Ccp Fundco 2 Limited BIRMINGHAM


Ccp Fundco 2 started in year 2010 as Private Limited Company with registration number 07176639. The Ccp Fundco 2 company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Birmingham at 9th Floor Cobalt Square. Postal code: B16 8QG.

The firm has 5 directors, namely Nikki H., Simon M. and James L. and others. Of them, Elaine S. has been with the company the longest, being appointed on 10 May 2010 and Nikki H. has been with the company for the least time - from 24 October 2023. As of 13 May 2024, there were 23 ex directors - Daniel V., Rosemary D. and others listed below. There were no ex secretaries.

Ccp Fundco 2 Limited Address / Contact

Office Address 9th Floor Cobalt Square
Office Address2 83-85 Hagley Road
Town Birmingham
Post code B16 8QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07176639
Date of Incorporation Wed, 3rd Mar 2010
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (232 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Nikki H.

Position: Director

Appointed: 24 October 2023

Simon M.

Position: Director

Appointed: 11 July 2023

James L.

Position: Director

Appointed: 27 October 2021

Charlotte D.

Position: Director

Appointed: 24 April 2018

Elaine S.

Position: Director

Appointed: 10 May 2010

Daniel V.

Position: Director

Appointed: 09 February 2021

Resigned: 01 November 2022

Rosemary D.

Position: Director

Appointed: 22 February 2016

Resigned: 09 February 2021

Mark G.

Position: Director

Appointed: 18 June 2015

Resigned: 24 October 2023

Achal B.

Position: Director

Appointed: 31 March 2014

Resigned: 22 February 2016

John H.

Position: Director

Appointed: 31 March 2014

Resigned: 22 February 2016

Peter S.

Position: Director

Appointed: 20 February 2014

Resigned: 23 April 2018

Simon B.

Position: Director

Appointed: 02 September 2013

Resigned: 18 June 2015

Juliet H.

Position: Director

Appointed: 27 June 2013

Resigned: 01 April 2015

Sarah B.

Position: Director

Appointed: 11 June 2012

Resigned: 20 February 2014

Paul M.

Position: Director

Appointed: 28 July 2011

Resigned: 20 February 2013

Clare H.

Position: Director

Appointed: 17 February 2011

Resigned: 31 March 2013

Sarah R.

Position: Director

Appointed: 21 October 2010

Resigned: 13 September 2013

Adrian F.

Position: Director

Appointed: 10 May 2010

Resigned: 28 July 2011

Wayne A.

Position: Director

Appointed: 10 May 2010

Resigned: 11 June 2012

Graham N.

Position: Director

Appointed: 20 April 2010

Resigned: 31 March 2013

George M.

Position: Director

Appointed: 09 March 2010

Resigned: 18 November 2022

Angus K.

Position: Director

Appointed: 09 March 2010

Resigned: 31 December 2010

Michael B.

Position: Director

Appointed: 09 March 2010

Resigned: 31 March 2010

Stanley S.

Position: Director

Appointed: 09 March 2010

Resigned: 31 March 2014

Graham N.

Position: Director

Appointed: 09 March 2010

Resigned: 31 March 2010

Simon A.

Position: Director

Appointed: 09 March 2010

Resigned: 20 February 2014

Matthew D.

Position: Director

Appointed: 09 March 2010

Resigned: 10 May 2010

Tracy P.

Position: Director

Appointed: 03 March 2010

Resigned: 09 March 2010

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats discovered, there is Arden Estates Partnerships Limited from Birmingham, England. This PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Arden Estates Partnerships Limited

9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, B16 8QG, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered England And Wales
Registration number 05030528
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2023/03/31
filed on: 31st, October 2023
Free Download (23 pages)

Company search