UKBizDB.co.uk

CC PROPCO LIMITED

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

This company is commonly known as Cc Propco Limited. The company was founded 6 years ago and was given the registration number 11097677. The firm's registered office is in LONDON. You can find them at 5th Floor 24 Old Bond Street, Mayfair, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CC PROPCO LIMITED
Company Number:11097677
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2017
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:5th Floor 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Corporate Secretary05 December 2017Active
5th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Director05 December 2017Active
5th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Director05 December 2017Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Director21 March 2019Active
5th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Corporate Director05 December 2017Active

People with Significant Control

Gold Round Limited
Notified on:30 May 2018
Status:Active
Country of residence:United Kingdom
Address:5th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW
Nature of control:
  • Significant influence or control
Rcap Three Limited
Notified on:30 May 2018
Status:Active
Country of residence:United Kingdom
Address:5th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fcap 2017 Limited
Notified on:19 December 2017
Status:Active
Country of residence:United Kingdom
Address:2, Ac Court, Thames Ditton, United Kingdom, KT7 0SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jamie Christopher Constable
Notified on:05 December 2017
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:2, Ac Court, Thames Ditton, United Kingdom, KT7 0SR
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-17Gazette

Gazette dissolved liquidation.

Download
2022-11-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-11-17Address

Change registered office address company with date old address new address.

Download
2021-11-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-17Resolution

Resolution.

Download
2021-11-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Accounts

Change account reference date company previous extended.

Download
2021-06-14Mortgage

Mortgage satisfy charge full.

Download
2021-06-14Mortgage

Mortgage satisfy charge full.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Officers

Change person director company with change date.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Officers

Change person director company with change date.

Download
2019-09-18Officers

Change person director company with change date.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Officers

Change corporate secretary company with change date.

Download
2019-03-27Officers

Change person director company with change date.

Download
2019-03-25Officers

Appoint person director company with name date.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-15Officers

Change person director company with change date.

Download
2018-10-10Persons with significant control

Notification of a person with significant control.

Download
2018-07-05Persons with significant control

Cessation of a person with significant control.

Download
2018-07-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.