Company NameCRB Property Ltd
DirectorCameron Robert Burgess
Company StatusActive
Company NumberSC603939
CategoryPrivate Limited Company
Incorporation Date30 July 2018(5 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Cameron Robert Burgess
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenlaw Works 6 Greenlaw Way
Newton Mearns
Glasgow
G77 6EF
Scotland

Location

Registered AddressGreenlaw Works 6 Greenlaw Way
Newton Mearns
Glasgow
G77 6EF
Scotland
ConstituencyEast Renfrewshire
WardNeilston, Uplawmoor and Newton Mearns North
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return12 August 2023 (8 months, 3 weeks ago)
Next Return Due26 August 2024 (3 months, 3 weeks from now)

Charges

9 October 2020Delivered on: 21 October 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Flat 1, 1 crown crescent, larbert FK5 4XP registered in the land register of scotland under title number STG72528.
Outstanding
19 December 2018Delivered on: 20 December 2018
Persons entitled: The Mortgage Works UK PLC

Classification: A registered charge
Particulars: 81 lakeside boulevard, doncaster, DN4 5PL. Title number SYK419775.
Outstanding

Filing History

22 August 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
29 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
3 March 2023Satisfaction of charge SC6039390002 in full (1 page)
12 September 2022Registered office address changed from Suite 3, Burnfield House 4a Burnfield Avenue Thornliebank Glasgow G46 7TL Scotland to Greenlaw Works 6 Greenlaw Way Newton Mearns Glasgow G77 6EF on 12 September 2022 (1 page)
25 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
30 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
24 September 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
8 April 2021Confirmation statement made on 12 August 2020 with no updates (3 pages)
5 April 2021Registered office address changed from 203 Fenwick Road Giffnock Glasgow G46 6JD United Kingdom to Suite 3, Burnfield House 4a Burnfield Avenue Thornliebank Glasgow G46 7TL on 5 April 2021 (1 page)
21 October 2020Registration of charge SC6039390002, created on 9 October 2020 (4 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (8 pages)
12 August 2019Confirmation statement made on 29 July 2019 with updates (4 pages)
12 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
20 December 2018Registration of charge SC6039390001, created on 19 December 2018 (6 pages)
30 July 2018Incorporation
Statement of capital on 2018-07-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)