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

Cpr Properties Limited STANMORE


Founded in 2017, Cpr Properties, classified under reg no. 10694923 is an active company. Currently registered at Buckingham House East HA7 4EB, Stanmore the company has been in the business for 7 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 3 directors, namely Rajesh S., Catherine W. and Paul H.. Of them, Rajesh S., Catherine W., Paul H. have been with the company the longest, being appointed on 28 March 2017. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Cpr Properties Limited Address / Contact

Office Address Buckingham House East
Office Address2 Buckingham Parade
Town Stanmore
Post code HA7 4EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10694923
Date of Incorporation Tue, 28th Mar 2017
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Rajesh S.

Position: Director

Appointed: 28 March 2017

Catherine W.

Position: Director

Appointed: 28 March 2017

Paul H.

Position: Director

Appointed: 28 March 2017

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we discovered, there is Catherine W. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Rajesh S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Paul H., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Catherine W.

Notified on 28 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Rajesh S.

Notified on 28 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Paul H.

Notified on 28 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand18 37223 4606 6845 96710 8757 260
Current Assets18 62223 9607 1846 21712 7767 760
Debtors2505005002501 901500
Net Assets Liabilities-48321 98425 88226 22931 55919 942
Other Debtors2505005002501 901500
Other
Additions Other Than Through Business Combinations Investment Property Fair Value Model979 304     
Bank Borrowings Overdrafts655 912655 912655 912655 912655 912663 638
Creditors655 912655 912655 912655 912655 912663 638
Investment Property979 3041 000 0001 000 0001 000 0001 000 0001 000 000
Investment Property Fair Value Model979 3041 000 0001 000 0001 000 0001 000 000 
Net Current Assets Liabilities-323 875-318 586-314 718-314 371-309 041-312 932
Other Creditors342 497341 447320 447320 506320 567320 692
Other Taxation Social Security Payable 1 0991 455821 250 
Provisions For Liabilities Balance Sheet Subtotal 3 5183 4883 4883 4883 488
Total Assets Less Current Liabilities655 429681 414685 282685 629690 959687 068

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 15th, December 2023
Free Download (8 pages)

Company search

Advertisements