Background WavePink WaveYellow Wave

C & P RENOVATIONS LIMITED (06289434)

C & P RENOVATIONS LIMITED (06289434) is an active UK company. incorporated on 22 June 2007. with registered office in Ashford. The company operates in the Construction sector, engaged in other building completion and finishing. C & P RENOVATIONS LIMITED has been registered for 18 years. Current directors include COOPER, Peter Charles George.

Company Number
06289434
Status
active
Type
ltd
Incorporated
22 June 2007
Age
18 years
Address
Henwood House, Ashford, TN24 8DH
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
COOPER, Peter Charles George
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C & P RENOVATIONS LIMITED

C & P RENOVATIONS LIMITED is an active company incorporated on 22 June 2007 with the registered office located in Ashford. The company operates in the Construction sector, specifically engaged in other building completion and finishing. C & P RENOVATIONS LIMITED was registered 18 years ago.(SIC: 43390)

Status

active

Active since 18 years ago

Company No

06289434

LTD Company

Age

18 Years

Incorporated 22 June 2007

Size

N/A

Accounts

ARD: 30/6

Overdue

16 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 July 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

SANDELLS NEW BUILD LIMITED
From: 22 June 2007To: 26 April 2016
Contact
Address

Henwood House Henwood Ashford, TN24 8DH,

Previous Addresses

100 Faversham Road, Kennington Ashford Kent TN24 9DE
From: 22 June 2007To: 12 March 2012
Timeline

15 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Aug 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Funding Round
Feb 16
New Owner
Jul 17
New Owner
Jul 17
Director Left
Mar 26
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

COOPER, Peter Charles George

Active
Henwood, AshfordTN24 8DH
Secretary
Appointed 21 Jun 2021

COOPER, Peter Charles George

Active
Lightermans Walk, Point PleasantSW18 1PS
Born March 1970
Director
Appointed 01 Feb 2016

MAGEE GAMMON CORPORATE LIMITED

Resigned
Henwood, AshfordTN24 8DH
Corporate secretary
Appointed 22 Jun 2007
Resigned 21 Jun 2021

BARRETT, Frederick Guy

Resigned
Park Street, Romney MarshTN29 9AZ
Born November 1962
Director
Appointed 22 Jun 2007
Resigned 12 Mar 2012

BARRETT, Shirley Lillian

Resigned
Park Street, New RomneyTN29 9AZ
Born September 1959
Director
Appointed 22 Jun 2007
Resigned 12 Mar 2012

TUTT, Antony Timothy David

Resigned
Henwood, AshfordTN24 8DH
Born July 1963
Director
Appointed 24 Sept 2012
Resigned 01 Feb 2016

VOSPER, Carl Neil

Resigned
Lightermans Walk, Point PleasantSW18 1PS
Born April 1966
Director
Appointed 01 Feb 2016
Resigned 13 Mar 2026

MAGEE GAMMON CORPORATE LIMITED

Resigned
Henwood, AshfordTN24 8DH
Corporate director
Appointed 16 Aug 2012
Resigned 24 Sept 2012

MAGEE GAMMON CORPORATE LIMITED

Resigned
Kingfisher Close, AshfordTN24 0TW
Corporate director
Appointed 12 Mar 2012
Resigned 24 Sept 2012

Persons with significant control

2

Mr Carl Neil Vosper

Active
Lightermans Walk, LondonSW18 1PS
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2016

Mr Peter Charles George Cooper

Active
Lightermans Walk, LondonSW18 1PS
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
27 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
4 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 July 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
6 July 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
24 September 2019
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
20 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Resolution
26 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
10 February 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Dormant
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Dormant
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Appoint Corporate Director Company With Name
16 August 2012
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Appoint Corporate Director Company With Name
12 March 2012
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address
12 March 2012
AD01Change of Registered Office Address
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Dormant
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
22 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 April 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 April 2009
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Legacy
23 June 2008
288cChange of Particulars
Legacy
23 June 2008
288cChange of Particulars
Incorporation Company
22 June 2007
NEWINCIncorporation