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

Cppl (sefton Park 2) Limited LONDON


Founded in 2002, Cppl (sefton Park 2), classified under reg no. 04378279 is an active company. Currently registered at 21 Holborn Viaduct EC1A 2DY, London the company has been in the business for 22 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021. Since 6th June 2003 Cppl (sefton Park 2) Limited is no longer carrying the name Sefton Park 2.

The firm has one director. Janka U., appointed on 2 December 2022. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cppl (sefton Park 2) Limited Address / Contact

Office Address 21 Holborn Viaduct
Town London
Post code EC1A 2DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04378279
Date of Incorporation Wed, 20th Feb 2002
Industry Non-trading company
End of financial Year 31st December
Company age 22 years old
Account next due date Sat, 30th Sep 2023 (202 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Janka U.

Position: Director

Appointed: 02 December 2022

Stephen S.

Position: Director

Appointed: 25 March 2022

Resigned: 02 December 2022

Roy C.

Position: Secretary

Appointed: 09 May 2008

Resigned: 07 February 2020

Andrew B.

Position: Director

Appointed: 09 May 2008

Resigned: 25 March 2022

Sunil P.

Position: Director

Appointed: 09 May 2008

Resigned: 08 November 2019

Richard D.

Position: Director

Appointed: 18 December 2006

Resigned: 06 June 2018

Jonathan W.

Position: Director

Appointed: 10 July 2002

Resigned: 09 May 2008

Sunil P.

Position: Secretary

Appointed: 10 July 2002

Resigned: 09 May 2008

Bryan E.

Position: Director

Appointed: 10 July 2002

Resigned: 18 December 2006

Paul B.

Position: Director

Appointed: 10 July 2002

Resigned: 15 October 2008

William A.

Position: Director

Appointed: 20 February 2002

Resigned: 10 July 2002

Luciene James Limited

Position: Corporate Nominee Director

Appointed: 20 February 2002

Resigned: 20 February 2002

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 20 February 2002

Resigned: 20 February 2002

Christina O.

Position: Secretary

Appointed: 20 February 2002

Resigned: 10 July 2002

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Coal Pension Properties Limited from London, United Kingdom. This PSC is categorised as "a privat company limited by guarantee", 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.

Coal Pension Properties Limited

21 Holborn Viaduct, London, EC1A 2DY, United Kingdom

Legal authority Companies Act
Legal form Privat Company Limited By Guarantee
Country registered England
Place registered Companies House
Registration number 0465783
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Sefton Park 2 June 6, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Net Assets Liabilities11
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset11
Number Shares Allotted 1
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 16th, November 2023
Free Download (2 pages)

Company search