Background WavePink WaveYellow Wave

CAF PROPERTIES NO 1 LIMITED (SC469431)

CAF PROPERTIES NO 1 LIMITED (SC469431) is an active UK company. incorporated on 7 February 2014. with registered office in Aberdeen. The company operates in the Construction sector, engaged in development of building projects. CAF PROPERTIES NO 1 LIMITED has been registered for 12 years. Current directors include FERRARI, Charles Angelo.

Company Number
SC469431
Status
active
Type
ltd
Incorporated
7 February 2014
Age
12 years
Address
7 Queen's Terrace, Aberdeen, AB10 1XL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FERRARI, Charles Angelo
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAF PROPERTIES NO 1 LIMITED

CAF PROPERTIES NO 1 LIMITED is an active company incorporated on 7 February 2014 with the registered office located in Aberdeen. The company operates in the Construction sector, specifically engaged in development of building projects. CAF PROPERTIES NO 1 LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

SC469431

LTD Company

Age

12 Years

Incorporated 7 February 2014

Size

N/A

Accounts

ARD: 30/3

Up to Date

4 days left

Last Filed

Made up to 30 March 2024 (2 years ago)
Submitted on 17 February 2025 (1 year ago)
Period: 31 March 2023 - 30 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 March 2026
Period: 31 March 2024 - 30 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

CAF PROPERTIES (SABC) LIMITED
From: 7 February 2014To: 29 March 2019
Contact
Address

7 Queen's Terrace Aberdeen, AB10 1XL,

Timeline

7 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Feb 14
Loan Secured
Aug 14
Loan Secured
Oct 15
Director Left
May 19
Owner Exit
Feb 21
Director Joined
Jul 21
Director Left
Dec 21
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HM SECRETARIES LIMITED

Active
Queens Terrace, AberdeenAB10 1XL
Corporate secretary
Appointed 15 Feb 2021

FERRARI, Charles Angelo

Active
St Mary Street, St AndrewsKY16 8AZ
Born April 1946
Director
Appointed 07 Feb 2014

FERRARI, Elizabeth Winifred Muir

Resigned
Queen's Terrace, AberdeenAB10 1XL
Born August 1948
Director
Appointed 22 Jul 2021
Resigned 06 Dec 2021

FERRARI, Elizabeth Winifred Muir

Resigned
St Mary Street, St AndrewsKY16 8AZ
Born August 1948
Director
Appointed 07 Feb 2014
Resigned 28 Mar 2019

Persons with significant control

2

1 Active
1 Ceased

Mrs Elizabeth Winifred Muir Ferrari

Ceased
St Mary Street, St AndrewsKY16 8AZ
Born August 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Mar 2019

Mr Charles Angelo Ferrari

Active
St Mary Street, St AndrewsKY16 8AZ
Born April 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
17 February 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
15 February 2021
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
15 February 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Resolution
29 March 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2014
MR01Registration of a Charge
Incorporation Company
7 February 2014
NEWINCIncorporation