CCP FUNDCO 1 LIMITED

Register to unlock more data on OkredoRegister

CCP FUNDCO 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05030524

Incorporation date

30/01/2004

Size

Small

Contacts

Registered address

Registered address

9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham B16 8QGCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2004)
dot icon12/02/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon05/02/2026
Director's details changed for Mr James Thomas Lloyd on 2026-02-05
dot icon08/10/2025
Accounts for a small company made up to 2025-03-31
dot icon15/09/2025
Termination of appointment of Julian Denzil Sutcliffe as a director on 2025-09-12
dot icon15/09/2025
Appointment of Mr Daniel Marinus Maria Vermeer as a director on 2025-09-12
dot icon21/07/2025
Termination of appointment of Elaine Ee Leng Siew as a director on 2025-07-07
dot icon21/07/2025
Appointment of Mr James Thomas Lloyd as a director on 2025-07-07
dot icon14/07/2025
Termination of appointment of James Thomas Lloyd as a director on 2025-07-07
dot icon14/07/2025
Appointment of Mr Balasingham Ravi Kumar as a director on 2025-07-07
dot icon13/02/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon14/11/2024
Accounts for a small company made up to 2024-03-31
dot icon24/09/2024
Termination of appointment of Nikki Hopkins as a director on 2024-08-30
dot icon24/09/2024
Appointment of Mr James Michael Weaver as a director on 2024-08-30
dot icon12/09/2024
Termination of appointment of Charlotte Sophie Ellen Douglass as a director on 2024-09-12
dot icon12/09/2024
Appointment of Mr Julian Denzil Sutcliffe as a director on 2024-09-12
dot icon13/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon31/10/2023
Accounts for a small company made up to 2023-03-31
dot icon24/10/2023
Termination of appointment of Mark William Grinonneau as a director on 2023-10-24
dot icon24/10/2023
Appointment of Nikki Hopkins as a director on 2023-10-24
dot icon22/08/2023
Appointment of Dr Simon Francis Murphy as a director on 2023-07-11
dot icon16/02/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon01/12/2022
Termination of appointment of George Robert Marsh as a director on 2022-11-18
dot icon25/11/2022
Accounts for a small company made up to 2022-03-31
dot icon07/11/2022
Termination of appointment of Daniel Marinus Maria Vermeer as a director on 2022-11-01
dot icon11/02/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon07/12/2021
Accounts for a small company made up to 2021-03-31
dot icon27/10/2021
Appointment of Mr James Thomas Lloyd as a director on 2021-10-27
dot icon22/02/2021
Appointment of Mr Daniel Marinus Maria Vermeer as a director on 2021-02-09
dot icon22/02/2021
Termination of appointment of Rosemary Lucy Jude Deeley as a director on 2021-02-09
dot icon15/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon12/02/2021
Accounts for a small company made up to 2020-03-31
dot icon30/01/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon12/10/2019
Accounts for a small company made up to 2019-03-31
dot icon18/02/2019
Change of details for Arden Estates Partnerships Limited as a person with significant control on 2019-02-18
dot icon18/02/2019
Registered office address changed from 15th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG to 9th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG on 2019-02-18
dot icon30/01/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon02/10/2018
Full accounts made up to 2018-03-31
dot icon02/05/2018
Appointment of Ms Charlotte Douglass as a director on 2018-04-24
dot icon01/05/2018
Termination of appointment of Peter John Sheldrake as a director on 2018-04-23
dot icon30/01/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon21/08/2017
Full accounts made up to 2017-03-31
dot icon01/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon21/08/2016
Full accounts made up to 2016-03-31
dot icon18/03/2016
Termination of appointment of Achal Prakash Bhuwania as a director on 2016-02-22
dot icon26/02/2016
Termination of appointment of John Edward Haan as a director on 2016-02-22
dot icon26/02/2016
Appointment of Miss Rosemary Lucy Jude Deeley as a director on 2016-02-22
dot icon04/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon24/09/2015
Full accounts made up to 2015-03-31
dot icon27/08/2015
Director's details changed for Mr Peter John Sheldrake on 2015-08-27
dot icon06/07/2015
Appointment of Mr Mark Grinonneau as a director on 2015-06-18
dot icon06/07/2015
Termination of appointment of Simon John Barnes as a director on 2015-06-18
dot icon26/05/2015
