Company NameC & P Properties Investment Limited
DirectorsColin Amer and Paul Anthony Collins
Company StatusActive
Company Number11696530
CategoryPrivate Limited Company
Incorporation Date26 November 2018(5 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Colin Amer
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lyon Road
London
SW19 2RL
Secretary NameMr Paul Collins
StatusCurrent
Appointed26 November 2018(same day as company formation)
RoleCompany Director
Correspondence Address1 Lyon Road
London
SW19 2RL
Director NameMr Paul Anthony Collins
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2019(5 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lyon Road
London
SW19 2RL
Director NameMr Paul Anthony Collins
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lyon Road
London
SW19 2RL

Location

Registered Address1 Lyon Road
London
SW19 2RL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return17 May 2023 (10 months, 2 weeks ago)
Next Return Due31 May 2024 (2 months from now)

Charges

26 October 2022Delivered on: 28 October 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 24 chartwell place, sutton, SM3 9TD.
Outstanding
25 February 2020Delivered on: 12 March 2020
Persons entitled: Fleet Mortgages LTD

Classification: A registered charge
Particulars: 24 chartwell place cheam sutton SM3 9TD.
Outstanding

Filing History

30 August 2023Micro company accounts made up to 30 November 2022 (4 pages)
18 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
28 October 2022Registration of charge 116965300002, created on 26 October 2022 (6 pages)
7 September 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
17 May 2022Confirmation statement made on 17 May 2022 with updates (3 pages)
21 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
21 May 2021Confirmation statement made on 16 February 2021 with updates (4 pages)
25 November 2020Total exemption full accounts made up to 30 November 2019 (5 pages)
5 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
12 March 2020Registration of charge 116965300001, created on 25 February 2020 (6 pages)
31 October 2019Appointment of Mr Paul Anthony Collins as a director on 14 May 2019 (2 pages)
31 October 2019Notification of Paul Anthony Collins as a person with significant control on 1 May 2019 (2 pages)
18 May 2019Confirmation statement made on 18 May 2019 with updates (4 pages)
18 May 2019Cessation of Paul Anthony Collins as a person with significant control on 26 November 2018 (1 page)
18 May 2019Termination of appointment of Paul Anthony Collins as a director on 26 November 2018 (1 page)
26 November 2018Incorporation
Statement of capital on 2018-11-26
  • GBP 100
(32 pages)