CCP FUNDCO 1 LIMITED
Overview
| Company Name | CCP FUNDCO 1 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05030524 |
| 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 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 Address | No |
What were the previous names of CCP FUNDCO 1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| PINCO 2082 LIMITED | Jan 30, 2004 | Jan 30, 2004 |
What are the latest accounts for CCP FUNDCO 1 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CCP FUNDCO 1 LIMITED?
| Last Confirmation Statement Made Up To | Jan 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 30, 2025 |
| Overdue | No |
What are the latest filings for CCP FUNDCO 1 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 21 pages | AA | ||
Appointment of Mr Daniel Marinus Maria Vermeer as a director on Sep 12, 2025 | 2 pages | AP01 | ||
Termination of appointment of Julian Denzil Sutcliffe as a director on Sep 12, 2025 | 1 pages | TM01 | ||
Appointment of Mr James Thomas Lloyd as a director on Jul 07, 2025 | 2 pages | AP01 | ||
Termination of appointment of Elaine Ee Leng Siew as a director on Jul 07, 2025 | 1 pages | TM01 | ||
Appointment of Mr Balasingham Ravi Kumar as a director on Jul 07, 2025 | 2 pages | AP01 | ||
Termination of appointment of James Thomas Lloyd as a director on Jul 07, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 30, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 21 pages | AA | ||
Appointment of Mr James Michael Weaver as a director on Aug 30, 2024 | 2 pages | AP01 | ||
Termination of appointment of Nikki Hopkins as a director on Aug 30, 2024 | 1 pages | TM01 | ||
Appointment of Mr Julian Denzil Sutcliffe as a director on Sep 12, 2024 | 2 pages | AP01 | ||
Termination of appointment of Charlotte Sophie Ellen Douglass as a director on Sep 12, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jan 30, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 23 pages | AA | ||
Appointment of Nikki Hopkins as a director on Oct 24, 2023 | 2 pages | AP01 | ||
Termination of appointment of Mark William Grinonneau as a director on Oct 24, 2023 | 1 pages | TM01 | ||
Appointment of Dr Simon Francis Murphy as a director on Jul 11, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jan 30, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of George Robert Marsh as a director on Nov 18, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2022 | 23 pages | AA | ||
Termination of appointment of Daniel Marinus Maria Vermeer as a director on Nov 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 30, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 24 pages | AA | ||
Appointment of Mr James Thomas Lloyd as a director on Oct 27, 2021 | 2 pages | AP01 | ||
Who are the officers of CCP FUNDCO 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LLOYD, James Thomas | Director | 83 Hagley Road B16 8QG Birmingham 9th Floor, Cobalt Square England | United Kingdom | British | 279200720001 | |||||
| MURPHY, Simon Francis, Dr | Director | 83-85 Hagley Road B16 8QG Birmingham 9th Floor Cobalt Square England | England | British | 92966710001 | |||||
| RAVI KUMAR, Balasingham | Director | 83-85 Hagley Road B16 8QG Birmingham 9th Floor Cobalt Square United Kingdom | United Kingdom | British | 201667040026 | |||||
| VERMEER, Daniel Marinus Maria | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor England | England | Dutch | 340241110001 | |||||
| WEAVER, James Michael | Director | 14-16 Temple Street B2 5BG Birmingham Suite 201, Cheltenham House United Kingdom | United Kingdom | British | 320170740001 | |||||
| ALWIS, Mewan | Secretary | Green Island Lodge Hillside Road HA5 3YJ Pinner Hill Middlesex | British | 157112310001 | ||||||
| COLEY, Kathryn Mary | Secretary | 7 Marshbrook Close B24 0NT Birmingham | British | 111763480001 | ||||||
| ASSURA CORPORATE SERVICES LIMITED | Secretary | Daresbury Business Park WA4 4HS Warrington 3300 Cheshire | 142543410001 | |||||||
