Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CVCP PROPERTIES PLC
Company Information for

CVCP PROPERTIES PLC

WOBURN HOUSE, 20 TAVISTOCK SQUARE, LONDON, WC1H 9HQ,
Company Registration Number
03029225
Public Limited Company
Active

Company Overview

About Cvcp Properties Plc
CVCP PROPERTIES PLC was founded on 1995-03-06 and has its registered office in London. The organisation's status is listed as "Active". Cvcp Properties Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CVCP PROPERTIES PLC
 
Legal Registered Office
WOBURN HOUSE
20 TAVISTOCK SQUARE
LONDON
WC1H 9HQ
Other companies in WC1H
 
Filing Information
Company Number 03029225
Company ID Number 03029225
Date formed 1995-03-06
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 31/01/2025
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB668266983  
Last Datalog update: 2024-04-06 18:47:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CVCP PROPERTIES PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CVCP PROPERTIES PLC

Current Directors
Officer Role Date Appointed
JESSICA MARIA PUGH
Company Secretary 2015-11-27
JANET PATRICIA BEER
Director 2017-08-01
JULIA CLARE BUCKINGHAM
Director 2016-08-01
SIMON JAMES GASKELL
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JULIA MARY GOODFELLOW
Director 2015-08-01 2017-07-31
DRUMMOND JAMES BONE
Director 2005-08-01 2017-03-31
GRAEME JOHN DAVIES
Director 2010-10-15 2017-03-31
SIMON JAMES GASKELL
Director 2012-10-19 2016-07-31
JEREMY HOLMES
Company Secretary 2012-10-19 2015-11-26
CHRISTOPHER MAXWELL SNOWDEN
Director 2013-08-01 2015-07-31
ERIC JACKSON THOMAS
Director 2011-08-01 2013-07-31
CHRISTOPHER ROBERT LAMBERT
Company Secretary 2005-05-03 2012-12-31
JULIAN MORAY CRAMPTON
Director 2008-08-01 2012-10-19
STEVEN MURRAY SMITH
Director 2009-08-01 2011-07-31
KENNETH JOHN RICHARD EDWARDS
Director 1999-08-01 2010-10-15
RICHARD HUGHES TRAINOR
Director 2007-09-01 2009-07-31
ADRIAN FREDERICK MELHUISH SMITH
Director 2008-04-09 2008-07-31
IVOR MARTIN CREWE
Director 2004-02-10 2005-07-31
AMANDA THOMAS
Company Secretary 2005-04-16 2005-05-03
PETER JOHN TUCK
Company Secretary 2001-06-19 2005-04-16
RODERICK CASTLE FLOUD
Director 2001-08-01 2004-04-08
ROGER JOHN BULL
Director 1995-07-10 2002-07-31
HOWARD JOSEPH NEWBY
Director 2000-12-01 2001-07-31
PETER JACK PENDLE
Company Secretary 1996-09-18 2001-05-30
KENNETH JOHN RICHARD EDWARDS
Director 1995-07-10 1999-08-01
GRAHAM JOHN ZELLICK
Director 1995-07-10 1999-07-13
BARONESS WARWICK OF UNDERCLIFFE
Director 1995-10-27 1998-05-08
DRUMMOND DONALD ALASDAIR LESLIE
Company Secretary 1995-07-10 1996-09-18
DAVID EDMUNDSON
Director 1995-03-22 1995-07-17
RICHARD JOHN PATON
Company Secretary 1995-03-22 1995-07-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-03-06 1995-03-22
INSTANT COMPANIES LIMITED
Nominated Director 1995-03-06 1995-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET PATRICIA BEER ROSEMARY YOUNG PERSONS CHARITABLE HOUSING LIMITED Director 2016-02-17 CURRENT 1992-02-24 Active - Proposal to Strike off
JANET PATRICIA BEER LIVERPOOL SCIENCE PARK DEVELOPMENT LIMITED Director 2015-04-01 CURRENT 2012-05-14 Active
JANET PATRICIA BEER LIVERPOOL SCIENCE PARK LIMITED Director 2015-04-01 CURRENT 2003-06-13 Active
JANET PATRICIA BEER SENSOR CITY LIVERPOOL LTD Director 2015-02-16 CURRENT 2014-10-23 Active
JANET PATRICIA BEER LIVERPOOL HEALTH PARTNERS LIMITED Director 2015-02-01 CURRENT 2012-10-18 Active - Proposal to Strike off
JANET PATRICIA BEER N8 LIMITED Director 2015-02-01 CURRENT 2006-08-31 Active
JANET PATRICIA BEER THE RUSSELL GROUP OF UNIVERSITIES Director 2015-02-01 CURRENT 2007-02-06 Active
JULIA CLARE BUCKINGHAM NATIONAL CENTRE FOR UNIVERSITIES AND BUSINESS Director 2016-01-01 CURRENT 1997-11-14 Active
