UKBizDB.co.uk

CCN PROPERTIES LIMITED

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

This company is commonly known as Ccn Properties Limited. The company was founded 19 years ago and was given the registration number 05262639. The firm's registered office is in PRESTON. You can find them at Pegasus House, 5 Winckley Court, Mount Street, Preston, Lancashire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CCN PROPERTIES LIMITED
Company Number:05262639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2004
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Pegasus House, 5 Winckley Court, Mount Street, Preston, Lancashire, PR1 8BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Avondale Road, Lytham St. Annes, England, FY8 2QJ

Secretary15 October 2021Active
2, Avondale Road, Lytham St. Annes, England, FY8 2QJ

Secretary15 October 2021Active
2, Avondale Road, Lytham St. Annes, England, FY8 2QJ

Director15 October 2021Active
2 Avondale Road, St Annes, FY8 2QJ

Secretary18 October 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 October 2004Active
2 Avondale Road, St Annes, FY8 2QJ

Director18 October 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director18 October 2004Active

People with Significant Control

Mr Christopher David Naylor
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:Pegasus House, 5 Winckley Court, Preston, England, PR1 8BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Celma Fernandes Naylor
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:2, Avondale Road, Lytham St. Annes, United Kingdom, FY8 2QJ
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 (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
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Officers

Change person director company with change date.

Download
2023-10-23Persons with significant control

Change to a person with significant control.

Download
2023-10-23Address

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

Download
2023-07-05Accounts

Accounts with accounts type micro entity.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Persons with significant control

Cessation of a person with significant control.

Download
2022-07-28Accounts

Accounts with accounts type micro entity.

Download
2022-07-08Address

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

Download
2022-07-08Address

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

Download
2021-10-28Accounts

Accounts with accounts type micro entity.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-18Officers

Termination secretary company with name termination date.

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-10-17Officers

Appoint person secretary company with name date.

Download
2021-10-17Officers

Appoint person secretary company with name date.

Download
2021-10-17Officers

Termination director company with name termination date.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type micro entity.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type micro entity.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type micro entity.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.