UKBizDB.co.uk

C.C. PROJECTS

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C.c. Projects. The company was founded 40 years ago and was given the registration number 01765782. The firm's registered office is in . You can find them at 29 Great Smith Street, London, , . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:C.C. PROJECTS
Company Number:01765782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:29 Great Smith Street, London, SW1P 3PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 Great Smith Street, London, SW1P 3PS

Director06 August 2018Active
29 Great Smith Street, London, SW1P 3PS

Director12 March 2020Active
29 Great Smith Street, London, SW1P 3PS

Director19 February 1999Active
29 Great Smith Street, London, SW1P 3PS

Director13 February 2023Active
29 Great Smith Street, London, SW1P 3PS

Director04 March 2013Active
6 Normanhurst Road, London, SW2 3TA

Secretary17 August 1994Active
23 Glentrammon Avenue, Orpington, BR6 6JY

Secretary-Active
24 Ferndale Road, Burgess Hill, RH15 0HG

Secretary06 December 1996Active
31 Newport Road, Burgess Hill, RH15 8QG

Secretary16 December 1992Active
29 Great Smith Street, London, SW1P 3PS

Secretary02 December 1998Active
Flat I, 151 Plough Way, London, SE16 1FN

Secretary28 October 1991Active
79 Queen Anne Avenue, Bromley, BR2 0SE

Secretary18 October 1996Active
9 Birds Hill, Letchworth, SG6 1PL

Director31 July 1996Active
The Croft 40 Faircross Way, St Albans, AL1 4SD

Director17 October 1994Active
29 Great Smith Street, London, SW1P 3PS

Director19 October 2007Active
29 Great Smith Street, London, SW1P 3PS

Director01 January 2005Active
27 Latham Road, Twickenham, TW1 1BN

Director01 December 2003Active
27 Tufton Court, Tufton Street, London, SW1P 3QH

Director01 December 2003Active
7 Glenwood Close, Hempstead, ME7 3RP

Director-Active
7 Bovill Road, Honor Oak Park, London, SE23 1HB

Director01 October 1994Active
29 Great Smith Street, London, SW1P 3PS

Director12 March 2020Active
122, Ridge Langley, Sanderstead, CR2 0AS

Director16 October 2007Active
1 Millbank, London, SW1P 3JZ

Director-Active
37 Bosman Drive, Windlesham, GU20 6JN

Director21 December 1994Active
1 Millbank, London, SW1P 3JZ

Director-Active
49 Dawnay Road, Great Bookham, KT23 4PE

Director18 October 1996Active
29 Great Smith Street, London, SW1P 3PS

Director23 May 2019Active

People with Significant Control

Sycamore Vale Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:29, Great Smith Street, London, United Kingdom, SW1P 3PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Accounts

Accounts with accounts type full.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2023-02-14Officers

Change person director company with change date.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-08-19Accounts

Accounts with accounts type small.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-09Accounts

Accounts with accounts type full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2019-07-18Accounts

Accounts with accounts type full.

Download
2019-05-29Officers

Appoint person director company with name date.

Download
2019-05-29Officers

Termination director company with name termination date.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Officers

Appoint person director company with name date.

Download
2018-07-24Officers

Termination director company with name termination date.

Download
2018-07-24Officers

Termination secretary company with name termination date.

Download
2018-06-19Accounts

Accounts with accounts type small.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.