Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cessna Properties Limited
Cessna Properties Limited is an active company incorporated on 1 August 2012 with the registered office located in Coventry, West Midlands. Cessna Properties Limited was registered 13 years ago.
Watch Company
Status
Active
Active since
11 years ago
Company No
08164012
Private limited company
Age
13 years
Incorporated
1 August 2012
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
11 June 2025
(4 months ago)
Next confirmation dated
11 June 2026
Due by
25 June 2026
(7 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
31 August 2025
Due by
31 May 2026
(6 months remaining)
Learn more about Cessna Properties Limited
Contact
Update Details
Address
Seven Stars House Seven Stars Industrial Estate
1 Wheler Road
Coventry
West Midlands
CV3 4LB
England
Address changed on
25 Apr 2023
(2 years 6 months ago)
Previous address was
5 Trelawney Road Exhall Coventry CV7 9FB England
Companies in CV3 4LB
Telephone
07971531886
Email
Unreported
Website
Rajproperty.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Mr Rajinder Singh
Director • Secretary • PSC • British • Lives in UK • Born in Nov 1979
Mr Jaspal Singh
Director • PSC • Bank Employee • British • Lives in UK • Born in Aug 1976
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Cessna Holdings Limited
Mr Jaspal Singh and Mr Rajinder Singh are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
£13.17K
Decreased by £11.93K (-48%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.57M
Decreased by £11.76K (-1%)
Total Liabilities
-£771.76K
Decreased by £12.97K (-2%)
Net Assets
£801.89K
Increased by £1.21K (0%)
Debt Ratio (%)
49%
Decreased by 0.45% (-1%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
2 Months Ago on 29 Aug 2025
Charge Satisfied
2 Months Ago on 29 Aug 2025
Charge Satisfied
2 Months Ago on 29 Aug 2025
Charge Satisfied
2 Months Ago on 29 Aug 2025
Charge Satisfied
2 Months Ago on 29 Aug 2025
Charge Satisfied
2 Months Ago on 29 Aug 2025
New Charge Registered
2 Months Ago on 28 Aug 2025
Confirmation Submitted
4 Months Ago on 11 Jun 2025
Abridged Accounts Submitted
6 Months Ago on 11 Apr 2025
Confirmation Submitted
1 Year 2 Months Ago on 12 Aug 2024
Get Alerts
Get Credit Report
Discover Cessna Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Satisfaction of charge 081640120010 in full
Submitted on 29 Aug 2025
Satisfaction of charge 081640120008 in full
Submitted on 29 Aug 2025
Satisfaction of charge 081640120005 in full
Submitted on 29 Aug 2025
Satisfaction of charge 081640120007 in full
Submitted on 29 Aug 2025
Satisfaction of charge 081640120009 in full
Submitted on 29 Aug 2025
Satisfaction of charge 081640120006 in full
Submitted on 29 Aug 2025
Registration of charge 081640120011, created on 28 August 2025
Submitted on 29 Aug 2025
Statement of capital following an allotment of shares on 10 June 2025
Submitted on 11 Jun 2025
Statement of capital following an allotment of shares on 10 June 2025
Submitted on 11 Jun 2025
Confirmation statement made on 11 June 2025 with updates
Submitted on 11 Jun 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs