UKBizDB.co.uk

CPH PROPERTY LTD

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

This company is commonly known as Cph Property Ltd. The company was founded 5 years ago and was given the registration number 11819996. The firm's registered office is in LONDON. You can find them at 229 Plumstead High Street, 229 Plumstead High Street, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CPH PROPERTY LTD
Company Number:11819996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2019
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:229 Plumstead High Street, 229 Plumstead High Street, London, England, SE18 1JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Whitehorse Lane, London, United Kingdom, SE25 6RD

Director11 February 2019Active
76 Selsdon Park Road, South Croydon, Croydon, Cr2, 76 Selsdon Park Road, South Croydon, England, CR2 8JT

Director26 May 2019Active
76 Selsdon Park Road, South Croydon, Croydon, Cr2, 76 Selsdon Park Road, South Croydon, England, CR2 8JT

Director23 July 2020Active
21, Whitehorse Lane, London, United Kingdom, SE25 6RD

Director11 February 2019Active

People with Significant Control

Mr Paramasamy Rubeshan
Notified on:26 May 2019
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:76 Selsdon Park Road, South Croydon, Croydon, Cr2, 76 Selsdon Park Road, South Croydon, England, CR2 8JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeremy Antonio Viegas
Notified on:11 February 2019
Status:Active
Date of birth:December 1991
Nationality:British
Country of residence:United Kingdom
Address:21, Whitehorse Lane, London, United Kingdom, SE25 6RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Douglas Champion
Notified on:11 February 2019
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:United Kingdom
Address:21, Whitehorse Lane, London, United Kingdom, SE25 6RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type micro entity.

Download
2024-02-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-16Accounts

Accounts with accounts type micro entity.

Download
2023-03-02Gazette

Gazette filings brought up to date.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-11-17Address

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

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-30Accounts

Accounts with accounts type micro entity.

Download
2022-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type dormant.

Download
2021-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-08Address

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

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-07-23Address

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

Download
2020-07-23Officers

Termination director company with name termination date.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-26Persons with significant control

Notification of a person with significant control.

Download
2019-05-26Officers

Appoint person director company with name date.

Download
2019-02-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.