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

C C E PROJECT SERVICES LIMITED

22 WEST GREEN ROAD, LONDON, N15 5NN,
Company Registration Number
04456383
Private Limited Company
Active

Company Overview

About C C E Project Services Ltd
C C E PROJECT SERVICES LIMITED was founded on 2002-06-07 and has its registered office in London. The organisation's status is listed as "Active". C C E Project Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
C C E PROJECT SERVICES LIMITED
 
Legal Registered Office
22 WEST GREEN ROAD
LONDON
N15 5NN
Other companies in RM14
 
Filing Information
Company Number 04456383
Company ID Number 04456383
Date formed 2002-06-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 13:45:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C C E PROJECT SERVICES LIMITED
The accountancy firm based at this address is INTERBUSINESS SERVICES LIMITED
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.

Company Officers of C C E PROJECT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ALAN CHALMERS MILNE
Company Secretary 2008-03-31
RAYMOND THOMAS COSTELLOE
Director 2002-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE COSTELLOE
Company Secretary 2002-06-14 2008-03-31
JOANNE COSTELLOE
Director 2002-06-14 2008-03-31
QA REGISTRARS LIMITED
Nominated Secretary 2002-06-07 2002-06-07
QA NOMINEES LIMITED
Nominated Director 2002-06-07 2002-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN CHALMERS MILNE CARIBBEAN DREAMS LIMITED Company Secretary 2008-05-24 CURRENT 2004-03-09 Active
ALAN CHALMERS MILNE CARIBBEAN DREAMS PROPERTY LIMITED Company Secretary 2008-05-24 CURRENT 2006-07-10 Active
ALAN CHALMERS MILNE LEMON F LIMITED Company Secretary 2007-03-16 CURRENT 2007-03-16 Liquidation
ALAN CHALMERS MILNE C.E.I. CONSTRUCTION LIMITED Company Secretary 1998-03-20 CURRENT 1998-02-12 Active
ALAN CHALMERS MILNE MILNES OF ABERDEEN LIMITED Company Secretary 1996-04-26 CURRENT 1995-03-28 Dissolved 2016-11-15
ALAN CHALMERS MILNE TRADERAMA LIMITED Company Secretary 1995-03-17 CURRENT 1995-03-16 Active
RAYMOND THOMAS COSTELLOE LEMON F LIMITED Director 2007-03-16 CURRENT 2007-03-16 Liquidation
RAYMOND THOMAS COSTELLOE A COMMERCIAL CATERING EQUIPMENT & BARS COMPANY LONDON LIMITED Director 2004-04-23 CURRENT 2004-04-23 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
2024-04-02MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-06-30MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-06-06CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2022-05-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-09-21AAMDAmended mirco entity accounts made up to 2020-06-30
2021-09-09AP01DIRECTOR APPOINTED MR DAVID JOHN BENTLEY
2021-09-09AP03Appointment of Mr David John Bentley as company secretary on 2021-09-06
2021-09-09TM02Termination of appointment of Alan Chalmers Milne on 2021-09-06
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2021-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/21 FROM 32 Roxburgh Avenue Upminster Essex RM14 3BA
2020-12-15CH01Director's details changed for Mr Raymond Thomas Costelloe on 2020-12-15
2020-12-15PSC04Change of details for Mr Raymond Thomas Costelloe as a person with significant control on 2020-12-15
2020-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2020-05-15CH01Director's details changed for Mr Raymond Thomas Costelloe on 2020-05-15
2019-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-07-16PSC04Change of details for Mr Raymond Thomas Costelloe as a person with significant control on 2019-07-01
2019-07-16CH01Director's details changed for Mr Raymond Thomas Costelloe on 2019-07-01
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2019-01-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2018-03-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2016-11-18AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-16AR0107/06/16 ANNUAL RETURN FULL LIST
2015-10-26AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-17AR0107/06/15 ANNUAL RETURN FULL LIST
2014-10-14AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-12AR0107/06/14 ANNUAL RETURN FULL LIST
2014-03-11AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-07AR0107/06/13 ANNUAL RETURN FULL LIST
2013-03-18AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-12AR0107/06/12 ANNUAL RETURN FULL LIST
2012-03-06AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-07AR0107/06/11 ANNUAL RETURN FULL LIST
2010-10-08AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-06-07AR0107/06/10 ANNUAL RETURN FULL LIST
2010-01-20AA30/06/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-06-09363aReturn made up to 07/06/09; full list of members
2009-06-03395Particulars of a mortgage or charge / charge no: 2
2009-05-02395Particulars of a mortgage or charge / charge no: 1
2009-04-23AA30/06/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-06-30363aReturn made up to 07/06/08; full list of members
2008-04-28288aSecretary appointed alan chalmers milne
2008-04-23AA30/06/07 TOTAL EXEMPTION SMALL
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOANNE COSTELLOE
2007-08-31287REGISTERED OFFICE CHANGED ON 31/08/07 FROM: 3 WARREN ROAD LEIGH ON SEA ESSEX SS9 3TT
2007-07-31363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-07-0488(2)RAD 27/06/06--------- £ SI 998@1=998 £ IC 2/1000
2006-06-29363sRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2005-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-06-30363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-06-11363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2003-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-07-07363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2002-06-28287REGISTERED OFFICE CHANGED ON 28/06/02 FROM: 3 WARREN ROAD LEIGH ON SEA ESSEX SS9 3TT
2002-06-28288aNEW SECRETARY APPOINTED
2002-06-28288aNEW DIRECTOR APPOINTED
2002-06-28288aNEW DIRECTOR APPOINTED
2002-06-17288bDIRECTOR RESIGNED
2002-06-17287REGISTERED OFFICE CHANGED ON 17/06/02 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW
2002-06-17288bSECRETARY RESIGNED
2002-06-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to C C E PROJECT SERVICES 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 C C E PROJECT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2009-06-03 Outstanding NORWICH AND PETERBOROUGH BUILDING SOCIETY
MORTGAGE 2009-05-02 Outstanding NORWICH & PETERBOROUGH BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2021-06-30

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 E PROJECT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of C C E PROJECT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C C E PROJECT SERVICES LIMITED
Trademarks
We have not found any records of C C E PROJECT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C C E PROJECT SERVICES 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 (68209 - Other letting and operating of own or leased real estate) as C C E PROJECT SERVICES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where C C E PROJECT SERVICES 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 C C E PROJECT SERVICES 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 C C E PROJECT SERVICES 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.