Termination of appointment of Juliet Maria Hancox as a director on 2015-04-01
dot icon10/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon10/02/2015
Registered office address changed from 15Th Floor Colbalt Square 83-85 Hagley Road Birmingham B16 8QG to 15Th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG on 2015-02-10
dot icon04/12/2014
Registration of charge 050305240009, created on 2014-11-28
dot icon22/09/2014
Full accounts made up to 2014-03-31
dot icon15/04/2014
Appointment of Mr John Edward Haan as a director
dot icon15/04/2014
Appointment of Mr Achal Prakash Bhuwania as a director
dot icon15/04/2014
Termination of appointment of Stanley Sellers as a director
dot icon20/02/2014
Appointment of Mr Peter John Sheldrake as a director
dot icon20/02/2014
Termination of appointment of Sarah Beswick as a director
dot icon20/02/2014
Termination of appointment of Simon Acklam as a director
dot icon30/01/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon08/01/2014
Director's details changed for George Robert Marsh on 2013-12-12
dot icon23/12/2013
Registered office address changed from 75 Colmore Row Birmingham B3 2AP England on 2013-12-23
dot icon13/09/2013
Appointment of Mr Simon John Barnes as a director
dot icon13/09/2013
Termination of appointment of Sarah Raper as a director
dot icon11/09/2013
Director's details changed for Mr Stanley Adrian Sellers on 2013-09-11
dot icon20/08/2013
Full accounts made up to 2013-03-31
dot icon17/07/2013
Appointment of Mrs Juliet Maria Hancox as a director
dot icon17/07/2013
Director's details changed for Mr Stanley Adrian Sellers on 2013-06-26
dot icon05/06/2013
Auditor's resignation
dot icon29/05/2013
Termination of appointment of Clare Hollingworth as a director
dot icon22/05/2013
Auditor's resignation
dot icon02/04/2013
Termination of appointment of Graham Nuttall as a director
dot icon07/03/2013
Termination of appointment of Paul Mcgirk as a director
dot icon31/01/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon26/07/2012
Particulars of a mortgage or charge / charge no: 8
dot icon24/07/2012
Full accounts made up to 2012-03-31
dot icon04/07/2012
Particulars of a mortgage or charge / charge no: 7
dot icon29/06/2012
Particulars of a mortgage or charge / charge no: 5
dot icon29/06/2012
Particulars of a mortgage or charge / charge no: 6
dot icon12/06/2012
Appointment of Ms Sarah Jane Beswick as a director
dot icon12/06/2012
Termination of appointment of Wayne Ashton as a director
dot icon01/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon01/02/2012
Director's details changed for Ms Elaine Ee Leng Siew on 2012-01-30
dot icon19/08/2011
Appointment of Mr Paul James Mcgirk as a director
dot icon19/08/2011
Termination of appointment of Adrian Farrant as a director
dot icon03/08/2011
Director's details changed for Mr Stanley Adrian Sellers on 2011-07-25
dot icon28/06/2011
Full accounts made up to 2011-03-31
dot icon08/03/2011
Appointment of Mrs Clare Louise Hollingworth as a director
dot icon04/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon04/02/2011
Director's details changed for George Robert Marsh on 2011-01-30
dot icon31/01/2011
Director's details changed for Simon David Acklam on 2011-01-30
dot icon31/01/2011
Director's details changed for Mr Graham Nuttall on 2011-01-30
dot icon31/01/2011
Director's details changed for Mr Wayne Michael Ashton on 2011-01-30
dot icon31/01/2011
Termination of appointment of Angus Kennedy as a director
dot icon29/10/2010
Termination of appointment of Adrian Farrant as a director
dot icon29/10/2010
Appointment of Ms Sarah Anne Raper as a director
dot icon29/10/2010
Termination of appointment of John Taylor as a director
dot icon23/09/2010
Registered office address changed from 3300 Daresbury Business Park Warrington Cheshire WA4 4HS on 2010-09-23
dot icon10/08/2010
Full accounts made up to 2010-03-31
dot icon23/07/2010
Appointment of Mr Adrian John Farrant as a director
dot icon14/07/2010
Appointment of Mr Adrian John Farrant as a director
dot icon16/06/2010
Appointment of Ms Elaine Siew as a director
dot icon16/06/2010
Appointment of Wayne Ashton as a director
dot icon16/06/2010
Termination of appointment of Matthew Dyer as a director
dot icon16/06/2010
Termination of appointment of Steven Foxcroft as a director
dot icon13/04/2010
Termination of appointment of Michael Bailey as a director
dot icon25/03/2010
Termination of appointment of Martin Ebsworth as a director
dot icon25/03/2010
Termination of appointment of Antony Walters as a director
dot icon23/03/2010
Director's details changed for George Robert Marsh on 2010-03-11
dot icon17/03/2010