JULIA CLARE BUCKINGHAM THE SCIENCE ENGINEERING TECHNOLOGY MATHEMATICS NETWORK Director 2015-12-09 CURRENT 1996-08-06 Active - Proposal to Strike off
JULIA CLARE BUCKINGHAM IMPERIAL COLLEGE HEALTH PARTNERS LIMITED Director 2014-03-05 CURRENT 2012-06-18 Active
JULIA CLARE BUCKINGHAM UNIVERSITIES UK Director 2013-08-01 CURRENT 1990-06-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2024-03-08REGISTRATION OF A CHARGE / CHARGE CODE 030292250008
2023-08-09DIRECTOR APPOINTED PROFESSOR DAME SALLY LOUISE MAPSTONE
2023-08-08APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREW MARSTON
2023-08-08APPOINTMENT TERMINATED, DIRECTOR STEVEN GEORGE WEST
2023-08-08DIRECTOR APPOINTED PROFESSOR PETER NICHOLAS HUGH BEECH
2023-03-18CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2022-10-20AAFULL ACCOUNTS MADE UP TO 31/07/22
2022-08-02AP01DIRECTOR APPOINTED MR STEPHEN ANDREW MARSTON
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN LAYZELL
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2021-12-08AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-09-25AP01DIRECTOR APPOINTED PROFESSOR STEVEN GEORGE WEST
2021-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JULIA CLARE BUCKINGHAM
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2020-12-31AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2020-01-07AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JANET PATRICIA BEER
2019-08-21AP01DIRECTOR APPOINTED PROFESSOR PAUL JOHN LAYZELL
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2017-11-28AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 030292250007
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIA MARY GOODFELLOW
2017-08-29AP01DIRECTOR APPOINTED PROFESSOR JANET PATRICIA BEER
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME DAVIES
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR DRUMMOND BONE
2017-05-19AP01DIRECTOR APPOINTED PROFESSOR SIMON JAMES GASKELL
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 4800000
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-09-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES GASKELL
2016-09-05AP01DIRECTOR APPOINTED PROFESSOR JULIA CLARE BUCKINGHAM
2016-04-18AUDAUDITOR'S RESIGNATION
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 4800000
2016-04-04AR0106/03/16 ANNUAL RETURN FULL LIST
2015-12-21AP03Appointment of Miss Jessica Maria Pugh as company secretary on 2015-11-27
2015-12-12AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-11-26TM02Termination of appointment of Jeremy Holmes on 2015-11-26
2015-10-07AP01DIRECTOR APPOINTED DAME JULIA MARY GOODFELLOW
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MAXWELL SNOWDEN
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 4800000
2015-03-13AR0106/03/15 ANNUAL RETURN FULL LIST
2015-01-28AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 4800000
2014-04-02AR0106/03/14 ANNUAL RETURN FULL LIST
2014-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR GRAEME JOHN DAVIES / 02/04/2014
2014-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR SIR DRUMMOND JAMES BONE / 02/04/2014
2014-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR SIR DRUMMOND JAMES BONE / 02/04/2014
2014-01-15AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ERIC THOMAS
2013-08-15AP01DIRECTOR APPOINTED PROFESSOR SIR CHRISTOPHER MAXWELL SNOWDEN
2013-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 030292250006
2013-04-19AR0106/03/13 FULL LIST
2013-04-18AP01DIRECTOR APPOINTED PROFESSOR SIMON GASKELL
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN CRAMPTON
2013-02-07TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LAMBERT
2013-01-28AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-12-18AP03SECRETARY APPOINTED MR JEREMY HOLMES
