UKBizDB.co.uk

CPPL (SEFTON PARK 2) LIMITED

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

This company is commonly known as Cppl (sefton Park 2) Limited. The company was founded 22 years ago and was given the registration number 04378279. The firm's registered office is in LONDON. You can find them at One Curzon Street, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CPPL (SEFTON PARK 2) LIMITED
Company Number:04378279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:One Curzon Street, London, W1J 5HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Director02 December 2022Active
One, Curzon Street, London, W1J 5HD

Secretary09 May 2008Active
51 Serpentine Close, Great Ashby, Stevenage, SG1 6AP

Secretary20 February 2002Active
56 Woodhill Crescent, Kenton, Harrow, HA3 0LY

Secretary10 July 2002Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Secretary20 February 2002Active
141 Rosendale Road, London, SE21 8HE

Director20 February 2002Active
Well Cottage Sundridge Road, Ide Hill, Sevenoaks, TN14 6JS

Director10 July 2002Active
One, Curzon Street, London, W1J 5HD

Director09 May 2008Active
81 Manor Way, Blackheath, London, SE3 9XG

Director18 December 2006Active
76 Lock Chase, Blackheath, London, SE3 9HA

Director10 July 2002Active
56 Woodhill Crescent, Kenton, Harrow, HA3 0LY

Director09 May 2008Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Director25 March 2022Active
15 Stanhope Way Riverhead, Sevenoaks, TN13 2DZ

Director10 July 2002Active
280 Grays Inn Road, London, WC1X 8EB

Corporate Nominee Director20 February 2002Active

People with Significant Control

Coal Pension Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:21, Holborn Viaduct, London, United Kingdom, EC1A 2DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Accounts

Accounts with accounts type dormant.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Persons with significant control

Change to a person with significant control.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-12-15Address

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

Download
2022-10-04Accounts

Accounts with accounts type dormant.

Download
2022-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Officers

Change person director company with change date.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2021-10-07Accounts

Accounts with accounts type dormant.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type dormant.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-02-17Officers

Termination secretary company with name termination date.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-09-06Officers

Change person director company with change date.

Download
2019-09-06Officers

Change person secretary company with change date.

Download
2019-08-29Accounts

Accounts with accounts type dormant.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type dormant.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.