UKBizDB.co.uk

CCM INVESTMENTS LIMITED

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

This company is commonly known as Ccm Investments Limited. The company was founded 28 years ago and was given the registration number 03119819. The firm's registered office is in HAILSHAM. You can find them at 30 North Street, , Hailsham, East Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CCM INVESTMENTS LIMITED
Company Number:03119819
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1995
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:30 North Street, Hailsham, East Sussex, BN27 1DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Swan Wood Park, Gun Hill, Horam, United Kingdom, TN21 0LL

Secretary04 June 2014Active
1 Swan Wood Park, Gun Hill, Horam, United Kingdom, TN21 0LL

Director04 June 2014Active
1 Swan Wood Park, Gun Hill, Horam, United Kingdom, TN21 0LL

Director04 June 2014Active
24 Carlisle Road, Eastbourne, BN20 7EN

Secretary03 January 2001Active
Ground Floor Flat, 24 Carlisle Road, Eastbourne, BN20 7EN

Secretary30 October 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary30 October 1995Active
24 Carlisle Road, Eastbourne, BN20 7EN

Director30 October 2008Active
24 Carlisle Road, Eastbourne, BN20 7EN

Director03 January 2001Active
Ground Floor Flat, 24 Carlisle Road, Eastbourne, BN20 7EN

Director30 October 1995Active
Weavers Cricket Court, Hackenden Lane, East Grinstead, RH19 3DN

Director05 November 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director30 October 1995Active

People with Significant Control

Mr John William Taylor
Notified on:01 July 2016
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:United Kingdom
Address:1 Swan Wood Park, Gun Hill, Horam, United Kingdom, TN21 0LL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Christine Rose Taylor
Notified on:01 July 2016
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:United Kingdom
Address:1 Swan Wood Park, Gun Hill, Horam, United Kingdom, TN21 0LL
Nature of control:
  • Ownership of shares 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Officers

Change person director company with change date.

Download
2023-10-26Officers

Change person secretary company with change date.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Address

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

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Persons with significant control

Change to a person with significant control.

Download
2020-11-19Officers

Change person director company with change date.

Download
2020-11-19Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2017-11-09Officers

Change person director company with change date.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2016-07-01Accounts

Accounts with accounts type total exemption small.

Download
2015-11-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-17Address

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

Download

Copyright © 2024. All rights reserved.