Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CCSB LIMITED
Company Information for

CCSB LIMITED

6 EARLHAM STREET, LONDON, WC2H 9RY,
Company Registration Number
02303094
Private Limited Company
Active

Company Overview

About Ccsb Ltd
CCSB LIMITED was founded on 1988-10-07 and has its registered office in . The organisation's status is listed as "Active". Ccsb Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CCSB LIMITED
 
Legal Registered Office
6 EARLHAM STREET
LONDON
WC2H 9RY
Other companies in WC2H
 
Filing Information
Company Number 02303094
Company ID Number 02303094
Date formed 1988-10-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 13:58:31
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CCSB LIMITED
The following companies were found which have the same name as CCSB LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Ccsb Associates LLC Connecticut Unknown
CCSB Canada Limited 1 Rideau Street Floor 7 Ottawa Ontario K1N 8S7 Active Company formed on the 2022-06-05
CCSB CORPORATION 227 BRIDGE ST. CHARLEVOIX Michigan 49720 UNKNOWN Company formed on the 0000-00-00
Ccsb Financial Corp. Delaware Unknown
Ccsb Funding LLC Maryland Unknown
CCSB HOLDINGS, LLC 1426 LAS VEGAS ANN ARBOR Michigan 48103 UNKNOWN Company formed on the 2008-03-18
CCSB HOLDINGS LTD 21 FAWLEY ROAD FLAT 4 LONDON NW6 1SJ Active - Proposal to Strike off Company formed on the 2020-07-06
CCSB INC California Unknown
CCSB INC Tennessee Unknown
CCSB INCORPORATED California Unknown
CCSB INVESTMENTS PTY LTD Active Company formed on the 2021-08-19
CCSB LAND CO. LTD British Columbia Voluntary dissolved
CCSB LLC 33 minnehaha Ave Manitou Springs CO 80829 Voluntarily Dissolved Company formed on the 2014-07-23
CCSB MAINTENANCE LTD 15 LANGHURST EASTERN ROAD BRIGHTON BN2 5TW Active - Proposal to Strike off Company formed on the 2016-05-20
CCSB PROPERTY LTD 24 GARTH CRESCENT SOUTH SHIELDS TYNE AND WEAR NE34 6SU Active Company formed on the 2023-10-18
CCSB SUPPLIES PTY LTD NSW 2031 Strike-off action in progress Company formed on the 2016-12-19
CCSB1,INC 15141 N WASHINGTON Broomfield CO 80020 Delinquent Company formed on the 2006-02-06
CCSBAR LLC 10601 CLARENCE DR STE 250 FRISCO TX 75033 Dissolved Company formed on the 2019-09-06
CCSBC LIMITED 667 WELLINGBOROUGH ROAD NORTHAMPTON NORTHAMPTONSHIRE NN3 3JE Active - Proposal to Strike off Company formed on the 2015-04-28
CCSBCJV, INC. 3725 GRACE ST TAMPA FL 33607 Inactive Company formed on the 1990-09-12

