C C WESTSIDE LIMITED

Register to unlock more data on OkredoRegister

C C WESTSIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03182534

Incorporation date

03/04/1996

Size

Unaudited abridged

Contacts

Registered address

Registered address

Broughton & Co Ltd, 3 Sherman Walk, London SE10 0YJCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1996)
dot icon28/08/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon19/08/2025
Termination of appointment of Steven Courtney as a director on 2025-08-19
dot icon28/05/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon16/01/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon02/01/2025
Registered office address changed from Broughton & Co, Roxby House, Station Road, Sidcup, Station Road Sidcup DA15 7EJ England to Broughton & Co Ltd 3 Sherman Walk London SE10 0YJ on 2025-01-02
dot icon30/09/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon26/05/2024
Previous accounting period shortened from 2024-06-30 to 2024-03-31
dot icon27/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon26/03/2024
Registered office address changed from 23 Clapham Common Westside Clapham Common West Side London SW4 9AN England to Broughton & Co, Roxby House, Station Road, Sidcup, Station Road Sidcup DA15 7EJ on 2024-03-26
dot icon25/08/2023
Confirmation statement made on 2023-08-25 with updates
dot icon21/06/2023
Appointment of Mr Andrew Hutchinson as a secretary on 2023-06-20
dot icon20/06/2023
Termination of appointment of Fraser William Adamson as a director on 2023-06-20
dot icon20/06/2023
Termination of appointment of Roger Douglas Wood as a director on 2023-06-20
dot icon20/06/2023
Appointment of Mr Steven Courtney as a director on 2023-06-20
dot icon20/06/2023
Appointment of Mr Ben Brummel Frow as a director on 2023-06-20
dot icon30/04/2023
Accounts for a dormant company made up to 2022-06-30
dot icon30/04/2023
Registered office address changed from Harper and Tweedie Suite 4 Princess Court Horace Road Kingston upon Thames KT1 2SL England to 23 Clapham Common Westside Clapham Common West Side London SW4 9AN on 2023-04-30
dot icon30/04/2023
Confirmation statement made on 2023-04-15 with updates
dot icon20/06/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon23/04/2022
Accounts for a dormant company made up to 2021-06-30
dot icon11/06/2021
Accounts for a dormant company made up to 2019-12-31
dot icon11/06/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon26/03/2021
Current accounting period extended from 2020-12-31 to 2021-06-30
dot icon06/05/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon06/05/2020
Termination of appointment of Southside Property Management Services Limited as a secretary on 2020-03-31
dot icon06/05/2020
Registered office address changed from Southside Property Management Services Ltd 20 London Road Bromley, Kent BR1 3QR England to Harper and Tweedie Suite 4 Princess Court Horace Road Kingston upon Thames KT1 2SL on 2020-05-06
dot icon12/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon16/05/2019
Confirmation statement made on 2019-04-15 with updates
dot icon16/05/2019
Appointment of Southside Property Management Services Limited as a secretary on 2019-04-01
dot icon10/05/2019
Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to Southside Property Management Services Ltd 20 London Road Bromley, Kent BR1 3QR on 2019-05-10
dot icon10/05/2019
Termination of appointment of Urang Property Management Limited as a secretary on 2019-05-10
dot icon14/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon17/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon20/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon08/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon10/05/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon05/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon07/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon30/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon30/04/2015
Secretary's details changed for Urang Property Management Limited on 2015-04-10
dot icon13/05/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon25/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon23/04/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon23/04/2013
Secretary's details changed for Urang Property Management Ltd on 2013-04-15
dot icon21/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/04/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon24/04/2012
Director's details changed for Fraser William Adamson on 2012-04-24
dot icon24/04/2012
Director's details changed for Roger Douglas Wood on 2012-04-24
dot icon24/04/2012
Director's details changed for Martin Wyld on 2012-04-24
dot icon06/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon01/11/2011
Termination of appointment of M & N Secretaries Limited as a secretary
dot icon21/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/07/2011
Registered office address changed from Urang Property Management 196 New Kings Road London SW6 4NF on 2011-07-15
dot icon11/07/2011
Previous accounting period shortened from 2011-03-31 to 2010-12-31
dot icon20/05/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon20/05/2011
