C & P MANAGEMENT (WOOLWICH) LIMITED

Register to unlock more data on OkredoRegister

C & P MANAGEMENT (WOOLWICH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05650509

Incorporation date

09/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stag House, Old London Road, Hertford, Hertfordshire SG13 7LACopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2005)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon23/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon24/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon09/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon25/11/2024
Termination of appointment of Stephanie Carole Maffey as a secretary on 2024-11-23
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon11/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon09/12/2022
Confirmation statement made on 2022-12-09 with updates
dot icon03/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon16/02/2022
Memorandum and Articles of Association
dot icon15/02/2022
Resolutions
dot icon15/02/2022
Change of share class name or designation
dot icon10/02/2022
Director's details changed for Mr James Anthony Alistair Govan on 2022-02-01
dot icon03/02/2022
Notification of Martin Arnold Developments Limited as a person with significant control on 2022-02-01
dot icon03/02/2022
Notification of Gunnery Property Limited as a person with significant control on 2022-02-01
dot icon03/02/2022
Change of details for City & Provincial (Equity Partners) Ltd as a person with significant control on 2022-02-01
dot icon03/02/2022
Appointment of Mr James Patrick Martin as a director on 2022-02-01
dot icon03/02/2022
Appointment of Mr Roger Ian Arnold as a director on 2022-02-01
dot icon03/02/2022
Appointment of Mr James Anthony Alistair Govan as a director on 2022-02-01
dot icon03/02/2022
Appointment of Mr James William Pargeter as a director on 2022-02-01
dot icon17/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon31/05/2021
Micro company accounts made up to 2020-06-30
dot icon18/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon19/10/2020
Change of details for City & Provincial (Equity Partners) Ltd as a person with significant control on 2020-10-19
dot icon19/10/2020
Director's details changed for Mr Christopher Thomas Holdsworth on 2020-10-19
dot icon19/10/2020
Secretary's details changed for Mrs Stephanie Carole Maffey on 2020-10-19
dot icon19/10/2020
Director's details changed for Mr David Jonathan Hemmings on 2020-10-19
dot icon19/10/2020
Registered office address changed from C/O Aston Rose 1st Floor 4 Tenterden Street London W1S 1TE England to Stag House Old London Road Hertford Hertfordshire SG13 7LA on 2020-10-19
dot icon09/03/2020
Micro company accounts made up to 2019-06-30
dot icon09/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon19/08/2019
Director's details changed for Mr David Jonathan Hemmings on 2019-08-19
dot icon19/08/2019
Secretary's details changed for Mrs Stephanie Carole Maffey on 2019-08-19
dot icon19/08/2019
Director's details changed for Mr Christopher Thomas Holdsworth on 2019-08-19
dot icon19/08/2019
Registered office address changed from C/O Aston Rose St Albans House 57-59 Haymarket London SW1Y 4QX to C/O Aston Rose 1st Floor 4 Tenterden Street London W1S 1TE on 2019-08-19
dot icon19/08/2019
Change of details for City & Provincial (Equity Partners) Ltd as a person with significant control on 2019-08-19
dot icon13/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon09/12/2018
Micro company accounts made up to 2018-06-30
dot icon26/03/2018
Micro company accounts made up to 2017-06-30
dot icon11/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon23/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon23/05/2016
Register(s) moved to registered inspection location Stag House Old London Road Hertford Hertfordshire SG13 7LA
dot icon23/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon21/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon14/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon17/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon13/05/2014
Secretary's details changed for Stephanie Carole Maffey on 2014-05-12
dot icon12/05/2014
Director's details changed for Mr David Jonathan Hemmings on 2014-05-12
dot icon12/05/2014
Director's details changed for Christopher Thomas Holdsworth on 2014-05-12
dot icon12/05/2014
