Cp Developments (cornwall) Limited CORNWALL


Cp Developments (cornwall) started in year 2002 as Private Limited Company with registration number 04460180. The Cp Developments (cornwall) company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Cornwall at 11 Alverton Terrace. Postal code: TR18 4JH.

Currently there are 2 directors in the the company, namely Frances H. and Phillip H.. In addition one secretary - Frances H. - is with the firm. As of 27 April 2024, there were 2 ex directors - Christopher B., Mary B. and others listed below. There were no ex secretaries.

Cp Developments (cornwall) Limited Address / Contact

Office Address 11 Alverton Terrace
Office Address2 Penzance
Town Cornwall
Post code TR18 4JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04460180
Date of Incorporation Thu, 13th Jun 2002
Industry Construction of domestic buildings
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Frances H.

Position: Secretary

Appointed: 31 January 2004

Frances H.

Position: Director

Appointed: 17 June 2002

Phillip H.

Position: Director

Appointed: 17 June 2002

Christopher B.

Position: Director

Appointed: 17 June 2002

Resigned: 31 January 2004

Mary B.

Position: Director

Appointed: 17 June 2002

Resigned: 31 January 2004

Highstone Directors Limited

Position: Corporate Nominee Director

Appointed: 13 June 2002

Resigned: 17 June 2002

Highstone Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 June 2002

Resigned: 17 June 2002

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is Phillip H. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Frances H. This PSC owns 25-50% shares.

Phillip H.

Notified on 12 June 2017
Nature of control: 25-50% shares

Frances H.

Notified on 12 June 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets2 7863 4184 3726 30626 43219 11325 82925 59435 91832 07527 41826 489
Net Assets Liabilities    8 7772 9527 6137 1376 229-3424 6206 145
Cash Bank In Hand553061 621779       
Debtors2 7813 4134 0064 58525 548       
Net Assets Liabilities Including Pension Asset Liability-40 903-33 127-16 098-5 1228 538       
Stocks Inventory  60100105       
Tangible Fixed Assets6 5715 3874 5473 7423 088       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve-41 003-33 227-16 198-5 2228 438       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    1 6031 6341 596-1 644-1 692-1 740-1 824-1 920
Average Number Employees During Period      122222
Creditors    19 14017 33218 97019 1429 8218 1845 8003 889
Fixed Assets    3 0882 5552 1202 1511 7601 4801 6411 344
Net Current Assets Liabilities-47 474-38 514-20 299-8 5775 6892 0317 0896 63015 9828 10210 60310 610
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    248250231178127177177177
Total Assets Less Current Liabilities -33 127-15 752-4 8358 7774 5869 2098 78117 7429 58212 24411 954
Capital Employed-40 903-33 127-16 098-5 1228 538       
Creditors Due Within One Year50 26041 93224 67114 88320 743       
Number Shares Allotted 100100100100       
Par Value Share 1111       
Provisions For Liabilities Charges  346287239       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions  156         
Tangible Fixed Assets Cost Or Valuation18 15918 15918 31518 31518 315       
Tangible Fixed Assets Depreciation11 58812 77213 76814 57315 227       
Tangible Fixed Assets Depreciation Charged In Period 1 184996805654       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 28th, March 2023
Free Download (6 pages)

Company search

Advertisements