CC DEVELOPMENTS (SOUTHERN) LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Cc Developments (southern) Limited. The company was founded 5 years ago and was given the registration number 11874848. The firm's registered office is in CHICHESTER. You can find them at Demar House 14 Church Road, East Wittering, Chichester, West Sussex. This company's SIC code is 96090 - Other service activities n.e.c..
Company Information
Name | : | CC DEVELOPMENTS (SOUTHERN) LIMITED |
---|
Company Number | : | 11874848 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 11 March 2019 |
---|
End of financial year | : | 31 March 2022 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 96090 - Other service activities n.e.c.
|
---|
Office Address & Contact
Registered Address | : | Demar House 14 Church Road, East Wittering, Chichester, West Sussex, England, PO20 8PS |
---|
Country Origin | : | ENGLAND |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
Demar House, 14 Church Road, East Wittering, Chichester, England, PO20 8PS | Director | 11 March 2019 | Active |
Demar House, 14 Church Road, East Wittering, Chichester, England, PO20 8PS | Director | 12 April 2019 | Active |
106, Keeble Road, Bournemouth, United Kingdom, BH10 7HJ | Director | 11 March 2019 | Active |
People with Significant Control
Mr Stephen Matthew Melim |
Notified on | : | 12 April 2019 |
---|
Status | : | Active |
---|
Date of birth | : | November 1987 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Demar House, 14 Church Road, Chichester, England, PO20 8PS |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Mr Steven Matthew Melim |
Notified on | : | 11 March 2019 |
---|
Status | : | Active |
---|
Date of birth | : | September 1987 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 106, Keeble Road, Bournemouth, United Kingdom, BH10 7HJ |
---|
Nature of control | : | - Ownership of shares 50 to 75 percent
- Right to appoint and remove directors
|
---|
Mr Kane Steven Evans |
Notified on | : | 11 March 2019 |
---|
Status | : | Active |
---|
Date of birth | : | September 1981 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Demar House, 14 Church Road, Chichester, England, PO20 8PS |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (1 year ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (3 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (11 months ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (0 months remaining)