Background WavePink WaveYellow Wave

CWPH LIMITED (07392581)

CWPH LIMITED (07392581) is an active UK company. incorporated on 30 September 2010. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CWPH LIMITED has been registered for 15 years. Current directors include BENNETT, Caron Ann, LAL, Roger.

Company Number
07392581
Status
active
Type
ltd
Incorporated
30 September 2010
Age
15 years
Address
The Old School House Forshaw Heath Lane, Solihull, B94 5LH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BENNETT, Caron Ann, LAL, Roger
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CWPH LIMITED

CWPH LIMITED is an active company incorporated on 30 September 2010 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CWPH LIMITED was registered 15 years ago.(SIC: 68100)

Status

active

Active since 15 years ago

Company No

07392581

LTD Company

Age

15 Years

Incorporated 30 September 2010

Size

N/A

Accounts

ARD: 18/9

Up to Date

11 weeks left

Last Filed

Made up to 18 September 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 20 September 2023 - 18 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 18 June 2026
Period: 19 September 2024 - 18 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

The Old School House Forshaw Heath Lane Earlswood Solihull, B94 5LH,

Previous Addresses

Cheedon Farm 242 School Road Hockley Heath Solihull West Midlands B94 6RJ United Kingdom
From: 30 September 2010To: 16 December 2010
Timeline

7 key events • 2010 - 2019

Funding Officers Ownership
Company Founded
Sept 10
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BENNETT, Caron Ann

Active
Forshaw Heath Lane, SolihullB94 5LH
Born April 1964
Director
Appointed 06 Mar 2014

LAL, Roger

Active
Forshaw Heath Lane, SolihullB94 5LH
Born May 1965
Director
Appointed 15 Apr 2019

DOWNER, John Gary

Resigned
Relton Mews, LondonSW7 1ET
Born October 1967
Director
Appointed 30 Sept 2010
Resigned 06 Mar 2014

Persons with significant control

1

Mr John Gary Downer

Active
Forshaw Heath Lane, SolihullB94 5LH
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 September 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
16 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 September 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
24 February 2017
AAAnnual Accounts
Gazette Notice Compulsory
14 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 September 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
14 June 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
21 September 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 June 2014
AAAnnual Accounts
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
14 June 2013
AA01Change of Accounting Reference Date
Legacy
15 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 June 2012
AA01Change of Accounting Reference Date
Legacy
2 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Legacy
5 November 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
16 December 2010
AD01Change of Registered Office Address
Incorporation Company
30 September 2010
NEWINCIncorporation