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

C & C PROPERTY DEVELOPMENTS LTD.

Brooklands, 49 Fleetwood Road Carleton, Poulton Le Fylde, LANCASHIRE, FY6 7NU,
Company Registration Number
02918510
Private Limited Company
Active

Company Overview

About C & C Property Developments Ltd.
C & C PROPERTY DEVELOPMENTS LTD. was founded on 1994-04-13 and has its registered office in Poulton Le Fylde. The organisation's status is listed as "Active". C & C Property Developments Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
C & C PROPERTY DEVELOPMENTS LTD.
 
Legal Registered Office
Brooklands
49 Fleetwood Road Carleton
Poulton Le Fylde
LANCASHIRE
FY6 7NU
Other companies in FY6
 
Filing Information
Company Number 02918510
Company ID Number 02918510
Date formed 1994-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2023-04-10
Return next due 2024-04-24
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-24 08:46:34
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 C & C PROPERTY DEVELOPMENTS LTD.
The following companies were found which have the same name as C & C PROPERTY DEVELOPMENTS LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
C & C PROPERTY DEVELOPMENTS (RESIDENTIAL) LTD 269 CHURCH STREET BLACKPOOL LANCASHIRE FY1 3PB Dissolved Company formed on the 2004-12-21
C & C PROPERTY DEVELOPMENTS PTY LTD Active Company formed on the 2016-12-15

Company Officers of C & C PROPERTY DEVELOPMENTS LTD.

