Company NameCPR Properties Limited
Company StatusActive
Company Number10694923
CategoryPrivate Limited Company
Incorporation Date28 March 2017(7 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Hogarth
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hans Accounting Limited Unit 16, Buckingham Ho
Buckingham Parade
Stanmore
HA7 4EB
Director NameMr Rajesh Shah
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Hans Accounting Limited Unit 16, Buckingham Ho
Buckingham Parade
Stanmore
HA7 4EB
Director NameMs Catherine Helen Webster
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Hans Accounting Limited Unit 16, Buckingham Ho
Buckingham Parade
Stanmore
HA7 4EB

Location

Registered AddressC/O Hans Accounting Limited Unit 16, Buckingham House East
Buckingham Parade
Stanmore
HA7 4EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Accounts

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

Returns

Latest Return27 March 2024 (3 weeks, 6 days ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Charges

24 November 2022Delivered on: 24 November 2022
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: The leasehold land demised by the lease referred to below which lies within the area shown edged with red on the plan of the above title (AGL418090) filed at the registry and being flat 116, cambium house, palace arts way, wembley (HA9 0GJ).
Outstanding
7 July 2017Delivered on: 14 March 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 116 cambium house palace arts way wembley middlesex.
Outstanding
5 March 2018Delivered on: 13 March 2018
Persons entitled:
Paragon Bank PLC
Paragon Mortgages (2010) Limited

Classification: A registered charge
Outstanding
5 January 2018Delivered on: 6 January 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 71 pienna apartments, 2 elvin gardens, wembley.
Outstanding
5 January 2018Delivered on: 6 January 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
15 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
14 March 2018Registration of a charge with Charles court order to extend. Charge code 106949230004, created on 7 July 2017 (7 pages)
13 March 2018Registration of charge 106949230003, created on 5 March 2018
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(22 pages)
6 January 2018Registration of charge 106949230001, created on 5 January 2018 (19 pages)
6 January 2018Registration of charge 106949230002, created on 5 January 2018 (6 pages)
28 March 2017Incorporation
Statement of capital on 2017-03-28
  • GBP 120
(51 pages)
28 March 2017Incorporation
Statement of capital on 2017-03-28
  • GBP 120
(51 pages)