Background WavePink WaveYellow Wave

C.P. PROPERTY INVESTMENTS LIMITED (04203822)

C.P. PROPERTY INVESTMENTS LIMITED (04203822) is an active UK company. incorporated on 23 April 2001. with registered office in Benfleet. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. C.P. PROPERTY INVESTMENTS LIMITED has been registered for 24 years. Current directors include FIELD, Melvyn Leslie, MONAGHAN, Christopher, WATSON, John Harry.

Company Number
04203822
Status
active
Type
ltd
Incorporated
23 April 2001
Age
24 years
Address
213 London Road, Benfleet, SS7 2RD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FIELD, Melvyn Leslie, MONAGHAN, Christopher, WATSON, John Harry
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C.P. PROPERTY INVESTMENTS LIMITED

C.P. PROPERTY INVESTMENTS LIMITED is an active company incorporated on 23 April 2001 with the registered office located in Benfleet. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. C.P. PROPERTY INVESTMENTS LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04203822

LTD Company

Age

24 Years

Incorporated 23 April 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

NOTSALLOW 143 LIMITED
From: 23 April 2001To: 15 May 2006
Contact
Address

213 London Road Hadleigh Benfleet, SS7 2RD,

Previous Addresses

C/O Field & Co Llp Central Chambers 227 London Road Hadleigh Essex SS7 2RF
From: 24 April 2012To: 21 March 2026
C/O Field & Co Llp Central Chambers 227 London Road Hadleigh Benfleet Essex SS7 2RF United Kingdom
From: 26 April 2011To: 24 April 2012
C/O Field and Co Llp Suite 1 Central Chambers 227 London Road Hadleigh Benfleet Essex SS7 2RF United Kingdom
From: 6 December 2010To: 26 April 2011
Ground Floor 1212 London Road Leigh-on-Sea Essex SS9 2UA United Kingdom
From: 23 April 2001To: 6 December 2010
Timeline

3 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Apr 01
Loan Secured
Oct 21
Loan Secured
Nov 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

WATSON, John Harry

Active
London Road, BenfleetSS7 2RD
Secretary
Appointed 22 Jun 2001

FIELD, Melvyn Leslie

Active
London Road, BenfleetSS7 2RD
Born March 1957
Director
Appointed 22 Jun 2001

MONAGHAN, Christopher

Active
London Road, BenfleetSS7 2RD
Born December 1959
Director
Appointed 22 Jun 2001

WATSON, John Harry

Active
London Road, BenfleetSS7 2RD
Born August 1965
Director
Appointed 22 Jun 2001

SAUNDERS, Jane Ann

Resigned
Heyrons, ChelmsfordCM1 4QN
Nominee secretary
Appointed 23 Apr 2001
Resigned 22 Jun 2001

SAUNDERS, Jane Ann

Resigned
Heyrons, ChelmsfordCM1 4QN
Born April 1958
Director
Appointed 23 Apr 2001
Resigned 22 Jun 2001

WOLLASTON, Richard Hugh

Resigned
Heyrons, ChelmsfordCM1 4QN
Born August 1947
Nominee director
Appointed 23 Apr 2001
Resigned 22 Jun 2001

Persons with significant control

1

London Road, BenfleetSS7 2RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Change Registered Office Address Company With Date Old Address New Address
21 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
30 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Change Person Director Company With Change Date
26 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
26 April 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Secretary Company With Change Date
23 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Legacy
24 April 2009
287Change of Registered Office
Legacy
24 April 2009
190190
Legacy
24 April 2009
353353
Legacy
2 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
15 September 2008
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 May 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Legacy
22 March 2007
403aParticulars of Charge Subject to s859A
Legacy
22 March 2007
403aParticulars of Charge Subject to s859A
Legacy
11 November 2006
395Particulars of Mortgage or Charge
Legacy
24 October 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
15 May 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
12 May 2006
AAAnnual Accounts
Legacy
27 April 2006
363aAnnual Return
Legacy
27 April 2006
287Change of Registered Office
Legacy
27 April 2006
190190
Legacy
27 April 2006
353353
Accounts With Accounts Type Total Exemption Full
27 July 2005
AAAnnual Accounts
Legacy
25 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 2004
AAAnnual Accounts
Legacy
17 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2003
AAAnnual Accounts
Legacy
15 June 2003
88(2)R88(2)R
Legacy
15 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2002
AAAnnual Accounts
Legacy
15 August 2002
363sAnnual Return (shuttle)
Legacy
10 August 2001
395Particulars of Mortgage or Charge
Legacy
3 August 2001
395Particulars of Mortgage or Charge
Legacy
11 July 2001
225Change of Accounting Reference Date
Legacy
3 July 2001
287Change of Registered Office
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288aAppointment of Director or Secretary
Incorporation Company
23 April 2001
NEWINCIncorporation