C C P PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

C C P PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04540644

Incorporation date

20/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Solar House, 282 Chase Road, London N14 6NZCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2002)
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/09/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon11/10/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/01/2024
Termination of appointment of Costas Pavlou as a director on 2023-12-18
dot icon09/01/2024
Appointment of Mr Paul Pavlou as a director on 2023-12-18
dot icon03/10/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon11/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/09/2022
Confirmation statement made on 2022-09-20 with updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/09/2021
Confirmation statement made on 2021-09-20 with updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/09/2020
Confirmation statement made on 2020-09-20 with updates
dot icon25/09/2020
Director's details changed for Mr Christos Pavlou on 2020-06-23
dot icon25/09/2020
Change of details for Mr Christos Pavlou as a person with significant control on 2020-06-23
dot icon03/10/2019
Confirmation statement made on 2019-09-20 with updates
dot icon03/10/2019
Change of details for Mr Paul Pavlou as a person with significant control on 2018-12-17
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/09/2018
Confirmation statement made on 2018-09-20 with updates
dot icon31/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/09/2017
Confirmation statement made on 2017-09-20 with updates
dot icon04/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/10/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/09/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon27/09/2012
Director's details changed for Mr Costas Pavlou on 2012-09-19
dot icon27/09/2012
Director's details changed for Mr Christos Pavlou on 2012-09-19
dot icon26/09/2012
Secretary's details changed for Mr Christos Pavlou on 2012-09-19
dot icon27/09/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon30/09/2010
Director's details changed for Mr Christos Pavlou on 2009-10-02
dot icon30/09/2010
Registered office address changed from C/O Freemans Solar House 282 Chase Road London N14 6NZ on 2010-09-30
dot icon30/09/2010
Secretary's details changed for Mr Christos Pavlou on 2009-10-02
dot icon30/09/2010
Director's details changed for Mr Costas Pavlou on 2009-10-02
dot icon02/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/09/2009
Return made up to 20/09/09; full list of members
dot icon31/01/2009
Total exemption small company accounts made up to 2007-12-31
dot icon26/09/2008
Return made up to 20/09/08; full list of members
dot icon26/09/2008
Director's change of particulars / costas pavlou / 19/09/2008
dot icon26/09/2008
Director and secretary's change of particulars / christos pavlou / 19/09/2008
dot icon23/10/2007
Return made up to 20/09/07; full list of members
dot icon13/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/02/2007
Total exemption small company accounts made up to 2005-12-31
dot icon15/02/2007
Return made up to 20/09/06; full list of members
dot icon15/02/2006
Total exemption small company accounts made up to 2004-12-31
dot icon03/02/2006
Return made up to 20/09/05; full list of members
dot icon28/10/2004
Return made up to 20/09/04; full list of members
dot icon17/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon21/05/2004
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon16/03/2004
Particulars of mortgage/charge
dot icon29/10/2003
Return made up to 20/09/03; full list of members
dot icon18/10/2003
Ad 10/10/02--------- £ si 1@1=1 £ ic 2/3
dot icon10/10/2002
Secretary resigned
dot icon10/10/2002
Director resigned
dot icon10/10/2002
Registered office changed on 10/10/02 from: solar house c/o freemans 282 chase road southgate london N14 6NZ
dot icon02/10/2002
New director appointed
dot icon02/10/2002
New secretary appointed;new director appointed
dot icon02/10/2002
Registered office changed on 02/10/02 from: the studio, st nicholas close elstree herts WD6 3EW
dot icon20/09/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon+32.54 % *

* during past year

Cash in Bank

£15,789.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
728.06K
-
0.00
11.91K
-
2022
1
745.58K
-
0.00
15.79K
-
2022
1
745.58K
-
0.00
15.79K
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

745.58K £Ascended2.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.79K £Ascended32.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pavlou, Paul
Director
18/12/2023 - Present
5
Pavlou, Costas
Director
26/09/2002 - 18/12/2023
-
Pavlou, Christos
Director
26/09/2002 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About C C P PROPERTIES LIMITED

C C P PROPERTIES LIMITED is an(a) Active company incorporated on 20/09/2002 with the registered office located at Solar House, 282 Chase Road, London N14 6NZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of C C P PROPERTIES LIMITED?

toggle

C C P PROPERTIES LIMITED is currently Active. It was registered on 20/09/2002 .

Where is C C P PROPERTIES LIMITED located?

toggle

C C P PROPERTIES LIMITED is registered at Solar House, 282 Chase Road, London N14 6NZ.

What does C C P PROPERTIES LIMITED do?

toggle

C C P PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does C C P PROPERTIES LIMITED have?

toggle

C C P PROPERTIES LIMITED had 1 employees in 2022.

What is the latest filing for C C P PROPERTIES LIMITED?

toggle

The latest filing was on 26/09/2025: Total exemption full accounts made up to 2024-12-31.