Codnor Park 5pt Limited

General information

Name:

Codnor Park 5pt Ltd

Office Address:

1 Newhall Street B3 3NH Birmingham

Number: 07611942

Incorporation date: 2011-04-21

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Codnor Park 5pt Limited has existed in this business for at least thirteen years. Registered under the number 07611942 in the year 2011, the company have office at 1 Newhall Street, Birmingham B3 3NH. The business name of the company was replaced in the year 2011 to Codnor Park 5pt Limited. The company former name was Thereare. This company's registered with SIC code 68100 meaning Buying and selling of own real estate. The most recent annual accounts cover the period up to 30th April 2022 and the latest annual confirmation statement was submitted on 21st April 2023.

The limited company owes its success and permanent progress to two directors, specifically Stephen P. and Stuart P., who have been presiding over the company for thirteen years.

Executives who control this firm include: Stuart P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Gregory F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stephen P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Codnor Park 5pt Limited 2011-05-12
  • Thereare Limited 2011-04-21

Financial data based on annual reports

Company staff

Stephen P.

Role: Director

Appointed: 09 May 2011

Latest update: 4 February 2024

Stuart P.

Role: Director

Appointed: 09 May 2011

Latest update: 4 February 2024

People with significant control

Stuart P.
Notified on 22 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gregory F.
Notified on 22 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen P.
Notified on 22 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 05 May 2024
Confirmation statement last made up date 21 April 2023
Annual Accounts 27 November 2012
Start Date For Period Covered By Report 2011-04-21
End Date For Period Covered By Report 2012-04-30
Date Approval Accounts 27 November 2012
Annual Accounts 23 May 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 23 May 2013
Annual Accounts 30 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 30 January 2015
Annual Accounts 26 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 26 January 2016
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company accounts made up to 30th April 2023 (AA)
filed on: 29th, January 2024
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2014

Address:

Unit 1 The Picture Works 42 Queens Road

Post code:

NG2 3DT

City / Town:

Nottingham

HQ address,
2015

Address:

Unit 1 The Picture Works 42 Queens Road

Post code:

NG2 3DT

City / Town:

Nottingham

HQ address,
2016

Address:

Unit 1 The Picture Works 42 Queens Road

Post code:

NG2 3DT

City / Town:

Nottingham

Accountant/Auditor,
2016 - 2014

Name:

Botham Accounting Limited

Address:

14 Clarendon Street

Post code:

NG1 5HQ

City / Town:

Nottingham

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
13
Company Age

Closest Companies - by postcode