Ccn Properties Limited

General information

Name:

Ccn Properties Ltd

Office Address:

2 Avondale Road FY8 2QJ Lytham St. Annes

Number: 05262639

Incorporation date: 2004-10-18

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ccn Properties is a business situated at FY8 2QJ Lytham St. Annes at 2 Avondale Road. The company has been operating since 2004 and is established under the registration number 05262639. The company has been present on the UK market for 20 years now and its state is active. This enterprise's registered with SIC code 68209 and their NACE code stands for Other letting and operating of own or leased real estate. The firm's most recent financial reports describe the period up to 2022-10-31 and the most recent confirmation statement was filed on 2023-10-18.

Presently, this specific business is administered by 1 managing director: Celma N., who was selected to lead the company three years ago. Since October 2004 Christopher N., had performed assigned duties for the following business up until the resignation three years ago. In order to help the directors in their tasks, this business has been utilizing the skills of Charlotte N. as a secretary since the appointment on 2021-10-15.

Financial data based on annual reports

Company staff

Charlotte N.

Role: Secretary

Appointed: 15 October 2021

Latest update: 11 January 2024

James N.

Role: Secretary

Appointed: 15 October 2021

Latest update: 11 January 2024

Celma N.

Role: Director

Appointed: 15 October 2021

Latest update: 11 January 2024

People with significant control

Celma N. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Celma N.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher N.
Notified on 6 April 2016
Ceased on 25 October 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 01 November 2024
Confirmation statement last made up date 18 October 2023
Annual Accounts 29 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 29 July 2014
Annual Accounts 28 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 28 July 2015
Annual Accounts 27 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 27 July 2016
Annual Accounts 26 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 26 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 26 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 26 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Registered office address changed from Pegasus House 5 Winckley Court Preston PR1 8BU England to 2 Avondale Road Lytham St. Annes FY8 2QJ on October 23, 2023 (AD01)
filed on: 23rd, October 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Pegasus House 5 Winckley Court Mount Street

Post code:

PR1 8BU

City / Town:

Preston

HQ address,
2013

Address:

Pegasus House 5 Winckley Court Mount Street

Post code:

PR1 8BU

City / Town:

Preston

HQ address,
2014

Address:

Pegasus House 5 Winckley Court Mount Street

Post code:

PR1 8BU

City / Town:

Preston

HQ address,
2015

Address:

Pegasus House 5 Winckley Court Mount Street

Post code:

PR1 8BU

City / Town:

Preston

HQ address,
2016

Address:

Pegasus House 5 Winckley Court Mount Street

Post code:

PR1 8BU

City / Town:

Preston

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
19
Company Age

Closest Companies - by postcode