You are here: bizstats.co.uk > a-z index > C list > CB list

Cbp Estates Limited WOLDINGHAM


Cbp Estates started in year 2005 as Private Limited Company with registration number 05360972. The Cbp Estates company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Woldingham at Applegarth. Postal code: CR3 7ED.

At present there are 2 directors in the the firm, namely Michael L. and Robin M.. In addition one secretary - Carol L. - is with the company. Currenlty, the firm lists one former director, whose name is C H H Formations Limited (2685084) and who left the the firm on 22 June 2006. In addition, there is one former secretary - Hilary M. who worked with the the firm until 31 August 2012.

Cbp Estates Limited Address / Contact

Office Address Applegarth
Office Address2 High Drive
Town Woldingham
Post code CR3 7ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 05360972
Date of Incorporation Thu, 10th Feb 2005
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 19 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Carol L.

Position: Secretary

Appointed: 25 October 2007

Michael L.

Position: Director

Appointed: 22 June 2006

Robin M.

Position: Director

Appointed: 22 June 2006

Hilary M.

Position: Secretary

Appointed: 22 June 2006

Resigned: 31 August 2012

C H H Formations Limited (2685084)

Position: Director

Appointed: 10 February 2005

Resigned: 22 June 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 10 February 2005

Resigned: 10 February 2005

Cripps Secretaries Limited

Position: Corporate Secretary

Appointed: 10 February 2005

Resigned: 22 June 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 February 2005

Resigned: 10 February 2005

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats researched, there is Robin M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Michael L. This PSC owns 25-50% shares and has 25-50% voting rights.

Robin M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Michael L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-292017-04-302018-04-302019-04-292019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Current Assets285 502322 123322 123308 867303 456303 456318 729342 891233 625351 846
Net Assets Liabilities1 233 7511 247 8111 247 8111 243 4611 241 4731 241 4731 239 3261 251 1911 273 8831 281 459
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal43 65046 17646 17645 87646 12646 12646 17654 34951 73551 783
Average Number Employees During Period    2 2222
Creditors60 63680 67180 67172 06568 39268 39285 76289 886107 493202 767
Fixed Assets1 052 5351 052 5351 052 5351 052 5351 052 5351 052 5351 052 5351 052 5351 199 4861 184 163
Net Current Assets Liabilities224 866241 452241 452236 802235 064235 064232 967253 005126 132149 079
Total Assets Less Current Liabilities1 277 4011 293 9871 293 9871 289 3371 287 5991 287 5991 285 5021 305 5401 325 6181 333 242

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 10th, January 2024
Free Download (2 pages)

Company search

Advertisements