CCS PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Enfield » N21 1RA

Company number 04406315
Status Active
Incorporation Date 28 March 2002
Company Type Private Limited Company
Address RAMSAY HOUSE 18 VERA AVENUE, GRANGE PARK, LONDON, N21 1RA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 2 . The most likely internet sites of CCS PROPERTIES LIMITED are www.ccsproperties.co.uk, and www.ccs-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Ccs Properties Limited is a Private Limited Company. The company registration number is 04406315. Ccs Properties Limited has been working since 28 March 2002. The present status of the company is Active. The registered address of Ccs Properties Limited is Ramsay House 18 Vera Avenue Grange Park London N21 1ra. The company`s financial liabilities are £40.74k. It is £4.68k against last year. The cash in hand is £4.72k. It is £-5.7k against last year. And the total assets are £5.22k, which is £-6.03k against last year. SAUNDERS, Christopher John, Dr is a Secretary of the company. SAUNDERS, Christopher John, Dr is a Director of the company. SAUNDERS, Colette is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


ccs properties Key Finiance

LIABILITIES £40.74k
+12%
CASH £4.72k
-55%
TOTAL ASSETS £5.22k
-54%
All Financial Figures

Current Directors

Secretary
SAUNDERS, Christopher John, Dr
Appointed Date: 28 March 2002

Director
SAUNDERS, Christopher John, Dr
Appointed Date: 28 March 2002
66 years old

Director
SAUNDERS, Colette
Appointed Date: 28 March 2002
63 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 March 2002
Appointed Date: 28 March 2002

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 March 2002
Appointed Date: 28 March 2002

Persons With Significant Control

Dr Christopher John Saunders
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Colette Saunders
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CCS PROPERTIES LIMITED Events

10 Apr 2017
Confirmation statement made on 31 March 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2

07 Sep 2015
Total exemption small company accounts made up to 31 March 2015
21 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2

...
... and 54 more events
20 Jun 2002
New secretary appointed;new director appointed
20 Jun 2002
New director appointed
20 Jun 2002
Director resigned
20 Jun 2002
Secretary resigned
28 Mar 2002
Incorporation

CCS PROPERTIES LIMITED Charges

31 March 2006
Legal charge
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Flat 1 kingsway court, 1 burroughs gardens liverpool.
2 July 2003
Legal charge
Delivered: 19 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 103 venmore street liverpool all the plant machinery…
2 July 2003
Legal charge
Delivered: 19 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 138 venmore street liverpool all the plant machinery…
2 July 2003
Legal charge
Delivered: 19 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 112 venmore street liverpool all the plant machinery…
16 May 2003
Debenture
Delivered: 24 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
14 May 2003
Legal charge
Delivered: 3 June 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: The leasehold property known as 47 lockfields view…
7 April 2003
Legal charge
Delivered: 19 April 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: The leasehold property known as 20 kingsway court limekiln…
31 March 2003
Legal charge
Delivered: 19 April 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: L/H property k/a 45 lockfields view liverpool and parking…
24 February 2003
Legal charge
Delivered: 1 March 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 51 all hallows drive, speke, liverpool and all its fixtures…
12 February 2003
Legal charge
Delivered: 4 March 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/H property k/a 97 skellow road doncaster. See the…
23 December 2002
Legal charge
Delivered: 4 January 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 57 all hallows drive,speke,liverpool,merseyside.
23 December 2002
Legal charge
Delivered: 3 January 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 58 all hallows drive speke liverpool merseyside. See the…
20 December 2002
Legal charge
Delivered: 4 January 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 52 all hallows drive speke liverpool merseyside.
13 December 2002
Legal charge
Delivered: 3 January 2003
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 12A kingsway court liverpool L3 6EH and all its fixtures…
20 November 2002
Legal charge
Delivered: 7 December 2002
Status: Outstanding
Persons entitled: Skipton Building Society
Description: F/H property k/a 24 esher close new ferry wirral merseyside…
1 November 2002
Legal charge
Delivered: 16 November 2002
Status: Outstanding
Persons entitled: Skipton Building Society
Description: L/H property k/a flat 1 kingsway court borroughs gardens…