This company is commonly known as C.c. Property Management Limited. The company was founded 18 years ago and was given the registration number 05670247. The firm's registered office is in SOUTH SHIELDS. You can find them at Plaster Piece, Shaftesbury Avenue, South Shields, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | C.C. PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 05670247 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 2006 |
End of financial year | : | 27 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Plaster Piece, Shaftesbury Avenue, South Shields, United Kingdom, NE34 9PH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Plaster Piece, Shaftesbury Avenue, South Shields, United Kingdom, NE34 9PH | Secretary | 06 April 2009 | Active |
Plaster Piece, Shaftesbury Avenue, South Shields, United Kingdom, NE34 9PH | Director | 10 January 2006 | Active |
Plaster Piece, Shaftesbury Avenue, South Shields, United Kingdom, NE34 9PH | Director | 28 December 2016 | Active |
Capel Curig House, Preston Park, North Shields, NE29 9JL | Secretary | 10 January 2006 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 10 January 2006 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Director | 10 January 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-18 | Officers | Change person director company with change date. | Download |
2021-01-18 | Officers | Change person secretary company with change date. | Download |
2020-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-13 | Gazette | Gazette filings brought up to date. | Download |
2019-04-02 | Gazette | Gazette notice compulsory. | Download |
2018-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-10 | Address | Change registered office address company with date old address new address. | Download |
2017-01-08 | Officers | Appoint person director company with name date. | Download |
2016-08-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-27 | Accounts | Change account reference date company current shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.