CPRE ENTERPRISES LIMITED
Overview
| Company Name | CPRE ENTERPRISES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04287611 |
| 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 CPRE ENTERPRISES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CPRE ENTERPRISES LIMITED located?
| Registered Office Address | 15-21 Provost Street N1 7NH London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CPRE ENTERPRISES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHARCO 893 LIMITED | Sep 14, 2001 | Sep 14, 2001 |
What are the latest accounts for CPRE ENTERPRISES 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 CPRE ENTERPRISES LIMITED?
| Last Confirmation Statement Made Up To | Jun 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 04, 2025 |
| Overdue | No |
What are the latest filings for CPRE ENTERPRISES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Martin Charles Tyler as a director on Jul 03, 2025 | 1 pages | TM01 | ||
Appointment of Ms Emily Sarah Tate as a director on Jul 03, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Jun 04, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jun 04, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jun 04, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jun 04, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 5 - 11 Lavington Street London SE1 0NZ to 15-21 Provost Street London N1 7NH on Feb 08, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jun 04, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Campaign to Protect Rural England as a director on Jul 31, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jun 04, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Martin Charles Tyler as a director on Jun 26, 2019 | 2 pages | AP01 | ||
Termination of appointment of Lucie Jessica Hammond as a director on Jun 26, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jun 04, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 04, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Appointment of Mr Mark Conrad Cornish as a director on May 10, 2018 | 2 pages | AP01 | ||
Appointment of Mr Mark Conrad Cornish as a secretary on May 10, 2018 | 2 pages | AP03 | ||
Termination of appointment of Julian Connor Purvis as a director on Jan 01, 2018 | 1 pages | TM01 | ||
Who are the officers of CPRE ENTERPRISES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CORNISH, Mark Conrad | Secretary | Provost Street N1 7NH London 15-21 England | 246644180001 | |||||||||||
| CORNISH, Mark Conrad | Director | Provost Street N1 7NH London 15-21 England | England | British | 199934650001 | |||||||||
| TATE, Emily Sarah | Director | Provost Street N1 7NH London 15-21 England | England | British | 214449140001 | |||||||||
| MACAULAY, Patricia Irene | Secretary | Brambles 70 Avondale Avenue KT10 0DA Hinchley Wood Surrey | British | 97070380001 | ||||||||||
| ROSSOTTI, Heather Carol | Secretary | 6 Copenhagen Gardens Chiswick W4 5NN London | British | 78353630001 | ||||||||||
| TURNER, Helen Clare | Secretary | Sandford Road BR2 9AN Bromley 64 Kent | British | 110407460002 | ||||||||||
| HALCO SECRETARIES LIMITED | Secretary | 8-10 New Fetter Lane EC4A 1RS London | 42871950001 | |||||||||||
| FORD, David, Sir | Director | Culverwell Farm EX12 3DA Barnscombe Devon | United Kingdom | British | 88899120001 | |||||||||
| HAMMOND, Lucie Jessica | Director | - 11 Lavington Street SE1 0NZ London 5 | England | British | 142824150001 | |||||||||
| HOWELL, Nigel | Director | - 11 Lavington Street SE1 0NZ London 5 United Kingdom | England | British | 39980820001 | |||||||||
| PURVIS, Julian Connor | Director | - 11 Lavington Street SE1 0NZ London 5 United Kingdom | England | British | 180054020001 | |||||||||
| RAVINE, James Benjamin Clayson | Director | - 11 Lavington Street SE1 0NZ London 5 United Kingdom | England | British | 139728900002 | |||||||||
| ROSSOTTI, Heather Carol | Director | 6 Copenhagen Gardens Chiswick W4 5NN London | British | 78353630001 | ||||||||||
| THOMPSON, Nigel Cooper, Sir | Director | Grove Farm House Stitchcombe SN8 2NG Marlborough Wiltshire | England | British | 18685490001 | |||||||||
| TURNER, Helen Clare | Director | - 11 Lavington Street SE1 0NZ London 5 United Kingdom | England | British | 161214780001 | |||||||||
| TYLER, Martin Charles | Director | Provost Street N1 7NH London 15-21 England | United Kingdom | British | 56541020002 | |||||||||
| WHITE, Stephen Charles | Director | 4 Maxwell Road BN18 9EU Arundel West Sussex | British | 79121270001 | ||||||||||
| WRAGG, Lawrence De Villamil | Director | Clifton House High Street Fowlmere SG8 7ST Royston Hertfordshire | United Kingdom | British | 57807840004 | |||||||||
| CAMPAIGN TO PROTECT RURAL ENGLAND | Director | - 11 Lavington Street SE1 0NZ London 5 England |
| 115572170001 | ||||||||||
| HALCO MANAGEMENT LIMITED | Nominee Director | 8-10 New Fetter Lane EC4A 1RS London | 900005590001 |
Who are the persons with significant control of CPRE ENTERPRISES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Campaign To Protect Rural England | Apr 06, 2016 | Lavington Street SE1 0NZ London 5-11 England | No | ||||||||||
| |||||||||||||
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