C&C PROPERTIES UK LIMITED

Register to unlock more data on OkredoRegister

C&C PROPERTIES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04288170

Incorporation date

17/09/2001

Size

Full

Contacts

Registered address

Registered address

Regal House, 14 James Street, London WC2E 8BUCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2001)
dot icon17/04/2026
Appointment of Alison Elizabeth Fisher as a director on 2026-04-06
dot icon17/04/2026
Appointment of Ms Sarah Anne Corbett as a director on 2026-04-06
dot icon15/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon07/01/2026
Termination of appointment of Andrew James Price as a director on 2025-12-31
dot icon07/01/2026
Termination of appointment of Michelle Veronica Athena Mcgrath as a director on 2025-12-31
dot icon25/06/2025
Full accounts made up to 2024-12-31
dot icon15/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon19/09/2024
Termination of appointment of Desna Lee Martin as a secretary on 2024-09-06
dot icon19/08/2024
Full accounts made up to 2023-12-31
dot icon24/01/2024
Appointment of Andrew James Price as a director on 2024-01-18
dot icon16/01/2024
Confirmation statement made on 2024-01-15 with updates
dot icon22/12/2023
Termination of appointment of Christopher Peter Alan Ward as a director on 2023-12-22
dot icon30/08/2023
Change of details for Capital & Counties Properties Plc as a person with significant control on 2023-03-06
dot icon01/05/2023
Full accounts made up to 2022-12-31
dot icon24/04/2023
Appointment of Ms Desna Lee Martin as a secretary on 2023-04-19
dot icon17/03/2023
Appointment of Mr Christopher Peter Alan Ward as a director on 2023-03-06
dot icon15/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon15/09/2022
Full accounts made up to 2021-12-31
dot icon17/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon17/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon05/09/2021
Full accounts made up to 2020-12-31
dot icon07/07/2021
Second filing to change the details of Situl Suryakant Jobanputra as a director
dot icon03/06/2021
Director's details changed for Mr Situl Suryakant Jobanputra on 2021-06-03
dot icon04/01/2021
Termination of appointment of Leigh Mccaveny as a secretary on 2020-12-31
dot icon14/12/2020
Change of details for Capital & Counties Properties Plc as a person with significant control on 2020-12-02
dot icon14/12/2020
Director's details changed for Mr Situl Suryakant Jobanputra on 2020-12-02
dot icon02/12/2020
Registered office address changed from 15 Grosvenor Street London W1K 4QZ to Regal House 14 James Street London WC2E 8BU on 2020-12-02
dot icon24/09/2020
Full accounts made up to 2019-12-31
dot icon18/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon19/08/2020
Appointment of Ms Michelle Veronica Athena Mcgrath as a director on 2020-08-19
dot icon18/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon09/09/2019
Full accounts made up to 2018-12-31
dot icon09/07/2019
Director's details changed for Mr Situl Suryakant Jobanputra on 2019-07-08
dot icon02/07/2019
Termination of appointment of Gary James Yardley as a director on 2019-06-30
dot icon22/10/2018
Director's details changed for Mr Ian David Hawksworth on 2018-10-11
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon18/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon18/09/2017
Confirmation statement made on 2017-09-17 with updates
dot icon01/08/2017
Full accounts made up to 2016-12-31
dot icon03/01/2017
Termination of appointment of Soumen Das as a director on 2016-12-31
dot icon19/12/2016
Appointment of Mr Situl Suryakant Jobanputra as a director on 2016-12-16
dot icon30/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon19/07/2016
Full accounts made up to 2015-12-31
dot icon29/04/2016
Appointment of Miss Leigh Mccaveny as a secretary on 2016-04-21
dot icon21/01/2016
Termination of appointment of William Reginald Black as a director on 2015-12-31
dot icon14/10/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon14/07/2015
Full accounts made up to 2014-12-31
dot icon22/12/2014
Statement by Directors
dot icon22/12/2014
Statement of capital on 2014-12-22
dot icon22/12/2014
Solvency Statement dated 16/12/14
dot icon22/12/2014
Resolutions
dot icon11/12/2014
Satisfaction of charge 1 in full
dot icon16/10/2014
Statement of capital following an allotment of shares on 2014-09-18
dot icon16/10/2014
Resolutions
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon17/09/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon13/08/2014
Appointment of Mr Gary James Yardley as a director on 2014-07-31
dot icon01/08/2014
Termination of appointment of Balbinder Singh Tattar as a director on 2014-07-31
dot icon17/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon03/07/2013
Full accounts made up to 2012-12-31
dot icon18/09/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon06/09/2012
Full accounts made up to 2011-12-31
