Background WavePink WaveYellow Wave

CVCP PROPERTIES PLC (03029225)

CVCP PROPERTIES PLC (03029225) is an active UK company. incorporated on 6 March 1995. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CVCP PROPERTIES PLC has been registered for 31 years. Current directors include BEECH, Peter Nicholas Hugh, Professor, GASKELL, Simon James, Professor, PRESS, Malcolm Colin, Professor.

Company Number
03029225
Status
active
Type
plc
Incorporated
6 March 1995
Age
31 years
Address
Woburn House, London, WC1H 9HQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BEECH, Peter Nicholas Hugh, Professor, GASKELL, Simon James, Professor, PRESS, Malcolm Colin, Professor
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CVCP PROPERTIES PLC

CVCP PROPERTIES PLC is an active company incorporated on 6 March 1995 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CVCP PROPERTIES PLC was registered 31 years ago.(SIC: 68209)

Status

active

Active since 31 years ago

Company No

03029225

PLC Company

Age

31 Years

Incorporated 6 March 1995

Size

N/A

Accounts

ARD: 31/7

Up to Date

10 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 5 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

FRUITENJOY LIMITED
From: 6 March 1995To: 14 July 1995
Contact
Address

Woburn House 20 Tavistock Square London, WC1H 9HQ,

Timeline

33 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Mar 95
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Apr 13
Director Left
Apr 13
Loan Secured
Jul 13
Director Joined
Aug 13
Director Left
Sept 13
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
May 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Sept 17
Loan Secured
Oct 17
Director Joined
Aug 19
Director Left
Sept 19
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Loan Secured
Mar 24
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

PUGH, Jessica Maria

Active
Woburn House, LondonWC1H 9HQ
Secretary
Appointed 27 Nov 2015

BEECH, Peter Nicholas Hugh, Professor

Active
Beechcroft Avenue, LondonNW11 8BL
Born November 1963
Director
Appointed 01 Aug 2023

GASKELL, Simon James, Professor

Active
Cinder Hill, LewesBN8 4HR
Born May 1950
Director
Appointed 01 Apr 2017

PRESS, Malcolm Colin, Professor

Active
Woburn House, LondonWC1H 9HQ
Born September 1958
Director
Appointed 01 Aug 2025

HOLMES, Jeremy

Resigned
Woburn House, LondonWC1H 9HQ
Secretary
Appointed 19 Oct 2012
Resigned 26 Nov 2015

LAMBERT, Christopher Robert

Resigned
Fir Tree House, LondonN10 2EG
Secretary
Appointed 03 May 2005
Resigned 31 Dec 2012

LESLIE, Drummond Donald Alasdair

Resigned
1 Albemarle, LondonSW19 5NP
Secretary
Appointed 10 Jul 1995
Resigned 18 Sept 1996

PATON, Richard John

Resigned
Rock Farm, MalpasSY14 7HU
Secretary
Appointed 22 Mar 1995
Resigned 10 Jul 1995

PENDLE, Peter Jack

Resigned
3 Laburnum Road, EppingCM16 7RA
Secretary
Appointed 18 Sept 1996
Resigned 30 May 2001

THOMAS, Amanda

Resigned
71 Brouncker Road, LondonW3 8AF
Secretary
Appointed 16 Apr 2005
Resigned 03 May 2005

TUCK, Peter John

Resigned
Cotswold House, CheltenhamGL50 3AU
Secretary
Appointed 19 Jun 2001
Resigned 16 Apr 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Mar 1995
Resigned 22 Mar 1995

BEER, Janet Patricia, Dame

Resigned
The Foundation Building, LiverpoolL69 7ZX
Born August 1956
Director
Appointed 01 Aug 2017
Resigned 31 Jul 2019

BONE, Drummond James, Professor Sir

Resigned
Tavistock Square, LondonWC1H 9HQ
Born July 1947
Director
Appointed 01 Aug 2005
Resigned 31 Mar 2017

BUCKINGHAM, Julia Clare, Professor Dame

Resigned
Kingston Lane, UxbridgeUB8 3PH
Born October 1950
Director
Appointed 01 Aug 2016
Resigned 31 Jul 2021

