Cp Holdings Limited WATFORD


Cp Holdings started in year 1957 as Private Limited Company with registration number 00580471. The Cp Holdings company has been functioning successfully for 67 years now and its status is active. The firm's office is based in Watford at Cp House. Postal code: WD25 8JJ.

At present there are 10 directors in the the company, namely Claire D., Andrew S. and Mark H. and others. In addition one secretary - Eric L. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Alexander H. who worked with the the company until 29 January 1992.

Cp Holdings Limited Address / Contact

Office Address Cp House
Office Address2 Otterspool Way
Town Watford
Post code WD25 8JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00580471
Date of Incorporation Fri, 22nd Mar 1957
Industry Activities of head offices
End of financial Year 31st December
Company age 67 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Claire D.

Position: Director

Appointed: 26 August 2021

Andrew S.

Position: Director

Appointed: 22 December 2020

Mark H.

Position: Director

Appointed: 04 March 2015

Michael H.

Position: Director

Appointed: 22 January 2015

Mark G.

Position: Director

Appointed: 23 January 2014

Philip H.

Position: Director

Appointed: 05 September 2012

Alexei S.

Position: Director

Appointed: 27 September 2005

Iris G.

Position: Director

Appointed: 23 February 1998

Eric L.

Position: Secretary

Appointed: 29 January 1992

Eric L.

Position: Director

Appointed: 01 January 1992

John S.

Position: Director

Appointed: 01 January 1992

Lilly S.

Position: Director

Resigned: 10 March 2019

Siegfried R.

Position: Director

Appointed: 03 September 2002

Resigned: 31 December 2014

Paul F.

Position: Director

Appointed: 30 November 2000

Resigned: 31 December 2021

Andrew B.

Position: Director

Appointed: 26 February 1999

Resigned: 10 November 2000

Robert L.

Position: Director

Appointed: 01 May 1998

Resigned: 28 March 2018

Robert G.

Position: Director

Appointed: 01 May 1998

Resigned: 26 May 2022

Alexander H.

Position: Secretary

Appointed: 31 October 1991

Resigned: 29 January 1992

Michael W.

Position: Director

Appointed: 31 October 1991

Resigned: 30 November 2000

Gideon S.

Position: Director

Appointed: 31 October 1991

Resigned: 12 February 1998

Bernard S.

Position: Director

Appointed: 31 October 1991

Resigned: 01 June 2013

People with significant control

The list of persons with significant control who own or have control over the company includes 9 names. As we found, there is Alexei S. This PSC has 25-50% voting rights. The second entity in the PSC register is Iris G. This PSC owns 75,01-100% shares and has 50,01-75% voting rights. Then there is Richard D., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Alexei S.

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

Iris G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
50,01-75% voting rights

Richard D.

Notified on 6 February 2020
Ceased on 30 November 2023
Nature of control: 25-50% voting rights

Catherine G.

Notified on 6 February 2020
Ceased on 30 November 2023
Nature of control: 25-50% voting rights

Mark G.

Notified on 6 April 2016
Ceased on 30 November 2023
Nature of control: 25-50% voting rights

Michael W.

Notified on 6 April 2016
Ceased on 30 November 2023
Nature of control: 25-50% voting rights

Robert L.

Notified on 20 March 2023
Ceased on 30 November 2023
Nature of control: 25-50% voting rights

Robert G.

Notified on 6 April 2016
Ceased on 20 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Lilly S.

Notified on 6 April 2016
Ceased on 10 March 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
50,01-75% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to December 31, 2022
filed on: 30th, October 2023
Free Download (81 pages)

Company search

Advertisements