Background WavePink WaveYellow Wave

CP LONGLEAT VILLAGE LIMITED (07656396)

CP LONGLEAT VILLAGE LIMITED (07656396) is an active UK company. incorporated on 2 June 2011. with registered office in Newark. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CP LONGLEAT VILLAGE LIMITED has been registered for 14 years. Current directors include ANNABLE, Benedict Tobias, COLASANTI, Andrea, Mr., HYLER, James Bradley and 2 others.

Company Number
07656396
Status
active
Type
ltd
Incorporated
2 June 2011
Age
14 years
Address
One Edison Rise, Newark, NG22 9DP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ANNABLE, Benedict Tobias, COLASANTI, Andrea, Mr., HYLER, James Bradley, JAMIESON, Katrina, MCKINLAY, Colin Grant
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CP LONGLEAT VILLAGE LIMITED

CP LONGLEAT VILLAGE LIMITED is an active company incorporated on 2 June 2011 with the registered office located in Newark. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CP LONGLEAT VILLAGE LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07656396

LTD Company

Age

14 Years

Incorporated 2 June 2011

Size

N/A

Accounts

ARD: 22/4

Up to Date

10 months left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 21 November 2025 (4 months ago)
Period: 19 April 2024 - 24 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 22 January 2027
Period: 25 April 2025 - 22 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

ALNERY NO. 2970 LIMITED
From: 2 June 2011To: 26 July 2011
Contact
Address

One Edison Rise New Ollerton Newark, NG22 9DP,

Previous Addresses

One Bishops Square London E1 6AD United Kingdom
From: 2 June 2011To: 11 August 2011
Timeline

44 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Feb 12
Director Joined
Feb 12
Funding Round
Mar 12
Funding Round
Mar 12
Director Left
Jul 14
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Jul 17
Director Left
Aug 17
Capital Update
Jan 19
Director Left
May 20
Director Joined
Jun 20
Director Left
Feb 21
Director Joined
Mar 21
Director Left
Apr 22
Director Joined
Jan 23
Capital Update
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Funding Round
May 23
Funding Round
May 24
Funding Round
Dec 24
Capital Update
Feb 25
Funding Round
Oct 25
9
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

SINGH DEHAL, Rajbinder

Active
New Ollerton, NewarkNG22 9DP
Secretary
Appointed 26 Jul 2011

ANNABLE, Benedict Tobias

Active
Level 25, LondonE14 5AA
Born October 1977
Director
Appointed 11 May 2020

COLASANTI, Andrea, Mr.

Active
Level 25, LondonE14 5AA
Born February 1988
Director
Appointed 31 Dec 2020

HYLER, James Bradley

Active
Level 25, LondonE14 5AA
Born July 1978
Director
Appointed 24 Apr 2023

JAMIESON, Katrina

Active
New Ollerton, NewarkNG22 9DP
Born January 1970
Director
Appointed 12 Dec 2022

MCKINLAY, Colin Grant

Active
New Ollerton, NewarkNG22 9DP
Born August 1969
Director
Appointed 03 Jul 2017

ALNERY INCORPORATIONS NO. 1 LIMITED

Resigned
LondonE1 6AD
Corporate secretary
Appointed 02 Jun 2011
Resigned 26 Jul 2011

ADOMAIT, Natalie Johanna

Resigned
1 Canada Square, LondonE14 5AA
Born December 1989
Director
Appointed 25 Nov 2016
Resigned 31 Dec 2020

ANEJA, Vikram

Resigned
New Ollerton, NewarkNG22 9DP
Born December 1979
Director
Appointed 22 Feb 2016
Resigned 25 Nov 2016

BURYCH, Andrew

Resigned
New Ollerton, NewarkNG22 9DP
Born December 1985
Director
Appointed 03 Aug 2015
Resigned 22 Feb 2016

DALBY, Martin Peter

Resigned
New Ollerton, NewarkNG22 9DP
Born November 1961
Director
Appointed 26 Jul 2011
Resigned 22 Apr 2022

INGLETT, Paul

Resigned
Edison Rise, NewarkNG22 9DP
Born November 1966
Director
Appointed 26 Jul 2011
Resigned 04 Aug 2017

MAWJI-KARIM, Farhad

Resigned
Pembridge Square, LondonW2 4EW
Born January 1969
Director
Appointed 11 Jan 2012
Resigned 03 Aug 2015

MCCRAIN, Kevin O'Donnell

Resigned
1 Canada Square, LondonE14 5AA
Born July 1979
Director
Appointed 03 Aug 2015
Resigned 11 May 2020

MORRIS, Craig Alexander James

Resigned
LondonE1 6AD
Born July 1975
Director
Appointed 02 Jun 2011
Resigned 26 Jul 2011

