CP LONGLEAT VILLAGE LIMITED
Overview
| Company Name | CP LONGLEAT VILLAGE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07656396 |
| 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 LONGLEAT VILLAGE LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CP LONGLEAT VILLAGE LIMITED located?
| Registered Office Address | One Edison Rise New Ollerton NG22 9DP Newark Nottinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CP LONGLEAT VILLAGE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALNERY NO. 2970 LIMITED | Jun 02, 2011 | Jun 02, 2011 |
What are the latest accounts for CP LONGLEAT VILLAGE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 22, 2026 |
| Next Accounts Due On | Jan 22, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 24, 2025 |
What is the status of the latest confirmation statement for CP LONGLEAT VILLAGE LIMITED?
| Last Confirmation Statement Made Up To | Jul 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 04, 2025 |
| Overdue | No |
What are the latest filings for CP LONGLEAT VILLAGE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Apr 24, 2025 | 15 pages | AA | ||||||||||
legacy | 61 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Statement of capital following an allotment of shares on Oct 23, 2025
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Jul 04, 2025 with updates | 5 pages | CS01 | ||||||||||
Statement of capital on Feb 11, 2025
| 5 pages | SH19 | ||||||||||
legacy | 6 pages | SH20 | ||||||||||
legacy | 6 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Apr 18, 2024 | 15 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Nov 22, 2024
| 3 pages | SH01 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 59 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Jul 04, 2024 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on May 17, 2024
| 4 pages | SH01 | ||||||||||
Director's details changed for Mr Andrea Colasanti on Aug 05, 2023 | 2 pages | CH01 | ||||||||||
Audit exemption subsidiary accounts made up to Apr 20, 2023 | 15 pages | AA | ||||||||||
legacy | 79 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Jul 04, 2023 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Apr 14, 2023
| 8 pages | SH01 | ||||||||||
Appointment of Mr James Bradley Hyler as a director on Apr 24, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of CP LONGLEAT VILLAGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SINGH DEHAL, Rajbinder | Secretary | New Ollerton NG22 9DP Newark One Edison Rise Nottinghamshire United Kingdom | British | 162327070001 | ||||||||||
| ANNABLE, Benedict Tobias | Director | Level 25 Canary Wharf E14 5AA London One Canada Square United Kingdom | United Kingdom | British | 228970180002 | |||||||||
| COLASANTI, Andrea, Mr. | Director | Level 25 Canary Wharf E14 5AA London One Canada Square United Kingdom | United Kingdom | Italian | 279066390002 | |||||||||
| HYLER, James Bradley | Director | Level 25 Canary Wharf E14 5AA London One Canada Square United Kingdom | England | American | 202532610002 | |||||||||
| JAMIESON, Katrina | Director | New Ollerton NG22 9DP Newark One Edison Rise Nottinghamshire United Kingdom | United Kingdom | British | 303839060001 | |||||||||
| MCKINLAY, Colin Grant | Director | New Ollerton NG22 9DP Newark One Edison Rise Nottinghamshire United Kingdom | United Kingdom | British | 156396250025 | |||||||||
| ALNERY INCORPORATIONS NO. 1 LIMITED | Secretary | E1 6AD London One Bishops Square United Kingdom |
| 146125750001 | ||||||||||
| ADOMAIT, Natalie Johanna | Director | 1 Canada Square Canary Wharf E14 5AA London Level 25 United Kingdom | United Kingdom | Canadian | 221376510014 | |||||||||
| ANEJA, Vikram | Director | New Ollerton NG22 9DP Newark One Edison Rise Notts United Kingdom | England | Canadian | 205778000001 | |||||||||
| BURYCH, Andrew | Director | New Ollerton NG22 9DP Newark One Edison Rise Nottinghamshire United Kingdom | United Kingdom | Canadian | 199966440001 | |||||||||
| DALBY, Martin Peter | Director | New Ollerton NG22 9DP Newark One Edison Rise Nottinghamshire United Kingdom | United Kingdom | British | 83381250004 | |||||||||
| INGLETT, Paul | Director | Edison Rise NG22 9DP Newark 1 Nottinghamshire England | United Kingdom | British | 81617110003 | |||||||||
| MAWJI-KARIM, Farhad | Director | Pembridge Square W2 4EW London 3 England England | United Kingdom | British | 166000930001 | |||||||||
| MCCRAIN, Kevin O'Donnell | Director | 1 Canada Square Canary Wharf E14 5AA London Level 25 United Kingdom | England | American | 195429180003 | |||||||||
| MORRIS, Craig Alexander James | Director | E1 6AD London One Bishops Square United Kingdom | United Kingdom | British | 134730290001 | |||||||||
| PEGLER, Michael John | Director | Edison Rise NG22 9DP Newark 1 Nottinghamshire England | England | British | 113065790004 | |||||||||
| PIKE, Chad Rustan | Director | Edison Rise NG22 9DP Newark 1 Nottinghamshire England | United Kingdom | British | 87606860002 | |||||||||
| SKAAR, Steven Jerry | Director | New Ollerton NG22 9DP Newark One Edison Rise Nottinghamshire United Kingdom | England | British | 195429190001 | |||||||||
| STOLL, Peter Huston | Director | Edison Rise NG22 9DP Newark 1 Nottinghamshire England | United Kingdom | American, | 107030970003 | |||||||||
| VALERI, Andrea | Director | Edison Rise NG22 9DP Newark 1 Nottinghamshire England | England | Italian | 111379810001 | |||||||||
| VAUGHAN, Zachary Bryan | Director | 1 Canada Square Canary Wharf E14 5AA London Level 25 United Kingdom | England | Canadian | 201919620024 | |||||||||
| ALNERY INCORPORATIONS NO. 1 LIMITED | Director | E1 6AD London One Bishops Square United Kingdom |
| 146125750001 | ||||||||||
| ALNERY INCORPORATIONS NO. 2 LIMITED | Director | E1 6AD London One Bishops Square United Kingdom |
| 146125760001 |
Who are the persons with significant control of CP LONGLEAT VILLAGE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Center Parcs (Holdings 3) Limited | Apr 06, 2016 | New Ollerton NG22 9DP Newark One Edison Rise Nottinghamshire United Kingdom | 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