ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

C E Property Holdings Limited

C E Property Holdings Limited is an active company incorporated on 9 March 2015 with the registered office located in Lowestoft, Suffolk. C E Property Holdings Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09479330
Private limited company
Age
10 years
Incorporated 9 March 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 September 2024 (11 months ago)
Next confirmation dated 29 September 2025
Due by 13 October 2025 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Small
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
Kingsley House
Clapham Road South
Lowestoft
Suffolk
NR32 1QS
England
Address changed on 10 Jul 2025 (1 month ago)
Previous address was Kingsley House Clapham Road South Lowestoft Suffolk NR32 1QE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Business Executive • British • Lives in England • Born in Nov 1959
Director • Trainee Accountant • British • Lives in England • Born in May 1997
Director • Trainee Accountant • British • Lives in England • Born in Mar 1995
Director • Business Executive • British • Lives in England • Born in Feb 1961
Director • British • Lives in UK • Born in Sep 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Country Retirement & Nursing Homes Ltd
Ian Stuart Jarvis, Velummayilum Thayanandarajah, and 3 more are mutual people.
Active
Kingsley Care Homes Limited
Ian Stuart Jarvis, Velummayilum Thayanandarajah, and 3 more are mutual people.
Active
The Lotus Childrens Foundation
Ian Stuart Jarvis, Velummayilum Thayanandarajah, and 3 more are mutual people.
Active
Hestia Healthcare Limited
Ian Stuart Jarvis, Velummayilum Thayanandarajah, and 3 more are mutual people.
Active
Kingsley Healthcare Limited
Ian Stuart Jarvis, Velummayilum Thayanandarajah, and 3 more are mutual people.
Active
Althea Healthcare (Management) Limited
Ian Stuart Jarvis, Velummayilum Thayanandarajah, and 3 more are mutual people.
Active
Redwalls Care Services Limited
Velummayilum Thayanandarajah, Ian Stuart Jarvis, and 3 more are mutual people.
Active
Spring Lodge (Care Home) Limited
Ian Stuart Jarvis, Velummayilum Thayanandarajah, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.12M
Increased by £80K (+4%)
Total Liabilities
-£3.11M
Increased by £174K (+6%)
Net Assets
-£994K
Decreased by £94K (+10%)
Debt Ratio (%)
147%
Increased by 2.77% (+2%)
Latest Activity
Registered Address Changed
1 Month Ago on 10 Jul 2025
Small Accounts Submitted
2 Months Ago on 27 Jun 2025
Registered Address Changed
3 Months Ago on 2 Jun 2025
Mr Velummayilum Thayanandarajah Details Changed
8 Months Ago on 1 Jan 2025
Mr Cameron Dyer Thayan Details Changed
8 Months Ago on 1 Jan 2025
Mr Ewan Dyer Thayan Details Changed
8 Months Ago on 1 Jan 2025
Mrs Sumithra Chandrakanthi Thayanandarajah Details Changed
8 Months Ago on 1 Jan 2025
Mr Ian Stuart Jarvis Details Changed
8 Months Ago on 1 Jan 2025
Mr Ewan Dyer Thayan Details Changed
11 Months Ago on 1 Oct 2024
Mr Ian Stuart Jarvis Details Changed
11 Months Ago on 1 Oct 2024
Get Credit Report
Discover C E Property Holdings 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 Mr Ian Stuart Jarvis on 1 January 2025
Submitted on 10 Jul 2025
Director's details changed for Mrs Sumithra Chandrakanthi Thayanandarajah on 1 January 2025
Submitted on 10 Jul 2025
Director's details changed for Mr Ewan Dyer Thayan on 1 January 2025
Submitted on 10 Jul 2025
Registered office address changed from Kingsley House Clapham Road South Lowestoft Suffolk NR32 1QE England to Kingsley House Clapham Road South Lowestoft Suffolk NR32 1QS on 10 July 2025
Submitted on 10 Jul 2025
Director's details changed for Mr Cameron Dyer Thayan on 1 January 2025
Submitted on 10 Jul 2025
Director's details changed for Mr Velummayilum Thayanandarajah on 1 January 2025
Submitted on 10 Jul 2025
Accounts for a small company made up to 30 September 2024
Submitted on 27 Jun 2025
Registered office address changed from Kingsley House Clapham Road South Lowestoft Suffolk NR32 1QS England to Kingsley House Clapham Road South Lowestoft Suffolk NR32 1QE on 2 June 2025
Submitted on 2 Jun 2025
Director's details changed for Mr Ewan Dyer Thayan on 1 October 2024
Submitted on 2 Jun 2025
Director's details changed for Mrs Sumithra Chandrakanthi Thayanandarajah on 1 October 2024
Submitted on 2 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year