C E P DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

C E P DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03149535

Incorporation date

23/01/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Old Park Avenue, London SW12 8RHCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1996)
dot icon31/03/2026
Appointment of Mrs Elizabeth Ann Partridge as a director on 2026-03-31
dot icon19/01/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon01/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/01/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon04/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon09/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/01/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon15/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/03/2021
Second filing of Confirmation Statement dated 2017-01-21
dot icon03/02/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon16/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon01/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/01/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon09/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/01/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon21/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/01/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon07/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/01/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon22/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon21/01/2014
Director's details changed for Mr Claude Edward Partridge on 2013-07-01
dot icon21/01/2014
Secretary's details changed for Elizabeth Ann Partridge on 2013-07-01
dot icon11/07/2013
Registered office address changed from , 18 Old Park Avenue, Balham, London, SW12 8RH on 2013-07-11
dot icon05/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/01/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon26/03/2012
Accounts for a small company made up to 2011-12-31
dot icon23/01/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon17/05/2011
Accounts for a small company made up to 2010-12-31
dot icon23/01/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon18/05/2010
Accounts for a small company made up to 2009-12-31
dot icon26/01/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon26/01/2010
Director's details changed for Claude Edward Partridge on 2010-01-21
dot icon29/07/2009
Accounts for a small company made up to 2008-12-31
dot icon22/01/2009
Return made up to 21/01/09; full list of members
dot icon19/06/2008
Accounts for a small company made up to 2007-12-31
dot icon22/01/2008
Return made up to 21/01/08; full list of members
dot icon11/05/2007
Accounts for a small company made up to 2006-12-31
dot icon21/02/2007
Return made up to 23/01/07; full list of members
dot icon23/06/2006
Accounts for a small company made up to 2005-12-31
dot icon06/04/2006
Registered office changed on 06/04/06 from: 57 wroughton road, battersea, london, SW11 6AY
dot icon19/01/2006
Return made up to 23/01/06; full list of members
dot icon23/07/2005
Accounts for a small company made up to 2004-12-31
dot icon24/01/2005
Return made up to 23/01/05; full list of members
dot icon29/07/2004
Particulars of mortgage/charge
dot icon26/03/2004
Accounts for a small company made up to 2003-12-31
dot icon15/01/2004
Return made up to 23/01/04; full list of members
dot icon23/03/2003
Accounts for a small company made up to 2002-12-31
dot icon22/01/2003
Return made up to 23/01/03; full list of members
dot icon13/06/2002
Accounts for a small company made up to 2001-12-31
dot icon16/01/2002
Return made up to 23/01/02; full list of members
dot icon10/04/2001
Accounts for a small company made up to 2000-12-31
dot icon22/03/2001
Particulars of mortgage/charge
dot icon22/03/2001
Particulars of mortgage/charge
dot icon22/03/2001
Particulars of mortgage/charge
dot icon22/03/2001
Particulars of mortgage/charge
dot icon24/01/2001
Return made up to 23/01/01; full list of members
dot icon15/01/2001
Particulars of mortgage/charge
dot icon15/01/2001
Particulars of mortgage/charge
dot icon15/01/2001
Particulars of mortgage/charge
dot icon15/01/2001
Particulars of mortgage/charge
dot icon15/01/2001
Particulars of mortgage/charge
dot icon15/01/2001
Particulars of mortgage/charge
dot icon15/01/2001
Particulars of mortgage/charge
dot icon15/01/2001
Particulars of mortgage/charge
dot icon17/03/2000
Accounts for a small company made up to 1999-12-31
dot icon16/03/2000
Particulars of mortgage/charge
dot icon27/01/2000
Return made up to 23/01/00; full list of members
dot icon27/01/2000
New secretary appointed
dot icon26/01/2000
Secretary resigned
dot icon07/04/1999
Accounts for a small company made up to 1998-12-31
dot icon14/01/1999
Return made up to 23/01/99; change of members
dot icon18/03/1998
Accounts for a small company made up to 1997-12-31
dot icon31/01/1998
Return made up to 23/01/98; no change of members
dot icon10/09/1997
Secretary's particulars changed
dot icon07/04/1997
Resolutions
dot icon07/04/1997
Resolutions
dot icon07/04/1997
Resolutions
dot icon07/04/1997
Accounts for a small company made up to 1996-12-31
dot icon28/01/1997
Return made up to 23/01/97; full list of members
dot icon21/02/1996
Accounting reference date notified as 31/12
dot icon13/02/1996
Ad 26/01/96--------- £ si 98@1=98 £ ic 2/100
dot icon28/01/1996
New secretary appointed
dot icon28/01/1996
New director appointed
dot icon28/01/1996
Secretary resigned
dot icon28/01/1996
Director resigned
dot icon23/01/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Partridge, Claude Edward
Director
23/01/1996 - Present
3
Partridge, Elizabeth Ann
Director
31/03/2026 - Present
4

Persons with Significant Control

1
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 E P DEVELOPMENTS LIMITED

C E P DEVELOPMENTS LIMITED is an(a) Active company incorporated on 23/01/1996 with the registered office located at 20 Old Park Avenue, London SW12 8RH. There are currently 2 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 E P DEVELOPMENTS LIMITED?

toggle

C E P DEVELOPMENTS LIMITED is currently Active. It was registered on 23/01/1996 .

Where is C E P DEVELOPMENTS LIMITED located?

toggle

C E P DEVELOPMENTS LIMITED is registered at 20 Old Park Avenue, London SW12 8RH.

What does C E P DEVELOPMENTS LIMITED do?

toggle

C E P DEVELOPMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for C E P DEVELOPMENTS LIMITED?

toggle

The latest filing was on 31/03/2026: Appointment of Mrs Elizabeth Ann Partridge as a director on 2026-03-31.