Company Officers of CCSB LIMITED

Current Directors
Officer Role Date Appointed
SIMON GRANT ELLIS
Company Secretary 1998-01-01
SIMON GRANT ELLIS
Director 1991-04-30
LUCIANA MAESTRI
Director 1991-04-30
RAMESH CHANDRA PANACHAND SHETH
Director 2011-04-12
THOMAS JAMES CHISNELL WELTON
Director 2004-01-21
PETER FREDERICK WOODING
Director 1991-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
MADHUKAR PANACHAND SHETH
Director 1991-04-30 2011-04-12
SIMON JOHN QUAYLE
Director 1997-05-02 2004-01-21
CHRISTOPHER ANTHONY O'CALLAGHAN
Director 1997-11-04 1999-06-30
REGINALD CHARLES HARGRAVE
Company Secretary 1991-04-30 1997-12-31
REGINALD CHARLES HARGRAVE
Director 1991-04-30 1997-06-14
MOHAMMED BHIMANI
Director 1991-04-30 1996-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAMESH CHANDRA PANACHAND SHETH SURTEX ENTERPRISES LIMITED Director 1991-09-30 CURRENT 1982-09-24 Active
THOMAS JAMES CHISNELL WELTON SHAFTESBURY WE LIMITED Director 2017-02-13 CURRENT 1988-12-16 Liquidation
THOMAS JAMES CHISNELL WELTON HELCON LIMITED Director 2016-08-25 CURRENT 1988-06-23 Liquidation
THOMAS JAMES CHISNELL WELTON CHINATOWN LONDON LTD Director 2016-06-13 CURRENT 2016-06-13 Active
THOMAS JAMES CHISNELL WELTON SHAFTESBURY AV INVESTMENT LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active
THOMAS JAMES CHISNELL WELTON SHAFTESBURY AV LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active
THOMAS JAMES CHISNELL WELTON SHAFTESBURY INVESTMENTS 4 LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
THOMAS JAMES CHISNELL WELTON SHAFTESBURY INVESTMENTS 5 LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
THOMAS JAMES CHISNELL WELTON SHAFTESBURY INVESTMENTS 10 LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
THOMAS JAMES CHISNELL WELTON SHAFTESBURY CL INVESTMENT LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
THOMAS JAMES CHISNELL WELTON SHAFTESBURY INVESTMENTS 6 LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
THOMAS JAMES CHISNELL WELTON SHAFTESBURY INVESTMENTS 8 LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
THOMAS JAMES CHISNELL WELTON SHAFTESBURY INVESTMENTS 7 LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
THOMAS JAMES CHISNELL WELTON SHAFTESBURY INVESTMENTS 9 LIMITED Director 2013-12-13 CURRENT 2013-12-13 Active
THOMAS JAMES CHISNELL WELTON ST MARTIN'S COURTYARD LIMITED Director 2011-08-22 CURRENT 2010-03-24 Active
THOMAS JAMES CHISNELL WELTON LONGMARTIN INVESTMENTS LIMITED Director 2011-08-22 CURRENT 2005-02-15 Active
THOMAS JAMES CHISNELL WELTON LONGMARTIN PROPERTIES LIMITED Director 2011-08-03 CURRENT 2004-11-19 Active
THOMAS JAMES CHISNELL WELTON SHAFTESBURY INVESTMENTS 2 LIMITED Director 2005-01-19 CURRENT 2004-11-19 Active
THOMAS JAMES CHISNELL WELTON SHAFTESBURY SOHO LIMITED Director 2005-01-19 CURRENT 2004-11-19 Active
THOMAS JAMES CHISNELL WELTON SHAFTESBURY WEST END LIMITED Director 2005-01-19 CURRENT 2004-11-19 Active
THOMAS JAMES CHISNELL WELTON CHINATOWN ESTATE HOLDINGS LIMITED Director 2004-09-20 CURRENT 2004-08-17 Active
THOMAS JAMES CHISNELL WELTON SHAFTESBURY CL LIMITED Director 2004-09-20 CURRENT 2004-08-17 Active
THOMAS JAMES CHISNELL WELTON SHAFTESBURY COVENT GARDEN PROPERTY INVESTMENTS LIMITED Director 2004-09-20 CURRENT 2004-08-17 Active
THOMAS JAMES CHISNELL WELTON SHAFTESBURY CHARLOTTE STREET LIMITED Director 2004-09-20 CURRENT 2004-08-19 Active
THOMAS JAMES CHISNELL WELTON CHINATOWN PROPERTY INVESTMENTS LIMITED Director 2004-09-20 CURRENT 2004-08-17 Active
THOMAS JAMES CHISNELL WELTON COVENT GARDEN ESTATE HOLDINGS LIMITED Director 2004-09-20 CURRENT 2004-08-17 Active
THOMAS JAMES CHISNELL WELTON CHARLOTTE STREET ESTATE HOLDINGS LIMITED Director 2004-09-20 CURRENT 2004-08-17 Active
THOMAS JAMES CHISNELL WELTON CARNABY ESTATE HOLDINGS LIMITED Director 2004-09-20 CURRENT 2004-08-17 Active
THOMAS JAMES CHISNELL WELTON CARNABY PROPERTY INVESTMENTS LIMITED Director 2004-09-20 CURRENT 2004-08-17 Active
THOMAS JAMES CHISNELL WELTON SHAFTESBURY CARNABY PLC Director 2004-09-06 CURRENT 1986-07-18 Active
THOMAS JAMES CHISNELL WELTON SHAFTESBURY CHINATOWN PLC Director 2004-09-06 CURRENT 1988-01-22 Active
THOMAS JAMES CHISNELL WELTON SHAFTESBURY PLC Director 1997-10-01 CURRENT 1986-03-13 Active
THOMAS JAMES CHISNELL WELTON SHAFTESBURY COVENT GARDEN LIMITED Director 1996-06-28 CURRENT 1996-02-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-07MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE ARTHUR SHARPLES
2023-04-27DIRECTOR APPOINTED MR CLIVE ARTHUR SHARPLES
2023-04-27Withdrawal of a person with significant control statement on 2023-04-27
2023-04-22CONFIRMATION STATEMENT MADE ON 20/04/23, WITH UPDATES
2023-04-22Notification of a person with significant control statement
2023-04-22CESSATION OF HO TAN PROPERTIES LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-04-22CONFIRMATION STATEMENT MADE ON 22/04/23, WITH UPDATES
2023-03-20DIRECTOR APPOINTED MR CHRISTOPHER DENNESS
2023-03-13APPOINTMENT TERMINATED, DIRECTOR THOMAS JAMES CHISNELL WELTON
2023-02-27Termination of appointment of Simon Grant Ellis on 2023-02-27
2023-02-27Appointment of Mr Peter Frederick Wooding as company secretary on 2023-02-27
2023-02-27APPOINTMENT TERMINATED, DIRECTOR SIMON GRANT ELLIS