Appointment of Urang Property Management Ltd as a secretary
dot icon20/05/2011
Secretary's details changed for M & N Secretaries Limited on 2011-02-01
dot icon20/05/2011
Director's details changed for Susan Brooke Jackson on 2011-05-20
dot icon06/04/2011
Registered office address changed from the Quadrant 118 London Road Kingston Surrey KT2 6QJ on 2011-04-06
dot icon05/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon04/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon12/04/2010
Termination of appointment of Jill Hayward as a director
dot icon08/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon02/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/04/2009
Return made up to 03/04/09; full list of members
dot icon06/03/2009
Appointment terminated secretary susan jackson
dot icon06/03/2009
Registered office changed on 06/03/2009 from flat 6 23 clapham common westside london SW4 9AN
dot icon06/03/2009
Secretary appointed m&n secretaries LIMITED
dot icon04/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon05/01/2009
Appointment terminated secretary claus fintzen
dot icon11/12/2008
Director appointed martin wyld
dot icon03/09/2008
Total exemption full accounts made up to 2007-03-31
dot icon19/08/2008
Return made up to 03/04/08; no change of members
dot icon25/06/2007
Return made up to 03/04/07; no change of members
dot icon15/06/2007
Registered office changed on 15/06/07 from: flat 5 23 clapham common west side london SW4 9AN
dot icon22/05/2007
New secretary appointed;new director appointed
dot icon22/05/2007
New director appointed
dot icon06/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon30/06/2006
Return made up to 03/04/06; full list of members
dot icon10/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon29/03/2005
Return made up to 03/04/05; full list of members
dot icon04/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon08/05/2004
Return made up to 03/04/04; full list of members
dot icon13/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon02/05/2003
Return made up to 03/04/03; full list of members
dot icon08/11/2002
New secretary appointed
dot icon08/11/2002
Secretary resigned
dot icon08/11/2002
Registered office changed on 08/11/02 from: flat 6 23 clapham common west side london SW4 9AN
dot icon28/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon30/04/2002
Return made up to 03/04/02; full list of members
dot icon21/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon04/05/2001
Return made up to 03/04/01; full list of members
dot icon06/10/2000
Full accounts made up to 2000-03-31
dot icon03/05/2000
Return made up to 03/04/00; full list of members
dot icon06/07/1999
Registered office changed on 06/07/99 from: 23 clapham common westside london
dot icon24/06/1999
Secretary resigned
dot icon24/06/1999
Director resigned
dot icon14/06/1999
New director appointed
dot icon14/06/1999
New secretary appointed
dot icon28/05/1999
Full accounts made up to 1999-03-31
dot icon15/04/1999
Return made up to 03/04/99; full list of members
dot icon16/06/1998
Full accounts made up to 1998-03-31
dot icon01/05/1998
Return made up to 03/04/98; no change of members
dot icon16/10/1997
Full accounts made up to 1997-03-31
dot icon28/04/1997
Return made up to 03/04/97; full list of members
dot icon13/03/1997
Ad 03/03/97--------- £ si 20@1=20 £ ic 100/120
dot icon13/03/1997
Secretary's particulars changed
dot icon06/09/1996
Ad 21/06/96--------- £ si 99@1=99 £ ic 1/100
dot icon15/08/1996
Accounting reference date shortened from 30/04/97 to 31/03/97
dot icon15/07/1996
Memorandum and Articles of Association
dot icon15/07/1996
New director appointed
dot icon15/07/1996
New director appointed
dot icon15/07/1996
New secretary appointed
dot icon15/07/1996
Director resigned
dot icon15/07/1996
Secretary resigned
dot icon15/07/1996
Registered office changed on 15/07/96 from: 2 serjeants inn london EC4Y 1LT
dot icon27/06/1996
Certificate of change of name
dot icon03/04/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
120.00
-
0.00
-
-
2022
-
120.00
-
0.00
-
-
2023
-
120.00
-
0.00
-
-
2023
-
120.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

120.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adamson, Fraser William
Director
24/05/1999 - 20/06/2023
2
Jackson, Susan Brooke
Director
18/04/2007 - Present
4
Roger Douglas Wood
Director
21/06/1996 - 20/06/2023
-
Wyld, Martin
Director
27/04/2007 - Present
-
Courtney, Steven
Director
20/06/2023 - 19/08/2025
-

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 WESTSIDE LIMITED

C C WESTSIDE LIMITED is an(a) Active company incorporated on 03/04/1996 with the registered office located at Broughton & Co Ltd, 3 Sherman Walk, London SE10 0YJ. 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 WESTSIDE LIMITED?

toggle

C C WESTSIDE LIMITED is currently Active. It was registered on 03/04/1996 .

Where is C C WESTSIDE LIMITED located?

toggle

C C WESTSIDE LIMITED is registered at Broughton & Co Ltd, 3 Sherman Walk, London SE10 0YJ.

What does C C WESTSIDE LIMITED do?

toggle

C C WESTSIDE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for C C WESTSIDE LIMITED?

toggle

The latest filing was on 28/08/2025: Confirmation statement made on 2025-08-25 with no updates.