Director's details changed for George Robert Marsh on 2010-03-11
dot icon12/03/2010
Director's details changed for George Robert Marsh on 2010-03-11
dot icon10/03/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon01/03/2010
Termination of appointment of Assura Corporate Services Limited as a secretary
dot icon23/10/2009
Director's details changed for Simon David Acklam on 2009-10-06
dot icon23/10/2009
Director's details changed for Mr Graham Nuttall on 2009-10-06
dot icon07/10/2009
Director's details changed for David Acklam on 2009-10-06
dot icon04/09/2009
Full accounts made up to 2009-03-31
dot icon05/06/2009
Secretary appointed assura corporate services LIMITED
dot icon28/03/2009
Registered office changed on 28/03/2009 from 2ND floor 3 brindley place birmingham west midlands B1 2JB
dot icon28/03/2009
Appointment terminated secretary kathryn coley
dot icon13/03/2009
Return made up to 30/01/09; full list of members
dot icon28/08/2008
Full accounts made up to 2008-03-31
dot icon04/07/2008
Director appointed mr graham none nuttall
dot icon08/05/2008
Director appointed john ronald taylor
dot icon08/04/2008
Director's change of particulars / anthony walters / 08/04/2008
dot icon08/04/2008
Director appointed mr anthony john walters
dot icon03/02/2008
Full accounts made up to 2007-03-31
dot icon31/01/2008
Return made up to 30/01/08; full list of members
dot icon22/01/2008
New director appointed
dot icon21/01/2008
Director resigned
dot icon21/01/2008
Director resigned
dot icon21/01/2008
New director appointed
dot icon02/07/2007
Director resigned
dot icon13/04/2007
New director appointed
dot icon12/04/2007
New director appointed
dot icon02/04/2007
New director appointed
dot icon02/04/2007
Director resigned
dot icon14/03/2007
New director appointed
dot icon14/03/2007
New director appointed
dot icon14/03/2007
Director resigned
dot icon14/03/2007
Director resigned
dot icon15/02/2007
Secretary resigned
dot icon15/02/2007
New secretary appointed
dot icon08/02/2007
Return made up to 30/01/07; full list of members
dot icon26/01/2007
New director appointed
dot icon18/12/2006
Full accounts made up to 2006-03-31
dot icon15/12/2006
New director appointed
dot icon27/11/2006
Director resigned
dot icon20/11/2006
New director appointed
dot icon13/11/2006
Registered office changed on 13/11/06 from: valency house batchworth lane northwood middlesex HA6 3HD
dot icon20/04/2006
Full accounts made up to 2005-03-31
dot icon27/02/2006
Return made up to 30/01/06; full list of members
dot icon04/07/2005
Secretary resigned
dot icon09/06/2005
Return made up to 30/01/05; full list of members
dot icon06/05/2005
New secretary appointed
dot icon26/04/2005
Secretary resigned
dot icon11/01/2005
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon23/12/2004
Particulars of mortgage/charge
dot icon23/12/2004
Particulars of mortgage/charge
dot icon22/12/2004
Particulars of mortgage/charge
dot icon22/12/2004
Particulars of mortgage/charge
dot icon11/12/2004
New director appointed
dot icon11/12/2004
New director appointed
dot icon11/12/2004
New director appointed
dot icon18/11/2004
New secretary appointed
dot icon28/10/2004
New director appointed
dot icon19/10/2004
Certificate of change of name
dot icon19/10/2004
New director appointed
dot icon19/10/2004
Registered office changed on 19/10/04 from: 1 park row leeds LS1 5AB
dot icon19/10/2004
Director resigned
dot icon30/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grinonneau, Mark William
Director
18/06/2015 - 24/10/2023
304
Marsh, George Robert
Director
19/08/2005 - 18/11/2022
35
Murphy, Simon Francis
Director
11/07/2023 - Present
20
Sutcliffe, Julian Denzil
Director
12/09/2024 - 12/09/2025
86
Sheldrake, Peter John
Director
20/02/2014 - 23/04/2018
218

Persons with Significant Control

0

No PSC data available.

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 CCP FUNDCO 1 LIMITED

CCP FUNDCO 1 LIMITED is an(a) Active company incorporated on 30/01/2004 with the registered office located at 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham B16 8QG. There are currently 5 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 CCP FUNDCO 1 LIMITED?

toggle

CCP FUNDCO 1 LIMITED is currently Active. It was registered on 30/01/2004 .

Where is CCP FUNDCO 1 LIMITED located?

toggle

CCP FUNDCO 1 LIMITED is registered at 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham B16 8QG.

What does CCP FUNDCO 1 LIMITED do?

toggle

CCP FUNDCO 1 LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CCP FUNDCO 1 LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-01-30 with no updates.