This company is commonly known as Cca Galleries Limited. The company was founded 32 years ago and was given the registration number 02710748. The firm's registered office is in TILFORD. You can find them at Estate Management Office, Greenhills Estate Tilford Road, Tilford, Surrey. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | CCA GALLERIES LIMITED |
---|---|---|
Company Number | : | 02710748 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 April 1992 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Estate Management Office, Greenhills Estate Tilford Road, Tilford, Surrey, GU10 2DZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Greenhill House, Tilford Road Tilford, Farnham, GU10 2DZ | Secretary | 30 November 1996 | Active |
Estate Management Office, Greenhills Estate Tilford Road, Tilford, GU10 2DZ | Director | 01 April 2004 | Active |
Greenhill House, Tilford Road Tilford, Farnham, GU10 2DZ | Director | 31 January 1996 | Active |
Greenhills House, Greenhills Estate, Tilford Road Tilford, Farnham, GU10 2DZ | Director | 01 September 2013 | Active |
Elm Tree Stables Maiden Lane, Cherhill, Calne, SN11 8UZ | Secretary | 22 September 1992 | Active |
Soar Cottage Efail Isaf Road, Pentyrch, Cardiff, CF4 8NQ | Secretary | 03 August 1992 | Active |
1 Berkley Road, Beaconsfield, HP9 2AY | Secretary | 20 January 1993 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Secretary | 29 April 1992 | Active |
26d Melrose Road, Wandsworth, London, SW18 1NE | Director | 01 January 1998 | Active |
The Studio Greenhills Estate, Tilford Road, Tilford, GU10 2DZ | Director | 23 February 2010 | Active |
29 Aland Court, Finland Street, London, SE16 1LA | Director | 01 August 1998 | Active |
Ridgeway Redd Landes, Shirenewton, Chepstow, NP16 6QP | Director | 03 August 1992 | Active |
The Studio, Greenhills Rural Estate Centre, Tilford Road, Tilford, GU10 2DZ | Director | 23 February 2010 | Active |
The Studio Greenhills Estate, Tilford Road, Tilford, GU10 2DZ | Director | 23 February 2010 | Active |
Lonergan, Flat 2 10 Orsett Terrace, London, W2 6AZ | Director | 19 November 1996 | Active |
Flat 2, 10 Orsett Terrace, London, W2 6AZ | Director | 15 March 1999 | Active |
Dell House, Wash Hill, Wooburn Green, HP10 0JA | Director | 01 March 1994 | Active |
52 Stow Avenue, Witney, Ox Witney, OX28 5GR | Director | 01 November 2001 | Active |
1 Berkley Road, Beaconsfield, HP9 2AY | Director | 01 September 1993 | Active |
15 Rollscourt Avenue, London, SE24 OEA | Director | 31 May 1995 | Active |
Mathon Court, Mathon, Malvern, SW3 5HJ | Director | 31 May 1995 | Active |
The Old Post House Priory Lane, Frensham, Farnham, GU10 3DW | Director | 13 August 1992 | Active |
Buchan House, 24 Northumberland Road Redland, Bristol, BS6 7BB | Director | 03 August 1992 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Director | 29 April 1992 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Director | 29 April 1992 | Active |
Tree Huggers Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Estate Management Office, Greenhills Estate, Tilford Road, Farnham, England, GU10 2DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-31 | Accounts | Accounts with accounts type small. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-13 | Accounts | Accounts with accounts type small. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type small. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-11 | Accounts | Change account reference date company current extended. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type small. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-05 | Accounts | Accounts with accounts type small. | Download |
2018-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-02 | Accounts | Accounts with accounts type small. | Download |
2017-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-10 | Accounts | Accounts with accounts type small. | Download |
2016-03-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-11 | Accounts | Accounts with accounts type small. | Download |
2015-01-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-01 | Accounts | Change account reference date company current extended. | Download |
2014-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-09 | Mortgage | Mortgage create with deed with charge number. | Download |
2014-05-09 | Mortgage | Mortgage create with deed with charge number. | Download |
2014-05-06 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.