2022-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-28CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2021-12-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-25CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2020-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-25CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2019-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-21CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2018-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2017-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2016-10-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-20AR0120/04/16 ANNUAL RETURN FULL LIST
2015-12-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-21AR0120/04/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-24AR0120/04/14 ANNUAL RETURN FULL LIST
2013-12-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-06AR0120/04/13 ANNUAL RETURN FULL LIST
2012-12-16AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-30CH01Director's details changed for Mr Peter Frederick Wooding on 2012-09-29
2012-05-11CH01Director's details changed for Mr Peter Frederick Wooding on 2012-05-10
2012-05-02AR0120/04/12 ANNUAL RETURN FULL LIST
2012-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FREDERICK WOODING / 01/04/2012
2012-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FREDERICK WOODING / 01/05/2012
2011-12-16AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-27AR0120/04/11 ANNUAL RETURN FULL LIST
2011-04-13AP01DIRECTOR APPOINTED MR RAMESH CHANDRA PANACHAND SHETH
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MADHUKAR SHETH
2010-12-13AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-06AR0120/04/10 ANNUAL RETURN FULL LIST
2010-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FREDERICK WOODING / 20/04/2010
2010-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES CHISNELL WELTON / 20/04/2010
2010-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MADHUKAR PANACHAND SHETH / 20/04/2010
2010-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCIANA MAESTRI / 20/04/2010
2010-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON GRANT ELLIS / 20/04/2010
2009-11-24AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-27363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-01-20AA31/03/08 TOTAL EXEMPTION FULL
2008-05-02363sRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-06363sRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2007-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-28363sRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2006-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-29363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2005-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-06363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2004-02-03288bDIRECTOR RESIGNED
2004-02-03288aNEW DIRECTOR APPOINTED
2004-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-05-14363sRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2003-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-14363sRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2002-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-04-30363sRETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS
2001-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-15363(288)DIRECTOR RESIGNED
2000-05-15363sRETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS
2000-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-12363sRETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-07363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1998-05-07363sRETURN MADE UP TO 20/04/98; CHANGE OF MEMBERS
1998-03-26288aNEW DIRECTOR APPOINTED
1998-01-29287REGISTERED OFFICE CHANGED ON 29/01/98 FROM: C/O MR.R.C.HARGRAVE CUD HILL HOUSE UPTON ST LEONARDS GLOUCESTER GL4 8DF
1998-01-29288aNEW SECRETARY APPOINTED
1998-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-13363sRETURN MADE UP TO 20/04/97; CHANGE OF MEMBERS
1997-05-13288aNEW DIRECTOR APPOINTED
1997-05-13363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1997-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-04-10363sRETURN MADE UP TO 20/04/96; FULL LIST OF MEMBERS
1995-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-04-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-04-24363sRETURN MADE UP TO 20/04/95; NO CHANGE OF MEMBERS
1995-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-05-06363sRETURN MADE UP TO 20/04/94; NO CHANGE OF MEMBERS
1994-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CCSB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CCSB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CCSB LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CCSB LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 981
Current Assets 2012-04-01 £ 981
Shareholder Funds 2012-04-01 £ 981

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CCSB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CCSB LIMITED
Trademarks
We have not found any records of CCSB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CCSB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CCSB LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CCSB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CCSB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CCSB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.