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.
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 | : |
|
Registered Address | : | 30 North Street, Hailsham, East Sussex, BN27 1DW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Swan Wood Park, Gun Hill, Horam, United Kingdom, TN21 0LL | Secretary | 04 June 2014 | Active |
1 Swan Wood Park, Gun Hill, Horam, United Kingdom, TN21 0LL | Director | 04 June 2014 | Active |
1 Swan Wood Park, Gun Hill, Horam, United Kingdom, TN21 0LL | Director | 04 June 2014 | Active |
24 Carlisle Road, Eastbourne, BN20 7EN | Secretary | 03 January 2001 | Active |
Ground Floor Flat, 24 Carlisle Road, Eastbourne, BN20 7EN | Secretary | 30 October 1995 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 30 October 1995 | Active |
24 Carlisle Road, Eastbourne, BN20 7EN | Director | 30 October 2008 | Active |
24 Carlisle Road, Eastbourne, BN20 7EN | Director | 03 January 2001 | Active |
Ground Floor Flat, 24 Carlisle Road, Eastbourne, BN20 7EN | Director | 30 October 1995 | Active |
Weavers Cricket Court, Hackenden Lane, East Grinstead, RH19 3DN | Director | 05 November 1995 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 30 October 1995 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-26 | Officers | Change person director company with change date. | Download |
2023-10-26 | Officers | Change person secretary company with change date. | Download |
2023-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-27 | Address | Change registered office address company with date old address new address. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-19 | Officers | Change person director company with change date. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-09 | Officers | Change person director company with change date. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-17 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.