Background WavePink WaveYellow Wave

CPMC PROPERTY LIMITED (08702688)

CPMC PROPERTY LIMITED (08702688) is an active UK company. incorporated on 23 September 2013. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CPMC PROPERTY LIMITED has been registered for 12 years. Current directors include PRASAD, Avinashi, Dr, PRASAD, Rishabh, Professor.

Company Number
08702688
Status
active
Type
ltd
Incorporated
23 September 2013
Age
12 years
Address
296 Clarendon Park Road, Leicester, LE2 3AG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PRASAD, Avinashi, Dr, PRASAD, Rishabh, Professor
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CPMC PROPERTY LIMITED

CPMC PROPERTY LIMITED is an active company incorporated on 23 September 2013 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CPMC PROPERTY LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08702688

LTD Company

Age

12 Years

Incorporated 23 September 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 15 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 16 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

296 Clarendon Park Road Leicester, LE2 3AG,

Previous Addresses

14 Knighton Grange Road Leicester LE2 2LE
From: 4 June 2015To: 5 November 2018
9 De Montfort Street Leicester LE1 7GE
From: 23 September 2013To: 4 June 2015
Timeline

7 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Funding Round
Nov 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Director Joined
Mar 17
Loan Secured
Jan 24
Director Left
Apr 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PRASAD, Avinashi, Dr

Active
Clarendon Park Road, LeicesterLE2 3AG
Born September 1955
Director
Appointed 23 Sept 2013

PRASAD, Rishabh, Professor

Active
Clarendon Park Road, LeicesterLE2 3AG
Born May 1980
Director
Appointed 23 Sept 2013

PRASAD, Ruby

Resigned
LeicesterLE2 2LE
Born April 1961
Director
Appointed 30 Mar 2017
Resigned 04 Apr 2025

Persons with significant control

2

Professor Rishabh Prasad

Active
Knighton Grange Road, LeicesterLE2 2LE
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 May 2016

Dr Avinashi Prasad

Active
Clarendon Park Road, LeicesterLE2 3AG
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 May 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
12 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
18 April 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 June 2015
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
15 April 2015
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
15 April 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number
24 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 December 2013
MR01Registration of a Charge
Capital Allotment Shares
29 November 2013
SH01Allotment of Shares
Incorporation Company
23 September 2013
NEWINCIncorporation