CCA PROPERTIES LIMITED
CANTERBURY

Hellopages » Kent » Shepway » CT4 6XU

Company number 05095528
Status Active
Incorporation Date 5 April 2004
Company Type Private Limited Company
Address MARINERS FARM, GREEN LANE, RHODES MINNIS, CANTERBURY, KENT, CT4 6XU
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 forty-three events have happened. The last three records are Statement of capital following an allotment of shares on 16 February 2017 GBP 6.000000 ; Confirmation statement made on 5 April 2017 with updates; Resolutions RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of CCA PROPERTIES LIMITED are www.ccaproperties.co.uk, and www.cca-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Cca Properties Limited is a Private Limited Company. The company registration number is 05095528. Cca Properties Limited has been working since 05 April 2004. The present status of the company is Active. The registered address of Cca Properties Limited is Mariners Farm Green Lane Rhodes Minnis Canterbury Kent Ct4 6xu. . MARCHANT, Chloe Jane is a Secretary of the company. FLANAGAN, Christine Joan is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MARCHANT, Chloe Jane
Appointed Date: 05 April 2004

Director
FLANAGAN, Christine Joan
Appointed Date: 05 April 2004
70 years old

Persons With Significant Control

Mrs Christine Joan Flanagan
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CCA PROPERTIES LIMITED Events

05 May 2017
Statement of capital following an allotment of shares on 16 February 2017
  • GBP 6.000000

21 Apr 2017
Confirmation statement made on 5 April 2017 with updates
27 Mar 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

07 Nov 2016
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1

...
... and 33 more events
09 May 2006
Return made up to 05/04/06; full list of members
28 Sep 2005
Total exemption full accounts made up to 31 March 2005
28 Sep 2005
Accounting reference date shortened from 30/04/05 to 31/03/05
04 May 2005
Return made up to 05/04/05; full list of members
05 Apr 2004
Incorporation

CCA PROPERTIES LIMITED Charges

9 September 2009
Legal charge
Delivered: 11 September 2009
Status: Satisfied on 5 October 2015
Persons entitled: The Royal Bank Scotland PLC
Description: 9 kipping close hawkinge folkestone kent t/no K804285 any…
9 September 2009
Legal charge
Delivered: 11 September 2009
Status: Satisfied on 5 October 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 dove close hythe kent t/no K304646 any other interests…
9 September 2009
Legal charge
Delivered: 11 September 2009
Status: Satisfied on 5 October 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 eckford close hawkinge folkestone kent t/no K847183 by…
9 September 2009
Legal charge
Delivered: 11 September 2009
Status: Satisfied on 5 October 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 34 greenbanks lyminge folkestone kent t/no K665566 by way…
9 September 2009
Legal charge
Delivered: 11 September 2009
Status: Satisfied on 5 October 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 kipping close hawkinge folkestone kent t/no K799590 and…
9 September 2009
Legal charge
Delivered: 11 September 2009
Status: Satisfied on 5 October 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 the sidings lyminge folkestone kent t/no K704161 and any…