Company number 01112572
Status Active
Incorporation Date 8 May 1973
Company Type Private Limited Company
Address 10 BRIDGE ST, CHRISTCHURCH, DORSET, BH23 1EF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration ninety events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of CCM (PROPERTIES) LIMITED are www.ccmproperties.co.uk, and www.ccm-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and six months. The distance to to Pokesdown Rail Station is 2.3 miles; to Bournemouth Rail Station is 4 miles; to New Milton Rail Station is 5.2 miles; to Branksome Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ccm Properties Limited is a Private Limited Company.
The company registration number is 01112572. Ccm Properties Limited has been working since 08 May 1973.
The present status of the company is Active. The registered address of Ccm Properties Limited is 10 Bridge St Christchurch Dorset Bh23 1ef. . WARD, Nigel Bruce is a Secretary of the company. WARD, Nigel Bruce is a Director of the company. WARD, Simon Richard is a Director of the company. Secretary GIBBS, Michael Ffrench has been resigned. Director GIBBS, Michael Ffrench has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Persons With Significant Control
Ccm (Property Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CCM (PROPERTIES) LIMITED Events
07 Nov 2016
Confirmation statement made on 31 October 2016 with updates
26 Oct 2016
Accounts for a dormant company made up to 31 March 2016
12 Jan 2016
Accounts for a dormant company made up to 31 March 2015
12 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
14 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 80 more events
19 Apr 1988
Return made up to 31/12/87; full list of members
03 Nov 1987
Full accounts made up to 31 October 1986
29 Jun 1987
Return made up to 31/12/86; full list of members
03 Jan 1987
Particulars of mortgage/charge
11 Oct 1984
Accounts made up to 31 October 1982
1 December 1992
Legal mortgage
Delivered: 3 December 1992
Status: Satisfied
on 12 June 2003
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 297/303 holdenhurst road, bournemouth…
2 January 1987
Legal charge
Delivered: 3 January 1987
Status: Satisfied
on 12 June 2003
Persons entitled: Lloyds Bank PLC
Description: 214/218 old christchurch road, bournemouth, dorset.
30 December 1985
Mortgage
Delivered: 30 December 1985
Status: Satisfied
on 12 June 2003
Persons entitled: Lloyds Bank PLC
Description: 319-321 holdenhurst road bournemouth.
25 November 1985
Mortgage
Delivered: 27 November 1985
Status: Satisfied
on 12 June 2003
Persons entitled: Lloyds Bank PLC
Description: 137 stenart road, charminster, bournemouth.
18 September 1979
Legal charge
Delivered: 2 October 1979
Status: Satisfied
on 12 June 2003
Persons entitled: Lloyds Bank PLC
Description: 329 and 331 holdenhurst road bournemouth dorset.
15 August 1979
Mortgage
Delivered: 20 August 1979
Status: Satisfied
on 12 June 2003
Persons entitled: Lloyds Bank PLC
Description: 333A, 335, 335A & 335B holdenhurst road, bournemouth.
15 August 1979
Mortgage
Delivered: 20 August 1979
Status: Satisfied
on 12 June 2003
Persons entitled: Lloyds Bank PLC
Description: 325 & 327 holdenhurst road bournemouth.
15 August 1979
Mortgage
Delivered: 20 August 1979
Status: Satisfied
on 12 June 2003
Persons entitled: Lloyds Bank PLC
Description: 7 capstone place bournemouth.