CP MGMT LIMITED

Register to unlock more data on OkredoRegister

CP MGMT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07656457

Incorporation date

02/06/2011

Size

-

Contacts

Registered address

Registered address

One Edison Rise, New Ollerton, Newark, Nottinghamshire NG22 9DPCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2011)
dot icon17/03/2026
Audit exemption statement of guarantee by parent company for period ending 22/04/25
dot icon17/03/2026
Audit exemption subsidiary accounts made up to 2025-04-22
dot icon16/12/2025
-
dot icon10/12/2025
Consolidated accounts of parent company for subsidiary company period ending 22/04/25
dot icon21/11/2025
Notice of agreement to exemption from audit of accounts for period ending 22/04/25
dot icon22/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon11/02/2025
Resolutions
dot icon11/02/2025
Solvency Statement dated 11/02/25
dot icon11/02/2025
Statement by Directors
dot icon11/02/2025
Statement of capital on 2025-02-11
dot icon12/12/2024
Audit exemption statement of guarantee by parent company for period ending 22/04/24
dot icon12/12/2024
Consolidated accounts of parent company for subsidiary company period ending 22/04/24
dot icon12/12/2024
Audit exemption subsidiary accounts made up to 2024-04-22
dot icon18/11/2024
Notice of agreement to exemption from audit of accounts for period ending 18/04/24
dot icon04/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon11/11/2023
Full accounts made up to 2023-04-22
dot icon04/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon25/04/2023
Appointment of Mr James Bradley Hyler as a director on 2023-04-24
dot icon18/04/2023
Termination of appointment of Zachary Bryan Vaughan as a director on 2023-04-14
dot icon21/02/2023
Secretary's details changed for Mr Rajbinder Singh-Dehal on 2023-02-21
dot icon04/01/2023
Appointment of Mrs Katrina Jamieson as a director on 2022-12-12
dot icon03/08/2022
Full accounts made up to 2022-04-22
dot icon01/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon23/06/2022
Cessation of Brookfield Asset Management Inc as a person with significant control on 2019-01-08
dot icon23/06/2022
Notification of Center Parcs Finance Holdings 2 Ltd as a person with significant control on 2019-01-08
dot icon22/04/2022
Termination of appointment of Martin Peter Dalby as a director on 2022-04-22
dot icon18/11/2021
Director's details changed for Mr Zachary Bryan Vaughan on 2021-06-20
dot icon18/10/2021
Full accounts made up to 2021-04-22
dot icon13/07/2021
Statement of capital following an allotment of shares on 2021-02-17
dot icon13/07/2021
Statement of capital following an allotment of shares on 2020-07-10
dot icon01/07/2021
Confirmation statement made on 2021-07-01 with updates
dot icon21/05/2021
Statement of capital following an allotment of shares on 2021-05-20
dot icon05/01/2021
Full accounts made up to 2020-04-22
dot icon29/09/2020
Director's details changed for Mr Colin Grant Mckinlay on 2020-03-20
dot icon25/09/2020
Director's details changed for Mr Zachary Bryan Vaughan on 2019-01-25
dot icon01/07/2020
Confirmation statement made on 2020-07-01 with updates
dot icon29/06/2020
Appointment of Mr Benedict Tobias Annable as a director on 2020-05-11
dot icon27/05/2020
Statement of capital following an allotment of shares on 2020-05-14
dot icon13/05/2020
Termination of appointment of Kevin O'donnell Mccrain as a director on 2020-05-11
dot icon21/04/2020
Statement of capital following an allotment of shares on 2020-04-08
dot icon02/12/2019
Director's details changed for Mr Colin Grant Mckinlay on 2019-08-28
dot icon20/08/2019
Full accounts made up to 2019-04-22
dot icon21/06/2019
Confirmation statement made on 2019-06-21 with updates
dot icon21/06/2019
Director's details changed for Mr Kevin O'donnell Mccrain on 2017-07-28
dot icon13/09/2018
Full accounts made up to 2018-04-22
dot icon16/08/2018
Director's details changed for Mr Zachary Bryan Vaughan on 2018-08-13
dot icon16/08/2018
Director's details changed for Mr Kevin O'donnell Mccrain on 2018-08-13
dot icon08/06/2018
Confirmation statement made on 2018-06-08 with updates
dot icon14/08/2017
Termination of appointment of Paul Inglett as a director on 2017-08-04
dot icon01/08/2017
Director's details changed for Mr Colin Grant Mckinlay on 2017-07-03
dot icon03/07/2017
Appointment of Mr Colin Grant Mckinlay as a director on 2017-07-03
dot icon06/06/2017
Full accounts made up to 2017-04-22
dot icon05/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon17/05/2017
Director's details changed for Mr Zachary Bryan Vaughan on 2017-04-28
dot icon10/05/2017
Statement of capital on 2017-04-13
dot icon08/05/2017
Change of share class name or designation
dot icon05/05/2017
Resolutions
dot icon25/01/2017
Full accounts made up to 2016-04-22
dot icon23/08/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon09/03/2016
Termination of appointment of Andrew Burych as a director on 2016-02-22
dot icon25/01/2016
Termination of appointment of Martin Robinson as a director on 2015-08-03
dot icon07/01/2016
Rectified Form TM01 was removed from the public register on 29/02/2016 as it is invalid or ineffective
dot icon29/10/2015
Appointment of Senior Vice President Zachary Bryan Vaughan as a director on 2015-10-16
dot icon28/10/2015
Termination of appointment of Steven Skaar as a director on 2015-10-16
dot icon27/08/2015
Statement of capital following an allotment of shares on 2015-08-03
dot icon10/08/2015
Termination of appointment of a director
dot icon06/08/2015
Termination of appointment of Colin Bernard Whaley as a director on 2015-08-03
