THE COMPULSORY PURCHASE ASSOCIATION

Register to unlock more data on OkredoRegister

THE COMPULSORY PURCHASE ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10493489

Incorporation date

23/11/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

4a Woodside Business Park, Whitley Wood Lane, Reading, Berkshire RG2 8LWCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2022)
dot icon19/11/2025
Director's details changed for James Dewey on 2025-11-19
dot icon19/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon22/10/2025
Termination of appointment of Toni Anne Weston as a director on 2025-10-21
dot icon22/10/2025
Termination of appointment of Graeme Lawes as a director on 2025-10-21
dot icon22/10/2025
Termination of appointment of David Christopher Holland as a director on 2025-10-21
dot icon22/10/2025
Termination of appointment of Colin Michael David Cottage as a director on 2025-10-21
dot icon22/10/2025
Termination of appointment of Charles Edwin Clarke as a director on 2025-10-21
dot icon22/10/2025
Appointment of Nikita Leigh Sellers as a director on 2025-10-21
dot icon22/10/2025
Appointment of Hugh James Flanagan as a director on 2025-10-21
dot icon22/10/2025
Appointment of James Dewey as a director on 2025-10-21
dot icon22/10/2025
Appointment of Christina Mary Gavin as a director on 2025-10-21
dot icon22/10/2025
Appointment of Robert Edward Quaile as a director on 2025-10-21
dot icon11/09/2025
Total exemption full accounts made up to 2025-07-31
dot icon08/11/2024
Termination of appointment of Henry John Church as a director on 2024-10-15
dot icon08/11/2024
Termination of appointment of Rajinder Andrew Gupta as a director on 2024-10-15
dot icon08/11/2024
Termination of appointment of Natasha Lamptey as a director on 2024-10-15
dot icon08/11/2024
Appointment of Michele Janet Vas as a director on 2024-10-15
dot icon08/11/2024
Appointment of Ms Debbie Reynolds as a director on 2024-10-15
dot icon08/11/2024
Appointment of Mr Richard Douglas Guyatt as a director on 2024-10-15
dot icon08/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon04/10/2024
Total exemption full accounts made up to 2024-07-31
dot icon10/12/2023
Appointment of Ms Megan Lea Hembrow as a director on 2023-10-12
dot icon10/12/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon08/12/2023
Termination of appointment of Victoria Jane Fowler as a director on 2023-10-12
dot icon08/12/2023
Termination of appointment of Adrian Charles Maher as a director on 2023-10-12
dot icon08/12/2023
Termination of appointment of Simon Eric Harth as a director on 2023-10-12
dot icon08/12/2023
Termination of appointment of Barry Peter Douglas Denyer-Green as a director on 2023-10-12
dot icon08/12/2023
Termination of appointment of Paul Astbury as a director on 2023-10-12
dot icon08/12/2023
Appointment of Daisy Juliet Noble as a director on 2023-10-12
dot icon08/12/2023
Appointment of Charles Edwin Clarke as a director on 2023-10-12
dot icon08/12/2023
Appointment of Mrs Samantha Alwyn Mcmahon as a director on 2023-10-12
dot icon08/12/2023
Appointment of Graeme Lawes as a director on 2023-10-12
dot icon08/12/2023
Appointment of Miss Toni Anne Weston as a director on 2023-10-12
dot icon12/09/2023
Total exemption full accounts made up to 2023-07-31
dot icon28/12/2022
Termination of appointment of Richard William Asher as a director on 2022-10-10
dot icon28/12/2022
Termination of appointment of Abigail Claire Walters as a director on 2022-10-10
dot icon28/12/2022
Termination of appointment of Jonathan Matthew Benedict Stott as a director on 2022-10-10
dot icon28/12/2022
Termination of appointment of James Patrick Maurici as a director on 2022-10-10
dot icon28/12/2022
Appointment of Mr David Stanley Baker as a director on 2022-10-10
dot icon28/12/2022
Appointment of Ms Natasha Lamptey as a director on 2022-10-10
dot icon28/12/2022
Appointment of Mr Simon Eric Harth as a director on 2022-10-10
dot icon28/12/2022
Appointment of Mr Thomas Aslin as a director on 2022-10-10
dot icon28/12/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon01/11/2022
Total exemption full accounts made up to 2022-07-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+27.56 % *

* during past year

Cash in Bank

£84,838.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
31.81K
-
0.00
54.53K
-
2022
0
40.29K
-
0.00
66.51K
-
2023
0
56.62K
-
0.00
84.84K
-
2023
0
56.62K
-
0.00
84.84K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

56.62K £Ascended40.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

84.84K £Ascended27.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

55
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE COMPULSORY PURCHASE ASSOCIATION

THE COMPULSORY PURCHASE ASSOCIATION is an(a) Active company incorporated on 23/11/2016 with the registered office located at 4a Woodside Business Park, Whitley Wood Lane, Reading, Berkshire RG2 8LW. There are currently 15 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of THE COMPULSORY PURCHASE ASSOCIATION?

toggle

THE COMPULSORY PURCHASE ASSOCIATION is currently Active. It was registered on 23/11/2016 .

Where is THE COMPULSORY PURCHASE ASSOCIATION located?

toggle

THE COMPULSORY PURCHASE ASSOCIATION is registered at 4a Woodside Business Park, Whitley Wood Lane, Reading, Berkshire RG2 8LW.

What does THE COMPULSORY PURCHASE ASSOCIATION do?

toggle

THE COMPULSORY PURCHASE ASSOCIATION operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for THE COMPULSORY PURCHASE ASSOCIATION?

toggle

The latest filing was on 19/11/2025: Director's details changed for James Dewey on 2025-11-19.