CPD PROPERTIES LIMITED
LICHFIELD FIRSTCOPY LIMITED

Hellopages » Staffordshire » Lichfield » WS14 0JD

Company number 03767686
Status Active
Incorporation Date 11 May 1999
Company Type Private Limited Company
Address 48 SAINT JOHNS HILL, SHENSTONE, LICHFIELD, STAFFORDSHIRE, WS14 0JD
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 11 May 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 2 . The most likely internet sites of CPD PROPERTIES LIMITED are www.cpdproperties.co.uk, and www.cpd-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Butlers Lane Rail Station is 3 miles; to Four Oaks Rail Station is 3.9 miles; to Duddeston Rail Station is 10.3 miles; to Smethwick Galton Bridge High Level Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cpd Properties Limited is a Private Limited Company. The company registration number is 03767686. Cpd Properties Limited has been working since 11 May 1999. The present status of the company is Active. The registered address of Cpd Properties Limited is 48 Saint Johns Hill Shenstone Lichfield Staffordshire Ws14 0jd. . CROOKES, Deborah Clare is a Director of the company. GENDERS, Gordon Thomas is a Director of the company. Secretary CROOKES, Deborah Clare has been resigned. Secretary GENDERS, Irene Mary has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Director
CROOKES, Deborah Clare
Appointed Date: 22 June 1999
62 years old

Director
GENDERS, Gordon Thomas
Appointed Date: 22 June 1999
98 years old

Resigned Directors

Secretary
CROOKES, Deborah Clare
Resigned: 05 April 2004
Appointed Date: 22 June 1999

Secretary
GENDERS, Irene Mary
Resigned: 11 November 2014
Appointed Date: 06 April 2004

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 22 June 1999
Appointed Date: 11 May 1999

Nominee Director
BONUSWORTH LIMITED
Resigned: 22 June 1999
Appointed Date: 11 May 1999

Persons With Significant Control

Mr Gordon Thomas Genders
Notified on: 6 April 2017
98 years old
Nature of control: Ownership of shares – 75% or more

CPD PROPERTIES LIMITED Events

25 May 2017
Confirmation statement made on 11 May 2017 with updates
11 Nov 2016
Total exemption small company accounts made up to 30 June 2016
19 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2

21 Nov 2015
Total exemption small company accounts made up to 30 June 2015
10 Jun 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2

...
... and 42 more events
26 Jul 1999
Director resigned
26 Jul 1999
Accounting reference date extended from 31/05/00 to 30/06/00
07 Jul 1999
Memorandum and Articles of Association
07 Jul 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 May 1999
Incorporation

CPD PROPERTIES LIMITED Charges

4 August 1999
Legal charge
Delivered: 5 August 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land situate in birmingham road lichfield…
4 August 1999
Legal charge
Delivered: 5 August 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a land on the west side of birmingham…
29 July 1999
Debenture
Delivered: 31 July 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…