CBP ESTATES LIMITED

Register to unlock more data on OkredoRegister

CBP ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05360972

Incorporation date

10/02/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Applegarth, High Drive, Woldingham, Surrey CR3 7EDCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2005)
dot icon12/02/2026
Confirmation statement made on 2026-02-10 with updates
dot icon03/12/2025
Notification of Chaffinch Estate Limited as a person with significant control on 2025-11-05
dot icon02/12/2025
Cessation of Michael John Limpenny as a person with significant control on 2025-11-05
dot icon28/10/2025
Micro company accounts made up to 2025-04-30
dot icon17/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon15/01/2025
Micro company accounts made up to 2024-04-30
dot icon15/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon10/01/2024
Micro company accounts made up to 2023-04-30
dot icon16/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon17/01/2023
Micro company accounts made up to 2022-04-30
dot icon15/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon07/01/2022
Micro company accounts made up to 2021-04-30
dot icon15/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon04/12/2020
Micro company accounts made up to 2020-04-30
dot icon12/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon12/02/2020
Change of details for Mr Robin Philip Moore as a person with significant control on 2020-02-12
dot icon13/01/2020
Micro company accounts made up to 2019-04-30
dot icon18/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon17/12/2018
Micro company accounts made up to 2018-04-30
dot icon22/02/2018
Confirmation statement made on 2018-02-10 with updates
dot icon06/12/2017
Micro company accounts made up to 2017-04-30
dot icon25/09/2017
Resolutions
dot icon07/06/2017
Statement of capital on 2017-06-07
dot icon07/06/2017
Solvency Statement dated 14/04/17
dot icon07/06/2017
Resolutions
dot icon20/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon02/03/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon06/03/2015
Satisfaction of charge 1 in full
dot icon06/03/2015
Satisfaction of charge 3 in full
dot icon06/03/2015
Satisfaction of charge 2 in full
dot icon23/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon24/11/2014
Previous accounting period shortened from 2014-06-30 to 2014-04-30
dot icon07/03/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon14/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon06/03/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon19/12/2012
Termination of appointment of Hilary Moore as a secretary
dot icon13/03/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon12/04/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon22/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon18/03/2011
Previous accounting period shortened from 2010-07-31 to 2010-06-30
dot icon31/03/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon31/03/2010
Director's details changed for Mr Michael John Limpenny on 2010-03-31
dot icon31/03/2010
Director's details changed for Robin Philip Moore on 2010-03-01
dot icon31/03/2010
Secretary's details changed for Carol Limpenny on 2010-03-01
dot icon22/03/2010
Annual return made up to 2009-02-10 with full list of shareholders
dot icon19/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon27/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon21/04/2009
Return made up to 10/02/08; full list of members
dot icon14/01/2009
Secretary's change of particulars / carol limpenny / 01/07/2008
dot icon14/01/2009
Director's change of particulars / michael limpenny / 01/07/2008
dot icon27/08/2008
Registered office changed on 27/08/2008 from delaware farmhouse hever road edenbridge kent TN8 7LD
dot icon01/02/2008
Total exemption full accounts made up to 2007-07-31
dot icon07/01/2008
New secretary appointed
dot icon11/12/2007
Registered office changed on 11/12/07 from: chaffinch business park croydon road beckenham kent BR3 4DW
dot icon26/11/2007
Return made up to 10/02/07; full list of members
dot icon26/11/2007
Resolutions
dot icon26/11/2007
Resolutions
dot icon26/11/2007
Resolutions
dot icon06/01/2007
Particulars of mortgage/charge
dot icon23/11/2006
Accounting reference date extended from 28/02/07 to 31/07/07
dot icon23/11/2006
Accounts for a dormant company made up to 2006-02-28
dot icon08/09/2006
Director resigned
dot icon12/07/2006
Particulars of property mortgage/charge
dot icon12/07/2006
Particulars of property mortgage/charge
dot icon11/07/2006
New director appointed
dot icon11/07/2006
Secretary resigned
dot icon05/07/2006
Ad 22/06/06--------- £ si 99@1=99 £ si [email protected]=500 £ ic 1/600
dot icon04/07/2006
New secretary appointed
dot icon04/07/2006
New director appointed
dot icon04/07/2006
Registered office changed on 04/07/06 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EG
dot icon04/07/2006
S-div 22/06/06
dot icon04/07/2006
Resolutions
dot icon04/07/2006
Resolutions
dot icon27/03/2006
Return made up to 10/02/06; full list of members
dot icon22/02/2005
New secretary appointed
dot icon22/02/2005
New director appointed
dot icon15/02/2005
Secretary resigned
dot icon15/02/2005
Director resigned
dot icon10/02/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.25M
-
0.00
-
-
2022
2
1.27M
-
0.00
-
-
2023
2
1.28M
-
0.00
-
-
2023
2
1.28M
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.28M £Ascended0.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Moore, Robin Philip
Director
22/06/2006 - Present
3
Limpenny, Michael John
Director
22/06/2006 - Present
3

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CBP ESTATES LIMITED

CBP ESTATES LIMITED is an(a) Active company incorporated on 10/02/2005 with the registered office located at Applegarth, High Drive, Woldingham, Surrey CR3 7ED. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CBP ESTATES LIMITED?

toggle

CBP ESTATES LIMITED is currently Active. It was registered on 10/02/2005 .

Where is CBP ESTATES LIMITED located?

toggle

CBP ESTATES LIMITED is registered at Applegarth, High Drive, Woldingham, Surrey CR3 7ED.

What does CBP ESTATES LIMITED do?

toggle

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

How many employees does CBP ESTATES LIMITED have?

toggle

CBP ESTATES LIMITED had 2 employees in 2023.

What is the latest filing for CBP ESTATES LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-10 with updates.