2012-03-30AR0106/03/12 FULL LIST
2012-01-16AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-08-25AP01DIRECTOR APPOINTED PROFESSOR ERIC THOMAS
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVE SMITH
2011-03-24AR0106/03/11 FULL LIST
2011-03-17AP01DIRECTOR APPOINTED SIR GRAEME JOHN DAVIES
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH EDWARDS
2010-12-21AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-03-29AR0106/03/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR STEVE MURRAY SMITH / 06/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KENNETH JOHN RICHARD EDWARDS / 06/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DRUMMOND BONE / 06/03/2010
2009-12-06AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-09-21288aDIRECTOR APPOINTED PROFESSOR STEVE SMITH
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR RICHARD TRAINOR
2009-04-17363aRETURN MADE UP TO 06/03/09; NO CHANGE OF MEMBERS
2009-04-17288cDIRECTOR'S CHANGE OF PARTICULARS / DRUMMOND BONE / 31/07/2008
2009-01-07AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-09-16288aDIRECTOR APPOINTED PROFESSOR JULIAN CRAMPTON
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN SMITH
2008-05-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-05-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-05-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-05-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-16288aDIRECTOR APPOINTED PROFESSOR ADRIAN SMITH
2008-04-09363sRETURN MADE UP TO 06/03/08; NO CHANGE OF MEMBERS
2008-01-17AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-10-04288aNEW DIRECTOR APPOINTED
2007-04-11363sRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2007-02-01AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-05-11AUDAUDITOR'S RESIGNATION
2006-04-28363sRETURN MADE UP TO 06/03/06; NO CHANGE OF MEMBERS
2006-01-04AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-09-20288aNEW DIRECTOR APPOINTED
2005-08-16288bDIRECTOR RESIGNED
2005-05-12288bSECRETARY RESIGNED
2005-05-12288aNEW SECRETARY APPOINTED
2005-04-21288aNEW SECRETARY APPOINTED
2005-04-21288bSECRETARY RESIGNED
2005-03-30363sRETURN MADE UP TO 06/03/05; NO CHANGE OF MEMBERS
2004-11-15AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-10-29AUDAUDITOR'S RESIGNATION
2004-06-18363sRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2004-04-22288bDIRECTOR RESIGNED
2004-03-05288aNEW DIRECTOR APPOINTED
2004-03-03AAFULL ACCOUNTS MADE UP TO 31/07/03
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CVCP PROPERTIES PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CVCP PROPERTIES PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-31 Outstanding UNIVERSITIES UK
2013-07-23 Outstanding UNIVERSITIES UK
LEGAL CHARGE 1997-06-17 Satisfied UNIVERSITIES AND COLLEGES ADMISSIONS SERVICE
LEGAL CHARGE 1997-06-13 Satisfied HIGHER EDUCATION CAREERS SERVICE UNIT
LEGAL MORTGAGE 1997-05-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-04-04 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-04-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of CVCP PROPERTIES PLC registering or being granted any patents
Domain Names
We do not have the domain name information for CVCP PROPERTIES PLC
Trademarks
We have not found any records of CVCP PROPERTIES PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CVCP PROPERTIES PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CVCP PROPERTIES PLC are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CVCP PROPERTIES PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CVCP PROPERTIES PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CVCP PROPERTIES PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.