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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Laboratory, Paddington House, New Road, Kidderminster, England, DY10 1AY | Director | 19 October 2020 | Active |
Flat 13, Clent Court, Somerfield Road, Clent, England, DY9 1AL | Director | 01 December 2020 | Active |
The Old Laboratory, Paddington House, New Road, Kidderminster, England, DY10 1AY | Director | 06 February 2019 | Active |
The Old Laboratory, Paddington House, New Road, Kidderminster, England, DY10 1AY | Director | 19 May 2016 | Active |
The Old Laboratory, Paddington House, New Road, Kidderminster, England, DY10 1AY | Director | 19 May 2016 | Active |
The Old Laboratory, Paddington House, New Road, Kidderminster, England, DY10 1AY | Director | 19 May 2016 | Active |
175 Worcester Road, Hagley, Stourbridge, DY9 0PB | Secretary | 18 March 2009 | Active |
55, Milestone Drive, Hagley, Stourbridge, England, DY9 0LH | Secretary | 10 December 2009 | Active |
Second Floor Central House, Central Park, Halesowen Road, Netherton, Dudley, England, DY2 9NW | Director | 18 March 2009 | Active |
Second Floor Central House, Central Park, Halesowen Road, Netherton, Dudley, England, DY2 9NW | Director | 28 April 2011 | Active |
175 Worcester Road, Hagley, Stourbridge, DY9 0PB | Director | 18 March 2009 | Active |
Second Floor Central House, Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW | Director | 18 March 2018 | Active |
Second Floor Central House, Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW | Director | 19 May 2016 | Active |
Second Floor Central House, Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW | Director | 24 October 2018 | Active |
10 Clent Court, Summerfield Road, Clent, Stourbridge, England, DY9 9AL | Director | 18 March 2018 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-30 | Address | Change registered office address company with date old address new address. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-20 | Officers | Termination director company with name termination date. | Download |
2021-07-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Officers | Appoint person director company with name date. | Download |
2020-11-02 | Officers | Appoint person director company with name date. | Download |
2020-11-02 | Officers | Termination director company with name termination date. | Download |
2020-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-06 | Officers | Appoint person director company with name date. | Download |
2019-02-06 | Officers | Termination director company with name termination date. | Download |
2018-11-15 | Officers | Appoint person director company with name date. | Download |
2018-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-06 | Officers | Termination director company with name termination date. | Download |
2018-09-06 | Officers | Termination director company with name termination date. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.