C T P HOLDINGS 2012 LIMITED

Register to unlock more data on OkredoRegister

C T P HOLDINGS 2012 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08226076

Incorporation date

24/09/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts SG6 9BLCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2012)
dot icon02/10/2025
Confirmation statement made on 2025-09-24 with updates
dot icon22/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/08/2025
Change of details for Mr Andrew John Hilton as a person with significant control on 2025-06-18
dot icon13/08/2025
Cessation of Sibyl Arlene Hilton as a person with significant control on 2025-06-18
dot icon30/09/2024
Confirmation statement made on 2024-09-24 with updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/03/2024
Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL United Kingdom to Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 2024-03-08
dot icon03/10/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon21/09/2023
Notification of Sibyl Arlene Hilton as a person with significant control on 2017-10-31
dot icon07/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/10/2022
Confirmation statement made on 2022-09-24 with updates
dot icon26/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/10/2021
Confirmation statement made on 2021-09-24 with updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/03/2021
Sub-division of shares on 2020-12-08
dot icon12/10/2020
Confirmation statement made on 2020-09-24 with updates
dot icon11/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/09/2019
Confirmation statement made on 2019-09-24 with updates
dot icon10/07/2019
Registered office address changed from Unit G4, Barratt House Kingsthorpe Road Northampton NN2 6EZ England to PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL on 2019-07-10
dot icon05/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/10/2018
Change of details for Mr Andrew John Hilton as a person with significant control on 2017-10-31
dot icon09/10/2018
Confirmation statement made on 2018-09-24 with updates
dot icon02/10/2018
Cessation of Martin Beaman as a person with significant control on 2017-10-31
dot icon04/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/12/2017
Cancellation of shares. Statement of capital on 2017-10-31
dot icon11/12/2017
Purchase of own shares.
dot icon04/10/2017
Confirmation statement made on 2017-09-24 with updates
dot icon18/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon11/10/2016
Director's details changed
dot icon26/07/2016
Registered office address changed from 499 Silbury Boulevard Milton Keynes Bucks MK9 2AH to Unit G4, Barratt House Kingsthorpe Road Northampton NN2 6EZ on 2016-07-26
dot icon26/07/2016
Termination of appointment of Martin Christopher Beaman as a director on 2016-07-01
dot icon25/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon19/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/09/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon13/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/11/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon28/03/2013
Change of share class name or designation
dot icon14/03/2013
Current accounting period extended from 2013-09-30 to 2013-12-31
dot icon11/02/2013
Statement of capital following an allotment of shares on 2012-09-25
dot icon11/02/2013
Statement of capital following an allotment of shares on 2012-09-25
dot icon11/02/2013
Statement of capital following an allotment of shares on 2012-09-25
dot icon04/10/2012
Resolutions
dot icon24/09/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/09/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
267.38K
-
0.00
0.00
-
2022
1
267.38K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hilton, Andrew John
Director
24/09/2012 - Present
2

Persons with Significant Control

4
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 T P HOLDINGS 2012 LIMITED

C T P HOLDINGS 2012 LIMITED is an(a) Active company incorporated on 24/09/2012 with the registered office located at Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts SG6 9BL. There is currently 1 active director 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 T P HOLDINGS 2012 LIMITED?

toggle

C T P HOLDINGS 2012 LIMITED is currently Active. It was registered on 24/09/2012 .

Where is C T P HOLDINGS 2012 LIMITED located?

toggle

C T P HOLDINGS 2012 LIMITED is registered at Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts SG6 9BL.

What does C T P HOLDINGS 2012 LIMITED do?

toggle

C T P HOLDINGS 2012 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for C T P HOLDINGS 2012 LIMITED?

toggle

The latest filing was on 02/10/2025: Confirmation statement made on 2025-09-24 with updates.