Current Directors
Officer Role Date Appointed
SHEILA CHURCHMAN
Company Secretary 1997-05-09
KEITH DAVID CHURCHMAN
Director 1994-04-14
JOHN ERIC CLARKSON
Director 1994-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
MOLLY MARGARET JACKSON
Company Secretary 1994-04-13 1997-05-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-04-13 1994-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH DAVID CHURCHMAN FOX BROTHERS (ELSWICK) LTD Director 2007-07-16 CURRENT 2007-07-16 Active
KEITH DAVID CHURCHMAN C & C PROPERTY DEVELOPMENTS (RESIDENTIAL) LTD Director 2004-12-21 CURRENT 2004-12-21 Dissolved 2017-05-03
JOHN ERIC CLARKSON REVIVAL CAR HIRE LTD Director 2014-09-04 CURRENT 2014-09-04 Active - Proposal to Strike off
JOHN ERIC CLARKSON WRENS CATHEDRAL LTD Director 2013-05-09 CURRENT 2013-05-09 Active - Proposal to Strike off
JOHN ERIC CLARKSON FOX BROTHERS (ELSWICK) LTD Director 2007-07-16 CURRENT 2007-07-16 Active
JOHN ERIC CLARKSON C & C DEVELOPMENTS FLEETWOOD LTD Director 2006-11-06 CURRENT 2006-11-06 Active
JOHN ERIC CLARKSON WROXALL ABBEY ESTATE LIMITED Director 2000-12-29 CURRENT 2000-12-29 In Administration/Administrative Receiver
JOHN ERIC CLARKSON AROUND TOWN @ LIMITED Director 1999-05-24 CURRENT 1999-05-24 Active
JOHN ERIC CLARKSON DEVELOPMENT FINANCIAL AND MANAGEMENT SERVICES LIMITED Director 1991-02-05 CURRENT 1991-01-31 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
2024-04-2430/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-2630/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-25CONFIRMATION STATEMENT MADE ON 10/04/23, WITH NO UPDATES
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES
2022-04-2930/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-07CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW MCAUSLAND on 2022-03-01
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES
2021-01-28AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2019-05-09AP03Appointment of Mr Andrew Mcausland as company secretary on 2019-04-30
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES
2019-04-10TM02Termination of appointment of Sheila Churchman on 2019-04-10
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-05-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ERIC CLARKSON
2018-05-08PSC07CESSATION OF KEITH DAVID CHURCHMAN AS A PERSON OF SIGNIFICANT CONTROL
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-03AR0130/04/16 ANNUAL RETURN FULL LIST
2016-01-19AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-07AR0130/04/15 ANNUAL RETURN FULL LIST
2015-01-28AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-12AR0130/04/14 ANNUAL RETURN FULL LIST
2014-01-29AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-13AR0130/04/13 ANNUAL RETURN FULL LIST
2013-02-04AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-14AR0130/04/12 ANNUAL RETURN FULL LIST
2012-01-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-16AR0130/04/11 ANNUAL RETURN FULL LIST
2011-01-31AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-30AR0130/04/10 ANNUAL RETURN FULL LIST
2010-01-30AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-30363aReturn made up to 30/04/09; full list of members
2009-03-03AA30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-07-30395Particulars of a mortgage or charge / charge no: 29
2008-05-23363sReturn made up to 30/04/08; no change of members
2008-03-04AA30/04/07 TOTAL EXEMPTION SMALL
2007-12-22395PARTICULARS OF MORTGAGE/CHARGE
2007-08-10395PARTICULARS OF MORTGAGE/CHARGE
2007-06-05363sRETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS
2007-04-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-31395PARTICULARS OF MORTGAGE/CHARGE
2007-03-31395PARTICULARS OF MORTGAGE/CHARGE
2007-03-31395PARTICULARS OF MORTGAGE/CHARGE
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-23363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-16363(287)REGISTERED OFFICE CHANGED ON 16/05/05
2005-05-16363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-03-19395PARTICULARS OF MORTGAGE/CHARGE
2005-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-02-01395PARTICULARS OF MORTGAGE/CHARGE
2004-06-18395PARTICULARS OF MORTGAGE/CHARGE
2004-06-18395PARTICULARS OF MORTGAGE/CHARGE
2004-06-18363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-03-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-27395PARTICULARS OF MORTGAGE/CHARGE
2004-02-27395PARTICULARS OF MORTGAGE/CHARGE
2004-02-27395PARTICULARS OF MORTGAGE/CHARGE
2004-02-27395PARTICULARS OF MORTGAGE/CHARGE
2004-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-06-21363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-05-10363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-05-10363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-07-31395PARTICULARS OF MORTGAGE/CHARGE
2000-05-15363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
2000-03-06395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to C & C PROPERTY DEVELOPMENTS LTD. 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 C & C PROPERTY DEVELOPMENTS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2008-07-30 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL MORTGAGE 2007-12-22 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 2007-08-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-03-31 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2007-03-31 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2007-03-31 Outstanding PARAGON MORTGAGES LIMITED
LEGAL MORTGAGE 2005-03-19 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 2005-02-01 Outstanding MORTGAGE TRUST LIMITED
LEGAL CHARGE 2004-06-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-06-09 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF CHARGE 2004-02-26 Satisfied CAPITAL HOME LOANS LIMITED
MORTGAGE 2004-02-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-02-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-02-26 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 2000-07-31 Outstanding NATIONAL WESTMINSTER BANK PLC
FLOATING CHARGE 2000-02-18 Satisfied WOOLWICH PLC
LEGAL CHARGE 2000-02-18 Satisfied WOOLWICH PLC
MORTGAGE 1998-04-30 Satisfied WOOLWICH PLC
DEBENTURE 1997-05-21 Satisfied JOHN ERIC CLARKSON
LEGAL MORTGAGE 1997-02-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-04-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-02-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-01-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-01-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-01-26 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-01-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-01-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-01-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-06-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-05-01 £ 1,712,724
Creditors Due Within One Year 2012-05-01 £ 150,416

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 C & C PROPERTY DEVELOPMENTS LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 100
Cash Bank In Hand 2012-05-01 £ 479
Current Assets 2012-05-01 £ 237,523
Debtors 2012-05-01 £ 237,044
Fixed Assets 2012-05-01 £ 2,755,326
Secured Debts 2012-05-01 £ 1,712,724
Shareholder Funds 2012-05-01 £ 1,129,709
Tangible Fixed Assets 2012-05-01 £ 2,755,326

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C & C PROPERTY DEVELOPMENTS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for C & C PROPERTY DEVELOPMENTS LTD.
Trademarks
We have not found any records of C & C PROPERTY DEVELOPMENTS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C & C PROPERTY DEVELOPMENTS LTD.. 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 (41100 - Development of building projects) as C & C PROPERTY DEVELOPMENTS LTD. are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where C & C PROPERTY DEVELOPMENTS LTD. 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 C & C PROPERTY DEVELOPMENTS LTD. 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 C & C PROPERTY DEVELOPMENTS LTD. 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.
    Other companies at postcode FY6 7NU