Company Information for CC CHESHAM MANAGEMENT LIMITED
4 COOKS YARD, WATERMEADOW, CHESHAM, BUCKINGHAMSHIRE, HP5 1FA,
|
Company Registration Number
06920225
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
CC CHESHAM MANAGEMENT LIMITED | |
Legal Registered Office | |
4 COOKS YARD WATERMEADOW CHESHAM BUCKINGHAMSHIRE HP5 1FA Other companies in HP5 | |
Company Number | 06920225 | |
---|---|---|
Company ID Number | 06920225 | |
Date formed | 2009-06-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 01/06/2016 | |
Return next due | 29/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-10-08 07:45:51 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HANNAH LOUISE BELCHER |
||
IAN GEORGE BUCK |
||
STEPHEN JOHN DWIGHT |
||
GREG DANIEL MILLS |
||
MARION ENID OTTER |
||
MYRA TRETHEWEY |
||
JAMES GEORGE WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN DE LA POER BERESFORD |
Director | ||
PATRICIA ROSE CHERRILL |
Director | ||
TERENCE ROY CHERRILL |
Company Secretary | ||
TERENCE ROY CHERRILL |
Director | ||
KEITH ERIC DRAPER |
Director | ||
PAUL ANDREW SPRINGETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OAKSURE ASSOCIATES LTD | Director | 2017-07-11 | CURRENT | 2017-07-11 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREG DANIEL MILLS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HANNAH LOUISE BELCHER | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN GEORGE BUCK | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MS MYRA TRETHEWEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN DWIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BERESFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA CHERRILL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/17 FROM 52 Church Street Chesham Buckinghamshire HP5 1HY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS HANNAH LOUISE BELCHER | |
AP01 | DIRECTOR APPOINTED MR GREG DANIEL MILLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE ROY CHERRILL | |
TM02 | Termination of appointment of Terence Roy Cherrill on 2017-01-27 | |
AP01 | DIRECTOR APPOINTED MR JAMES GEORGE WOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH ERIC DRAPER | |
AR01 | 01/06/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AR01 | 01/06/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AR01 | 01/06/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 01/06/13 NO MEMBER LIST | |
AR01 | 01/06/12 NO MEMBER LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AA01 | PREVEXT FROM 30/06/2011 TO 31/12/2011 | |
AR01 | 01/06/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN GEORGE BUCK / 06/06/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/2010 FROM OXFORD HOUSE HIGHLANDS LANE HENLEY-ON-THAMES OXON RG9 4PS UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED MR TERENCE ROY CHERRILL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AP01 | DIRECTOR APPOINTED KEITH ERIC DRAPER | |
AP01 | DIRECTOR APPOINTED TERENCE ROY CHERRILL | |
AP01 | DIRECTOR APPOINTED PATRICIA ROSE CHERRILL | |
AP01 | DIRECTOR APPOINTED IAN GEORGE BUCK | |
AP01 | DIRECTOR APPOINTED MARION ENID OTTER | |
AP01 | DIRECTOR APPOINTED STEPHEN DE LA POER BERESFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SPRINGETT | |
AR01 | 01/06/10 NO MEMBER LIST | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
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 CC CHESHAM MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CC CHESHAM MANAGEMENT LIMITED are:
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. |