BULL, Roger John, Prof

Resigned
3 Westmoor Park, TavistockPL19 9AA
Born March 1940
Director
Appointed 10 Jul 1995
Resigned 31 Jul 2002

CRAMPTON, Julian Moray, Professor

Resigned
Peacock Barn, PiddinghoeBN10 8AR
Born November 1952
Director
Appointed 01 Aug 2008
Resigned 19 Oct 2012

CREWE, Ivor Martin, Professor

Resigned
Lakeside House, ColchesterCO4 3SG
Born December 1945
Director
Appointed 10 Feb 2004
Resigned 31 Jul 2005

DAVIES, Graeme John, Professor

Resigned
Tavistock Square, LondonWC1H 9HQ
Born April 1937
Director
Appointed 15 Oct 2010
Resigned 31 Mar 2017

EDMUNDSON, David

Resigned
11 Chalkwell Drive, WirralL60 2UE
Born November 1941
Director
Appointed 22 Mar 1995
Resigned 17 Jul 1995

EDWARDS, Kenneth John Richard, Dr

Resigned
10 Sedley Taylor Road, CambridgeCB2 2PW
Born February 1934
Director
Appointed 01 Aug 1999
Resigned 15 Oct 2010

EDWARDS, Kenneth John Richard, Dr

Resigned
Knighton Hall, LeicesterLE2 3WG
Born February 1934
Director
Appointed 10 Jul 1995
Resigned 01 Aug 1999

FLOUD, Roderick Castle, Sir

Resigned
15 Flint Street, HaddenhamHP17 8AL
Born April 1942
Director
Appointed 01 Aug 2001
Resigned 08 Apr 2004

GASKELL, Simon James, Professor

Resigned
Queen Mary, University Of London, LondonE1 4NS
Born May 1950
Director
Appointed 19 Oct 2012
Resigned 31 Jul 2016

GOODFELLOW, Julia Mary, Dame

Resigned
University Of Kent, CanterburyCT2 7NZ
Born July 1951
Director
Appointed 01 Aug 2015
Resigned 31 Jul 2017

LAYZELL, Paul John, Professor

Resigned
Royal Holloway, University Of London, EghamTW20 0EX
Born July 1957
Director
Appointed 01 Aug 2019
Resigned 31 Jul 2022

MAPSTONE, Sally Louise, Professor Dame

Resigned
North Street, St. AndrewsKY16 9AJ
Born May 1957
Director
Appointed 01 Aug 2023
Resigned 31 Jul 2025

MARSTON, Stephen Andrew

Resigned
The Park, CheltenhamGL50 2RH
Born June 1961
Director
Appointed 01 Aug 2022
Resigned 31 Jul 2023

NEWBY, Howard Joseph, Sir

Resigned
Wharf Barn, BristolBS35 4BG
Born December 1947
Director
Appointed 01 Dec 2000
Resigned 31 Jul 2001

OF UNDERCLIFFE, Baroness Warwick

Resigned
51a Elm Park Gardens, LondonSW10 9PA
Born July 1945
Director
Appointed 27 Oct 1995
Resigned 08 May 1998

SMITH, Adrian Frederick Melhuish, Professor

Resigned
58 Camden Square, LondonNW1 9XE
Born September 1946
Director
Appointed 09 Apr 2008
Resigned 31 Jul 2008

SMITH, Steven Murray, Professor Sir

Resigned
Redcot, ExeterEX4 4PD
Born February 1952
Director
Appointed 01 Aug 2009
Resigned 31 Jul 2011

SNOWDEN, Christopher Maxwell, Professor Sir

Resigned
20 Tavistock Square, LondonWC1H 9HQ
Born March 1956
Director
Appointed 01 Aug 2013
Resigned 31 Jul 2015

THOMAS, Eric Jackson, Sir

Resigned
Tyndall Avenue, BristolBS8 1TH
Born March 1953
Director
Appointed 01 Aug 2011
Resigned 31 Jul 2013

TRAINOR, Richard Hughes, Professor

Resigned
45 Mitre Road, GlasgowG14 9LE
Born December 1948
Director
Appointed 01 Sept 2007
Resigned 31 Jul 2009
Fundings
Financials
Latest Activities

