UKBizDB.co.uk

CCM PROPERTIES MANAGEMENT LTD

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

This company is commonly known as Ccm Properties Management Ltd. The company was founded 6 years ago and was given the registration number 11247074. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CCM PROPERTIES MANAGEMENT LTD
Company Number:11247074
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Cumberland House, 24-28 Baxter Avenue, Southend-on-sea, Essex, England, SS2 6HZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Norfolk Road, Upminster, United Kingdom, RM14 2RF

Director10 March 2018Active
2, Norfolk Road, Upminster, United Kingdom, RM14 2RF

Director10 March 2018Active

People with Significant Control

Archangel Michael Holding Limited
Notified on:01 July 2021
Status:Active
Country of residence:England
Address:Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, England, SS2 6HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Mariam Makram Mahfouz Abdelmasih
Notified on:10 March 2018
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:United Kingdom
Address:2, Norfolk Road, Upminster, United Kingdom, RM14 2RF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Amanweil Girgis Magryous
Notified on:10 March 2018
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:United Kingdom
Address:2, Norfolk Road, Upminster, United Kingdom, RM14 2RF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-12-13Accounts

Change account reference date company previous extended.

Download
2023-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2023-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Persons with significant control

Notification of a person with significant control.

Download
2021-07-09Persons with significant control

Cessation of a person with significant control.

Download
2021-07-09Persons with significant control

Cessation of a person with significant control.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Address

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

Download
2020-05-12Address

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

Download
2020-05-12Address

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

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.