Company NameC.P.Management Limited
DirectorVincent Tortorello
Company StatusActive
Company Number00945456
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 January 1969(55 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameVincent Tortorello
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1992(23 years, 1 month after company formation)
Appointment Duration32 years, 2 months
RoleArea Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Pine Court
London
N21 1PR
Secretary NameVincent Tortorello
NationalityBritish
StatusCurrent
Appointed14 February 1992(23 years, 1 month after company formation)
Appointment Duration32 years, 2 months
RoleArea Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
Director NameChristopher John Sexton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(22 years, 12 months after company formation)
Appointment Duration18 years (resigned 24 December 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Pine Court
Chaseville Park Road
Winchmore Hill
London
N21 1PR
Director NameGwendolin Webber
Date of BirthFebruary 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(22 years, 12 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 February 1992)
RoleRetired Civil Servant
Correspondence Address3 Pine Court
London
N21 1PR
Secretary NameGwendolin Webber
NationalityBritish
StatusResigned
Appointed28 December 1991(22 years, 12 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 February 1992)
RoleCompany Director
Correspondence Address3 Pine Court
London
N21 1PR
Director NameAnthony Hakanson
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2009(40 years, 12 months after company formation)
Appointment Duration7 years, 7 months (resigned 03 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
Director NameDaneeta Chubbah-Sunderlall
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2017(48 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH

Location

Registered Address4 Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£3,924
Cash£2,428
Current Liabilities£504

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

8 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
19 June 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
3 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
27 November 2019Termination of appointment of Daneeta Chubbah-Sunderlall as a director on 19 November 2019 (1 page)
26 November 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
4 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
6 November 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
16 August 2017Appointment of Daneeta Chubbah-Sunderlall as a director on 3 August 2017 (3 pages)
16 August 2017Termination of appointment of Anthony Hakanson as a director on 3 August 2017 (2 pages)
16 August 2017Termination of appointment of Anthony Hakanson as a director on 3 August 2017 (2 pages)
16 August 2017Appointment of Daneeta Chubbah-Sunderlall as a director on 3 August 2017 (3 pages)
20 December 2016Confirmation statement made on 30 November 2016 with updates (4 pages)
20 December 2016Confirmation statement made on 30 November 2016 with updates (4 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 January 2016Annual return made up to 30 November 2015 no member list (4 pages)
22 January 2016Annual return made up to 30 November 2015 no member list (4 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 January 2015Annual return made up to 30 November 2014 no member list (4 pages)
27 January 2015Annual return made up to 30 November 2014 no member list (4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 January 2014Annual return made up to 30 November 2013 no member list (4 pages)
10 January 2014Annual return made up to 30 November 2013 no member list (4 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 December 2012Annual return made up to 30 November 2012 no member list (4 pages)
21 December 2012Annual return made up to 30 November 2012 no member list (4 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2011Secretary's details changed for Vince Tortorello on 1 January 2011 (1 page)
13 December 2011Secretary's details changed for Vince Tortorello on 1 January 2011 (1 page)
13 December 2011Secretary's details changed for Vince Tortorello on 1 January 2011 (1 page)
13 December 2011Annual return made up to 30 November 2011 no member list (4 pages)
13 December 2011Annual return made up to 30 November 2011 no member list (4 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
3 December 2010Annual return made up to 30 November 2010 no member list (4 pages)
3 December 2010Annual return made up to 30 November 2010 no member list (4 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
19 January 2010Appointment of Anthony Hakanson as a director (3 pages)
19 January 2010Appointment of Anthony Hakanson as a director (3 pages)
16 January 2010Termination of appointment of Christopher Sexton as a director (2 pages)
16 January 2010Termination of appointment of Christopher Sexton as a director (2 pages)
12 January 2010Director's details changed for Vince Tortorello on 22 December 2009 (2 pages)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Director's details changed for Vince Tortorello on 22 December 2009 (2 pages)
12 January 2010Annual return made up to 30 November 2009 no member list (4 pages)
12 January 2010Director's details changed for Christopher John Sexton on 22 December 2009 (2 pages)
12 January 2010Annual return made up to 30 November 2009 no member list (4 pages)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Director's details changed for Christopher John Sexton on 22 December 2009 (2 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 December 2008Annual return made up to 30/11/08 (2 pages)
19 December 2008Annual return made up to 30/11/08 (2 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
18 December 2007Annual return made up to 30/11/07 (2 pages)
18 December 2007Annual return made up to 30/11/07 (2 pages)
5 January 2007Annual return made up to 30/11/06 (2 pages)
5 January 2007Annual return made up to 30/11/06 (2 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
14 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
14 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
30 November 2005Annual return made up to 30/11/05 (2 pages)
30 November 2005Annual return made up to 30/11/05 (2 pages)
9 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
9 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
1 December 2004Annual return made up to 23/11/04 (4 pages)
1 December 2004Annual return made up to 23/11/04 (4 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
12 December 2003Annual return made up to 03/12/03 (4 pages)
12 December 2003Annual return made up to 03/12/03 (4 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
24 December 2002Annual return made up to 15/12/02 (4 pages)
24 December 2002Annual return made up to 15/12/02 (4 pages)
13 March 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
13 March 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
4 January 2002Annual return made up to 28/12/01 (3 pages)
4 January 2002Annual return made up to 28/12/01 (3 pages)
22 January 2001Annual return made up to 28/12/00 (3 pages)
22 January 2001Annual return made up to 28/12/00 (3 pages)
20 December 2000Full accounts made up to 31 March 2000 (6 pages)
20 December 2000Full accounts made up to 31 March 2000 (6 pages)
14 January 2000Full accounts made up to 31 March 1999 (6 pages)
14 January 2000Full accounts made up to 31 March 1999 (6 pages)
10 January 2000Annual return made up to 28/12/99 (3 pages)
10 January 2000Annual return made up to 28/12/99 (3 pages)
15 March 1999Registered office changed on 15/03/99 from: 19A high street hoddesdon herts EN11 8SX (1 page)
15 March 1999Registered office changed on 15/03/99 from: 19A high street hoddesdon herts EN11 8SX (1 page)
19 January 1999Full accounts made up to 31 March 1998 (5 pages)
19 January 1999Full accounts made up to 31 March 1998 (5 pages)
30 December 1998Annual return made up to 28/12/98 (4 pages)
30 December 1998Annual return made up to 28/12/98 (4 pages)
19 January 1998Full accounts made up to 31 March 1997 (5 pages)
19 January 1998Full accounts made up to 31 March 1997 (5 pages)
8 January 1998Annual return made up to 28/12/97 (4 pages)
8 January 1998Annual return made up to 28/12/97 (4 pages)
21 February 1997Full accounts made up to 31 March 1996 (7 pages)
21 February 1997Full accounts made up to 31 March 1996 (7 pages)
6 January 1997Annual return made up to 28/12/96 (4 pages)
6 January 1997Annual return made up to 28/12/96 (4 pages)
15 January 1996Full accounts made up to 31 March 1995 (4 pages)
15 January 1996Full accounts made up to 31 March 1995 (4 pages)
18 December 1995Annual return made up to 28/12/95 (4 pages)
18 December 1995Annual return made up to 28/12/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
6 January 1969Incorporation (23 pages)
6 January 1969Incorporation (23 pages)