CP LONGLEAT VILLAGE LIMITED

CP LONGLEAT VILLAGE LIMITED

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

    Company NameCP LONGLEAT VILLAGE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07656396
    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 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 AddressNo

    What were the previous names of CP LONGLEAT VILLAGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALNERY NO. 2970 LIMITEDJun 02, 2011Jun 02, 2011

    What are the latest accounts for CP LONGLEAT VILLAGE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 22, 2026
    Next Accounts Due OnJan 22, 2027
    Last Accounts
    Last Accounts Made Up ToApr 24, 2025

    What is the status of the latest confirmation statement for CP LONGLEAT VILLAGE LIMITED?

    Last Confirmation Statement Made Up ToJul 04, 2026
    Next Confirmation Statement DueJul 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 04, 2025
    OverdueNo

    What are the latest filings for CP LONGLEAT VILLAGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Apr 24, 2025

    15 pagesAA

    legacy

    61 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Statement of capital following an allotment of shares on Oct 23, 2025

    • Capital: GBP 1,010
    3 pagesSH01

    Confirmation statement made on Jul 04, 2025 with updates

    5 pagesCS01

    Statement of capital on Feb 11, 2025

    • Capital: GBP 1,008
    5 pagesSH19

    legacy

    6 pagesSH20

    legacy

    6 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium 11/02/2025
    RES13

    Audit exemption subsidiary accounts made up to Apr 18, 2024

    15 pagesAA

    Statement of capital following an allotment of shares on Nov 22, 2024

    • Capital: GBP 1,008
    3 pagesSH01

    legacy

    3 pagesGUARANTEE2

    legacy

    59 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jul 04, 2024 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on May 17, 2024

    • Capital: GBP 1,006
    4 pagesSH01

    Director's details changed for Mr Andrea Colasanti on Aug 05, 2023

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Apr 20, 2023

    15 pagesAA

    legacy

    79 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jul 04, 2023 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Apr 14, 2023

    • Capital: GBP 1,004
    8 pagesSH01

    Appointment of Mr James Bradley Hyler as a director on Apr 24, 2023

    2 pagesAP01

    Who are the officers of CP LONGLEAT VILLAGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SINGH DEHAL, Rajbinder
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    Secretary
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    British162327070001
    ANNABLE, Benedict Tobias
    Level 25
    Canary Wharf
    E14 5AA London
    One Canada Square
    United Kingdom
    Director
    Level 25
    Canary Wharf
    E14 5AA London
    One Canada Square
    United Kingdom
    United KingdomBritish228970180002
    COLASANTI, Andrea, Mr.
    Level 25
    Canary Wharf
    E14 5AA London
    One Canada Square
    United Kingdom
    Director
    Level 25
    Canary Wharf
    E14 5AA London
    One Canada Square
    United Kingdom
    United KingdomItalian279066390002
    HYLER, James Bradley
    Level 25
    Canary Wharf
    E14 5AA London
    One Canada Square
    United Kingdom
    Director
    Level 25
    Canary Wharf
    E14 5AA London
    One Canada Square
    United Kingdom
    EnglandAmerican202532610002
    JAMIESON, Katrina
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    Director
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    United KingdomBritish303839060001
    MCKINLAY, Colin Grant
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    Director
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    United KingdomBritish156396250025
    ALNERY INCORPORATIONS NO. 1 LIMITED
    E1 6AD London
    One Bishops Square
    United Kingdom
    Secretary
    E1 6AD London
    One Bishops Square
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02414443
    146125750001
    ADOMAIT, Natalie Johanna
    1 Canada Square
    Canary Wharf
    E14 5AA London
    Level 25
    United Kingdom
    Director
    1 Canada Square
    Canary Wharf
    E14 5AA London
    Level 25
    United Kingdom
    United KingdomCanadian221376510014
    ANEJA, Vikram
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Notts
    United Kingdom
    Director
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Notts
    United Kingdom
    EnglandCanadian205778000001
    BURYCH, Andrew
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    Director
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    United KingdomCanadian199966440001
    DALBY, Martin Peter
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    Director
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    United KingdomBritish83381250004
    INGLETT, Paul
    Edison Rise
    NG22 9DP Newark
    1
    Nottinghamshire
    England
    Director
    Edison Rise
    NG22 9DP Newark
    1
    Nottinghamshire
    England
    United KingdomBritish81617110003
    MAWJI-KARIM, Farhad
    Pembridge Square
    W2 4EW London
    3
    England
    England
    Director
    Pembridge Square
    W2 4EW London
    3
    England
    England
    United KingdomBritish166000930001
    MCCRAIN, Kevin O'Donnell
    1 Canada Square
    Canary Wharf
    E14 5AA London
    Level 25
    United Kingdom
    Director
    1 Canada Square
    Canary Wharf
    E14 5AA London
    Level 25
    United Kingdom
    EnglandAmerican195429180003
    MORRIS, Craig Alexander James
    E1 6AD London
    One Bishops Square
    United Kingdom
    Director
    E1 6AD London
    One Bishops Square
    United Kingdom
    United KingdomBritish134730290001
    PEGLER, Michael John
    Edison Rise
    NG22 9DP Newark
    1
    Nottinghamshire
    England
    Director
    Edison Rise
    NG22 9DP Newark
    1
    Nottinghamshire
    England
    EnglandBritish113065790004
    PIKE, Chad Rustan
    Edison Rise
    NG22 9DP Newark
    1
    Nottinghamshire
    England
    Director
    Edison Rise
    NG22 9DP Newark
    1
    Nottinghamshire
    England
    United KingdomBritish87606860002
    SKAAR, Steven Jerry
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    Director
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    EnglandBritish195429190001
    STOLL, Peter Huston
    Edison Rise
    NG22 9DP Newark
    1
    Nottinghamshire
    England
    Director
    Edison Rise
    NG22 9DP Newark
    1
    Nottinghamshire
    England
    United KingdomAmerican,107030970003
    VALERI, Andrea
    Edison Rise
    NG22 9DP Newark
    1
    Nottinghamshire
    England
    Director
    Edison Rise
    NG22 9DP Newark
    1
    Nottinghamshire
    England
    EnglandItalian111379810001
    VAUGHAN, Zachary Bryan
    1 Canada Square
    Canary Wharf
    E14 5AA London
    Level 25
    United Kingdom
    Director
    1 Canada Square
    Canary Wharf
    E14 5AA London
    Level 25
    United Kingdom
    EnglandCanadian201919620024
    ALNERY INCORPORATIONS NO. 1 LIMITED
    E1 6AD London
    One Bishops Square
    United Kingdom
    Director
    E1 6AD London
    One Bishops Square
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02414443
    146125750001
    ALNERY INCORPORATIONS NO. 2 LIMITED
    E1 6AD London
    One Bishops Square
    United Kingdom
    Director
    E1 6AD London
    One Bishops Square
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02414459
    146125760001

    Who are the persons with significant control of CP LONGLEAT VILLAGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    Apr 06, 2016
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number07647130
    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