PEGLER, Michael John

Resigned
Edison Rise, NewarkNG22 9DP
Born October 1975
Director
Appointed 26 Jul 2011
Resigned 03 Aug 2015

PIKE, Chad Rustan

Resigned
Edison Rise, NewarkNG22 9DP
Born May 1971
Director
Appointed 26 Jul 2011
Resigned 11 Jan 2012

SKAAR, Steven Jerry

Resigned
New Ollerton, NewarkNG22 9DP
Born July 1972
Director
Appointed 03 Aug 2015
Resigned 16 Oct 2015

STOLL, Peter Huston

Resigned
Edison Rise, NewarkNG22 9DP
Born May 1972
Director
Appointed 26 Jul 2011
Resigned 31 Jul 2014

VALERI, Andrea

Resigned
Edison Rise, NewarkNG22 9DP
Born September 1972
Director
Appointed 26 Jul 2011
Resigned 03 Aug 2015

VAUGHAN, Zachary Bryan

Resigned
1 Canada Square, LondonE14 5AA
Born August 1977
Director
Appointed 16 Oct 2015
Resigned 14 Apr 2023

ALNERY INCORPORATIONS NO. 1 LIMITED

Resigned
LondonE1 6AD
Corporate director
Appointed 02 Jun 2011
Resigned 26 Jul 2011

ALNERY INCORPORATIONS NO. 2 LIMITED

Resigned
LondonE1 6AD
Corporate director
Appointed 02 Jun 2011
Resigned 26 Jul 2011

Persons with significant control

1

New Ollerton, NewarkNG22 9DP

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

136

Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2025
AAAnnual Accounts
Legacy
21 November 2025
PARENT_ACCPARENT_ACC
Legacy
21 November 2025
GUARANTEE2GUARANTEE2
Legacy
21 November 2025
AGREEMENT2AGREEMENT2
Capital Allotment Shares
31 October 2025
SH01Allotment of Shares
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
11 February 2025
SH19Statement of Capital
Legacy
11 February 2025
SH20SH20
Legacy
11 February 2025
CAP-SSCAP-SS
Resolution
11 February 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2024
AAAnnual Accounts
Capital Allotment Shares
17 December 2024
SH01Allotment of Shares
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Legacy
18 November 2024
PARENT_ACCPARENT_ACC
Legacy
18 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Capital Allotment Shares
28 May 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2023
AAAnnual Accounts
Legacy
9 November 2023
PARENT_ACCPARENT_ACC
Legacy
9 November 2023
AGREEMENT2AGREEMENT2
Legacy
9 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Capital Allotment Shares
4 May 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
18 April 2023
SH19Statement of Capital
Legacy
18 April 2023
SH20SH20
Legacy
18 April 2023
CAP-SSCAP-SS
Resolution
18 April 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Change Person Secretary Company With Change Date
22 February 2023
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 August 2022
AAAnnual Accounts
Legacy
2 August 2022
PARENT_ACCPARENT_ACC
Legacy
2 August 2022
AGREEMENT2AGREEMENT2
Legacy
2 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2021
AAAnnual Accounts
Legacy
11 November 2021
PARENT_ACCPARENT_ACC
Legacy
11 November 2021
AGREEMENT2AGREEMENT2
Legacy
11 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 February 2021
AAAnnual Accounts
Legacy
16 February 2021
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Legacy
8 January 2021
AGREEMENT2AGREEMENT2
Legacy
8 January 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Legacy
9 December 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2019
AAAnnual Accounts
Legacy
9 December 2019
PARENT_ACCPARENT_ACC
Legacy
9 December 2019
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Legacy
16 September 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2019
CH01Change of Director Details
Legacy
30 January 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 January 2019
SH19Statement of Capital
Legacy
30 January 2019
CAP-SSCAP-SS
Resolution
30 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2019
AAAnnual Accounts
Legacy
8 January 2019
PARENT_ACCPARENT_ACC
Legacy
8 January 2019
AGREEMENT2AGREEMENT2
Legacy
8 January 2019
GUARANTEE2GUARANTEE2
Legacy
16 November 2018
SH20SH20
Legacy
16 November 2018
CAP-SSCAP-SS
Resolution
16 November 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Auditors Resignation Company
20 January 2016
AUDAUD
Auditors Resignation Company
18 December 2015
AUDAUD
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Full
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Change Person Director Company With Change Date
22 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Legacy
20 March 2012
MG01MG01
Capital Allotment Shares
9 March 2012
SH01Allotment of Shares
Capital Allotment Shares
9 March 2012
SH01Allotment of Shares
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Resolution
19 October 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 August 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
11 August 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
11 August 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Termination Secretary Company With Name
11 August 2011
TM02Termination of Secretary
Certificate Change Of Name Company
26 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 July 2011
CONNOTConfirmation Statement Notification
Incorporation Company
2 June 2011
NEWINCIncorporation