dot icon06/08/2015
Termination of appointment of Graham White as a director on 2015-08-03
dot icon06/08/2015
Termination of appointment of Christopher Todd as a director on 2015-08-03
dot icon06/08/2015
Termination of appointment of Christopher Ruston as a director on 2015-08-03
dot icon06/08/2015
Termination of appointment of James William Allanson Barrett as a director on 2015-08-03
dot icon06/08/2015
Termination of appointment of Rajbinder Singh-Dehal as a director on 2015-08-03
dot icon06/08/2015
Termination of appointment of Wayne Matton as a director on 2015-08-03
dot icon06/08/2015
Termination of appointment of Kerry Moakes as a director on 2015-08-03
dot icon06/08/2015
Termination of appointment of Philip James Rudman as a director on 2015-08-03
dot icon06/08/2015
Termination of appointment of Judith Elizabeth Leavor as a director on 2015-08-03
dot icon06/08/2015
Termination of appointment of Paul Kent as a director on 2015-08-03
dot icon06/08/2015
Termination of appointment of Michael John Neilson as a director on 2015-08-03
dot icon06/08/2015
Termination of appointment of Karen Henderson as a director on 2015-08-03
dot icon06/08/2015
Termination of appointment of Susan Goddard as a director on 2015-08-03
dot icon06/08/2015
Termination of appointment of Andrew John De'ath as a director on 2015-08-03
dot icon06/08/2015
Termination of appointment of Alan Park as a director on 2015-08-03
dot icon06/08/2015
Appointment of Mr Kevin O'donnell Mccrain as a director on 2015-08-03
dot icon06/08/2015
Appointment of Mr Andrew Burych as a director on 2015-08-03
dot icon05/08/2015
Appointment of Mr Steven Skaar as a director on 2015-08-03
dot icon08/07/2015
Total exemption full accounts made up to 2015-04-22
dot icon11/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon28/01/2015
Termination of appointment of Graham White as a director on 9999-12-31
dot icon12/12/2014
Rectified TM01 was removed from the public register on 28TH January 2015 as it was invalid or ineffective.
dot icon01/09/2014
Director's details changed for Mr Paul Inglett on 2014-09-01
dot icon15/07/2014
Total exemption full accounts made up to 2014-04-22
dot icon05/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon22/01/2014
Accounts for a dormant company made up to 2013-04-22
dot icon27/08/2013
Statement of capital following an allotment of shares on 2013-08-21
dot icon21/08/2013
Change of share class name or designation
dot icon21/08/2013
Resolutions
dot icon26/07/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon26/07/2013
Director's details changed for Christopher Todd on 2013-01-01
dot icon22/04/2013
Director's details changed for Mr Martin Peter Dalby on 2013-04-17
dot icon22/04/2013
Director's details changed for Mr Martin Peter Dalby on 2013-04-17
dot icon24/01/2013
Accounts for a dormant company made up to 2012-04-22
dot icon13/08/2012
Termination of appointment of Andy Widdowson as a director
dot icon19/07/2012
Second filing of AP01 previously delivered to Companies House
dot icon04/07/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon27/03/2012
Change of share class name or designation
dot icon27/03/2012
Sub-division of shares on 2012-02-28
dot icon27/03/2012
Statement of capital following an allotment of shares on 2012-02-28
dot icon14/03/2012
Resolutions
dot icon01/03/2012
Appointment of Mrs Karen Henderson as a director
dot icon01/03/2012
Appointment of Mr Andrew John De'ath as a director
dot icon01/03/2012
Appointment of Mr Wayne Matton as a director
dot icon01/03/2012
Appointment of Mr Christopher Ruston as a director
dot icon01/03/2012
Appointment of Mr James William Allanson Barrett as a director
dot icon01/03/2012
Appointment of Mrs Susan Goddard as a director
dot icon01/03/2012
Appointment of Mr Michael John Neilson as a director
dot icon01/03/2012
Appointment of Mr Andy William Widdowson as a director
dot icon01/03/2012
Appointment of Mr Michael Todd as a director
dot icon01/03/2012
Appointment of Mr Rajbinder Singh-Dehal as a director
dot icon01/03/2012
Appointment of Mr Philip James Rudman as a director
dot icon01/03/2012
Appointment of Mr Alan Park as a director
dot icon01/03/2012
Appointment of Mr Kerry Moakes as a director
dot icon01/03/2012
Appointment of Mr Graham White as a director
dot icon01/03/2012
Appointment of Mr Colin Bernard Whaley as a director
dot icon01/03/2012
Appointment of Mrs Judith Elizabeth Leavor as a director
dot icon01/03/2012
Appointment of Mr Paul Kent as a director
dot icon01/03/2012
Appointment of Mr Martin Robinson as a director
dot icon19/10/2011
Resolutions
dot icon07/09/2011
Appointment of Mr Martin Peter Dalby as a director
dot icon07/09/2011
Appointment of Mr Paul Inglett as a director
dot icon06/09/2011
Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 2011-09-06
dot icon05/09/2011
Appointment of Mr Rajbinder Singh-Dehal as a secretary
dot icon05/09/2011
Current accounting period shortened from 2012-06-30 to 2012-04-22
dot icon05/09/2011
Termination of appointment of Craig Morris as a director
dot icon05/09/2011
Termination of appointment of Alnery Incorporations No. 2 Limited as a director
dot icon05/09/2011
Termination of appointment of Alnery Incorporations No. 1 Limited as a director
dot icon05/09/2011
Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary
dot icon01/09/2011
Certificate of change of name
dot icon01/09/2011
Change of name notice
dot icon02/06/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
18/04/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
18/04/2024

