)
StatusResigned
Appointed29 July 2015(same day as company formation)
Correspondence Address29 Justice Park
Oxton
Lauder
Berwickshire
TD2 6NZ
Scotland

Location

Registered Address7 Bannockrigg Gardens
Bonnyrigg
EH19 3QR
Scotland
ConstituencyMidlothian
WardBonnyrigg

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

25 November 2022Delivered on: 30 November 2022
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: All and whole those subjects known as 61 auld coal road, bonnyrigg, EH19 3JL being the subjects registered in the land register of scotland under title number MID141519.
Outstanding
29 August 2019Delivered on: 4 September 2019
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 61 auld coal road, bonnyrigg being the subjects registered in the land register of scotland under title number MID141519.
Outstanding
20 August 2019Delivered on: 29 August 2019
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 10 erskine gardens, shotts, being the subjects registered in the land register of scotland under title number LAN175934.
Outstanding
26 October 2017Delivered on: 31 October 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 10 erskine gardens, shotts. LAN175934.
Outstanding

Filing History

11 February 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
10 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
9 October 2019Change of details for Mr Craig Chandler as a person with significant control on 8 October 2019 (2 pages)
8 October 2019Secretary's details changed for Mrs Danielle Annabella Chandler on 8 October 2019 (1 page)
8 October 2019Registered office address changed from 61 Auld Coal Road Bonnyrigg Midlothian EH19 3JL United Kingdom to 13 Auld Coal Crescent Bonnyrigg EH19 3JW on 8 October 2019 (1 page)
8 October 2019Director's details changed for Mr Craig Derek Chandler on 8 October 2019 (2 pages)
8 October 2019Cessation of Craig Chandler as a person with significant control on 8 October 2019 (1 page)
4 September 2019Registration of charge SC5118310003, created on 29 August 2019 (6 pages)
29 August 2019Registration of charge SC5118310002, created on 20 August 2019 (7 pages)
22 August 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
28 July 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
30 July 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
25 April 2018Accounts for a dormant company made up to 31 July 2017 (3 pages)
31 October 2017Registration of charge SC5118310001, created on 26 October 2017 (6 pages)
31 October 2017Registration of charge SC5118310001, created on 26 October 2017 (6 pages)
9 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
9 August 2017Notification of Craig Chandler as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Notification of Craig Chandler as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Secretary's details changed for Miss Danielle Annabella Livingstone on 6 July 2017 (1 page)
6 July 2017Secretary's details changed for Miss Danielle Annabella Livingstone on 6 July 2017 (1 page)
13 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
13 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
22 February 2017Termination of appointment of Bottom Line Management Accounting Ltd as a secretary on 20 February 2017 (1 page)
22 February 2017Termination of appointment of Bottom Line Management Accounting Ltd as a secretary on 20 February 2017 (1 page)
11 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
29 July 2015Incorporation
Statement of capital on 2015-07-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
29 July 2015Incorporation
Statement of capital on 2015-07-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)