dot icon19/09/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon13/06/2011
Full accounts made up to 2010-12-31
dot icon29/11/2010
Registered office address changed from 40 Broadway London SW1H 0BU on 2010-11-29
dot icon04/10/2010
Termination of appointment of David Fischel as a director
dot icon04/10/2010
Termination of appointment of Susan Folger as a secretary
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon30/09/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon26/08/2010
Director's details changed for Balbinder Singh Tattar on 2010-08-04
dot icon21/05/2010
Appointment of Ruth Elizabeth Pavey as a secretary
dot icon21/05/2010
Appointment of Soumen Das as a director
dot icon08/10/2009
Director's details changed for Balbinder Singh Tattar on 2009-10-01
dot icon08/10/2009
Director's details changed for Ian David Hawksworth on 2009-10-01
dot icon08/10/2009
Director's details changed for David Andrew Fischel on 2009-10-01
dot icon08/10/2009
Director's details changed for William Reginald Black on 2009-10-01
dot icon08/10/2009
Secretary's details changed for Susan Folger on 2009-10-01
dot icon18/09/2009
Return made up to 17/09/09; full list of members
dot icon25/08/2009
Full accounts made up to 2008-12-31
dot icon28/11/2008
Director appointed balbinder singh tattar
dot icon05/11/2008
Resolutions
dot icon19/09/2008
Return made up to 17/09/08; full list of members
dot icon11/07/2008
Full accounts made up to 2007-12-31
dot icon09/04/2008
Appointment terminated director aidan smith
dot icon01/04/2008
Director appointed ian david hawksworth
dot icon26/09/2007
Return made up to 17/09/07; full list of members
dot icon23/07/2007
Full accounts made up to 2006-12-31
dot icon15/03/2007
Director resigned
dot icon21/02/2007
Director resigned
dot icon21/02/2007
Director resigned
dot icon09/01/2007
Resolutions
dot icon03/10/2006
Return made up to 17/09/06; full list of members
dot icon03/10/2006
Director resigned
dot icon03/10/2006
New director appointed
dot icon19/06/2006
Full accounts made up to 2005-12-31
dot icon05/10/2005
Return made up to 17/09/05; full list of members
dot icon12/04/2005
Full accounts made up to 2004-12-31
dot icon19/10/2004
Return made up to 17/09/04; full list of members
dot icon06/09/2004
Director's particulars changed
dot icon23/04/2004
Full accounts made up to 2003-12-31
dot icon29/09/2003
Return made up to 17/09/03; full list of members
dot icon15/07/2003
Particulars of mortgage/charge
dot icon09/05/2003
Full accounts made up to 2002-12-31
dot icon28/01/2003
Auditor's resignation
dot icon14/10/2002
Return made up to 17/09/02; full list of members
dot icon24/07/2002
Secretary's particulars changed
dot icon07/12/2001
New director appointed
dot icon03/12/2001
Certificate of change of name
dot icon29/11/2001
New secretary appointed
dot icon29/11/2001
New director appointed
dot icon29/11/2001
New director appointed
dot icon29/11/2001
New director appointed
dot icon29/11/2001
New director appointed
dot icon12/11/2001
Ad 07/11/01--------- £ si 1@1=1 £ ic 1/2
dot icon12/11/2001
Secretary resigned
dot icon12/11/2001
Director resigned
dot icon12/11/2001
Registered office changed on 12/11/01 from: c/o hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ
dot icon12/11/2001
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon12/11/2001
Memorandum and Articles of Association
dot icon12/11/2001
Resolutions
dot icon12/11/2001
Resolutions
dot icon12/11/2001
Resolutions
dot icon12/11/2001
Resolutions
dot icon12/11/2001
Resolutions
dot icon12/11/2001
Nc inc already adjusted 07/11/01
dot icon12/11/2001
Resolutions
dot icon12/11/2001
Resolutions
dot icon12/10/2001
Certificate of change of name
dot icon17/09/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hawksworth, Ian David
Director
19/03/2008 - Present
151
Hawksworth, Ian David
Director
15/09/2006 - 07/02/2007
151
Jobanputra, Situl Suryakant
Director
16/12/2016 - Present
105
Mcgrath, Michelle Veronica Athena
Director
19/08/2020 - 31/12/2025
58
Ward, Christopher Peter Alan
Director
06/03/2023 - 22/12/2023
93

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C&C PROPERTIES UK LIMITED

C&C PROPERTIES UK LIMITED is an(a) Active company incorporated on 17/09/2001 with the registered office located at Regal House, 14 James Street, London WC2E 8BU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C&C PROPERTIES UK LIMITED?

toggle

C&C PROPERTIES UK LIMITED is currently Active. It was registered on 17/09/2001 .

Where is C&C PROPERTIES UK LIMITED located?

toggle

C&C PROPERTIES UK LIMITED is registered at Regal House, 14 James Street, London WC2E 8BU.

What does C&C PROPERTIES UK LIMITED do?

toggle

C&C PROPERTIES UK LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for C&C PROPERTIES UK LIMITED?

toggle

The latest filing was on 17/04/2026: Appointment of Alison Elizabeth Fisher as a director on 2026-04-06.