This company is commonly known as Ccs Properties London Limited. The company was founded 59 years ago and was given the registration number 00821539. The firm's registered office is in LONDON. You can find them at C/o Aks Advisers,, 14-15 Lower Grosvenor Place, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CCS PROPERTIES LONDON LIMITED |
---|---|---|
Company Number | : | 00821539 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 1964 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Aks Advisers,, 14-15 Lower Grosvenor Place, London, England, SW1W 0EX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26, Main Avenue, Moor Park, Northwood, England, HA6 2HJ | Director | 09 October 2017 | Active |
C/O Aks Advisers,, 14-15 Lower Grosvenor Place, London, England, SW1W 0EX | Director | 09 October 2017 | Active |
455 Whippendell Road, Watford, WD1 7PS | Secretary | - | Active |
76, Baldwins Lane, Croxley Green, Rickmansworth, WD3 3LP | Secretary | 28 April 1997 | Active |
76, Baldwins Lane, Croxley Green, Rickmansworth, WD3 3LP | Director | - | Active |
76, Baldwins Lane, Croxley Green, Rickmansworth, United Kingdom, WD3 3LP | Director | 14 January 2013 | Active |
Felton & Farnworth Limited | ||
Notified on | : | 09 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O A K S Advisers,, 14-15 Lower Grosvenor Place, London, England, SW1W 0EX |
Nature of control | : |
|
Good Investments Group Limited | ||
Notified on | : | 09 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O A K S Advisers,, 14-15 Lower Grosvenor Place, London, England, SW1W 0EX |
Nature of control | : |
|
Mrs Helena Martha Landolfi | ||
Notified on | : | 14 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Cox Costello & Horne, Fourth & Fifth Floor, London, England, SW1W 0EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-09-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-13 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-09-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-09-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-01-10 | Address | Change registered office address company with date old address new address. | Download |
2023-01-10 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-01-10 | Resolution | Resolution. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-28 | Gazette | Gazette filings brought up to date. | Download |
2022-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-24 | Gazette | Gazette notice compulsory. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Accounts | Change account reference date company previous shortened. | Download |
2021-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-08 | Officers | Change person director company with change date. | Download |
2021-01-08 | Officers | Change person director company with change date. | Download |
2021-01-08 | Officers | Change person director company with change date. | Download |
2020-11-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-15 | Address | Change registered office address company with date old address new address. | Download |
2019-11-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.