ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CSP Properties Limited

CSP Properties Limited is an active company incorporated on 1 February 2008 with the registered office located in Matlock, Derbyshire. CSP Properties Limited was registered 17 years ago.
Status
Active
Active since 16 years ago
Company No
06491315
Private limited company
Age
17 years
Incorporated 1 February 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 February 2025 (7 months ago)
Next confirmation dated 1 February 2026
Due by 15 February 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
Sycamore House The Orchard
Steeple Grange
Wirksworth
Matlock
DE4 4FS
England
Address changed on 15 Nov 2024 (10 months ago)
Previous address was 2 Stable Close Lea Shaw Holloway Matlock Derbyshire DE4 5AT
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Director • Secretary • British • Lives in England • Born in Sep 1961
Director • British • Lives in England • Born in Jun 1968
Secretary • Chairman • British
Mr Clinton Walter Proffitt
PSC • British • Lives in England • Born in Sep 1961
Mrs Susan Jane Proffitt
PSC • British • Lives in England • Born in Jun 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£26.33K
Decreased by £4.63K (-15%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.1M
Decreased by £5.93K (-1%)
Total Liabilities
-£985.37K
Decreased by £956 (-0%)
Net Assets
£111.64K
Decreased by £4.97K (-4%)
Debt Ratio (%)
90%
Increased by 0.4% (0%)
Latest Activity
Mr Clinton Walter Proffitt (PSC) Details Changed
4 Months Ago on 28 Apr 2025
Susan Jane Proffitt Details Changed
4 Months Ago on 28 Apr 2025
Clinton Walter Proffitt Details Changed
4 Months Ago on 28 Apr 2025
Confirmation Submitted
6 Months Ago on 7 Mar 2025
Full Accounts Submitted
9 Months Ago on 22 Nov 2024
Registered Address Changed
10 Months Ago on 15 Nov 2024
Henry William Foster Resigned
10 Months Ago on 8 Nov 2024
Confirmation Submitted
1 Year 6 Months Ago on 5 Mar 2024
Full Accounts Submitted
1 Year 8 Months Ago on 14 Jan 2024
Confirmation Submitted
2 Years 6 Months Ago on 12 Mar 2023
Get Credit Report
Discover CSP Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Clinton Walter Proffitt on 28 April 2025
Submitted on 7 May 2025
Director's details changed for Susan Jane Proffitt on 28 April 2025
Submitted on 7 May 2025
Change of details for Mr Clinton Walter Proffitt as a person with significant control on 28 April 2025
Submitted on 7 May 2025
Confirmation statement made on 1 February 2025 with no updates
Submitted on 7 Mar 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 22 Nov 2024
Registered office address changed from 2 Stable Close Lea Shaw Holloway Matlock Derbyshire DE4 5AT to Sycamore House the Orchard Steeple Grange Wirksworth Matlock DE4 4FS on 15 November 2024
Submitted on 15 Nov 2024
Termination of appointment of Henry William Foster as a secretary on 8 November 2024
Submitted on 15 Nov 2024
Confirmation statement made on 1 February 2024 with no updates
Submitted on 5 Mar 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 14 Jan 2024
Confirmation statement made on 1 February 2023 with no updates
Submitted on 12 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year