Background WavePink WaveYellow Wave

CJ21 PROPERTIES LIMITED (09737915)

CJ21 PROPERTIES LIMITED (09737915) is an active UK company. incorporated on 18 August 2015. with registered office in Hornchurch. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. CJ21 PROPERTIES LIMITED has been registered for 10 years. Current directors include PHILLIPS, Christopher Keith Cope, PHILLIPS, Johanna Mary.

Company Number
09737915
Status
active
Type
ltd
Incorporated
18 August 2015
Age
10 years
Address
Spectrum House, Hornchurch, RM12 6RJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PHILLIPS, Christopher Keith Cope, PHILLIPS, Johanna Mary
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CJ21 PROPERTIES LIMITED

CJ21 PROPERTIES LIMITED is an active company incorporated on 18 August 2015 with the registered office located in Hornchurch. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. CJ21 PROPERTIES LIMITED was registered 10 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 10 years ago

Company No

09737915

LTD Company

Age

10 Years

Incorporated 18 August 2015

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

Spectrum House 2b Suttons Lane Hornchurch, RM12 6RJ,

Timeline

29 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Aug 15
Loan Secured
Sept 16
Loan Secured
Sept 17
New Owner
Nov 17
New Owner
Nov 17
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Jun 18
Loan Secured
Jul 18
Loan Secured
Sept 18
Loan Secured
Feb 19
Loan Secured
Jun 19
Loan Secured
Aug 19
Loan Secured
Oct 20
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
Jul 23
Loan Secured
Sept 24
Loan Secured
Oct 24
Loan Secured
Oct 25
Loan Cleared
Apr 26
Loan Cleared
Apr 26
Loan Cleared
Apr 26
Loan Cleared
Apr 26
Loan Cleared
Apr 26
Loan Cleared
Apr 26
Loan Cleared
Apr 26
Loan Cleared
Apr 26
Loan Cleared
Apr 26
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

PHILLIPS, Christopher Keith Cope

Active
2b Suttons Lane, HornchurchRM12 6RJ
Born July 1957
Director
Appointed 18 Aug 2015

PHILLIPS, Johanna Mary

Active
2b Suttons Lane, HornchurchRM12 6RJ
Born May 1958
Director
Appointed 18 Aug 2015

Persons with significant control

2

Mr Christopher Keith Cope Phillips

Active
2b Suttons Lane, HornchurchRM12 6RJ
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Johanna Mary Phillips

Active
2b Suttons Lane, HornchurchRM12 6RJ
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Mortgage Satisfy Charge Full
2 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2025
MR01Registration of a Charge
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2023
MR01Registration of a Charge
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
20 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
15 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
11 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
11 June 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
3 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 November 2017
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2016
MR01Registration of a Charge
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
26 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2016
CH01Change of Director Details
Incorporation Company
18 August 2015
NEWINCIncorporation