UKBizDB.co.uk

CCW MANAGEMENT LIMITED

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

This company is commonly known as Ccw Management Limited. The company was founded 15 years ago and was given the registration number 06850917. The firm's registered office is in DUDLEY. You can find them at Second Floor Central House Central Park, Halesowen Road, Netherton, Dudley, West Midlands. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CCW MANAGEMENT LIMITED
Company Number:06850917
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Second Floor Central House Central Park, Halesowen Road, Netherton, Dudley, West Midlands, DY2 9NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Laboratory, Paddington House, New Road, Kidderminster, England, DY10 1AY

Director19 October 2020Active
Flat 13, Clent Court, Somerfield Road, Clent, England, DY9 1AL

Director01 December 2020Active
The Old Laboratory, Paddington House, New Road, Kidderminster, England, DY10 1AY

Director06 February 2019Active
The Old Laboratory, Paddington House, New Road, Kidderminster, England, DY10 1AY

Director19 May 2016Active
The Old Laboratory, Paddington House, New Road, Kidderminster, England, DY10 1AY

Director19 May 2016Active
The Old Laboratory, Paddington House, New Road, Kidderminster, England, DY10 1AY

Director19 May 2016Active
175 Worcester Road, Hagley, Stourbridge, DY9 0PB

Secretary18 March 2009Active
55, Milestone Drive, Hagley, Stourbridge, England, DY9 0LH

Secretary10 December 2009Active
Second Floor Central House, Central Park, Halesowen Road, Netherton, Dudley, England, DY2 9NW

Director18 March 2009Active
Second Floor Central House, Central Park, Halesowen Road, Netherton, Dudley, England, DY2 9NW

Director28 April 2011Active
175 Worcester Road, Hagley, Stourbridge, DY9 0PB

Director18 March 2009Active
Second Floor Central House, Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW

Director18 March 2018Active
Second Floor Central House, Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW

Director19 May 2016Active
Second Floor Central House, Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW

Director24 October 2018Active
10 Clent Court, Summerfield Road, Clent, Stourbridge, England, DY9 9AL

Director18 March 2018Active

People with Significant Control

Mr David William Percy Cox
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:England
Address:The Old Laboratory, Paddington House, Kidderminster, England, DY10 1AY
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-01Confirmation statement

Confirmation statement with no updates.

Download
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Accounts

Accounts with accounts type micro entity.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type micro entity.

Download
2022-03-30Address

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

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-07-14Accounts

Accounts with accounts type micro entity.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-09-11Accounts

Accounts with accounts type micro entity.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type micro entity.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2019-02-06Officers

Appoint person director company with name date.

Download
2019-02-06Officers

Termination director company with name termination date.

Download
2018-11-15Officers

Appoint person director company with name date.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-09-06Officers

Termination director company with name termination date.

Download
2018-09-06Officers

Termination director company with name termination date.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.