UKBizDB.co.uk

CPP INVESTMENTS LIMITED

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

This company is commonly known as Cpp Investments Limited. The company was founded 35 years ago and was given the registration number 02278518. The firm's registered office is in LONDON. You can find them at 5 Hanover Square, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CPP INVESTMENTS LIMITED
Company Number:02278518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 1988
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5 Hanover Square, London, W1S 1HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Hanover Square, London, England, W1S 1HQ

Corporate Secretary20 July 2005Active
5, Hanover Square, London, England, W1S 1HQ

Director31 August 2012Active
114 Squirrels Heath Lane, Hornchurch, RM11 2DY

Secretary16 August 2002Active
114 Squirrels Heath Lane, Hornchurch, RM11 2DY

Secretary06 January 1999Active
18 Terrapin Road, Tooting, London, SW17 8QN

Secretary23 April 1998Active
21 St Jamess Avenue, Hampton Hill, TW12 1HH

Secretary13 February 1998Active
Deanrow Pasture Road, Letchworth, SG6 3LW

Secretary-Active
Flat 2 307 Upper Richmond Road, Putney, London, SW15 6SS

Secretary04 December 2001Active
The Tythings The Plantation, West Winterslow, Salisbury, SP5 1RE

Secretary17 May 1994Active
Battle House, Elvendon Road, Goring, RG8 0DR

Director13 February 1998Active
11-15 Farm Street, London, W1J 5RS

Director13 February 1998Active
52 Fairgreen, Cockfosters, EN4 0QS

Director16 May 1994Active
Deanrow Pasture Road, Letchworth, SG6 3LW

Director-Active
Deanrow Pasture Road, Letchworth, SG6 3LW

Director-Active
5, Hanover Square, London, England, W1S 1HQ

Director13 February 1998Active
4 Albion Close, London, W2 2AT

Director-Active
The Tythings The Plantation, West Winterslow, Salisbury, SP5 1RE

Director16 May 1994Active

People with Significant Control

Aycliffe And Peterlee Investment Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, Hanover Square, London, England, W1S 1HQ
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
2023-01-03Gazette

Gazette dissolved voluntary.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Gazette

Gazette notice voluntary.

Download
2022-09-16Dissolution

Dissolution application strike off company.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Accounts

Accounts with accounts type full.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type full.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2017-01-06Mortgage

Mortgage satisfy charge full.

Download
2017-01-06Mortgage

Mortgage satisfy charge full.

Download
2017-01-06Mortgage

Mortgage satisfy charge full.

Download
2016-11-16Accounts

Accounts with accounts type full.

Download
2016-07-26Officers

Termination director company with name termination date.

Download
2016-01-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-23Accounts

Accounts with accounts type full.

Download
2015-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-05Officers

Change corporate secretary company with change date.

Download
2015-01-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.