CCP FUNDCO 2 LIMITED
Overview
Company Name | CCP FUNDCO 2 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07176639 |
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 2 LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is CCP FUNDCO 2 LIMITED located?
Registered Office Address | 9th Floor Cobalt Square 83-85 Hagley Road B16 8QG Birmingham England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CCP FUNDCO 2 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CCP FUNDCO 2 LIMITED?
Last Confirmation Statement Made Up To | Mar 03, 2026 |
---|---|
Next Confirmation Statement Due | Mar 17, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 03, 2025 |
Overdue | No |
What are the latest filings for CCP FUNDCO 2 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 03, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 22 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 | ||
Termination of appointment of Charlotte Sophie Ellen Douglass as a director on Sep 12, 2024 | 1 pages | TM01 | ||
Appointment of Mr Julian Denzil Sutcliffe as a director on Sep 12, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Mar 03, 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 Mar 03, 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 | 24 pages | AA | ||
Termination of appointment of Daniel Marinus Maria Vermeer as a director on Nov 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 03, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 25 pages | AA | ||
Appointment of Mr James Thomas Lloyd as a director on Oct 27, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Mar 03, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Daniel Marinus Maria Vermeer as a director on Feb 09, 2021 | 2 pages | AP01 | ||
Termination of appointment of Rosemary Lucy Jude Deeley as a director on Feb 09, 2021 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2020 | 25 pages | AA | ||
Confirmation statement made on Mar 03, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 22 pages | AA | ||
Confirmation statement made on Mar 03, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of CCP FUNDCO 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LLOYD, James Thomas | Director | 9th Floor 85 Hagley Road B16 8QG Birmingham Cobalt Square United Kingdom | England | British | Finance Director | 279200720001 | ||||
MURPHY, Simon Francis, Dr | Director | 83-85 Hagley Road B16 8QG Birmingham 9th Floor Cobalt Square England | United Kingdom | British | Company Director | 92966710001 | ||||
SIEW, Elaine Ee Leng | Director | 83-85 Hagley Road B16 8QG Birmingham 9th Floor Cobalt Square England | United Kingdom | British | Director | 108814710001 | ||||
SUTCLIFFE, Julian Denzil | Director | 83-85 Hagley Road B16 8QG Birmingham 9th Floor Cobalt Square England | United Kingdom | British | Associate Director | 248825020001 | ||||
WEAVER, James Michael | Director | 14-16 Temple Street B2 5BG Birmingham Suite 201, Cheltenham House United Kingdom | United Kingdom | British | Director | 320170740001 | ||||
ACKLAM, Simon David | Director | Floor Colbalt Square 83-85 Hagley Road B16 8QG Birmingham 15th England | United Kingdom | British | Director | 133149250001 | ||||
ASHTON, Wayne Michael | Director | Colmore Row B3 2AP Birmingham 75 | Uk | British | None | 148310400001 | ||||
BAILEY, Michael Joseph | Director | Daresbury Park Daresbury WA4 4HS Warrington 3300 Cheshire United Kingdom | United Kingdom | British | Director | 119584100001 | ||||
BARNES, Simon John | Director | c/o Community Health Partnerships Limited Victoria Square B1 1BD Birmingham 1 England | England | British | Director | 181364860001 | ||||
BESWICK, Sarah Jane | Director | Floor Colbalt Square 83-85 Hagley Road B16 8QG Birmingham 15th England | United Kingdom | British | Finance Director | 169797580001 | ||||
BHUWANIA, Achal Prakash | Director | Charterhouse Square EC1M 6EH London 10-11 England | United Kingdom | British | Director | 186911090001 | ||||
DEELEY, Rosemary Lucy Jude | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House England | United Kingdom | British | Financial Controller | 205548290001 | ||||
DOUGLASS, Charlotte Sophie Ellen | Director | Charterhouse Square EC1M 6EH London Welken House England | United Kingdom | British | Associate Director Asset Management | 245967540001 | ||||
DYER, Matthew Stephen | Director | Daresbury Park Daresbury WA4 4HS Warrington 3300 Cheshire United Kingdom | England | British | Director | 127210860001 | ||||
FARRANT, Adrian John | Director | c/o C/O Company Secretary Cowley Business Park, High Street Cowley UB8 2AL Uxbridge Galliford Try Plc Middlesex United Kingdom | England | British | Director | 163342820001 | ||||
GRINONNEAU, Mark William | Director | 83-85 Hagley Road B16 8QG Birmingham 9th Floor Cobalt Square England | United Kingdom | British | Company Director | 323896400001 | ||||
HAAN, John Edward | Director | Charterhouse Square EC1M 6EH London 10-11 England | United Kingdom | British | Director | 155883810001 | ||||
HANCOX, Juliet Maria | Director | Greyfriars Lane CV1 2GQ Coventry Christchurch House England | United Kingdom | British | Chief Operating Officer | 179869330001 | ||||
HOLLINGWORTH, Clare Louise | Director | Greyfriars Lane CV1 2GQ Coventry Nhs Coventry Christchurch House United Kingdom | United Kingdom | British | Interim Director Of Finance | 158336620001 | ||||
HOPKINS, Nikki | Director | 53 Portland Street M1 3LD Manchester Suite 12b, Manchester One United Kingdom | United Kingdom | British | Director | 315054450001 | ||||
KENNEDY, Angus John, Dr | Director | Colmore Row B3 2AP Birmingham 75 | England | British | Director | 81502080001 | ||||
MARSH, George Robert | Director | Hagley Road B16 8QG Birmingham 83-85 | United Kingdom | British | None | 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 | Director Of Business Development | 127875680001 | ||||
NUTTALL, Graham | Director | Greyfriars Road CV1 2GQ Coventry Nhs Coventry Christchurch House | England | British | Director | 149658940001 | ||||
NUTTALL, Graham | Director | Daresbury Park Daresbury WA4 4HS Warrington 3300 Cheshire United Kingdom | England | British | Director | 149658940001 | ||||
PLIMMER, Tracy Lee | Director | Colmore Row B3 2AS Birmingham 55 West Midlands United Kingdom | United Kingdom | British | Solicitor | 101346150002 | ||||
RAPER, Sarah Anne, Dr | Director | 6th Floor City Gate East NG1 5FS Nottingham Chp Midlands Notts United Kingdom | United Kingdom | British | Director | 116853890001 | ||||
SELLERS, Stanley Adrian | Director | c/o C/O Company Secretary, Galliford Try Plc High Street Cowley UB8 2AL Uxbridge Cowley Business Park Middlesex | England | British | Director | 151548060004 | ||||
SHELDRAKE, Peter John | Director | Charterhouse Street EC1M 6HR London 91 England | England | British | Director | 164986530026 | ||||
VERMEER, Daniel Marinus Maria | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor England | United Kingdom | Dutch | Director | 245906740001 |
Who are the persons with significant control of CCP FUNDCO 2 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