C P HOUSES LTD

Register to unlock more data on OkredoRegister

C P HOUSES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06341290

Incorporation date

13/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brook House, Kirk Hammerton, North Yorkshire YO26 8BXCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2007)
dot icon16/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon16/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/04/2024
Change of details for Mr Paul James Audsley as a person with significant control on 2016-08-13
dot icon23/04/2024
Director's details changed for Mr Paul James Audsley on 2024-04-23
dot icon23/04/2024
Director's details changed for Mrs Cheryl Ann Audsley on 2024-04-23
dot icon23/04/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon29/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/05/2023
Confirmation statement made on 2023-05-24 with updates
dot icon18/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon10/06/2022
Notification of Cheryl Ann Audsley as a person with significant control on 2016-04-06
dot icon20/10/2021
Registered office address changed from Flat 2. 20 Harlow Moor Drive Harrogate HG2 0JX England to Brook House Kirk Hammerton North Yorkshire YO26 8BX on 2021-10-20
dot icon20/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/07/2021
Change of details for a person with significant control
dot icon15/07/2021
Secretary's details changed for Mrs Cheryl Ann Audsley on 2021-07-14
dot icon15/07/2021
Change of details for Mr Paul James Audsley as a person with significant control on 2021-07-14
dot icon14/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/09/2020
Confirmation statement made on 2020-08-13 with updates
dot icon14/08/2019
Confirmation statement made on 2019-08-13 with updates
dot icon31/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/08/2018
Confirmation statement made on 2018-08-13 with updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/08/2017
Confirmation statement made on 2017-08-13 with no updates
dot icon26/05/2017
Registered office address changed from 2 Woodlands Rose Campsall Doncaster South Yorkshire DN6 9RF to Flat 2. 20 Harlow Moor Drive Harrogate HG2 0JX on 2017-05-26
dot icon08/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon10/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/08/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon11/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/09/2014
Annual return made up to 2014-08-13 with full list of shareholders
dot icon31/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/08/2013
Annual return made up to 2013-08-13 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/09/2012
Annual return made up to 2012-08-13 with full list of shareholders
dot icon08/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/08/2011
Annual return made up to 2011-08-13 with full list of shareholders
dot icon31/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/08/2010
Annual return made up to 2010-08-13 with full list of shareholders
dot icon17/08/2010
Director's details changed for Paul James Audsley on 2010-08-13
dot icon17/08/2010
Director's details changed for Cheryl Ann Audsley on 2010-08-13
dot icon14/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/08/2009
Return made up to 13/08/09; full list of members
dot icon12/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/08/2008
Accounting reference date shortened from 31/08/2008 to 31/03/2008
dot icon14/08/2008
Return made up to 13/08/08; full list of members
dot icon14/08/2008
Registered office changed on 14/08/2008 from 2 woodlands rose, campsall dpncaster south yorkshire DN6 9RF
dot icon08/09/2007
Particulars of mortgage/charge
dot icon13/08/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+70.54 % *

* during past year

Cash in Bank

£10,930.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
140.58K
-
0.00
4.28K
-
2022
0
138.19K
-
0.00
6.41K
-
2023
0
136.19K
-
0.00
10.93K
-
2023
0
136.19K
-
0.00
10.93K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

136.19K £Descended-1.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.93K £Ascended70.54 % *

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
Audsley, Paul James
Director
13/08/2007 - Present
1
Audsley, Cheryl Ann
Director
13/08/2007 - Present
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C P HOUSES LTD

C P HOUSES LTD is an(a) Active company incorporated on 13/08/2007 with the registered office located at Brook House, Kirk Hammerton, North Yorkshire YO26 8BX. 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 HOUSES LTD?

toggle

C P HOUSES LTD is currently Active. It was registered on 13/08/2007 .

Where is C P HOUSES LTD located?

toggle

C P HOUSES LTD is registered at Brook House, Kirk Hammerton, North Yorkshire YO26 8BX.

What does C P HOUSES LTD do?

toggle

C P HOUSES LTD 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 P HOUSES LTD?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-11 with no updates.