Ccs Property Services Limited

General information

Name:

Ccs Property Services Ltd

Office Address:

1st Floor 69-70 Long Lane EC1A 9EJ London

Number: 03444854

Incorporation date: 1997-10-06

Dissolution date: 2016-12-13

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 03444854 27 years ago, Ccs Property Services Limited had been a private limited company until 2016-12-13 - the day it was dissolved. The business official registration address was 1st Floor, 69-70 Long Lane London. The firm was known under the name Charterhouse Commercial Contracts until 2006-06-07 at which point the name got changed.

Anthony S. was this specific enterprise's director, assigned to lead the company in 2010 in January.

  • Previous company's names
  • Ccs Property Services Limited 2006-06-07
  • Charterhouse Commercial Contracts Limited 1997-10-06

Financial data based on annual reports

Company staff

C.c.s. Directors Limited

Role: Corporate Director

Appointed: 01 July 2013

Address: Wickhams Cay 1, Road Town, Tortola, British Virgin Islands

Latest update: 24 March 2024

Anthony S.

Role: Director

Appointed: 25 January 2010

Latest update: 24 March 2024

Anthony S.

Role: Secretary

Appointed: 25 January 2010

Latest update: 24 March 2024

Accounts Documents

Account next due date 30 June 2017
Account last made up date 30 September 2015
Confirmation statement next due date 20 October 2017
Return last made up date 06 October 2015
Annual Accounts 4 January 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 4 January 2014
Annual Accounts 15 January 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 15 January 2015
Annual Accounts 25 January 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 25 January 2016
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Dissolution Gazette Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2015 (AA)
filed on: 28th, June 2016
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

123 Westminster Bridge Road

Post code:

SE1 7HR

City / Town:

London

HQ address,
2014

Address:

123 Westminster Bridge Road

Post code:

SE1 7HR

City / Town:

London

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
19
Company Age

Similar companies nearby

Closest companies