Background WavePink WaveYellow Wave

CBP DEVELOPMENTS LIMITED (07546025)

CBP DEVELOPMENTS LIMITED (07546025) is an active UK company. incorporated on 28 February 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. CBP DEVELOPMENTS LIMITED has been registered for 15 years. Current directors include ROBINSON, Laurence John.

Company Number
07546025
Status
active
Type
ltd
Incorporated
28 February 2011
Age
15 years
Address
Lynton House, London, WC1H 9BQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ROBINSON, Laurence John
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CBP DEVELOPMENTS LIMITED

CBP DEVELOPMENTS LIMITED is an active company incorporated on 28 February 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. CBP DEVELOPMENTS LIMITED was registered 15 years ago.(SIC: 68100, 68320)

Status

active

Active since 15 years ago

Company No

07546025

LTD Company

Age

15 Years

Incorporated 28 February 2011

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

Lynton House 7-12 Tavistock Square London, WC1H 9BQ,

Previous Addresses

Chappell House the Green Datchet Berkshire SL3 9EH
From: 28 February 2011To: 11 May 2018
Timeline

8 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Feb 12
Funding Round
Feb 12
Funding Round
May 16
Director Left
Mar 18
Director Left
Mar 18
Owner Exit
Apr 18
Owner Exit
Apr 18
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ROBINSON, Laurence John

Active
7-12 Tavistock Square, LondonWC1H 9BQ
Born October 1959
Director
Appointed 22 Feb 2012

SCOTT, George Quintin

Resigned
The Green, DatchetSL3 9EH
Secretary
Appointed 28 Feb 2011
Resigned 28 Dec 2017

OLDROYD, Jeremy James

Resigned
The Green, DatchetSL3 9EH
Born October 1968
Director
Appointed 28 Feb 2011
Resigned 28 Dec 2017

REED, David Bruce

Resigned
The Green, DatchetSL3 9EH
Born May 1967
Director
Appointed 28 Feb 2011
Resigned 28 Dec 2017

Persons with significant control

3

1 Active
2 Ceased

Mr Jeremy James Oldroyd

Ceased
LondonSW14 8RW
Born October 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Dec 2017

Mr David Bruce Reed

Ceased
Feock, TruroTR3 6RJ
Born May 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Dec 2017

Laurence John Robinson

Active
DatchetSL3 9EH
Born October 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Dormant
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 March 2018
TM02Termination of Secretary
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Capital Allotment Shares
9 May 2016
SH01Allotment of Shares
Resolution
29 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 April 2016
AR01AR01
Accounts With Accounts Type Dormant
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Dormant
9 April 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Dormant
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Resolution
7 March 2012
RESOLUTIONSResolutions
Resolution
7 March 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
1 March 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 March 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
1 March 2012
SH01Allotment of Shares
Incorporation Company
28 February 2011
NEWINCIncorporation