C.c. Properties (bath) Limited

General information

Name:

C.c. Properties (bath) Ltd

Office Address:

Wilson Field Limited The Manor House S11 9PS Sheffield

Number: 03032821

Incorporation date: 1995-03-14

Dissolution date: 2022-06-12

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was located in Sheffield registered with number: 03032821. It was started in the year 1995. The headquarters of the company was situated at Wilson Field Limited The Manor House. The postal code is S11 9PS. This enterprise was officially closed in 2022, meaning it had been active for 27 years. Its name change from Downscote to C.c. Properties (bath) Limited occurred on 1995-04-21.

The company was overseen by just one director: Carol F., who was arranged to perform management duties on 1995-04-11.

Executives who controlled the firm include: Carol F. owned 1/2 or less of company shares and had 1/2 or less of voting rights. William F. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • C.c. Properties (bath) Limited 1995-04-21
  • Downscote Limited 1995-03-14

Financial data based on annual reports

Company staff

William F.

Role: Secretary

Appointed: 22 November 2011

Latest update: 11 July 2023

Carol F.

Role: Director

Appointed: 11 April 1995

Latest update: 11 July 2023

People with significant control

Carol F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
William F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 23 March 2022
Confirmation statement last made up date 09 March 2021
Annual Accounts
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 31 October 2013
Annual Accounts 18 February 2015
Start Date For Period Covered By Report 2013-11-01
Date Approval Accounts 18 February 2015
Annual Accounts 16 February 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 16 February 2016
Annual Accounts 11 January 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 11 January 2017
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 30 June 2021
Annual Accounts
End Date For Period Covered By Report 2014-10-31
Annual Accounts 17 July 2014
Date Approval Accounts 17 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Previous accounting period shortened to 30th June 2021 (AA01)
filed on: 3rd, September 2021
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
27
Company Age

Closest Companies - by postcode