Background WavePink WaveYellow Wave

CP BIGWOOD MANAGEMENT LLP (OC362436)

CP BIGWOOD MANAGEMENT LLP (OC362436) is an active UK company. incorporated on 4 March 2011. with registered office in Richmond. CP BIGWOOD MANAGEMENT LLP has been registered for 15 years.

Company Number
OC362436
Status
active
Type
llp
Incorporated
4 March 2011
Age
15 years
Address
9-11 The Quadrant, Richmond, TW9 1BP

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CP BIGWOOD MANAGEMENT LLP

CP BIGWOOD MANAGEMENT LLP is an active company incorporated on 4 March 2011 with the registered office located in Richmond. CP BIGWOOD MANAGEMENT LLP was registered 15 years ago.

Status

active

Active since 15 years ago

Company No

OC362436

LLP Company

Age

15 Years

Incorporated 4 March 2011

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 23 April 2025 (1 year 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

8 months left

Last Filed

Made up to 29 December 2025 (4 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

BIGWOOD LLP
From: 4 March 2011To: 9 June 2011
Contact
Address

9-11 The Quadrant Richmond, TW9 1BP,

Timeline

No significant events found

Capital Table
People

Officers

20

2 Active
18 Resigned

HML PM LTD

Active
The Quadrant, RichmondTW9 1BP
Corporate llp designated member
Appointed 01 Apr 2021

SDL ESTATE MANAGEMENT LIMITED

Active
Regan Way, NottinghamNG9 6RZ
Corporate llp designated member
Appointed 28 Sept 2018

ANDERTON, Colin James

Resigned
Regan Way Chetwynd Business Park, NottinghamNG9 6RZ
Born June 1977
Llp designated member
Appointed 18 Dec 2015
Resigned 18 Dec 2015

CURRY, Nigel John

Resigned
Water Court, BirminghamB3 1HP
Born April 1955
Llp designated member
Appointed 04 Mar 2011
Resigned 18 Dec 2015

DALY, Michael Roderick John

Resigned
Water Court, BirminghamB3 1HP
Born October 1958
Llp designated member
Appointed 04 Mar 2011
Resigned 18 Dec 2015

GRATTON, Paul Robert

Resigned
Regan Way Chetwynd Business Park, NottinghamNG9 6RZ
Born November 1959
Llp designated member
Appointed 18 Dec 2015
Resigned 18 Dec 2015

BIGWOOD SDL LIMITED

Resigned
Regan Way, Chetwynd Business Park, Chilwell, NottinghamNG9 6RZ
Corporate llp designated member
Appointed 18 Dec 2015
Resigned 28 Sept 2018

SDL PROPERTY SERVICES GROUP LIMITED

Resigned
Regan Way, NottinghamNG9 6RZ
Corporate llp designated member
Appointed 28 Sept 2018
Resigned 16 Mar 2020

CURRY, Paul

Resigned
Water Street, BirminghamB3 1HP
Born February 1957
Llp member
Appointed 27 May 2011
Resigned 18 Dec 2015

DARLINGTON, Ron

Resigned
Regan Way Chetwynd Business Park, NottinghamNG9 6RZ
Born April 1951
Llp member
Appointed 18 Dec 2015
Resigned 28 Mar 2019

FOWLER, Ian Roger

Resigned
Regan Way Chetwynd Business Park, NottinghamNG9 6RZ
Born January 1956
Llp member
Appointed 18 Dec 2015
Resigned 28 Feb 2016

GIBBS, Simon John

Resigned
Regan Way, NottinghamNG9 6RZ
Born August 1963
Llp member
Appointed 18 Dec 2015
Resigned 31 Mar 2020

HACKETT, Jonathan Howard

Resigned
Regan Way Chetwynd Business Park, NottinghamNG9 6RZ
Born April 1967
Llp member
Appointed 18 Dec 2015
Resigned 15 Aug 2017

LLOYD, Ivan

Resigned
Regan Way, NottinghamNG9 6RZ
Born July 1951
Llp member
Appointed 18 Dec 2015
Resigned 31 Mar 2020

MCPHILLIPS, Ian Thomas

Resigned
Water Street, BirminghamB3 1HP
Born February 1955
Llp member
Appointed 27 May 2011
Resigned 30 Apr 2016

PRICHARD, Stephen Hall

Resigned
Regan Way, NottinghamNG9 6RZ
Born June 1953
Llp member
Appointed 18 Dec 2015
Resigned 31 Mar 2020

SIMONDS, Robert

Resigned
Regan Way, NottinghamNG9 6RZ
Born May 1958
Llp member
Appointed 27 May 2011
Resigned 31 Mar 2020

STOWE, Richard

Resigned
Regan Way Chetwynd Business Park, NottinghamNG9 6RZ
Born February 1953
Llp member
Appointed 18 Dec 2015
Resigned 31 Mar 2017

WILLIAMS, Brett

Resigned
Water Street, BirminghamB3 1HP
Born February 1968
Llp member
Appointed 27 May 2011
Resigned 12 May 2017

BIGWOOD GROUP LIMITED

Resigned
Water Street, BirminghamB3 1HP
Corporate llp member
Appointed 27 May 2011
Resigned 28 Sept 2018

