Company NameCPP London Properties Limited
Company StatusActive
Company Number08850850
CategoryPrivate Limited Company
Incorporation Date17 January 2014(10 years, 3 months ago)
Previous NamesMinmar (1003) Limited and Blomfield Road Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMiss Susan Lynne Eastman
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(2 months, 2 weeks after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Paul William Frederick Kempe
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(2 months, 2 weeks after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMrs Susan Lynne Kempe
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(2 months, 2 weeks after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMiss Tiggi Zela Lily Hawke
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(5 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Callum Edmund David Kempe
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(5 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMiss Tiggi Zela Lily Hawke Kempe
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(5 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Christopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Paul William Frederick Kempe
50.00%
Ordinary
1 at £1Susan Lyn Kempe
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

20 October 2015Delivered on: 30 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The money centre, 1 drake circus, plymouth, PL1 with title number DN412555 as more particularly described in schedule 2 of the legal charge.
Outstanding

Filing History

27 June 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
17 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
11 April 2022Director's details changed for Miss Tiggi Zela Lily Hawke Kempe on 1 April 2022 (2 pages)
17 January 2022Confirmation statement made on 17 January 2022 with updates (4 pages)
6 December 2021Director's details changed for Miss Susan Lynne Eastman on 3 December 2021 (2 pages)
6 December 2021Change of details for Mrs Susan Lynne Eastman as a person with significant control on 3 December 2021 (2 pages)
23 November 2021Director's details changed for Miss Tiggi Zela Lily Hawke on 23 November 2021 (2 pages)
8 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
18 January 2021Confirmation statement made on 17 January 2021 with updates (5 pages)
8 January 2021Notification of Susan Lynne Eastman as a person with significant control on 4 March 2020 (2 pages)
8 January 2021Notification of Paul William Frederick Kempe as a person with significant control on 4 March 2020 (2 pages)
5 January 2021Cessation of Paul William Frederick Kempe as a person with significant control on 4 March 2020 (1 page)
5 January 2021Cessation of Susan Lynne Eastman as a person with significant control on 4 March 2020 (1 page)
5 January 2021Notification of City & Provincial Properties W1 Ltd as a person with significant control on 4 March 2020 (2 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
5 June 2020Director's details changed for Mr Paul William Frederick Kempe on 5 June 2020 (2 pages)
15 May 2020Change of details for Mr Paul William Frederick Kempe as a person with significant control on 15 May 2020 (2 pages)
15 May 2020Director's details changed for Ms Susan Lynne Eastman on 15 May 2020 (2 pages)
15 May 2020Director's details changed for Mr Paul William Frederick Kempe on 15 May 2020 (2 pages)
15 May 2020Change of details for Susan Lynne Eastman as a person with significant control on 15 May 2020 (2 pages)
19 March 2020Particulars of variation of rights attached to shares (2 pages)
18 March 2020Change of share class name or designation (2 pages)
17 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
17 March 2020Sub-division of shares on 3 March 2020 (4 pages)
5 February 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
16 January 2020Appointment of Miss Tiggi Zela Lily Hawke as a director on 1 December 2019 (2 pages)
16 January 2020Appointment of Mr Callum Edmund David Kempe as a director on 1 December 2019 (2 pages)
13 January 2020Change of details for Miss Susan Lynne Eastman as a person with significant control on 6 April 2016 (2 pages)
13 January 2020Director's details changed for Ms Susan Lynne Kempe on 3 April 2014 (2 pages)
12 December 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
29 January 2019Director's details changed for Ms Susan Lynne Kempe on 28 January 2019 (2 pages)
28 January 2019Change of details for Mr Paul William Frederick Kempe as a person with significant control on 28 January 2019 (2 pages)
28 January 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
28 January 2019Director's details changed for Mr Paul William Frederick Kempe on 28 January 2019 (2 pages)
28 January 2019Change of details for Miss Susan Lynne Eastman as a person with significant control on 28 January 2019 (2 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
19 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 March 2017Registered office address changed from 2 Mountain View Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 29 March 2017 (1 page)
29 March 2017Registered office address changed from 2 Mountain View Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 29 March 2017 (1 page)
2 February 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
2 February 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
20 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(4 pages)
28 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(4 pages)
17 November 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
17 November 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
30 October 2015Registration of charge 088508500001, created on 20 October 2015 (40 pages)
30 October 2015Registration of charge 088508500001, created on 20 October 2015 (40 pages)
10 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
10 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
3 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(3 pages)
3 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(3 pages)
3 November 2014Registered office address changed from 5 Marylebone Mews London W1G 8PX United Kingdom to 2 Mountain View Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 3 November 2014 (2 pages)
3 November 2014Registered office address changed from 5 Marylebone Mews London W1G 8PX United Kingdom to 2 Mountain View Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 3 November 2014 (2 pages)
3 November 2014Registered office address changed from 5 Marylebone Mews London W1G 8PX United Kingdom to 2 Mountain View Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 3 November 2014 (2 pages)
30 May 2014Director's details changed for Susan Lynne Kempe on 30 May 2014 (2 pages)
30 May 2014Registered office address changed from 21 Randolph Road London W9 1AN United Kingdom on 30 May 2014 (1 page)
30 May 2014Company name changed blomfield road LIMITED\certificate issued on 30/05/14
  • RES15 ‐ Change company name resolution on 2014-04-29
  • NM01 ‐ Change of name by resolution
(3 pages)
30 May 2014Registered office address changed from 21 Randolph Road London W9 1AN United Kingdom on 30 May 2014 (1 page)
30 May 2014Director's details changed for Susan Lynne Kempe on 30 May 2014 (2 pages)
30 May 2014Director's details changed for Mr Paul William Frederick Kempe on 30 May 2014 (2 pages)
30 May 2014Company name changed blomfield road LIMITED\certificate issued on 30/05/14
  • RES15 ‐ Change company name resolution on 2014-04-29
  • NM01 ‐ Change of name by resolution
(3 pages)
30 May 2014Director's details changed for Mr Paul William Frederick Kempe on 30 May 2014 (2 pages)
3 April 2014Termination of appointment of Christopher Duffy as a director (1 page)
3 April 2014Appointment of Susan Lynne Kempe as a director (2 pages)
3 April 2014Registered office address changed from the St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom on 3 April 2014 (1 page)
3 April 2014Company name changed minmar (1003) LIMITED\certificate issued on 03/04/14
  • RES15 ‐ Change company name resolution on 2014-04-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 April 2014Termination of appointment of Christopher Duffy as a director (1 page)
3 April 2014Registered office address changed from the St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom on 3 April 2014 (1 page)
3 April 2014Company name changed minmar (1003) LIMITED\certificate issued on 03/04/14
  • RES15 ‐ Change company name resolution on 2014-04-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 April 2014Appointment of Mr Paul William Frederick Kempe as a director (2 pages)
3 April 2014Appointment of Mr Paul William Frederick Kempe as a director (2 pages)
3 April 2014Registered office address changed from the St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom on 3 April 2014 (1 page)
3 April 2014Appointment of Susan Lynne Kempe as a director (2 pages)
17 January 2014Incorporation
Statement of capital on 2014-01-17
  • GBP 2
(32 pages)
17 January 2014Incorporation
Statement of capital on 2014-01-17
  • GBP 2
(32 pages)