CPPR PROPERTY LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR9 1DF

Company number 05191593
Status Active
Incorporation Date 28 July 2004
Company Type Private Limited Company
Address 2 MADDISON HOUSE, 226 HIGH STREET, CROYDON, CR9 1DF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Director's details changed for Mr Steven Anthony Mooney on 13 February 2017; Confirmation statement made on 28 July 2016 with updates. The most likely internet sites of CPPR PROPERTY LIMITED are www.cpprproperty.co.uk, and www.cppr-property.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-one years and two months. Cppr Property Limited is a Private Limited Company. The company registration number is 05191593. Cppr Property Limited has been working since 28 July 2004. The present status of the company is Active. The registered address of Cppr Property Limited is 2 Maddison House 226 High Street Croydon Cr9 1df. The company`s financial liabilities are £1644.66k. It is £2.84k against last year. The cash in hand is £0.04k. It is £-0.04k against last year. And the total assets are £1876.17k, which is £2.86k against last year. LOVETT, Dolores is a Secretary of the company. MOONEY, Steven Anthony is a Director of the company. Secretary JOVASEVIC, Mladen has been resigned. Secretary VADGAMA, Jyoti has been resigned. Director CONTUCCI, Angela has been resigned. Director DELLAR, Stephen, Dr has been resigned. Director IWEGBU, Egoagwu Bertha has been resigned. Director MOONEY, Stephen Anthony has been resigned. The company operates in "Development of building projects".


cppr property Key Finiance

LIABILITIES £1644.66k
+0%
CASH £0.04k
-45%
TOTAL ASSETS £1876.17k
+0%
All Financial Figures

Current Directors

Secretary
LOVETT, Dolores
Appointed Date: 04 July 2006

Director
MOONEY, Steven Anthony
Appointed Date: 29 July 2008
63 years old

Resigned Directors

Secretary
JOVASEVIC, Mladen
Resigned: 01 September 2005
Appointed Date: 28 July 2004

Secretary
VADGAMA, Jyoti
Resigned: 04 July 2006
Appointed Date: 01 September 2005

Director
CONTUCCI, Angela
Resigned: 29 July 2008
Appointed Date: 20 July 2007
61 years old

Director
DELLAR, Stephen, Dr
Resigned: 01 September 2005
Appointed Date: 28 July 2004
56 years old

Director
IWEGBU, Egoagwu Bertha
Resigned: 25 July 2005
Appointed Date: 28 July 2004
52 years old

Director
MOONEY, Stephen Anthony
Resigned: 20 July 2007
Appointed Date: 01 September 2005
63 years old

Persons With Significant Control

Steadykey Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CPPR PROPERTY LIMITED Events

27 Apr 2017
Total exemption small company accounts made up to 31 July 2016
13 Feb 2017
Director's details changed for Mr Steven Anthony Mooney on 13 February 2017
14 Aug 2016
Confirmation statement made on 28 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
05 Dec 2015
Compulsory strike-off action has been discontinued
...
... and 49 more events
12 Sep 2005
Director resigned
12 Sep 2005
Secretary resigned
03 Aug 2005
Director resigned
30 Nov 2004
Particulars of mortgage/charge
28 Jul 2004
Incorporation

CPPR PROPERTY LIMITED Charges

2 February 2011
Legal charge
Delivered: 10 February 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 12 and 13 the dell, upper norwood, london…
14 February 2006
Legal charge
Delivered: 4 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 146 church road upper norwood london.
29 November 2005
Legal charge
Delivered: 6 December 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 61B crystal palace park road london.
17 November 2005
Debenture
Delivered: 24 November 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 November 2005
Legal charge
Delivered: 16 November 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as 59 crystal palace park road sydenham…
26 November 2004
Legal charge
Delivered: 30 November 2004
Status: Satisfied on 13 December 2005
Persons entitled: Finance & Credit Corporation Limited
Description: F/H property "faircroft" 59 crystal palace park road…