Persons with significant control

5

1 Active
4 Ceased
St. George Wharf, LondonSW8 2LE

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Notified 29 Sept 2023
Regan Way, NottinghamNG9 6RZ

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Notified 16 Mar 2020
Ceased 29 Sept 2023
Regan Way, NottinghamNG9 6RZ

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Notified 25 Sept 2018
Ceased 16 Mar 2020
Regan Way, NottinghamNG9 6RZ

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 28 Sept 2018
Regan Way, NottinghamNG9 6RZ

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 28 Sept 2018
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
7 January 2026
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Current Shortened
1 December 2023
LLAA01LLAA01
Notification Of A Person With Significant Control Limited Liability Partnership
8 November 2023
LLPSC02LLPSC02
Cessation Of A Person With Significant Control Limited Liability Partnership
8 November 2023
LLPSC07LLPSC07
Confirmation Statement With No Updates
11 January 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
LLCS01LLCS01
Accounts With Accounts Type Small
2 January 2022
AAAnnual Accounts
Appoint Corporate Member Limited Liability Partnership With Appointment Date
14 July 2021
LLAP02LLAP02
Confirmation Statement With No Updates
8 June 2021
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
14 April 2021
LLAD01LLAD01
Accounts With Accounts Type Full
2 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
27 January 2021
LLMR04LLMR04
Termination Member Limited Liability Partnership With Name Termination Date
1 September 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
10 June 2020
LLTM01LLTM01
Notification Of A Person With Significant Control Limited Liability Partnership
29 May 2020
LLPSC02LLPSC02
Cessation Of A Person With Significant Control Limited Liability Partnership
29 May 2020
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
8 April 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
8 April 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
8 April 2020
LLTM01LLTM01
Confirmation Statement With No Updates
30 March 2020
LLCS01LLCS01
Accounts With Accounts Type Small
5 January 2020
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
10 September 2019
LLCH02LLCH02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
10 September 2019
LLAD01LLAD01
Change Person Member Limited Liability Partnership With Name Change Date
11 April 2019
LLCH01LLCH01
Confirmation Statement With No Updates
28 March 2019
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
28 March 2019
LLTM01LLTM01
Accounts With Accounts Type Full
12 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
1 December 2018
LLMR04LLMR04
Termination Member Limited Liability Partnership With Name Termination Date
8 October 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
8 October 2018
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
8 October 2018
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
8 October 2018
LLAP02LLAP02
Cessation Of A Person With Significant Control Limited Liability Partnership
8 October 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
8 October 2018
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
8 October 2018
LLPSC02LLPSC02
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
24 September 2018
LLMR01LLMR01
Notification Of A Person With Significant Control Limited Liability Partnership
12 September 2018
LLPSC02LLPSC02
Confirmation Statement With No Updates
29 March 2018
LLCS01LLCS01
Termination Member Limited Liability Partnership
25 September 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
25 September 2017
LLTM01LLTM01
Accounts With Accounts Type Small
10 August 2017
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
1 June 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
31 March 2017
LLTM01LLTM01
Confirmation Statement With No Updates
28 March 2017
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
28 March 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
28 March 2017
LLTM01LLTM01
Confirmation Statement With Updates
10 March 2017
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
9 March 2017
LLTM01LLTM01
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
30 April 2016
LLMR04LLMR04
Change Person Member Limited Liability Partnership With Name Change Date
13 April 2016
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership With Appointment Date
13 April 2016
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
13 April 2016
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
13 April 2016
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
13 April 2016
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
13 April 2016
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
13 April 2016
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
13 April 2016
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
12 April 2016
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
12 April 2016
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
12 April 2016
LLAP02LLAP02
Annual Return Limited Liability Partnership With Made Up Date
8 April 2016
LLAR01LLAR01
Change Account Reference Date Limited Liability Partnership Previous Shortened
5 April 2016
LLAA01LLAA01
Termination Member Limited Liability Partnership With Name Termination Date
1 March 2016
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
10 February 2016
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
24 December 2015
LLAD01LLAD01
Appoint Person Member Limited Liability Partnership With Appointment Date
24 December 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
24 December 2015
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
24 December 2015
LLTM01LLTM01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
23 December 2015
LLMR01LLMR01
Annual Return Limited Liability Partnership With Made Up Date
30 March 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
11 October 2014
LLMR04LLMR04
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
14 August 2014
LLMR01LLMR01
Annual Return Limited Liability Partnership With Made Up Date
17 April 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
13 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Limited Liability Partnership
9 October 2013
LLMR01LLMR01
Annual Return Limited Liability Partnership With Made Up Date
3 May 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Extended
9 May 2012
LLAA01LLAA01
Annual Return Limited Liability Partnership With Made Up Date
20 April 2012
LLAR01LLAR01
Certificate Change Of Name Company
9 June 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Member Limited Liability Partnership
6 June 2011
LLAP02LLAP02
Appoint Person Member Limited Liability Partnership
6 June 2011
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
6 June 2011
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
6 June 2011
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
6 June 2011
LLAP01LLAP01
Incorporation Limited Liability Partnership
4 March 2011
LLIN01LLIN01