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.
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 | : |
|
Registered Address | : | Portland House, Belmont Business Park, Durham, DH1 1TW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
110, Beddington Lane, Croydon, England, CR0 4TD | Director | 09 April 2019 | Active |
110, Beddington Lane, Croydon, England, CR0 4TD | Director | 09 April 2019 | Active |
110, Beddington Lane, Croydon, England, CR0 4TD | Director | 13 November 2023 | Active |
110, Beddington Lane, Croydon, England, CR0 4TD | Director | 01 January 2022 | Active |
110, Beddington Lane, Croydon, England, CR0 4TD | Director | 19 January 2024 | Active |
14 Bis Rue De La Voute, Paris, 75012, France, FOREIGN | Secretary | 28 January 1999 | Active |
110, Beddington Lane, Croydon, England, CR0 4TD | Secretary | 01 August 2021 | Active |
59 Rue Jouffroy D'Abbans, 75017 Paris, France, FOREIGN | Secretary | 14 January 2003 | Active |
6 Falconer Road, Bath, BA1 4NH | Secretary | 06 October 1993 | Active |
Reivers, Springfield Close, Ovington, NE42 6EL | Secretary | 21 October 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 October 1993 | Active |
75 Park Road, London, W4 3EY | Director | 13 February 1995 | Active |
Portland House, Belmont Business Park, Durham, DH1 1TW | Director | 25 July 2018 | Active |
2 Waterside, Castle Combe, SN14 7HX | Director | 15 October 1993 | Active |
Uplands, Innox Hill Gardens, Frome, BA11 2LN | Director | 15 October 1993 | Active |
7 Boulevard Anatole France, Boulogne, France, FOREIGN | Director | 14 January 2000 | Active |
14 Bis Rue De La Voute, Paris, 75012, France, FOREIGN | Director | 14 January 2000 | Active |
62, Bis Rue De La Tour, Paris, France, 75016 | Director | 07 October 2008 | Active |
19 Woolley Street, Bradford On Avon, BA15 1AD | Director | 27 October 1993 | Active |
72 Hill Road, Portchester, Fareham, PO16 8JY | Director | 15 October 1993 | Active |
8 Rue Du Belvedere, 92100 Boulogne, Paris, FOREIGN | Director | 14 January 2000 | Active |
Portland House, Belmont Business Park, Durham, DH1 1TW | Director | 25 July 2018 | Active |
110, Beddington Lane, Croydon, England, CR0 4TD | Director | 01 August 2021 | Active |
Highclere House, Woods Hill Limpley Stoke, Bath, BA3 6HZ | Director | 06 October 1993 | Active |
Portland House, Belmont Business Park, Durham, England, DH1 1TW | Director | 03 February 2014 | Active |
Cox & Wyman House, Cardiff Road, Reading, RG1 8EX | Director | 01 October 2009 | Active |
The Glebe House, Stanton Drew, Bristol, | Director | 06 October 1993 | Active |
Stone Barn House, Croxton Kerrial, Grantham, NG32 1QP | Director | 19 September 1994 | Active |
2 Russett Way, Kings Hill, West Malling, ME19 4F | Director | 01 June 2005 | Active |
59 Rue Jouffroy D'Abbans, 75017 Paris, France, FOREIGN | Director | 14 January 2003 | Active |
6 Falconer Road, Bath, BA1 4NH | Director | 01 June 1994 | Active |
166 Newbridge Road, Bath, BA1 3LE | Director | 15 October 1993 | Active |
Larchwood, Claverton Down Road, Bath, BA2 7AE | Director | 01 July 1994 | Active |
Reivers, Springfield Close, Ovington, Prudhoe, England, NE42 6EL | Director | 31 August 2011 | Active |
Reivers, Springfield Close, Ovington, NE42 6EL | Director | 21 October 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Officers | Appoint person director company with name date. | Download |
2023-12-20 | Accounts | Accounts with accounts type full. | Download |
2023-11-15 | Officers | Appoint person director company with name date. | Download |
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type full. | Download |
2022-06-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-03 | Officers | Termination secretary company with name termination date. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2021-11-26 | Accounts | Accounts with accounts type full. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-18 | Officers | Termination director company with name termination date. | Download |
2021-08-18 | Officers | Termination secretary company with name termination date. | Download |
2021-08-03 | Officers | Appoint person secretary company with name date. | Download |
2021-08-02 | Officers | Appoint person director company with name date. | Download |
2021-07-02 | Address | Change registered office address company with date old address new address. | Download |
2021-02-04 | Accounts | Accounts with accounts type full. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-27 | Accounts | Accounts with accounts type full. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-10 | Officers | Appoint person director company with name date. | Download |
2019-04-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.