UKBizDB.co.uk

CPI UK MANAGEMENT COMPANY LTD

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

This company is commonly known as Cpi Uk Management Company Ltd. The company was founded 30 years ago and was given the registration number 02859682. The firm's registered office is in DURHAM. You can find them at Portland House, Belmont Business Park, Durham, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CPI UK MANAGEMENT COMPANY LTD
Company Number:02859682
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Portland House, Belmont Business Park, Durham, DH1 1TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
110, Beddington Lane, Croydon, England, CR0 4TD

Director09 April 2019Active
110, Beddington Lane, Croydon, England, CR0 4TD

Director09 April 2019Active
110, Beddington Lane, Croydon, England, CR0 4TD

Director13 November 2023Active
110, Beddington Lane, Croydon, England, CR0 4TD

Director01 January 2022Active
110, Beddington Lane, Croydon, England, CR0 4TD

Director19 January 2024Active
14 Bis Rue De La Voute, Paris, 75012, France, FOREIGN

Secretary28 January 1999Active
110, Beddington Lane, Croydon, England, CR0 4TD

Secretary01 August 2021Active
59 Rue Jouffroy D'Abbans, 75017 Paris, France, FOREIGN

Secretary14 January 2003Active
6 Falconer Road, Bath, BA1 4NH

Secretary06 October 1993Active
Reivers, Springfield Close, Ovington, NE42 6EL

Secretary21 October 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 October 1993Active
75 Park Road, London, W4 3EY

Director13 February 1995Active
Portland House, Belmont Business Park, Durham, DH1 1TW

Director25 July 2018Active
2 Waterside, Castle Combe, SN14 7HX

Director15 October 1993Active
Uplands, Innox Hill Gardens, Frome, BA11 2LN

Director15 October 1993Active
7 Boulevard Anatole France, Boulogne, France, FOREIGN

Director14 January 2000Active
14 Bis Rue De La Voute, Paris, 75012, France, FOREIGN

Director14 January 2000Active
62, Bis Rue De La Tour, Paris, France, 75016

Director07 October 2008Active
19 Woolley Street, Bradford On Avon, BA15 1AD

Director27 October 1993Active
72 Hill Road, Portchester, Fareham, PO16 8JY

Director15 October 1993Active
8 Rue Du Belvedere, 92100 Boulogne, Paris, FOREIGN

Director14 January 2000Active
Portland House, Belmont Business Park, Durham, DH1 1TW

Director25 July 2018Active
110, Beddington Lane, Croydon, England, CR0 4TD

Director01 August 2021Active
Highclere House, Woods Hill Limpley Stoke, Bath, BA3 6HZ

Director06 October 1993Active
Portland House, Belmont Business Park, Durham, England, DH1 1TW

Director03 February 2014Active
Cox & Wyman House, Cardiff Road, Reading, RG1 8EX

Director01 October 2009Active
The Glebe House, Stanton Drew, Bristol,

Director06 October 1993Active
Stone Barn House, Croxton Kerrial, Grantham, NG32 1QP

Director19 September 1994Active
2 Russett Way, Kings Hill, West Malling, ME19 4F

Director01 June 2005Active
59 Rue Jouffroy D'Abbans, 75017 Paris, France, FOREIGN

Director14 January 2003Active
6 Falconer Road, Bath, BA1 4NH

Director01 June 1994Active
166 Newbridge Road, Bath, BA1 3LE

Director15 October 1993Active
Larchwood, Claverton Down Road, Bath, BA2 7AE

Director01 July 1994Active
Reivers, Springfield Close, Ovington, Prudhoe, England, NE42 6EL

Director31 August 2011Active
Reivers, Springfield Close, Ovington, NE42 6EL

Director21 October 2003Active

People with Significant Control

Cpi Group (Uk) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Portland House, Belmont Business Park, Durham, England, DH1 1TW
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-01-22Officers

Appoint person director company with name date.

Download
2023-12-20Accounts

Accounts with accounts type full.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Mortgage

Mortgage satisfy charge full.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-03Officers

Termination secretary company with name termination date.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2021-11-26Accounts

Accounts with accounts type full.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Officers

Termination director company with name termination date.

Download
2021-08-18Officers

Termination secretary company with name termination date.

Download
2021-08-03Officers

Appoint person secretary company with name date.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-07-02Address

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

Download
2021-02-04Accounts

Accounts with accounts type full.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-27Accounts

Accounts with accounts type full.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2019-04-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.