Cp Mgmt Limited NEWARK


Cp Mgmt started in year 2011 as Private Limited Company with registration number 07656457. The Cp Mgmt company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Newark at One Edison Rise. Postal code: NG22 9DP. Since 2011-09-01 Cp Mgmt Limited is no longer carrying the name Alnery No. 2976.

At the moment there are 4 directors in the the company, namely James H., Katrina J. and Benedict A. and others. In addition one secretary - Rajbinder S. - is with the firm. As of 26 April 2024, there were 25 ex directors - Zachary V., Steven S. and others listed below. There were no ex secretaries.

Cp Mgmt Limited Address / Contact

Office Address One Edison Rise
Office Address2 New Ollerton
Town Newark
Post code NG22 9DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07656457
Date of Incorporation Thu, 2nd Jun 2011
Industry Other service activities not elsewhere classified
End of financial Year 22nd April
Company age 13 years old
Account next due date Mon, 22nd Jan 2024 (95 days after)
Account last made up date Fri, 22nd Apr 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

James H.

Position: Director

Appointed: 24 April 2023

Katrina J.

Position: Director

Appointed: 12 December 2022

Benedict A.

Position: Director

Appointed: 11 May 2020

Colin M.

Position: Director

Appointed: 03 July 2017

Rajbinder S.

Position: Secretary

Appointed: 01 September 2011

Zachary V.

Position: Director

Appointed: 16 October 2015

Resigned: 14 April 2023

Steven S.

Position: Director

Appointed: 03 August 2015

Resigned: 16 October 2015

Andrew B.

Position: Director

Appointed: 03 August 2015

Resigned: 22 February 2016

Kevin M.

Position: Director

Appointed: 03 August 2015

Resigned: 11 May 2020

Martin R.

Position: Director

Appointed: 28 February 2012

Resigned: 03 August 2015

Alan P.

Position: Director

Appointed: 28 February 2012

Resigned: 03 August 2015

Colin W.

Position: Director

Appointed: 28 February 2012

Resigned: 03 August 2015

Andy W.

Position: Director

Appointed: 28 February 2012

Resigned: 31 July 2012

James B.

Position: Director

Appointed: 28 February 2012

Resigned: 03 August 2015

Paul K.

Position: Director

Appointed: 28 February 2012

Resigned: 03 August 2015

Christopher T.

Position: Director

Appointed: 28 February 2012

Resigned: 03 August 2015

Wayne M.

Position: Director

Appointed: 28 February 2012

Resigned: 03 August 2015

Kerry M.

Position: Director

Appointed: 28 February 2012

Resigned: 03 August 2015

Philip R.

Position: Director

Appointed: 28 February 2012

Resigned: 03 August 2015

Christopher R.

Position: Director

Appointed: 28 February 2012

Resigned: 03 August 2015

Rajbinder S.

Position: Director

Appointed: 28 February 2012

Resigned: 03 August 2015

Graham W.

Position: Director

Appointed: 28 February 2012

Resigned: 03 August 2015

Michael N.

Position: Director

Appointed: 28 February 2012

Resigned: 03 August 2015

Andrew D.

Position: Director

Appointed: 28 February 2012

Resigned: 03 August 2015

Susan G.

Position: Director

Appointed: 28 February 2012

Resigned: 03 August 2015

Karen H.

Position: Director

Appointed: 28 February 2012

Resigned: 03 August 2015

Judith L.

Position: Director

Appointed: 28 February 2012

Resigned: 03 August 2015

Martin D.

Position: Director

Appointed: 01 September 2011

Resigned: 22 April 2022

Paul I.

Position: Director

Appointed: 01 September 2011

Resigned: 04 August 2017

Craig M.

Position: Director

Appointed: 02 June 2011

Resigned: 01 September 2011

Alnery Incorporations No. 2 Limited

Position: Corporate Director

Appointed: 02 June 2011

Resigned: 01 September 2011

Alnery Incorporations No. 1 Limited

Position: Corporate Director

Appointed: 02 June 2011

Resigned: 01 September 2011

Alnery Incorporations No. 1 Limited

Position: Corporate Secretary

Appointed: 02 June 2011

Resigned: 01 September 2011

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Center Parcs Finance Holdings 2 Ltd from Newark, United Kingdom. This PSC is categorised as "a limited by shares", 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. The second one in the persons with significant control register is Brookfield Asset Management Inc that put Ontario, Canada as the address. This PSC has a legal form of "a public corporation" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Center Parcs Finance Holdings 2 Ltd

One Edison Rise New Ollerton, Newark, Nottinghamshire, NG22 9DP, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 11725903
Notified on 8 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brookfield Asset Management Inc

Brookfield Place 181 Bay Street Suite 300, Toronto, Ontario, Onm5j 2t3, M5J2T3, Canada

Legal authority Canada (Ontario)
Legal form Public Corporation
Country registered Ontario
Place registered Ministry Of Government Services
Registration number 1644037
Notified on 6 April 2016
Ceased on 8 January 2019
Nature of control: significiant influence or control

Company previous names

Alnery No. 2976 September 1, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to 2023-04-22
filed on: 11th, November 2023
Free Download

Company search

Advertisements