Company NameCPG Penzance Limited
Company StatusActive
Company Number10144160
CategoryPrivate Limited Company
Incorporation Date25 April 2016(8 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr William Marshall Smith
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSpringsyde Birdcage Walk
Otley
West Yorkshire
LS21 3HB
Director NameMr Martin Allan Ridgway
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2016(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address56 London Road
Alderley Edge
SK9 7DZ
Secretary NameMr William Marshall Smith
StatusCurrent
Appointed25 April 2016(same day as company formation)
RoleCompany Director
Correspondence AddressSpringsyde Birdcage Walk
Otley
West Yorkshire
LS21 3HB
Director NameMiss Jennifer Louise Dawson
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2019(3 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 London Road
Alderley Edge
SK9 7DZ
Director NameMr Peter Stuart Dawson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2019(3 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address56 London Road
Alderley Edge
SK9 7DZ

Location

Registered Address56 London Road
Alderley Edge
SK9 7DZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 5 days from now)

Charges

24 August 2016Delivered on: 5 September 2016
Persons entitled: Gemsupa Limited

Classification: A registered charge
Particulars: Freehold land at eastern green penzance more particularly registered at hm land registry under title number CL158595.
Outstanding

Filing History

21 March 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
5 May 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
28 April 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
20 September 2021Notification of Martin Allan Ridgway as a person with significant control on 25 April 2016 (2 pages)
9 August 2021Second filing of Confirmation Statement dated 24 April 2021 (3 pages)
6 August 2021Cessation of Gemsupa Limited as a person with significant control on 6 August 2021 (1 page)
9 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
26 April 2021Notification of Gemsupa Limited as a person with significant control on 27 September 2019 (2 pages)
26 April 2021Confirmation statement made on 24 April 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/08/21
(5 pages)
26 April 2021Cessation of Martin Allan Ridgway as a person with significant control on 27 September 2019 (1 page)
7 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
23 October 2019Director's details changed for Mr Peter Stuart Dawson on 15 October 2019 (2 pages)
1 October 2019Appointment of Mr Peter Stuart Dawson as a director on 27 September 2019 (2 pages)
1 October 2019Appointment of Miss Jennifer Louise Dawson as a director on 27 September 2019 (2 pages)
24 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
8 April 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
24 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
5 September 2016Registration of charge 101441600001, created on 24 August 2016 (20 pages)
5 September 2016Registration of charge 101441600001, created on 24 August 2016 (20 pages)
25 April 2016Current accounting period extended from 30 April 2017 to 30 June 2017 (1 page)
25 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-25
  • GBP 100
(24 pages)
25 April 2016Current accounting period extended from 30 April 2017 to 30 June 2017 (1 page)
25 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-25
  • GBP 100
(24 pages)