CPP FM & PROJECTS LTD

Register to unlock more data on OkredoRegister

CPP FM & PROJECTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09734430

Incorporation date

15/08/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor, Abbey House, 11 Leopold Street, Sheffield S1 2GYCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2015)
dot icon12/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon25/01/2026
Satisfaction of charge 097344300002 in full
dot icon04/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon25/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon20/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon12/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/08/2022
Confirmation statement made on 2022-08-02 with updates
dot icon21/04/2022
Statement of capital following an allotment of shares on 2022-04-19
dot icon21/04/2022
Second filing of Confirmation Statement dated 2021-08-13
dot icon20/04/2022
Statement of capital following an allotment of shares on 2021-05-13
dot icon18/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/03/2022
Change of details for Commercial Property Partners Llp as a person with significant control on 2021-08-14
dot icon14/10/2021
Satisfaction of charge 097344300001 in full
dot icon13/08/2021
Confirmation statement made on 2021-08-13 with updates
dot icon11/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/10/2020
Registration of charge 097344300002, created on 2020-10-20
dot icon28/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon26/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/09/2019
Change of details for Commercial Property Partners Llp as a person with significant control on 2019-09-26
dot icon26/09/2019
Withdrawal of a person with significant control statement on 2019-09-26
dot icon26/09/2019
Registration of charge 097344300001, created on 2019-09-26
dot icon14/08/2019
Confirmation statement made on 2019-08-14 with updates
dot icon01/08/2019
Resolutions
dot icon30/07/2019
Statement of capital following an allotment of shares on 2019-06-19
dot icon30/07/2019
Change of share class name or designation
dot icon04/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/06/2019
Registered office address changed from 5th Floor, Abbey House 11 Leopold Street Sheffield South Yorkshire S1 2GY England to 1st Floor, Abbey House 11 Leopold Street Sheffield S1 2GY on 2019-06-12
dot icon13/05/2019
Resolutions
dot icon13/12/2018
Appointment of Mr Nicholas Peter Wales as a director on 2018-11-27
dot icon20/09/2018
Resolutions
dot icon22/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon12/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/10/2017
Confirmation statement made on 2017-08-14 with updates
dot icon14/09/2017
Notification of Commercial Property Partners Llp as a person with significant control on 2016-06-30
dot icon19/05/2017
Total exemption small company accounts made up to 2016-12-31
dot icon30/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon22/09/2015
Termination of appointment of Roger Kenneth Dyson as a director on 2015-09-22
dot icon22/09/2015
Current accounting period extended from 2016-08-31 to 2016-12-31
dot icon22/09/2015
Registered office address changed from Abbey House 11 Leopold Street Sheffield S1 2GY England to 5th Floor, Abbey House 11 Leopold Street Sheffield South Yorkshire S1 2GY on 2015-09-22
dot icon22/09/2015
Certificate of change of name
dot icon22/09/2015
Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT to 5th Floor, Abbey House 11 Leopold Street Sheffield South Yorkshire S1 2GY on 2015-09-22
dot icon22/09/2015
Appointment of Mr Toby Henry Charles Vernon as a director on 2015-09-22
dot icon22/09/2015
Appointment of Mr Roger Neil Haworth as a director on 2015-09-22
dot icon15/08/2015
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
31/12/2025
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
774.98K
-
0.00
2.17M
-
2022
15
1.30M
-
0.00
3.09M
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vernon, Toby
Director
22/09/2015 - Present
9
Mr Nicholas Peter Wales
Director
27/11/2018 - Present
5
Mr Roger Neil Haworth
Director
22/09/2015 - Present
11
Dyson, Roger Kenneth
Director
15/08/2015 - 22/09/2015
227

Persons with Significant Control

1
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 CPP FM & PROJECTS LTD

CPP FM & PROJECTS LTD is an(a) Active company incorporated on 15/08/2015 with the registered office located at 1st Floor, Abbey House, 11 Leopold Street, Sheffield S1 2GY. There are currently 3 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 CPP FM & PROJECTS LTD?

toggle

CPP FM & PROJECTS LTD is currently Active. It was registered on 15/08/2015 .

Where is CPP FM & PROJECTS LTD located?

toggle

CPP FM & PROJECTS LTD is registered at 1st Floor, Abbey House, 11 Leopold Street, Sheffield S1 2GY.

What does CPP FM & PROJECTS LTD do?

toggle

CPP FM & PROJECTS LTD operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CPP FM & PROJECTS LTD?

toggle

The latest filing was on 12/03/2026: Total exemption full accounts made up to 2025-12-31.