-
CPP LONDON PROPERTIES LIMITED - Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom
Company Information
- Company registration number
- 08850850
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Lynton House
- 7-12 Tavistock Square
- London
- WC1H 9LT
- United Kingdom Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom UK
Management
- Managing Directors
- KEMPE, Callum Edmund David
- KEMPE, Paul William Frederick
- KEMPE, Tiggi Zela Lily Hawke
- KEMPE, Susan Lynn
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-01-17
- Age Of Company 2014-01-17 10 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Ms Susan Lynne Eastman
- -
- Miss Susan Eastman
- Miss Susan Lynne Eastman
- -
- City & Provincial Properties W1 Ltd
- Mrs Susan Lynne Eastman
- Mrs Susan Lynn Kempe
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- BLOMFIELD ROAD LIMITED
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2022-01-31
- Last Date: 2021-01-17
-
CPP LONDON PROPERTIES LIMITED Company Description
- CPP LONDON PROPERTIES LIMITED is a ltd registered in United Kingdom with the Company reg no 08850850. Its current trading status is "live". It was registered 2014-01-17. It was previously called BLOMFIELD ROAD LIMITED. It has declared SIC or NACE codes as "41100". It has 4 directors The latest accounts are filed up to 2020-12-31.It can be contacted at Lynton House .
Get CPP LONDON PROPERTIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cpp London Properties Limited - Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom
- 2014-01-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CPP LONDON PROPERTIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-person-director-company-with-change-date (2021-12-06) - CH01
-
change-person-director-company-with-change-date (2021-11-23) - CH01
-
change-to-a-person-with-significant-control (2021-12-06) - PSC04
-
confirmation-statement-with-updates (2021-01-18) - CS01
-
notification-of-a-person-with-significant-control (2021-01-08) - PSC01
-
cessation-of-a-person-with-significant-control (2021-01-05) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2021-09-08) - AA
-
notification-of-a-person-with-significant-control (2021-01-05) - PSC02
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-01-13) - CH01
-
appoint-person-director-company-with-name-date (2020-01-16) - AP01
-
confirmation-statement-with-no-updates (2020-02-05) - CS01
-
resolution (2020-03-17) - RESOLUTIONS
-
change-to-a-person-with-significant-control (2020-01-13) - PSC04
-
capital-alter-shares-subdivision (2020-03-17) - SH02
-
capital-name-of-class-of-shares (2020-03-18) - SH08
-
capital-variation-of-rights-attached-to-shares (2020-03-19) - SH10
-
change-person-director-company-with-change-date (2020-05-15) - CH01
-
change-to-a-person-with-significant-control (2020-05-15) - PSC04
-
change-person-director-company-with-change-date (2020-06-05) - CH01
-
accounts-with-accounts-type-total-exemption-full (2020-09-29) - AA
keyboard_arrow_right 2019
-
change-to-a-person-with-significant-control (2019-01-28) - PSC04
-
change-person-director-company-with-change-date (2019-01-28) - CH01
-
change-person-director-company-with-change-date (2019-01-29) - CH01
-
accounts-with-accounts-type-total-exemption-full (2019-12-12) - AA
-
confirmation-statement-with-updates (2019-01-28) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-24) - AA
-
confirmation-statement-with-updates (2018-01-19) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-03) - AA
-
confirmation-statement-with-updates (2017-02-02) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-29) - AD01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-12-20) - AA
keyboard_arrow_right 2015
-
change-account-reference-date-company-current-shortened (2015-11-17) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-10-30) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-03) - AR01
-
accounts-with-accounts-type-dormant (2015-09-10) - AA
keyboard_arrow_right 2014
-
certificate-change-of-name-company (2014-04-03) - CERTNM
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-03) - AD01
-
certificate-change-of-name-company (2014-05-30) - CERTNM
-
change-person-director-company-with-change-date (2014-05-30) - CH01
-
termination-director-company-with-name (2014-04-03) - TM01
-
appoint-person-director-company-with-name (2014-04-03) - AP01
-
change-registered-office-address-company-with-date-old-address (2014-04-03) - AD01
-
incorporation-company (2014-01-17) - NEWINC
-
change-registered-office-address-company-with-date-old-address (2014-05-30) - AD01