Accounts

dot iconLast made up date
18/04/2024
dot iconNext account date
22/04/2025
dot iconNext due on
22/01/2026
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALNERY INCORPORATIONS NO. 1 LIMITED
Corporate Secretary
02/06/2011 - 01/09/2011
363
ALNERY INCORPORATIONS NO. 1 LIMITED
Corporate Director
02/06/2011 - 01/09/2011
363
ALNERY INCORPORATIONS NO. 2 LIMITED
Corporate Director
02/06/2011 - 01/09/2011
183
Robinson, Martin
Director
28/02/2012 - 03/08/2015
7
Inglett, Paul
Director
01/09/2011 - 04/08/2017
155

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+
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 CP MGMT LIMITED

CP MGMT LIMITED is an(a) Active company incorporated on 02/06/2011 with the registered office located at One Edison Rise, New Ollerton, Newark, Nottinghamshire NG22 9DP. 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 CP MGMT LIMITED?

toggle

CP MGMT LIMITED is currently Active. It was registered on 02/06/2011 .

Where is CP MGMT LIMITED located?

toggle

CP MGMT LIMITED is registered at One Edison Rise, New Ollerton, Newark, Nottinghamshire NG22 9DP.

What does CP MGMT LIMITED do?

toggle

CP MGMT LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CP MGMT LIMITED?

toggle

The latest filing was on 17/03/2026: Audit exemption statement of guarantee by parent company for period ending 22/04/25.