Background WavePink WaveYellow Wave

CDS PROPERTY LIMITED (11357605)

CDS PROPERTY LIMITED (11357605) is an active UK company. incorporated on 11 May 2018. with registered office in Lancashire. The company operates in the Construction sector, engaged in development of building projects. CDS PROPERTY LIMITED has been registered for 7 years. Current directors include WILKINSON, Cheryl Dawn.

Company Number
11357605
Status
active
Type
ltd
Incorporated
11 May 2018
Age
7 years
Address
Ground Floor Seneca House, Lancashire, FY4 2FF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WILKINSON, Cheryl Dawn
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CDS PROPERTY LIMITED

CDS PROPERTY LIMITED is an active company incorporated on 11 May 2018 with the registered office located in Lancashire. The company operates in the Construction sector, specifically engaged in development of building projects. CDS PROPERTY LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11357605

LTD Company

Age

7 Years

Incorporated 11 May 2018

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

GUEST SERVICES WORLDWIDE (NZ) LIMITED
From: 11 May 2018To: 7 July 2020
Contact
Address

Ground Floor Seneca House Links Point, Amy Johnson Way Lancashire, FY4 2FF,

Timeline

12 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
May 18
New Owner
Apr 19
Director Left
May 20
Director Joined
Jun 20
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Jul 24
Loan Secured
Jul 24
Owner Exit
Aug 24
Director Left
Sept 25
Loan Secured
Jan 26
Loan Secured
Jan 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WILKINSON, Cheryl Dawn

Active
Links Point, Amy Johnson Way, LancashireFY4 2FF
Born October 1970
Director
Appointed 01 Jun 2020

INGLEBY, Raymond Simon

Resigned
Links Point, Amy Johnson Way, LancashireFY4 2FF
Born February 1963
Director
Appointed 11 May 2018
Resigned 19 Sept 2025

PEARSON, Graham Pearson

Resigned
Links Point, Amy Johnson Way, LancashireFY4 2FF
Born February 1971
Director
Appointed 11 May 2018
Resigned 03 Apr 2020

Persons with significant control

2

1 Active
1 Ceased
BlackpoolFY4 2DP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Nov 2023

Mr Raymond Simon Ingleby

Ceased
Links Point, Amy Johnson Way, BlackpoolFY4 2FF
Born February 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 May 2018
Ceased 27 Nov 2023
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 November 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2023
MR01Registration of a Charge
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
26 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
27 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Resolution
7 July 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
24 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 May 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
30 April 2019
PSC09Update to PSC Statements
Incorporation Company
11 May 2018
NEWINCIncorporation