CCP FUNDCO 1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCCP FUNDCO 1 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05030524
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CCP FUNDCO 1 LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is CCP FUNDCO 1 LIMITED located?

    Registered Office Address
    9th Floor Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CCP FUNDCO 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PINCO 2082 LIMITEDJan 30, 2004Jan 30, 2004

    What are the latest accounts for CCP FUNDCO 1 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CCP FUNDCO 1 LIMITED?

    Last Confirmation Statement Made Up ToJan 30, 2026
    Next Confirmation Statement DueFeb 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 30, 2025
    OverdueNo

    What are the latest filings for CCP FUNDCO 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    21 pagesAA

    Appointment of Mr Daniel Marinus Maria Vermeer as a director on Sep 12, 2025

    2 pagesAP01

    Termination of appointment of Julian Denzil Sutcliffe as a director on Sep 12, 2025

    1 pagesTM01

    Appointment of Mr James Thomas Lloyd as a director on Jul 07, 2025

    2 pagesAP01

    Termination of appointment of Elaine Ee Leng Siew as a director on Jul 07, 2025

    1 pagesTM01

    Appointment of Mr Balasingham Ravi Kumar as a director on Jul 07, 2025

    2 pagesAP01

    Termination of appointment of James Thomas Lloyd as a director on Jul 07, 2025

    1 pagesTM01

    Confirmation statement made on Jan 30, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    21 pagesAA

    Appointment of Mr James Michael Weaver as a director on Aug 30, 2024

    2 pagesAP01

    Termination of appointment of Nikki Hopkins as a director on Aug 30, 2024

    1 pagesTM01

    Appointment of Mr Julian Denzil Sutcliffe as a director on Sep 12, 2024

    2 pagesAP01

    Termination of appointment of Charlotte Sophie Ellen Douglass as a director on Sep 12, 2024

    1 pagesTM01

    Confirmation statement made on Jan 30, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    23 pagesAA

    Appointment of Nikki Hopkins as a director on Oct 24, 2023

    2 pagesAP01

    Termination of appointment of Mark William Grinonneau as a director on Oct 24, 2023

    1 pagesTM01

    Appointment of Dr Simon Francis Murphy as a director on Jul 11, 2023

    2 pagesAP01

    Confirmation statement made on Jan 30, 2023 with no updates

    3 pagesCS01

    Termination of appointment of George Robert Marsh as a director on Nov 18, 2022

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2022

    23 pagesAA

    Termination of appointment of Daniel Marinus Maria Vermeer as a director on Nov 01, 2022

    1 pagesTM01

    Confirmation statement made on Jan 30, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    24 pagesAA

