UKBizDB.co.uk

CCS PROPERTIES LONDON LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
26, Main Avenue, Moor Park, Northwood, England, HA6 2HJ

Director09 October 2017Active
C/O Aks Advisers,, 14-15 Lower Grosvenor Place, London, England, SW1W 0EX

Director09 October 2017Active
455 Whippendell Road, Watford, WD1 7PS

Secretary-Active
76, Baldwins Lane, Croxley Green, Rickmansworth, WD3 3LP

Secretary28 April 1997Active
76, Baldwins Lane, Croxley Green, Rickmansworth, WD3 3LP

Director-Active
76, Baldwins Lane, Croxley Green, Rickmansworth, United Kingdom, WD3 3LP

Director14 January 2013Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-02-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-09-28Mortgage

Mortgage satisfy charge full.

Download
2023-09-13Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-09-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-11Mortgage

Mortgage satisfy charge full.

Download
2023-01-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-10Address

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

Download
2023-01-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-01-10Resolution

Resolution.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-28Gazette

Gazette filings brought up to date.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Gazette

Gazette notice compulsory.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Change account reference date company previous shortened.

Download
2021-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2021-01-08Officers

Change person director company with change date.

Download
2021-01-08Officers

Change person director company with change date.

Download
2021-01-08Officers

Change person director company with change date.

Download
2020-11-03Persons with significant control

Change to a person with significant control.

Download
2020-11-03Persons with significant control

Change to a person with significant control.

Download
2020-07-15Address

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

Download
2019-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.