Background WavePink WaveYellow Wave

C.F.I. PROPERTIES LIMITED (04266647)

C.F.I. PROPERTIES LIMITED (04266647) is an active UK company. incorporated on 8 August 2001. with registered office in Hassocks. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. C.F.I. PROPERTIES LIMITED has been registered for 24 years. Current directors include ISAACS, Marc Graham, KELLEHER, Chloe Faye.

Company Number
04266647
Status
active
Type
ltd
Incorporated
8 August 2001
Age
24 years
Address
Priestfield Farm Henfield Road, Hassocks, BN6 9DE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ISAACS, Marc Graham, KELLEHER, Chloe Faye
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C.F.I. PROPERTIES LIMITED

C.F.I. PROPERTIES LIMITED is an active company incorporated on 8 August 2001 with the registered office located in Hassocks. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. C.F.I. PROPERTIES LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04266647

LTD Company

Age

24 Years

Incorporated 8 August 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

Priestfield Farm Henfield Road Albourne Hassocks, BN6 9DE,

Previous Addresses

, 59 High Street. Hurstpierpoint. Hassocks West Suss High Street, Hurstpierpoint, Hassocks, West Sussex, BN6 9RE
From: 5 June 2014To: 25 October 2018
, 82 st John Street, London, EC1M 4JN, United Kingdom
From: 19 August 2011To: 5 June 2014
, 6-7 Ludgate Square, London, EC4M 7AS
From: 8 August 2001To: 19 August 2011
Timeline

23 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Aug 01
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Secured
Jan 20
Loan Secured
Jun 23
Director Joined
Mar 24
New Owner
Sept 24
Funding Round
Jan 25
Funding Round
Jan 25
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GROSVENOR SECRETARY LTD

Active
Henfield, AlbourneBN6 9DE
Corporate secretary
Appointed 31 Jul 2006

ISAACS, Marc Graham

Active
Henfield Road, HassocksBN6 9DE
Born September 1961
Director
Appointed 10 Aug 2001

KELLEHER, Chloe Faye

Active
Henfield Road, HassocksBN6 9DE
Born July 1985
Director
Appointed 08 Mar 2024

NEMO SECRETARIES LIMITED

Resigned
Well Court, LondonEC1R 3AU
Corporate secretary
Appointed 10 Aug 2001
Resigned 31 Jul 2006

TEMPLES (NOMINEES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee secretary
Appointed 08 Aug 2001
Resigned 10 Aug 2001

TEMPLES (PROFESSIONAL SERVICES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee director
Appointed 08 Aug 2001
Resigned 10 Aug 2001

Persons with significant control

2

Mrs Chloe Faye Kelleher

Active
Henfield Road, HassocksBN6 9DE
Born July 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Sept 2024

Mr Marc Graham Isaacs

Active
Henfield Road, HassocksBN6 9DE
Born September 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

111

Mortgage Satisfy Charge Full
31 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Capital Allotment Shares
14 January 2025
SH01Allotment of Shares
Capital Allotment Shares
14 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
23 September 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
23 October 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
27 September 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
27 August 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 August 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
14 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
5 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2013
AAAnnual Accounts
Legacy
5 January 2013
MG01MG01
Legacy
5 January 2013
MG01MG01
Legacy
5 January 2013
MG01MG01
Legacy
5 January 2013
MG01MG01
Legacy
5 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Change Corporate Secretary Company With Change Date
19 August 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
19 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
16 August 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Legacy
24 November 2009
MG01MG01
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2008
AAAnnual Accounts
Legacy
23 October 2008
395Particulars of Mortgage or Charge
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2007
AAAnnual Accounts
Legacy
9 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
30 November 2006
363sAnnual Return (shuttle)
Legacy
1 September 2006
288aAppointment of Director or Secretary
Legacy
1 September 2006
287Change of Registered Office
Legacy
1 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
22 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2005
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2004
AAAnnual Accounts
Legacy
17 September 2003
395Particulars of Mortgage or Charge
Legacy
21 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2002
AAAnnual Accounts
Legacy
28 August 2002
363sAnnual Return (shuttle)
Legacy
15 August 2002
395Particulars of Mortgage or Charge
Legacy
26 June 2002
395Particulars of Mortgage or Charge
Legacy
1 December 2001
395Particulars of Mortgage or Charge
Legacy
27 November 2001
395Particulars of Mortgage or Charge
Legacy
20 November 2001
395Particulars of Mortgage or Charge
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
88(2)R88(2)R
Legacy
31 August 2001
225Change of Accounting Reference Date
Legacy
31 August 2001
288aAppointment of Director or Secretary
Legacy
31 August 2001
287Change of Registered Office
Legacy
22 August 2001
288bResignation of Director or Secretary
Legacy
22 August 2001
288bResignation of Director or Secretary
Incorporation Company
8 August 2001
NEWINCIncorporation