Background WavePink WaveYellow Wave

CPF PROPERTY SERVICES LIMITED (11712575)

CPF PROPERTY SERVICES LIMITED (11712575) is an active UK company. incorporated on 5 December 2018. with registered office in Preston. The company operates in the Construction sector, engaged in development of building projects. CPF PROPERTY SERVICES LIMITED has been registered for 7 years. Current directors include FRASER, Steven.

Company Number
11712575
Status
active
Type
ltd
Incorporated
5 December 2018
Age
7 years
Address
Site D2 Chain Caul Road, Preston, PR2 2PD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FRASER, Steven
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CPF PROPERTY SERVICES LIMITED

CPF PROPERTY SERVICES LIMITED is an active company incorporated on 5 December 2018 with the registered office located in Preston. The company operates in the Construction sector, specifically engaged in development of building projects. CPF PROPERTY SERVICES LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11712575

LTD Company

Age

7 Years

Incorporated 5 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

Site D2 Chain Caul Road Ashton-On-Ribble Preston, PR2 2PD,

Timeline

11 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
Feb 19
Director Left
Feb 19
New Owner
Feb 19
Owner Exit
Feb 19
Loan Secured
Jan 22
Director Left
Nov 23
Director Joined
Nov 23
Owner Exit
Jan 24
Director Joined
Jan 24
Director Left
Jul 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

FRASER, Steven

Active
Chain Caul Road, PrestonPR2 2PD
Born November 1975
Director
Appointed 01 Nov 2023

BOYD, Sam Lewis

Resigned
Chain Caul Road, PrestonPR2 2PD
Born March 1990
Director
Appointed 27 Feb 2019
Resigned 01 Nov 2023

DEWHURST, Kevin Roy

Resigned
Chain Caul Road, PrestonPR2 2PD
Born January 1967
Director
Appointed 01 Jan 2024
Resigned 30 Jul 2025

PETRIE, Graeme William

Resigned
Chain Caul Road, PrestonPR2 2PD
Born December 1986
Director
Appointed 05 Dec 2018
Resigned 27 Feb 2019

Persons with significant control

4

2 Active
2 Ceased

Mr Sam Lewis Boyd

Ceased
Chain Caul Road, PrestonPR2 2PD
Born March 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2019
Ceased 19 Oct 2023

Mr Graeme William Petrie

Ceased
Chain Caul Road, PrestonPR2 2PD
Born December 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Dec 2018
Ceased 27 Feb 2019

Mr Joel Nicholas Cossins

Active
The Barns, Back Lane, PrestonPR4 3HS
Born October 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Dec 2018

Mr Steven Richard Fraser

Active
Church Avenue, PrestonPR1 0AH
Born November 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 05 Dec 2018
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 February 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Incorporation Company
5 December 2018
NEWINCIncorporation