UKBizDB.co.uk

C.C. PROPERTIES (BATH) LIMITED

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

This company is commonly known as C.c. Properties (bath) Limited. The company was founded 29 years ago and was given the registration number 03032821. The firm's registered office is in CHIPPENHAM. You can find them at Dovecote Barn, Robbins Close, Marshfield, Chippenham, Wiltshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:C.C. PROPERTIES (BATH) LIMITED
Company Number:03032821
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1995
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Dovecote Barn, Robbins Close, Marshfield, Chippenham, Wiltshire, SN14 8NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

Secretary22 November 2011Active
Dovecote Barn Robbins Close, Marshfield, Chippenham, SN14 8NE

Director11 April 1995Active
2 East End, Marshfield, SN14 8NU

Secretary28 April 2001Active
13 Hitchen Close, Marshfield, Chippenham, SN14 8LW

Secretary28 September 1996Active
68 Wood Lane, Chippenham, SN15 3DT

Secretary31 December 2002Active
Dovelote Barn Robin Close, Marshfield, Bristol,

Secretary11 April 1995Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary14 March 1995Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Nominee Director14 March 1995Active

People with Significant Control

Mrs Carol Finch
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Address:The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Finch
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Address:The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2022-06-12Gazette

Gazette dissolved liquidation.

Download
2022-03-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-10-06Address

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

Download
2021-10-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-10-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-06Resolution

Resolution.

Download
2021-09-03Accounts

Accounts with accounts type micro entity.

Download
2021-09-03Accounts

Change account reference date company previous shortened.

Download
2021-08-24Mortgage

Mortgage satisfy charge full.

Download
2021-08-24Mortgage

Mortgage satisfy charge full.

Download
2021-08-24Mortgage

Mortgage satisfy charge full.

Download
2021-08-24Mortgage

Mortgage satisfy charge full.

Download
2021-07-23Mortgage

Mortgage charge whole cease and release with charge number.

Download
2021-07-23Mortgage

Mortgage charge whole cease and release with charge number.

Download
2021-07-23Mortgage

Mortgage charge whole cease and release with charge number.

Download
2021-07-23Mortgage

Mortgage charge whole cease and release with charge number.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Accounts

Accounts with accounts type micro entity.

Download
2020-05-18Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Officers

Change person director company with change date.

Download
2019-01-08Persons with significant control

Change to a person with significant control.

Download
2018-12-17Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.