Warning: file_put_contents(c/3a1053bb49b984a6c668f55a9b2f362e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Cp Regents Park Two Limited, WD25 8JJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CP REGENTS PARK TWO LIMITED

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

This company is commonly known as Cp Regents Park Two Limited. The company was founded 19 years ago and was given the registration number 05307946. The firm's registered office is in WATFORD. You can find them at Cp House, Otterspool Way, Watford, Hertfordshire. This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:CP REGENTS PARK TWO LIMITED
Company Number:05307946
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Cp House, Otterspool Way, Watford, Hertfordshire, WD25 8JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cp House, Otterspool Way, Watford, United Kingdom, WD25 8JJ

Secretary08 December 2004Active
Cp House, Otterspool Way, Watford, WD25 8JJ

Director26 November 2021Active
Cp House, Otterspool Way, Watford, United Kingdom, WD25 8JJ

Director24 January 2008Active
Cp House, Otterspool Way, Watford, WD25 8JJ

Director07 November 2016Active
Cp House, Otterspool Way, Watford, WD25 8JJ

Director28 March 2018Active
Cp House, Otterspool Way, Watford, United Kingdom, WD25 8JJ

Director08 December 2004Active
Cp House, Otterspool Way, Watford, United Kingdom, WD25 8JJ

Director24 January 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 December 2004Active
29/A Fodor Street, Budapest, Hungary, FOREIGN

Director16 January 2006Active
Cp House, Otterspool Way, Watford, United Kingdom, WD25 8JJ

Director08 December 2004Active
Cp House, Otterspool Way, Watford, United Kingdom, WD25 8JJ

Director08 December 2004Active
Cp House, Otterspool Way, Watford, United Kingdom, WD25 8JJ

Director08 December 2004Active
Cp House, Otterspool Way, Watford, United Kingdom, WD25 8JJ

Director08 December 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 December 2004Active

People with Significant Control

Cp Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cp House, Otterspool Way, Watford, England, WD25 8JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-07-31Officers

Change person director company with change date.

Download
2023-06-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type full.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-08-21Resolution

Resolution.

Download
2021-01-13Resolution

Resolution.

Download
2021-01-13Capital

Capital allotment shares.

Download
2020-12-10Accounts

Accounts with accounts type full.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Resolution

Resolution.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type full.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Accounts

Accounts with accounts type full.

Download
2018-04-03Officers

Appoint person director company with name date.

Download
2018-03-29Officers

Termination director company with name termination date.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download
2017-05-08Accounts

Accounts with accounts type full.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.