CP HOLDINGS LIMITED
Overview
| Company Name | CP HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00580471 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CP HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CP HOLDINGS LIMITED located?
| Registered Office Address | Cp House Otterspool Way WD25 8JJ Watford Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CP HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CONTRACTORS PLANT (LONDON & MIDLAND) LIMITED | Mar 22, 1957 | Mar 22, 1957 |
What are the latest accounts for CP HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CP HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jan 13, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 27, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 13, 2026 |
| Overdue | No |
What are the latest filings for CP HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 13, 2026 with updates | 5 pages | CS01 | ||||||||||||||||||
Confirmation statement made on Dec 18, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr Mark Hennebry on Dec 16, 2025 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Michael Barry Hirst Obe on Dec 16, 2025 | 2 pages | CH01 | ||||||||||||||||||
Notification of Catherine Gorey as a person with significant control on Nov 24, 2025 | 2 pages | PSC01 | ||||||||||||||||||
Notification of Mark Adam Gibbor as a person with significant control on Nov 24, 2025 | 2 pages | PSC01 | ||||||||||||||||||
Notification of Robert Michael Levy as a person with significant control on Nov 24, 2025 | 2 pages | PSC01 | ||||||||||||||||||
Satisfaction of charge 005804710020 in full | 1 pages | MR04 | ||||||||||||||||||
Memorandum and Articles of Association | 6 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 10 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 77 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Feb 07, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 75 pages | AA | ||||||||||||||||||
Registration of charge 005804710025, created on Jul 22, 2024 | 6 pages | MR01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of CP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEWIS, Eric | Secretary | Otterspool Way WD25 8JJ Watford Cp House Hertfordshire | British | 23158860002 | ||||||
| DUDLEY-SCALES, Claire Louisa | Director | Otterspool Way WD25 8JJ Watford Cp House Hertfordshire | England | British | 279961740001 | |||||
| GIBBOR, Iris | Director | Otterspool Way WD25 8JJ Watford Cp House Hertfordshire | England | British | 57148440001 | |||||
| GIBBOR, Mark Adam | Director | Otterspool Way WD25 8JJ Watford Cp House Hertfordshire | England | British | 179160510002 | |||||
| HENNEBRY, Mark Nicholas | Director | Otterspool Way WD25 8JJ Watford Cp House Hertfordshire | Ireland | Irish | 200715830001 | |||||
| HIRST, Michael Barry | Director | Otterspool Way WD25 8JJ Watford Cp House Hertfordshire | England | British | 194361650003 | |||||
| HOFFBRAND, Philip | Director | Otterspool Way WD25 8JJ Watford Cp House Hertfordshire | England | British | 70082400002 | |||||
| LEWIS, Eric | Director | Otterspool Way WD25 8JJ Watford Cp House Hertfordshire | United Kingdom | British | 23158860002 | |||||
| SCHREIER, Alexei James | Director | Otterspool Way WD25 8JJ Watford Cp House Hertfordshire | United Kingdom | British | 108065570001 | |||||
| SHERIDAN, Andrew Paul | Director | Otterspool Way WD25 8JJ Watford Cp House Hertfordshire | England | British | 257897190001 | |||||
| SMITH, John Ernest | Director | Otterspool Way WD25 8JJ Watford Cp House Hertfordshire | United Kingdom | British | 1246220002 | |||||
| HASTINGS, Alexander George | Secretary | 60 Lewgars Avenue NW9 8AS London | British | 35480590001 | ||||||
| BUXTON, Andrew Robert Fowell | Director | 59 Cadogan Lane SW1X 9DT London | England | British | 63195810002 | |||||
| FILER, Paul Andrew | Director | Otterspool Way WD25 8JJ Watford Cp House Hertfordshire | United Kingdom | British | 73573970002 | |||||
| GLATTER, Robert, Mr. | Director | Great Queen Street WC2B 5AH London 16 England | United Kingdom | British | 39671070015 | |||||
| LEVY, Robert Michael | Director | Otterspool Way WD25 8JJ Watford Cp House Hertfordshire | England | British | 44417470001 | |||||
| RAMSEYER, Siegfried Remigius | Director | c/o Care Of Company Secretary Otterspool Way Watford By-Pass WD25 8JJ Watford Cp House Hertfordshire United Kingdom | United Kingdom | Swiss | 89643350002 | |||||
| SCHREIER, Bernard, Sir | Director | Otterspool Way Watford By-Pass WD25 8JJ Watford Cp House Hertfordshire United Kingdom | United Kingdom | British | 791020006 | |||||
| SCHREIER, Gideon | Director | Kensworth House The Lynch Kensworth LU6 3QZ Dunstable Bedfordshire | British | 17414190001 | ||||||
| SCHREIER, Lilly, Lady | Director | Otterspool Way WD25 8JJ Watford Cp House Hertfordshire | United Kingdom | British | 21734880002 | |||||
| WRESCHNER, Michael Montague | Director | 10 Raleigh Close NW4 2TA London | British | 292200001 |
Who are the persons with significant control of CP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Robert Michael Levy | Nov 24, 2025 | Otterspool Way WD25 8JJ Watford Cp House Hertfordshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Mark Adam Gibbor | Nov 24, 2025 | Otterspool Way WD25 8JJ Watford Cp House Hertfordshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Catherine Gorey | Nov 24, 2025 | Otterspool Way WD25 8JJ Watford Cp House Hertfordshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Robert Michael Levy | Mar 20, 2023 | Otterspool Way WD25 8JJ Watford Cp House Hertfordshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Richard Mark Denton | Feb 06, 2020 | 349 Regents Park Road N3 1DH London Winston House England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Catherine Anne Gorey | Feb 06, 2020 | Otterspool Way WD25 8JJ Watford Cp House Hertfordshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Mark Adam Gibbor | Apr 06, 2016 | Otterspool Way WD25 8JJ Watford Cp House Hertfordshire | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Michael Montague Wreschner | Apr 06, 2016 | Otterspool Way WD25 8JJ Watford Cp House Hertfordshire | Yes |
Nationality: Israeli Country of Residence: Israel | |||
Natures of Control
| |||
| Mr. Robert Glatter | Apr 06, 2016 | Otterspool Way WD25 8JJ Watford Cp House Hertfordshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Lady Lilly Schreier | Apr 06, 2016 | Otterspool Way WD25 8JJ Watford Cp House Hertfordshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Iris Gibbor | Apr 06, 2016 | Otterspool Way WD25 8JJ Watford Cp House Hertfordshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Alexei James Schreier | Apr 06, 2016 | Otterspool Way WD25 8JJ Watford Cp House Hertfordshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0