UKBizDB.co.uk

CJP MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cjp Management Limited. The company was founded 22 years ago and was given the registration number 04441166. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 4th Floor, Partnership House Regent Farm Road, Gosforth, Newcastle Upon Tyne, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CJP MANAGEMENT LIMITED
Company Number:04441166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:4th Floor, Partnership House Regent Farm Road, Gosforth, Newcastle Upon Tyne, England, NE3 3AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, Partnership House, Regent Farm Road, Gosforth, Newcastle Upon Tyne, England, NE3 3AF

Secretary31 December 2009Active
4th Floor, Partnership House, Regent Farm Road, Gosforth, Newcastle Upon Tyne, England, NE3 3AF

Director14 June 2002Active
4th Floor, Partnership House, Regent Farm Road, Gosforth, Newcastle Upon Tyne, England, NE3 3AF

Director01 December 2020Active
6 Devonshire Gardens, Chiswick, London, W4 3TN

Director14 June 2002Active
19 Penshaw View, Wardley, Gateshead, NE10 8BJ

Secretary18 June 2002Active
Sunnyside, Steppey Lane, Lesbury, NE66 3PU

Secretary01 July 2006Active
Sandgate House, 102 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Nominee Secretary17 May 2002Active
14 Northumberland Avenue, Forest Hall, Newcastle Upon Tyne, NE12 9NR

Director14 June 2002Active
9 Lodwick, Shoeburyness, SS3 9HW

Director14 June 2002Active
95 Springfield Road, Linlithgow, EH49 7JP

Director14 June 2002Active
The Dryer House, Wall, Hexham, NE46 4DU

Director18 June 2002Active
58 Porchester Terrace, London, W2 3TP

Director14 June 2002Active
Blaydon House, Bishops Sutton, Alresford, SO24 0AN

Director14 June 2002Active
19 Penshaw View, Wardley, Gateshead, NE10 8BJ

Director14 June 2002Active
10 Shaws Park, Hexham, NE46 3BJ

Director14 June 2002Active
Tumbleton Cottage Cragside, Morpeth, NE65 9PX

Director18 June 2002Active
Sunnyside, Steppey Lane, Lesbury, NE66 3PU

Director01 July 2006Active
Lynnlaw, 20 Leazes Lane, Hexham, NE46 3BJ

Director14 June 2002Active
37 Mount Hooly Loan, Edinburgh, EH10 7JD

Director14 June 2002Active
Sandgate House, 102 Quayside, Newcastle Upon Tyne, NE1 3DX

Corporate Nominee Director17 May 2002Active

People with Significant Control

Mr Keith Anderson
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:4th Floor, Partnership House, Regent Farm Road, Newcastle Upon Tyne, England, NE3 3AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Stocks
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:4th Floor, Partnership House, Regent Farm Road, Newcastle Upon Tyne, England, NE3 3AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Peter Dryden
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:England
Address:4th Floor, Partnership House, Regent Farm Road, Newcastle Upon Tyne, England, NE3 3AF
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Officers

Appoint person director company with name date.

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2020-07-03Persons with significant control

Cessation of a person with significant control.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-19Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Accounts

Accounts with accounts type total exemption full.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Accounts

Accounts with accounts type total exemption full.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Accounts

Accounts with accounts type total exemption full.

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-24Address

Change registered office address company with date old address new address.

Download
2016-01-18Officers

Change person director company with change date.

Download
2015-12-16Accounts

Accounts with accounts type total exemption full.

Download
2015-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-19Accounts

Accounts with accounts type total exemption full.

Download
2014-07-01Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.