C&P RESIDENTIAL LTD

Register to unlock more data on OkredoRegister

C&P RESIDENTIAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08555996

Incorporation date

04/06/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex SS2 6GECopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2013)
dot icon09/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon10/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon24/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon14/05/2025
Registered office address changed from 9 Abbey Business Park Monks Walk Farnham Surrey GU9 8HT England to 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE on 2025-05-14
dot icon02/12/2024
Satisfaction of charge 085559960003 in full
dot icon27/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon05/08/2024
Total exemption full accounts made up to 2023-06-30
dot icon06/07/2024
Compulsory strike-off action has been discontinued
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon17/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon11/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon16/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon25/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon08/09/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon03/09/2020
Total exemption full accounts made up to 2019-06-30
dot icon27/03/2020
Registered office address changed from Suite 14, the Granary, Hones Yard, 1 Waverley Lane Farnham Surrey GU9 8BB England to 9 Abbey Business Park Monks Walk Farnham Surrey GU9 8HT on 2020-03-27
dot icon23/09/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon21/06/2019
Registration of charge 085559960004, created on 2019-06-19
dot icon21/06/2019
Registration of charge 085559960003, created on 2019-06-19
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon04/10/2018
Resolutions
dot icon04/10/2018
Change of name notice
dot icon20/08/2018
Registered office address changed from C/O Maxwell & Co Suite 13, the Granary Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB to Suite 14, the Granary, Hones Yard, 1 Waverley Lane Farnham Surrey GU9 8BB on 2018-08-20
dot icon20/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon07/11/2017
Registration of charge 085559960002, created on 2017-11-01
dot icon07/11/2017
Registration of charge 085559960001, created on 2017-11-01
dot icon10/08/2017
Confirmation statement made on 2017-08-10 with updates
dot icon09/08/2017
Notification of Paul Charles Hennah as a person with significant control on 2017-08-09
dot icon09/08/2017
Change of details for Mr Andrew Chisholm as a person with significant control on 2017-03-09
dot icon26/07/2017
Statement of capital following an allotment of shares on 2017-07-19
dot icon19/07/2017
Appointment of Mr Paul Charles Hennah as a director on 2017-07-17
dot icon26/06/2017
Confirmation statement made on 2017-06-04 with no updates
dot icon26/06/2017
Notification of Andrew Chisholm as a person with significant control on 2016-04-06
dot icon16/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon30/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon18/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/07/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon25/07/2014
Accounts for a dormant company made up to 2014-06-30
dot icon01/07/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon01/07/2014
Registered office address changed from the Granary Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB United Kingdom on 2014-07-01
dot icon24/06/2013
Appointment of Andrew Chisholm as a director
dot icon12/06/2013
Termination of appointment of Barbara Kahan as a director
dot icon04/06/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+106.30 % *

* during past year

Cash in Bank

£3,080.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
191.45K
-
0.00
1.49K
-
2022
0
189.73K
-
0.00
3.08K
-
2022
0
189.73K
-
0.00
3.08K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

189.73K £Descended-0.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.08K £Ascended106.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hennah, Paul Charles
Director
17/07/2017 - Present
11
Chisholm, Andrew
Director
04/06/2013 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 RESIDENTIAL LTD

C&P RESIDENTIAL LTD is an(a) Active company incorporated on 04/06/2013 with the registered office located at 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex SS2 6GE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of C&P RESIDENTIAL LTD?

toggle

C&P RESIDENTIAL LTD is currently Active. It was registered on 04/06/2013 .

Where is C&P RESIDENTIAL LTD located?

toggle

C&P RESIDENTIAL LTD is registered at 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex SS2 6GE.

What does C&P RESIDENTIAL LTD do?

toggle

C&P RESIDENTIAL LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for C&P RESIDENTIAL LTD?

toggle

The latest filing was on 09/12/2025: Total exemption full accounts made up to 2025-06-30.