Active
Company Information for C & P PROPERTY ESTATES LTD
10 CHEYNE WALK, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 5PT,
|
Company Registration Number
08611807
Private Limited Company
Active |
Company Name | |
---|---|
C & P PROPERTY ESTATES LTD | |
Legal Registered Office | |
10 CHEYNE WALK NORTHAMPTON NORTHAMPTONSHIRE NN1 5PT Other companies in NN1 | |
Company Number | 08611807 | |
---|---|---|
Company ID Number | 08611807 | |
Date formed | 2013-07-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 16/07/2015 | |
Return next due | 13/08/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB172657586 |
Last Datalog update: | 2023-07-05 16:50:30 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES MICHAEL DENNY |
||
PERRY GOODMAN |
||
NIGEL JAMES TOLLMAN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROMO LABELS LIMITED | Director | 2016-01-25 | CURRENT | 2016-01-25 | Active | |
PRO PRINT GROUP LIMITED | Director | 2015-04-27 | CURRENT | 2015-04-27 | Active | |
PRO PRINT GROUP LABELS LIMITED | Director | 2011-10-01 | CURRENT | 1998-06-11 | Active | |
COPYPOLL LIMITED | Director | 2015-11-27 | CURRENT | 2015-11-27 | Active - Proposal to Strike off | |
PRO PACKAGING LIMITED | Director | 2015-11-13 | CURRENT | 2015-11-13 | Active | |
PRO PRINT GROUP CARTONS LIMITED | Director | 1997-10-08 | CURRENT | 1997-09-17 | Active | |
PROMO LABELS LIMITED | Director | 2016-01-25 | CURRENT | 2016-01-25 | Active | |
COPYPOLL LIMITED | Director | 2015-11-27 | CURRENT | 2015-11-27 | Active - Proposal to Strike off | |
PRO PACKAGING LIMITED | Director | 2015-11-13 | CURRENT | 2015-11-13 | Active | |
PRO PRINT GROUP LIMITED | Director | 2015-04-27 | CURRENT | 2015-04-27 | Active | |
PRO PRINT GROUP CARTONS LIMITED | Director | 1997-10-08 | CURRENT | 1997-09-17 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES | ||
Unaudited abridged accounts made up to 2022-09-30 | ||
CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PERRY GOODMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr James Michael Denny on 2016-02-01 | |
LATEST SOC | 06/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/07/14 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/07/14 TO 30/09/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086118070002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086118070001 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C & P PROPERTY ESTATES LTD
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as C & P PROPERTY ESTATES LTD are:
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. |