CLS PROPERTY INSIGHT LIMITED - LONDON
Company Profile | Company Filings |
Overview
CLS PROPERTY INSIGHT LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CLS PROPERTY INSIGHT LIMITED was incorporated 14 years ago on 17/08/2009 and has the registered number: 06993053. The accounts status is SMALL and accounts are next due on 31/12/2024.
CLS PROPERTY INSIGHT LIMITED was incorporated 14 years ago on 17/08/2009 and has the registered number: 06993053. The accounts status is SMALL and accounts are next due on 31/12/2024.
CLS PROPERTY INSIGHT LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
85 GREAT PORTLAND STREET
LONDON
W1W 7LT
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CLS TITLE LIMITED (until 09/02/2016)
CLS TITLE LIMITED (until 09/02/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/06/2023 | 29/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MATTHEW SNOWDON LE BRETON | Mar 1970 | British | Director | 2009-08-24 | CURRENT |
MR JUSTIN MARK FORTMANN | Jul 1983 | British | Director | 2022-08-03 | CURRENT |
MR ADAM HARMER | Mar 1976 | British | Director | 2022-12-15 | CURRENT |
MR THOMAS MEREDITH PLEWS | Mar 1978 | British | Director | 2015-09-18 | CURRENT |
MR JAMES HARRY RIDDIOUGH | Jul 1962 | British | Director | 2020-09-18 UNTIL 2021-05-27 | RESIGNED |
BLOOMSBURY COMPANY SECRETARIES LIMITED | Corporate Secretary | 2009-08-17 UNTIL 2019-03-31 | RESIGNED | ||
MR ROBIN WELLS | Dec 1968 | British | Director | 2019-02-01 UNTIL 2021-05-17 | RESIGNED |
MRS LIANNE JAYNE GODDARD | Jan 1974 | British | Director | 2019-07-01 UNTIL 2023-11-08 | RESIGNED |
MR MICHAEL PETER THOMPSON | Aug 1982 | British | Director | 2021-11-02 UNTIL 2021-11-02 | RESIGNED |
MR GEORGE STARK | Feb 1955 | British | Director | 2009-09-01 UNTIL 2010-09-03 | RESIGNED |
SULIANA SET SUHARA | Jul 1971 | British | Director | 2009-08-17 UNTIL 2009-08-24 | RESIGNED |
ROY PETER PARTINGTON | Mar 1951 | British | Director | 2019-02-01 UNTIL 2023-12-31 | RESIGNED |
MR THOMAS DAVID O'CONNOR | Oct 1972 | British | Director | 2019-02-01 UNTIL 2021-08-13 | RESIGNED |
MR JUSTIN MARK FORTMANN | Jul 1983 | British | Director | 2021-11-02 UNTIL 2021-11-02 | RESIGNED |
MR JEAN-CLAUDE PIERRE DOMAINGUE | Jul 1973 | British | Director | 2015-09-18 UNTIL 2019-02-14 | RESIGNED |
MR MATTHEW PHILIP BOWES COCKCROFT | Jan 1984 | British | Director | 2021-11-03 UNTIL 2021-11-03 | RESIGNED |
SAM EDWARD CHERRY | Apr 1973 | British | Director | 2009-08-24 UNTIL 2016-01-11 | RESIGNED |
MR PAUL JAMES BERESFORD | Sep 1952 | British | Director | 2009-09-01 UNTIL 2010-09-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Richard Egglishaw | 2020-01-08 | 2/1948 | London | Ownership of shares 25 to 50 percent |
Mr Matthew Le Breton | 2018-03-12 | 3/1971 | London | Ownership of shares 50 to 75 percent |
Mrs Emma Le Breton | 2018-02-14 - 2020-12-03 | 10/1971 | West Malling | Ownership of shares 25 to 50 percent |
Mr Richard Egglishaw | 2016-11-30 - 2018-03-12 | 2/1948 | West Malling | Ownership of shares 50 to 75 percent |
Mr Matthew Snowdon Lebreton | 2016-04-06 - 2016-11-30 | 3/1970 | West Malling | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CLS Property Insight Limited - Period Ending 2017-03-31 | 2017-12-30 | 31-03-2017 | £198,938 Cash £568,811 equity |
CLS Property Insight Limited - Period Ending 2016-03-31 | 2016-12-06 | 31-03-2016 | £276,713 Cash £429,375 equity |
CLS Title Limited - Period Ending 2015-03-31 | 2015-11-18 | 31-03-2015 | £380,494 Cash £257,707 equity |
Abbreviated Company Accounts - CLS TITLE LIMITED | 2014-12-04 | 31-03-2014 | £148,050 Cash £103,462 equity |