Registered office address changed from St Albans House 57-59 Haymarket London SW1Y 4QX England on 2014-05-12
dot icon08/05/2014
Secretary's details changed for Stephanie Carole Maffey on 2014-05-08
dot icon08/05/2014
Director's details changed for Mr David Jonathan Hemmings on 2014-05-08
dot icon08/05/2014
Director's details changed for Christopher Thomas Holdsworth on 2014-05-08
dot icon08/05/2014
Registered office address changed from Aston Rose St Albans House 57-59 Haymarket London SW1Y 4QX England on 2014-05-08
dot icon07/05/2014
Secretary's details changed for Stephanie Carole Maffey on 2014-05-06
dot icon07/05/2014
Director's details changed for Mr David Jonathan Hemmings on 2014-05-06
dot icon07/05/2014
Director's details changed for Christopher Thomas Holdsworth on 2014-05-06
dot icon07/05/2014
Registered office address changed from 35C North Row Mayfair London W1K 6DH on 2014-05-07
dot icon04/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon16/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon16/12/2013
Register inspection address has been changed
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon21/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon21/12/2012
Secretary's details changed for Stephanie Carole Maffey on 2012-12-03
dot icon20/12/2012
Director's details changed for Mr David John Meredith Doubble on 2012-12-03
dot icon20/12/2012
Director's details changed for Mr David Jonathan Hemmings on 2012-12-03
dot icon20/12/2012
Director's details changed for Christopher Thomas Holdsworth on 2012-12-03
dot icon03/07/2012
Termination of appointment of David Doubble as a director
dot icon07/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon09/01/2012
Annual return made up to 2011-12-09 with full list of shareholders
dot icon17/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon12/01/2011
Annual return made up to 2010-12-09 with full list of shareholders
dot icon11/01/2011
Resolutions
dot icon11/01/2011
Statement of company's objects
dot icon01/10/2010
Registered office address changed from 26 Mount Row Mayfair London W1K 3SQ on 2010-10-01
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon12/01/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon08/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon07/01/2009
Return made up to 09/12/08; full list of members
dot icon09/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon09/05/2008
Accounting reference date shortened from 31/12/2007 to 30/06/2007
dot icon09/05/2008
Miscellaneous
dot icon30/01/2008
Return made up to 09/12/07; full list of members
dot icon20/01/2007
Return made up to 09/12/06; full list of members
dot icon19/01/2007
New secretary appointed
dot icon19/01/2007
Secretary resigned
dot icon03/02/2006
Ad 06/01/06--------- £ si 99@1=99 £ ic 1/100
dot icon23/01/2006
New secretary appointed
dot icon23/01/2006
New director appointed
dot icon23/01/2006
New director appointed
dot icon23/01/2006
New director appointed
dot icon23/01/2006
Registered office changed on 23/01/06 from: 14-18 city road cardiff CF24 3DL
dot icon23/01/2006
Director resigned
dot icon23/01/2006
Secretary resigned
dot icon09/12/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
242.00
-
0.00
72.97K
-
2022
6
4.35K
-
0.00
74.65K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Govan, James Anthony Alistair
Director
01/02/2022 - Present
4
Pargeter, James William
Director
01/02/2022 - Present
5
Martin, James Patrick
Director
01/02/2022 - Present
9
Holdsworth, Christopher Thomas
Director
09/12/2005 - Present
13
Hemmings, David Jonathan
Director
09/12/2005 - Present
26

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C & P MANAGEMENT (WOOLWICH) LIMITED

C & P MANAGEMENT (WOOLWICH) LIMITED is an(a) Active company incorporated on 09/12/2005 with the registered office located at Stag House, Old London Road, Hertford, Hertfordshire SG13 7LA. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C & P MANAGEMENT (WOOLWICH) LIMITED?

toggle

C & P MANAGEMENT (WOOLWICH) LIMITED is currently Active. It was registered on 09/12/2005 .

Where is C & P MANAGEMENT (WOOLWICH) LIMITED located?

toggle

C & P MANAGEMENT (WOOLWICH) LIMITED is registered at Stag House, Old London Road, Hertford, Hertfordshire SG13 7LA.

What does C & P MANAGEMENT (WOOLWICH) LIMITED do?

toggle

C & P MANAGEMENT (WOOLWICH) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for C & P MANAGEMENT (WOOLWICH) LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.