Company NameCPC Housing Limited
Company StatusActive
Company Number09589431
CategoryPrivate Limited Company
Incorporation Date13 May 2015(8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Timothy Reginald Barber
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr Steven David Mole
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr Brandon Stringer
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Secretary NameMr Sean Sydenham
StatusResigned
Appointed13 May 2015(same day as company formation)
RoleCompany Director
Correspondence Address100 Wood Street
London
EC2V 7AN

Contact

Websiteksaonline.co.uk
Telephone020 76133597
Telephone regionLondon

Location

Registered Address100 Wood Street
London
EC2V 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Charges

6 November 2020Delivered on: 9 November 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 May 2015Delivered on: 20 May 2015
Persons entitled: Kim Sangster

Classification: A registered charge
Outstanding

Filing History

9 November 2020Registration of charge 095894310002, created on 6 November 2020 (58 pages)
24 July 2020Accounts for a small company made up to 31 July 2019 (13 pages)
22 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
4 October 2019Registered office address changed from Quality House 6-9 Quality Court Chancery Lane London WC2A 1HP England to 100 Wood Street London EC2V 7AN on 4 October 2019 (1 page)
15 July 2019Satisfaction of charge 095894310001 in full (1 page)
23 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
7 May 2019Accounts for a small company made up to 31 July 2018 (12 pages)
6 August 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
22 May 2018Confirmation statement made on 13 May 2018 with updates (4 pages)
22 May 2018Notification of Cpc Project Services Llp as a person with significant control on 31 July 2017 (2 pages)
22 May 2018Cessation of Steven David Mole as a person with significant control on 31 July 2017 (1 page)
14 November 2017Previous accounting period extended from 31 May 2017 to 31 July 2017 (3 pages)
14 November 2017Previous accounting period extended from 31 May 2017 to 31 July 2017 (3 pages)
5 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
2 June 2017Total exemption small company accounts made up to 31 May 2016 (10 pages)
2 June 2017Total exemption small company accounts made up to 31 May 2016 (10 pages)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
24 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(4 pages)
24 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(4 pages)
24 May 2016Statement of capital following an allotment of shares on 14 May 2015
  • GBP 0.9
(3 pages)
24 May 2016Statement of capital following an allotment of shares on 14 May 2015
  • GBP 0.9
(3 pages)
20 May 2015Registration of charge 095894310001, created on 18 May 2015 (18 pages)
20 May 2015Registration of charge 095894310001, created on 18 May 2015 (18 pages)
13 May 2015Incorporation
Statement of capital on 2015-05-13
  • GBP .9
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
13 May 2015Incorporation
Statement of capital on 2015-05-13
  • GBP .9
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)