Filing History

173

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
16 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Auditors Resignation Company
18 April 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
21 December 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 December 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 November 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Full
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Accounts With Accounts Type Full
15 January 2014
AAAnnual Accounts
Termination Director Company With Name
6 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
23 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Termination Secretary Company With Name
7 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
28 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 December 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Full
16 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Termination Director Company With Name
23 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 December 2009
AAAnnual Accounts
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
17 April 2009
363aAnnual Return
Legacy
17 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
7 January 2009
AAAnnual Accounts
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
20 May 2008
403aParticulars of Charge Subject to s859A
Legacy
20 May 2008
403aParticulars of Charge Subject to s859A
Legacy
20 May 2008
403aParticulars of Charge Subject to s859A
Legacy
10 May 2008
403aParticulars of Charge Subject to s859A
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2008
AAAnnual Accounts
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Auditors Resignation Company
11 May 2006
AUDAUD
Legacy
28 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2004
AAAnnual Accounts
Auditors Resignation Company
29 October 2004
AUDAUD
Legacy
18 June 2004
363sAnnual Return (shuttle)
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 March 2004
AAAnnual Accounts
Legacy
7 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2003
AAAnnual Accounts
Legacy
29 August 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
363sAnnual Return (shuttle)
Legacy
8 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 February 2002
AAAnnual Accounts
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
12 April 2001
363sAnnual Return (shuttle)
Legacy
12 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 January 2001
AAAnnual Accounts
Legacy
24 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 2000
AAAnnual Accounts
Legacy
29 July 1999
288bResignation of Director or Secretary
Legacy
8 April 1999
363sAnnual Return (shuttle)
Legacy
8 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 1999
AAAnnual Accounts
Legacy
10 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1998
AAAnnual Accounts
Legacy
2 July 1997
395Particulars of Mortgage or Charge
Legacy
25 June 1997
395Particulars of Mortgage or Charge
Legacy
4 June 1997
363sAnnual Return (shuttle)
Legacy
27 May 1997
395Particulars of Mortgage or Charge
Legacy
17 May 1997
403aParticulars of Charge Subject to s859A
Legacy
11 April 1997
395Particulars of Mortgage or Charge
Legacy
8 April 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 January 1997
AAAnnual Accounts
Legacy
30 September 1996
288288
Legacy
30 September 1996
288288
Legacy
9 April 1996
363sAnnual Return (shuttle)
Legacy
12 December 1995
88(2)R88(2)R
Legacy
12 December 1995
88(2)R88(2)R
Legacy
17 November 1995
288288
Legacy
17 November 1995
288288
Legacy
17 November 1995
288288
Resolution
17 November 1995
RESOLUTIONSResolutions
Legacy
17 November 1995
288288
Legacy
7 November 1995
288288
Legacy
23 October 1995
224224
Legacy
25 August 1995
PROSPPROSP
Legacy
19 July 1995
88(2)R88(2)R
Legacy
19 July 1995
123Notice of Increase in Nominal Capital
Legacy
19 July 1995
287Change of Registered Office
Certificate Change Of Name Re Registration Private To Public Limited Company
14 July 1995
CERT7CERT7
Auditors Report
14 July 1995
AUDRAUDR
Accounts Balance Sheet
14 July 1995
BSBS
Auditors Statement
14 July 1995
AUDSAUDS
Re Registration Memorandum Articles
14 July 1995
MARMAR
Legacy
14 July 1995
43(3)e43(3)e
Legacy
14 July 1995
43(3)43(3)
Resolution
14 July 1995
RESOLUTIONSResolutions
Resolution
14 July 1995
RESOLUTIONSResolutions
Resolution
14 July 1995
RESOLUTIONSResolutions
Resolution
14 July 1995
RESOLUTIONSResolutions
Resolution
14 July 1995
RESOLUTIONSResolutions
Resolution
14 July 1995
RESOLUTIONSResolutions
Resolution
14 July 1995
RESOLUTIONSResolutions
Legacy
5 April 1995
288288
Legacy
5 April 1995
288288
Legacy
5 April 1995
287Change of Registered Office
Incorporation Company
6 March 1995
NEWINCIncorporation