Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
CPM Property Limited
CPM Property Limited is an active company incorporated on 28 November 1996 with the registered office located in London, Greater London. CPM Property Limited was registered 28 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03287542
Private limited company
Age
28 years
Incorporated
28 November 1996
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
1 April 2025
(6 months ago)
Next confirmation dated
1 April 2026
Due by
15 April 2026
(5 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about CPM Property Limited
Contact
Update Details
Address
3rd Floor The Coade
98 Vauxhall Walk
London
SE11 5EL
United Kingdom
Address changed on
18 Sep 2025
(1 month ago)
Previous address was
1 Vincent Square London SW1P 2PN
Companies in SE11 5EL
Telephone
Unreported
Email
Unreported
Website
Cpmblackpool.co.uk
See All Contacts
People
Officers
5
Shareholders
4
Controllers (PSC)
3
Christine Mary Banstead
Director • Secretary • Nurse • British
Giovanni Capello
Director • British,italian • Lives in UK • Born in Feb 1999
Paul John Mannings
Director • British • Lives in UK • Born in May 1962
Marina Capello
Director • Italian • Born in Feb 1963
Paul John Mannings
PSC • British • Lives in UK • Born in May 1962
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Embassy Court, Surbiton RTM Company Limited
Paul John Mannings is a mutual person.
Active
Space Matters Developments Limited
Paul John Mannings is a mutual person.
Active
Space Matters Land Group Ltd
Paul John Mannings is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£105.21K
Decreased by £15.81K (-13%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 1 (+33%)
Total Assets
£1.98M
Decreased by £18.68K (-1%)
Total Liabilities
-£483.1K
Decreased by £21.43K (-4%)
Net Assets
£1.5M
Increased by £2.75K (0%)
Debt Ratio (%)
24%
Decreased by 0.84% (-3%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Month Ago on 18 Sep 2025
Christine Mary Banstead Details Changed
1 Month Ago on 15 Sep 2025
Paul John Mannings (PSC) Details Changed
1 Month Ago on 15 Sep 2025
Ms Christine Mary Banstead (PSC) Details Changed
1 Month Ago on 15 Sep 2025
Mr Marco Capello (PSC) Details Changed
1 Month Ago on 15 Sep 2025
Paul John Mannings Details Changed
1 Month Ago on 15 Sep 2025
Ms Christine Mary Banstead Details Changed
1 Month Ago on 15 Sep 2025
Mr Giovanni Capello Details Changed
1 Month Ago on 15 Sep 2025
Confirmation Submitted
6 Months Ago on 1 Apr 2025
Mr Marco Capello (PSC) Details Changed
6 Months Ago on 28 Mar 2025
Get Alerts
Get Credit Report
Discover CPM Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Change of details for Ms Christine Mary Banstead as a person with significant control on 15 September 2025
Submitted on 18 Sep 2025
Change of details for Paul John Mannings as a person with significant control on 15 September 2025
Submitted on 18 Sep 2025
Secretary's details changed for Christine Mary Banstead on 15 September 2025
Submitted on 18 Sep 2025
Change of details for Mr Marco Capello as a person with significant control on 15 September 2025
Submitted on 18 Sep 2025
Registered office address changed from 1 Vincent Square London SW1P 2PN to 3rd Floor the Coade 98 Vauxhall Walk London SE11 5EL on 18 September 2025
Submitted on 18 Sep 2025
Director's details changed for Mr Giovanni Capello on 15 September 2025
Submitted on 15 Sep 2025
Director's details changed for Ms Christine Mary Banstead on 15 September 2025
Submitted on 15 Sep 2025
Director's details changed for Paul John Mannings on 15 September 2025
Submitted on 15 Sep 2025
Confirmation statement made on 1 April 2025 with updates
Submitted on 1 Apr 2025
Change of details for Mr Marco Capello as a person with significant control on 28 March 2025
Submitted on 1 Apr 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs