ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cepf Ii Charles Street Manchester Developments Limited

Cepf Ii Charles Street Manchester Developments Limited is an active company incorporated on 25 January 2018 with the registered office located in London, Greater London. Cepf Ii Charles Street Manchester Developments Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11168796
Private limited company
Age
7 years
Incorporated 25 January 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 January 2025 (7 months ago)
Next confirmation dated 24 January 2026
Due by 7 February 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
30-31 Cowcross Street
London
EC1M 6DQ
England
Address changed on 22 Mar 2024 (1 year 5 months ago)
Previous address was 33 Cavendish Square London W1G 0PW United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in UK • Born in Jan 1967
Director • British • Lives in England • Born in Dec 1965
Director • British • British • Lives in England • Born in Sep 1967
Sir Robert McAlpine Capital Ventures Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sir Robert McAlpine Enterprises Limited
Robert John William Wotherspoon and David Honeyman are mutual people.
Active
Autolink Concessionaires (M6) Plc
Robert John William Wotherspoon and David Honeyman are mutual people.
Active
Sir Robert McAlpine Healthcare (Dawlish) Limited
Robert John William Wotherspoon and David Honeyman are mutual people.
Active
Pinnacle Schools (Gateshead) Holdings Limited
Robert John William Wotherspoon and David Honeyman are mutual people.
Active
Pinnacle Schools (Gateshead) Limited
Robert John William Wotherspoon and David Honeyman are mutual people.
Active
SRM (Redcar & Cleveland) Limited
Robert John William Wotherspoon and David Honeyman are mutual people.
Active
SRM (Redcar & Cleveland) Holdings Limited
Robert John William Wotherspoon and David Honeyman are mutual people.
Active
Glasgow Learning Quarter (Holdings) Limited
Robert John William Wotherspoon and David Honeyman are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£558.47K
Decreased by £1.1M (-66%)
Turnover
Unreported
Decreased by £11.57M (-100%)
Employees
Unreported
Same as previous period
Total Assets
£578.47K
Decreased by £1.1M (-65%)
Total Liabilities
-£531.7K
Decreased by £883.3K (-62%)
Net Assets
£46.77K
Decreased by £212.23K (-82%)
Debt Ratio (%)
92%
Increased by 7.39% (+9%)
Latest Activity
Confirmation Submitted
6 Months Ago on 10 Feb 2025
Full Accounts Submitted
11 Months Ago on 28 Sep 2024
Mr David Honeyman Details Changed
1 Year Ago on 22 Aug 2024
Registered Address Changed
1 Year 5 Months Ago on 22 Mar 2024
Raglan Development Limited (PSC) Details Changed
1 Year 5 Months Ago on 14 Mar 2024
Confirmation Submitted
1 Year 7 Months Ago on 29 Jan 2024
Murray Jonathan Martin Petit Resigned
1 Year 9 Months Ago on 11 Dec 2023
Mr Christakis Christofi Appointed
1 Year 9 Months Ago on 11 Dec 2023
Full Accounts Submitted
1 Year 11 Months Ago on 3 Oct 2023
Confirmation Submitted
2 Years 7 Months Ago on 7 Feb 2023
Get Credit Report
Discover Cepf Ii Charles Street Manchester Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 24 January 2025 with updates
Submitted on 10 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 28 Sep 2024
Director's details changed for Mr David Honeyman on 22 August 2024
Submitted on 15 Sep 2024
Change of details for Raglan Development Limited as a person with significant control on 14 March 2024
Submitted on 4 Apr 2024
Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom to 30-31 Cowcross Street London EC1M 6DQ on 22 March 2024
Submitted on 22 Mar 2024
Confirmation statement made on 24 January 2024 with no updates
Submitted on 29 Jan 2024
Appointment of Mr Christakis Christofi as a director on 11 December 2023
Submitted on 11 Dec 2023
Termination of appointment of Murray Jonathan Martin Petit as a director on 11 December 2023
Submitted on 11 Dec 2023
Full accounts made up to 31 December 2022
Submitted on 3 Oct 2023
Confirmation statement made on 24 January 2023 with no updates
Submitted on 7 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year