| DWF SECRETARIAL SERVICES LIMITED | Secretary | Centurion Hosue 129 Deansgate M3 3AA Manchester Greater Manchester | 98269140001 | |||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
| ACKLAM, Simon David | Director | Colmore Row B3 2AP Birmingham 75 United Kingdom | United Kingdom | British | 91151390002 | |||||
| ASHTON, Wayne Michael | Director | Colmore Row B3 2AP Birmingham 75 England | Uk | British | 148310400001 | |||||
| BAILEY, Michael Joseph | Director | 15 Kempson Avenue B72 1HJ Sutton Coldfield West Midlands | United Kingdom | British | 119584100001 | |||||
| BARNES, Simon John | Director | c/o Community Health Partnerships Limited Victoria Square B1 1BD Birmingham 1 England | England | British | 181364860001 | |||||
| BESWICK, Sarah Jane | Director | Floor Colbalt Square 83-85 Hagley Road B16 8QG Birmingham 15th England | United Kingdom | British | 169797580001 | |||||
| BHUWANIA, Achal Prakash | Director | Charterhouse Square EC1M 6EH London 10-11 England | United Kingdom | British | 186911090001 | |||||
| CECCHINI, Danielle | Director | 298 Hinckley Road LE3 0TN Leicester Leicestershire | Italian | 117564580001 | ||||||
| DEELEY, Rosemary Lucy Jude | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House England | United Kingdom | British | 205548290001 | |||||
| DOUGLASS, Charlotte Sophie Ellen | Director | Charterhouse Square EC1M 6EH London Welken House England | United Kingdom | British | 245967540001 | |||||
| DYER, Matthew Stephen | Director | 43 Wentworth Road Harborne B17 9SN Birmingham West Midlands | England | British | 127210860001 | |||||
| EBSWORTH, Martin Richard | Director | 116 Harrow Road NG8 1FN Nottingham Nottinghamshire | British | 119584110001 | ||||||
| FARRANT, Adrian John | Director | Lacton Oast TN24 0JF Ashford 17 Kent | England | British | 163342820001 | |||||
| FARRANT, Adrian John | Director | Lacton Court TN24 0JF Ashford 17 Kent | England | British | 163342820001 | |||||
| FOXCROFT, Steven Matthew | Director | 30 Welland Rise Sibbertoft LE16 9UD Market Harborough Leicestershire | British | 61807800003 | ||||||
| FRENCH, Teresa Wendy | Director | Nunfield Grove Road Burbage LE10 2AE Hinckley Leicestershire | England | British | 40215640001 | |||||
| GAVURIN, Stuart Lionel | Director | 9 Powis Court The Rutts, WD23 1LL Bushey Heath Hertfordshire | British | 37089130002 | ||||||
| GRINONNEAU, Mark William | Director | 83-85 Hagley Road B16 8QG Birmingham 9th Floor Cobalt Square England | United Kingdom | British | 323896400001 | |||||
| HAAN, John Edward | Director | Charterhouse Square EC1M 6EH London 10-11 England | United Kingdom | British | 155883810001 | |||||
| HANCOX, Juliet Maria | Director | Greyfriars Lane CV1 2GQ Coventry Christchurch House England | United Kingdom | British | 179869330001 | |||||
| HOLLINGWORTH, Clare Louise | Director | Greyfriars Lane CV1 2GQ Coventry Nhs Coventry Christchurch House United Kingdom | United Kingdom | British | 158336620001 | |||||
| HOPKINS, Nikki | Director | 53 Portland Street M1 3LD Manchester Suite 12b, Manchester One United Kingdom | United Kingdom | British | 315054450001 | |||||
| KENNEDY, Angus John, Dr | Director | 22 Wynds Point Northfield B31 2EF Birmingham | England | British | 81502080001 | |||||
| LLOYD, James Thomas | Director | 9th Floor 85 Hagley Road B16 8QG Birmingham Cobalt Square United Kingdom | United Kingdom | British | 279200720001 | |||||
| MARSH, George Robert | Director | 83-85 Hagley Road B16 8QG Birmingham 9th Floor Cobalt Square England | United Kingdom | British | 23845280007 | |||||
| MCGIRK, Paul James | Director | c/o Company Secretary Cowley Business Park, High Street Cowley UB8 2AL Uxbridge Galliford Try Plc Middlesex United Kingdom | Scotland | British | 127875680001 |
Who are the persons with significant control of CCP FUNDCO 1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Arden Estates Partnerships Limited | Apr 06, 2016 | 83 - 85 Hagley Road B16 8QG Birmingham 9th Floor Cobalt Square 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