    Appointment of Mr James Thomas Lloyd as a director on Oct 27, 2021

    2 pagesAP01

    Who are the officers of CCP FUNDCO 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLOYD, James Thomas
    83 Hagley Road
    B16 8QG Birmingham
    9th Floor, Cobalt Square
    England
    Director
    83 Hagley Road
    B16 8QG Birmingham
    9th Floor, Cobalt Square
    England
    United KingdomBritish279200720001
    MURPHY, Simon Francis, Dr
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    Director
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    EnglandBritish92966710001
    RAVI KUMAR, Balasingham
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    United Kingdom
    Director
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    United Kingdom
    United KingdomBritish201667040026
    VERMEER, Daniel Marinus Maria
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    England
    EnglandDutch340241110001
    WEAVER, James Michael
    14-16 Temple Street
    B2 5BG Birmingham
    Suite 201, Cheltenham House
    United Kingdom
    Director
    14-16 Temple Street
    B2 5BG Birmingham
    Suite 201, Cheltenham House
    United Kingdom
    United KingdomBritish320170740001
    ALWIS, Mewan
    Green Island Lodge Hillside Road
    HA5 3YJ Pinner Hill
    Middlesex
    Secretary
    Green Island Lodge Hillside Road
    HA5 3YJ Pinner Hill
    Middlesex
    British157112310001
    COLEY, Kathryn Mary
    7 Marshbrook Close
    B24 0NT Birmingham
    Secretary
    7 Marshbrook Close
    B24 0NT Birmingham
    British111763480001
    ASSURA CORPORATE SERVICES LIMITED
    Daresbury Business Park
    WA4 4HS Warrington
    3300
    Cheshire
    Secretary
    Daresbury Business Park
    WA4 4HS Warrington
    3300
    Cheshire
    142543410001
    DWF SECRETARIAL SERVICES LIMITED
    Centurion Hosue
    129 Deansgate
    M3 3AA Manchester
    Greater Manchester
    Secretary
    Centurion Hosue
    129 Deansgate
    M3 3AA Manchester
    Greater Manchester
    98269140001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    ACKLAM, Simon David
    Colmore Row
    B3 2AP Birmingham
    75
    United Kingdom
    Director
    Colmore Row
    B3 2AP Birmingham
    75
    United Kingdom
    United KingdomBritish91151390002
    ASHTON, Wayne Michael
    Colmore Row
    B3 2AP Birmingham
    75
    England
    Director
    Colmore Row
    B3 2AP Birmingham
    75
    England
    UkBritish148310400001
    BAILEY, Michael Joseph
    15 Kempson Avenue
    B72 1HJ Sutton Coldfield
    West Midlands
    Director
    15 Kempson Avenue
    B72 1HJ Sutton Coldfield
    West Midlands
    United KingdomBritish119584100001
    BARNES, Simon John
    c/o Community Health Partnerships Limited
    Victoria Square
    B1 1BD Birmingham
    1
    England
    Director
    c/o Community Health Partnerships Limited
    Victoria Square
    B1 1BD Birmingham
    1
    England
    EnglandBritish181364860001
    BESWICK, Sarah Jane
    Floor Colbalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    15th
    England
    Director
    Floor Colbalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    15th
    England
    United KingdomBritish169797580001
    BHUWANIA, Achal Prakash
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    Director
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    United KingdomBritish186911090001
    CECCHINI, Danielle
    298 Hinckley Road
    LE3 0TN Leicester
    Leicestershire
    Director
    298 Hinckley Road
    LE3 0TN Leicester
    Leicestershire
    Italian117564580001
    DEELEY, Rosemary Lucy Jude
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    United KingdomBritish205548290001
    DOUGLASS, Charlotte Sophie Ellen
    Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    Director
    Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    United KingdomBritish245967540001
    DYER, Matthew Stephen
    43 Wentworth Road
    Harborne
    B17 9SN Birmingham
    West Midlands
    Director
    43 Wentworth Road
    Harborne
    B17 9SN Birmingham
    West Midlands
    EnglandBritish127210860001
    EBSWORTH, Martin Richard
    116 Harrow Road
    NG8 1FN Nottingham
    Nottinghamshire
    Director
    116 Harrow Road
    NG8 1FN Nottingham
    Nottinghamshire
    British119584110001
    FARRANT, Adrian John
    Lacton Oast
    TN24 0JF Ashford
    17
    Kent
    Director
    Lacton Oast
    TN24 0JF Ashford
    17
    Kent
    EnglandBritish163342820001
    FARRANT, Adrian John
    Lacton Court
    TN24 0JF Ashford
    17
    Kent
    Director
    Lacton Court
    TN24 0JF Ashford
    17
    Kent
    EnglandBritish163342820001
    FOXCROFT, Steven Matthew
    30 Welland Rise
    Sibbertoft
    LE16 9UD Market Harborough
    Leicestershire
    Director
    30 Welland Rise
    Sibbertoft
    LE16 9UD Market Harborough
    Leicestershire
    British61807800003
    FRENCH, Teresa Wendy
    Nunfield Grove Road
    Burbage
    LE10 2AE Hinckley
    Leicestershire
    Director
    Nunfield Grove Road
    Burbage
    LE10 2AE Hinckley
    Leicestershire
    EnglandBritish40215640001
    GAVURIN, Stuart Lionel
    9 Powis Court
    The Rutts,
    WD23 1LL Bushey Heath
    Hertfordshire
    Director
    9 Powis Court
    The Rutts,
    WD23 1LL Bushey Heath
    Hertfordshire
    British37089130002
    GRINONNEAU, Mark William
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    Director
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    United KingdomBritish323896400001
    HAAN, John Edward
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    Director
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    United KingdomBritish155883810001
    HANCOX, Juliet Maria
    Greyfriars Lane
    CV1 2GQ Coventry
    Christchurch House
    England
    Director
    Greyfriars Lane
    CV1 2GQ Coventry
    Christchurch House
    England
    United KingdomBritish179869330001
    HOLLINGWORTH, Clare Louise
    Greyfriars Lane
    CV1 2GQ Coventry
    Nhs Coventry Christchurch House
    United Kingdom
    Director
    Greyfriars Lane
    CV1 2GQ Coventry
    Nhs Coventry Christchurch House
    United Kingdom
    United KingdomBritish158336620001
    HOPKINS, Nikki
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    United Kingdom
    Director
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    United Kingdom
    United KingdomBritish315054450001
    KENNEDY, Angus John, Dr
    22 Wynds Point
    Northfield
    B31 2EF Birmingham
    Director
    22 Wynds Point
    Northfield
    B31 2EF Birmingham
    EnglandBritish81502080001
    LLOYD, James Thomas
    9th Floor
    85 Hagley Road
    B16 8QG Birmingham
    Cobalt Square
    United Kingdom
    Director
    9th Floor
    85 Hagley Road
    B16 8QG Birmingham
    Cobalt Square
    United Kingdom
    United KingdomBritish279200720001
    MARSH, George Robert
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    Director
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    United KingdomBritish23845280007
    MCGIRK, Paul James
    c/o Company Secretary
    Cowley Business Park, High Street
    Cowley
    UB8 2AL Uxbridge
    Galliford Try Plc
    Middlesex
    United Kingdom
    Director
    c/o Company Secretary
    Cowley Business Park, High Street
    Cowley
    UB8 2AL Uxbridge
    Galliford Try Plc
    Middlesex
    United Kingdom
    ScotlandBritish127875680001

    Who are the persons with significant control of CCP FUNDCO 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Arden Estates Partnerships Limited
    83 - 85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    Apr 06, 2016
    83 - 85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number05030528
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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