UKBizDB.co.uk

C.C.B. (STEVENAGE) LIMITED

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

This company is commonly known as C.c.b. (stevenage) Limited. The company was founded 37 years ago and was given the registration number 02056356. The firm's registered office is in CATERHAM. You can find them at Croudace House, Tupwood Lane, Caterham, Surrey. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:C.C.B. (STEVENAGE) LIMITED
Company Number:02056356
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Croudace House, Tupwood Lane, Caterham, Surrey, CR3 6XQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Croudace House, Tupwood Lane, Caterham, CR3 6XQ

Secretary30 September 2020Active
Countryside House, The Drive, Great Warley, Brentwood, England, CM13 3AT

Director26 June 2020Active
87, Whitehouse Crescent, Sutton Coldfield, B75 6ET

Director21 October 2009Active
Croudace House, Tupwood Lane, Caterham, CR3 6XQ

Director01 June 2023Active
2 The Hamiltons, 2 Oldfield Road, Bickley, BR1 2LF

Secretary07 April 1995Active
7 Bluebell Close, Crofton, Orpington, BR6 8HS

Secretary-Active
68, Avondale Avenue, Hinchley Wood, Esher, United Kingdom, KT10 0DA

Director01 June 2013Active
Harvesters Green Street, Fryerning, Ingatestone, CM4 ONS

Director-Active
Grove House, Oxen End, Little Bardfield, Braintree, CM7 4PX

Director07 July 1994Active
Croudace House, Tupwood Lane, Caterham, CR3 6XQ

Director01 January 2014Active
2, Cromwell Lane, Maldon, England, CM9 4LB

Director01 January 2011Active
12 Springpark Drive, Beckenham, BR3 6QD

Director08 January 1996Active
3 Bishops Cleeve, Austrey, Atherstone, CV9 3EU

Director30 August 1996Active
6 Varsity Row, London, SW14 8SA

Director13 June 1994Active
3 The Old Riding School, Leyswood Groombridge, Tunbridge Wells, TN3 9PH

Director-Active
King Henry Vi Cottage, Bedford Road, Husborne Crawley, MK43 0UT

Director07 April 1995Active
Tufton Place, Tufton Lane Northiam, Rye, TN31 6HL

Director-Active
Byways, Fairseat, Sevenoaks, TN15 7LU

Director20 December 2005Active

People with Significant Control

Croudace Homes Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Croudace House, Tupwood Lane, Caterham, England, CR3 6XQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Bovis Homes Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Manor House, North Ash Road, Longfield, England, DA3 8HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Countryside Properties (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Countryside House, The Drive, Brentwood, England, CM13 3AT
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
2024-02-23Persons with significant control

Change to a person with significant control.

Download
2024-02-23Persons with significant control

Change to a person with significant control.

Download
2024-02-23Persons with significant control

Change to a person with significant control.

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Officers

Termination secretary company with name termination date.

Download
2020-10-23Officers

Appoint person secretary company with name date.

Download
2020-08-25Officers

Appoint person director company with name date.

Download
2020-08-19Officers

Termination director company with name termination date.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type total exemption full.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Accounts

Accounts with accounts type total exemption full.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.