Background WavePink WaveYellow Wave

CNB PROPERTIES LTD (12863968)

CNB PROPERTIES LTD (12863968) is an active UK company. incorporated on 8 September 2020. with registered office in Basildon. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. CNB PROPERTIES LTD has been registered for 5 years. Current directors include SIRIPURAPU, Dheeraj.

Company Number
12863968
Status
active
Type
ltd
Incorporated
8 September 2020
Age
5 years
Address
34 Nobel Square, Basildon, SS13 1LT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SIRIPURAPU, Dheeraj
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CNB PROPERTIES LTD

CNB PROPERTIES LTD is an active company incorporated on 8 September 2020 with the registered office located in Basildon. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. CNB PROPERTIES LTD was registered 5 years ago.(SIC: 68100, 68209)

Status

active

Active since 5 years ago

Company No

12863968

LTD Company

Age

5 Years

Incorporated 8 September 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 9 December 2025 (3 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

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

34 Nobel Square Burnt Mills Industrial Estate Basildon, SS13 1LT,

Previous Addresses

26B Bourne Court Southend Road Woodford Green London IG8 8HD England
From: 8 September 2020To: 7 August 2024
Timeline

7 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Sept 20
Director Left
Sept 21
Owner Exit
Sept 21
Director Left
Nov 24
Owner Exit
Nov 24
Director Joined
Nov 24
New Owner
Nov 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SIRIPURAPU, Dheeraj

Active
Nobel Square, BasildonSS13 1LT
Born May 1987
Director
Appointed 06 Aug 2024

DUPPATI, Ashok Kumar

Resigned
Southend Road, Woodford GreenIG8 8HD
Born October 1980
Director
Appointed 08 Sept 2020
Resigned 06 Aug 2024

MURUGAN, Kannan

Resigned
Southend Road, Woodford GreenIG8 8HD
Born June 1979
Director
Appointed 08 Sept 2020
Resigned 24 Aug 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Dheeraj Siripurapu

Active
Nobel Square, BasildonSS13 1LT
Born May 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2024

Ashok Kumar Duppati

Ceased
Southend Road, Woodford GreenIG8 8HD
Born October 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 08 Sept 2020
Ceased 06 Aug 2024

Mr Kannan Murugan

Ceased
Southend Road, Woodford GreenIG8 8HD
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Sept 2020
Ceased 24 Aug 2021
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
19 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
19 November 2024
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
15 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 October 2024
AAAnnual Accounts
Gazette Notice Compulsory
8 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
7 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 August 2023
AAAnnual Accounts
Gazette Notice Compulsory
20 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
12 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 January 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
3 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
8 September 2020
NEWINCIncorporation