CP HOLDINGS LIMITED
CP HOUSE, OTTERSPOOL WAY, WATFORD  WD25 8JJ- Active
- Private Limited Company
- Company No. 00580471
- Last Updated: 01 Mar 2024
Company Profile
CP HOLDINGS LIMITED was incorporated on Friday, March 22, 1957 as a Private Limited Company with registered address in WATFORD. CP HOLDINGS LIMITED has the status: Active and it's listed in the following category: Activities of head offices. This Private Limited Company has been operating for 67 years 5 months and 29 days.
Name | CP HOLDINGS LIMITED |
---|---|
Company number | 00580471 |
Company type | Private Limited Company |
Incorporation date | 22 Mar 1957 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
CP HOUSE OTTERSPOOL WAY WATFORD WD25 8JJ |
---|---|
Country Of Origin |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Mr Robert Michael Levy Nationality: British |
Dates: Monday, March 20, 2023 - Thursday, November 30, 2023
voting rights 25 to 50 percent
|
Mrs Catherine Anne Gorey Nationality: British |
Dates: Thursday, February 6, 2020 - Thursday, November 30, 2023
voting rights 25 to 50 percent
|
Mr Richard Mark Denton Nationality: British |
Dates: Thursday, February 6, 2020 - Thursday, November 30, 2023
voting rights 25 to 50 percent
|
Mr. Robert Glatter Nationality: British |
Dates: Wednesday, April 6, 2016 - Monday, March 20, 2023
ownership of shares 25 to 50 percent as trust
voting rights 25 to 50 percent as trust
|
Mr Michael Montague Wreschner Nationality: Israeli |
Dates: Wednesday, April 6, 2016 - Thursday, November 30, 2023
voting rights 25 to 50 percent
|
Lady Lilly Schreier Nationality: British |
Dates: Wednesday, April 6, 2016 - Sunday, March 10, 2019
ownership of shares 50 to 75 percent
ownership of shares 50 to 75 percent as trust
voting rights 50 to 75 percent
voting rights 50 to 75 percent as trust
|
Mr Mark Adam Gibbor Nationality: British |
Dates: Wednesday, April 6, 2016 - Thursday, November 30, 2023
voting rights 25 to 50 percent
|
Mr Alexei James Schreier Nationality: British |
Dates: Wednesday, April 6, 2016 - present
voting rights 25 to 50 percent
|
Mrs Iris Gibbor Nationality: British |
Dates: Wednesday, April 6, 2016 - present
ownership of shares 75 to 100 percent
voting rights 50 to 75 percent
|
Accounts and Confirmation
Type of accounts | GROUP |
---|---|
End of financial Year | 31 December |
Next annual accounts due | 30 September 2024, (9 days left) |
Latest accounts | 31 December 2022 |
Next confirmation statement due | 28 November 2016 |
Last confirmation statement dated | 31 October 2015 |
Mortgages
Total of Mortgages | 24 |
---|---|
Mortgages Outstanding | 5 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 19 |
Previous Names
Name | Change Date |
---|---|
CP HOLDINGS LIMITED | 22 Mar 1957 |