CPML 2023 LIMITED - SWINDON
Company Profile | Company Filings |
Overview
CPML 2023 LIMITED is a Private Limited Company from SWINDON ENGLAND and has the status: Active.
CPML 2023 LIMITED was incorporated 27 years ago on 24/10/1996 and has the registered number: 03268233. The accounts status is SMALL and accounts are next due on 29/06/2024.
CPML 2023 LIMITED was incorporated 27 years ago on 24/10/1996 and has the registered number: 03268233. The accounts status is SMALL and accounts are next due on 29/06/2024.
CPML 2023 LIMITED - SWINDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 9 | 31/03/2022 | 29/06/2024 |
Registered Office
SALTHROP HOUSE HAY LANE
SWINDON
WILTSHIRE
SN4 9QP
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CONRAN PROPERTIES (MARYLEBONE) LIMITED (until 20/12/2023)
CONRAN PROPERTIES (MARYLEBONE) LIMITED (until 20/12/2023)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/10/2023 | 07/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS SOPHIA HENRIETTA CONRAN | Oct 1965 | British | Director | 2021-10-06 | CURRENT |
MARTIJN ANTON SCHUITEMAKER | Oct 1970 | Dutch | Director | 2007-03-30 UNTIL 2007-06-28 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1996-10-24 UNTIL 1996-11-13 | RESIGNED | ||
MR THOMAS JOHN HOWE | Nov 1954 | British | Secretary | 2007-08-23 UNTIL 2012-10-05 | RESIGNED |
MR DESMOND ANTONY LALITH GUNEWARDENA | Aug 1957 | British | Secretary | 1996-11-13 UNTIL 2004-03-30 | RESIGNED |
MARTIJN ANTON SCHUITEMAKER | Oct 1970 | Dutch | Secretary | 2004-03-30 UNTIL 2007-06-28 | RESIGNED |
ELIZABETH DUNLEY | Secretary | 2012-10-05 UNTIL 2017-03-24 | RESIGNED | ||
MR THOMAS JOHN HOWE | Nov 1954 | British | Director | 2008-03-31 UNTIL 2012-10-05 | RESIGNED |
MR ROGER HUGH KNIGHT SEELIG | Jan 1945 | British | Director | 2015-11-10 UNTIL 2020-02-12 | RESIGNED |
MR JASPER CONRAN | Dec 1959 | British | Director | 2014-03-17 UNTIL 2015-09-24 | RESIGNED |
MR HARDIP NIJJAR | Apr 1985 | British | Director | 2019-01-01 UNTIL 2021-10-06 | RESIGNED |
HAROLD ROGER WALLIS MAVITY | May 1943 | British | Director | 2007-03-30 UNTIL 2013-04-11 | RESIGNED |
SIR TERENCE ORBY CONRAN | Oct 1931 | British | Director | 1996-11-13 UNTIL 2014-03-17 | RESIGNED |
MR DESMOND ANTONY LALITH GUNEWARDENA | Aug 1957 | British | Director | 1996-11-13 UNTIL 2007-03-31 | RESIGNED |
MRS ELIZABETH ANTHEA DUNLEY | Oct 1957 | British | Director | 2012-10-05 UNTIL 2017-03-24 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1996-10-24 UNTIL 1996-11-13 | RESIGNED | ||
MR TIMOTHY PATRICK BOWDER-RIDGER | Oct 1966 | British | Director | 2015-11-10 UNTIL 2017-05-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Conran Holdings Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2022-03-31 | 31-03-2021 | 89 Cash 8,481 equity |