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
CP Regents Park Two Limited
CP Regents Park Two Limited is an active company incorporated on 8 December 2004 with the registered office located in Watford, Hertfordshire. CP Regents Park Two Limited was registered 20 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05307946
Private limited company
Age
20 years
Incorporated
8 December 2004
Size
Medium
Turnover is under
£54M
Under
250 employees
Confirmation
Submitted
Dated
8 December 2024
(9 months ago)
Next confirmation dated
8 December 2025
Due by
22 December 2025
(3 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about CP Regents Park Two Limited
Contact
Address
Cp House
Otterspool Way
Watford
Hertfordshire
WD25 8JJ
Same address for the past
12 years
Companies in WD25 8JJ
Telephone
01923250500
Email
Available in Endole App
Website
Danubiushotels.com
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Mr Eric Lewis
Director • Secretary • Solicitor • British • Lives in UK • Born in Jul 1927
Mr Alexei James Schreier
Director • British • Lives in UK • Born in Oct 1976
Claire Louisa Dudley-Scales
Director • Chartered Accountant • British • Lives in England • Born in May 1976
Mr Mark Hennebry
Director • Irish • Lives in Ireland • Born in Mar 1966
Mrs Iris Gibbor
Director • British • Lives in England • Born in Aug 1951
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
CP Holdings Limited
Mr Eric Lewis, , and 3 more are mutual people.
Active
Lenta Properties Limited
Mr Eric Lewis, , and 2 more are mutual people.
Active
Waystone Limited
Mr Eric Lewis, Mrs Iris Gibbor, and 2 more are mutual people.
Active
Milerun Limited
Mr Eric Lewis, , and 1 more are mutual people.
Active
Waystone 32 Limited
Mr Eric Lewis, Mrs Iris Gibbor, and 2 more are mutual people.
Active
Drencan Limited
Mrs Iris Gibbor, Mr Alexei James Schreier, and 2 more are mutual people.
Active
Currall Lewis & Martin Limited
Mr Eric Lewis, Mrs Iris Gibbor, and 1 more are mutual people.
Active
Murphy Bros. Limited
Mr Eric Lewis, Mr Alexei James Schreier, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£2.91M
Decreased by £15K (-1%)
Turnover
£15.56M
Increased by £738K (+5%)
Employees
95
Decreased by 1 (-1%)
Total Assets
£36.94M
Decreased by £1.66M (-4%)
Total Liabilities
-£38.29M
Decreased by £830K (-2%)
Net Assets
-£1.35M
Decreased by £825K (+157%)
Debt Ratio (%)
104%
Increased by 2.29% (+2%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 8 Jul 2025
Confirmation Submitted
8 Months Ago on 19 Dec 2024
Full Accounts Submitted
1 Year 1 Month Ago on 29 Jul 2024
Confirmation Submitted
1 Year 9 Months Ago on 8 Dec 2023
Full Accounts Submitted
1 Year 11 Months Ago on 29 Sep 2023
Mr Mark Gibbor Details Changed
2 Years 1 Month Ago on 28 Jul 2023
New Charge Registered
2 Years 2 Months Ago on 16 Jun 2023
Confirmation Submitted
2 Years 9 Months Ago on 12 Dec 2022
Full Accounts Submitted
3 Years Ago on 24 Aug 2022
Paul Andrew Filer Resigned
3 Years Ago on 31 Dec 2021
Get Alerts
Get Credit Report
Discover CP Regents Park Two 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
Full accounts made up to 31 December 2024
Submitted on 8 Jul 2025
Confirmation statement made on 8 December 2024 with no updates
Submitted on 19 Dec 2024
Full accounts made up to 31 December 2023
Submitted on 29 Jul 2024
Confirmation statement made on 8 December 2023 with no updates
Submitted on 8 Dec 2023
Full accounts made up to 31 December 2022
Submitted on 29 Sep 2023
Director's details changed for Mr Mark Gibbor on 28 July 2023
Submitted on 31 Jul 2023
Registration of charge 053079460007, created on 16 June 2023
Submitted on 19 Jun 2023
Confirmation statement made on 8 December 2022 with no updates
Submitted on 12 Dec 2022
Full accounts made up to 31 December 2021
Submitted on 24 Aug 2022
Termination of appointment of Paul Andrew Filer as a director on 31 December 2021
Submitted on 4 Jan 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs