UKBizDB.co.uk

CCA GALLERIES LIMITED

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

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).

Company Information

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:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:Estate Management Office, Greenhills Estate Tilford Road, Tilford, Surrey, GU10 2DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenhill House, Tilford Road Tilford, Farnham, GU10 2DZ

Secretary30 November 1996Active
Estate Management Office, Greenhills Estate Tilford Road, Tilford, GU10 2DZ

Director01 April 2004Active
Greenhill House, Tilford Road Tilford, Farnham, GU10 2DZ

Director31 January 1996Active
Greenhills House, Greenhills Estate, Tilford Road Tilford, Farnham, GU10 2DZ

Director01 September 2013Active
Elm Tree Stables Maiden Lane, Cherhill, Calne, SN11 8UZ

Secretary22 September 1992Active
Soar Cottage Efail Isaf Road, Pentyrch, Cardiff, CF4 8NQ

Secretary03 August 1992Active
1 Berkley Road, Beaconsfield, HP9 2AY

Secretary20 January 1993Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary29 April 1992Active
26d Melrose Road, Wandsworth, London, SW18 1NE

Director01 January 1998Active
The Studio Greenhills Estate, Tilford Road, Tilford, GU10 2DZ

Director23 February 2010Active
29 Aland Court, Finland Street, London, SE16 1LA

Director01 August 1998Active
Ridgeway Redd Landes, Shirenewton, Chepstow, NP16 6QP

Director03 August 1992Active
The Studio, Greenhills Rural Estate Centre, Tilford Road, Tilford, GU10 2DZ

Director23 February 2010Active
The Studio Greenhills Estate, Tilford Road, Tilford, GU10 2DZ

Director23 February 2010Active
Lonergan, Flat 2 10 Orsett Terrace, London, W2 6AZ

Director19 November 1996Active
Flat 2, 10 Orsett Terrace, London, W2 6AZ

Director15 March 1999Active
Dell House, Wash Hill, Wooburn Green, HP10 0JA

Director01 March 1994Active
52 Stow Avenue, Witney, Ox Witney, OX28 5GR

Director01 November 2001Active
1 Berkley Road, Beaconsfield, HP9 2AY

Director01 September 1993Active
15 Rollscourt Avenue, London, SE24 OEA

Director31 May 1995Active
Mathon Court, Mathon, Malvern, SW3 5HJ

Director31 May 1995Active
The Old Post House Priory Lane, Frensham, Farnham, GU10 3DW

Director13 August 1992Active
Buchan House, 24 Northumberland Road Redland, Bristol, BS6 7BB

Director03 August 1992Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director29 April 1992Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director29 April 1992Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Persons with significant control

Change to a person with significant control.

Download
2023-05-31Accounts

Accounts with accounts type small.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-05-13Accounts

Accounts with accounts type small.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type small.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Accounts

Change account reference date company current extended.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type small.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Accounts

Accounts with accounts type small.

Download
2018-01-23Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Accounts

Accounts with accounts type small.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Accounts

Accounts with accounts type small.

Download
2016-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-11Accounts

Accounts with accounts type small.

Download
2015-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-01Accounts

Change account reference date company current extended.

Download
2014-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-09Mortgage

Mortgage create with deed with charge number.

Download
2014-05-09Mortgage

Mortgage create with deed with charge number.

Download
2014-05-06Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.