CC RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

CC RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06760578

Incorporation date

27/11/2008

Size

Dormant

Contacts

Registered address

Registered address

14 Cleveland Court Westhumble Street, Westhumble, Dorking RH5 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2008)
dot icon31/03/2026
Confirmation statement made on 2026-03-17 with updates
dot icon31/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon25/01/2026
Termination of appointment of Lisa Hughes as a director on 2025-12-31
dot icon11/08/2025
Director's details changed for Mrs Debbie Atkinson on 2025-08-04
dot icon10/08/2025
Termination of appointment of Nils Kristian Kovdal as a director on 2025-08-04
dot icon10/08/2025
Appointment of Dr Jessica Yin Yau Hansen as a director on 2025-08-04
dot icon10/08/2025
Termination of appointment of Nicole Alston as a director on 2025-08-04
dot icon10/08/2025
Appointment of Mrs Debbie Atkinson as a director on 2025-08-04
dot icon18/03/2025
Confirmation statement made on 2025-03-17 with updates
dot icon18/09/2024
Accounts for a dormant company made up to 2024-06-30
dot icon30/04/2024
Accounts for a dormant company made up to 2023-06-30
dot icon11/04/2024
Confirmation statement made on 2024-03-17 with updates
dot icon16/12/2023
Appointment of Mr Ian William Johnston as a director on 2023-09-09
dot icon16/04/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon07/02/2023
Accounts for a dormant company made up to 2022-06-30
dot icon01/01/2023
Termination of appointment of Barry Victor Packman as a director on 2022-07-30
dot icon01/01/2023
Appointment of Ms Lisa Hughes as a director on 2022-08-01
dot icon17/03/2022
Confirmation statement made on 2022-03-17 with updates
dot icon13/03/2022
Director's details changed for Mr Barry Victor Packman on 2022-03-13
dot icon13/03/2022
Director's details changed for Mr Nils Kristian Kovdal on 2022-03-13
dot icon13/03/2022
Termination of appointment of Steven Hla Myint as a director on 2021-12-31
dot icon06/01/2022
Registered office address changed from 1 Cleveland Court Westhumble Street Westhumble Dorking RH5 6AF England to 14 Cleveland Court Westhumble Street Westhumble Dorking RH5 6AF on 2022-01-06
dot icon21/10/2021
Confirmation statement made on 2021-10-21 with updates
dot icon02/08/2021
Appointment of Mr Barry Victor Packman as a director on 2021-07-31
dot icon02/08/2021
Appointment of Mr Nils Kristian Kovdal as a director on 2021-07-31
dot icon02/08/2021
Appointment of Ms Nicole Alston as a director on 2021-07-31
dot icon02/08/2021
Accounts for a dormant company made up to 2021-06-30
dot icon02/08/2021
Termination of appointment of Alan Powley as a director on 2021-07-31
dot icon26/03/2021
Accounts for a dormant company made up to 2020-06-30
dot icon13/02/2021
Registered office address changed from 7 Cleveland Court Westhumble Street Westhumble Dorking RH5 6AF England to 1 Cleveland Court Westhumble Street Westhumble Dorking RH5 6AF on 2021-02-13
dot icon13/02/2021
Termination of appointment of Daryl Taylor as a director on 2021-01-31
dot icon05/01/2021
Termination of appointment of Ian Robert Hall as a director on 2021-01-01
dot icon08/11/2020
Confirmation statement made on 2020-10-21 with updates
dot icon15/09/2020
Appointment of Mrs Daryl Taylor as a director on 2020-09-06
dot icon15/09/2020
Appointment of Mr Alan Powley as a director on 2020-09-06
dot icon15/09/2020
Appointment of Professor Steven Hla Myint as a director on 2020-09-06
dot icon15/09/2020
Termination of appointment of Ian William Johnston as a director on 2020-09-13
dot icon15/09/2020
Termination of appointment of Jane Ling as a director on 2020-09-06
dot icon15/09/2020
Registered office address changed from 10 Cleveland Court Westhumble Street Westhumble Dorking RH5 6AF England to 7 Cleveland Court Westhumble Street Westhumble Dorking RH5 6AF on 2020-09-15
dot icon17/12/2019
Accounts for a dormant company made up to 2019-06-30
dot icon21/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon19/08/2019
Termination of appointment of Robert Hugh St George Carey as a director on 2019-07-05
dot icon16/08/2019
Termination of appointment of Barry Victor Packman as a director on 2019-04-24
dot icon05/12/2018
Accounts for a dormant company made up to 2018-06-30
dot icon28/10/2018
Confirmation statement made on 2018-10-21 with updates
dot icon29/12/2017
Accounts for a dormant company made up to 2017-06-30
dot icon21/10/2017
Confirmation statement made on 2017-10-21 with updates
dot icon28/04/2017
Registered office address changed from No 3 Cleveland Court Westhumble Street Westhumble Dorking Surrey RH5 6AF to 10 Cleveland Court Westhumble Street Westhumble Dorking RH5 6AF on 2017-04-28
dot icon05/01/2017
Termination of appointment of Suzanna Lynn Nutton as a director on 2017-01-05
dot icon28/11/2016
Confirmation statement made on 2016-11-27 with updates
dot icon08/11/2016
Appointment of Mrs Jane Ling as a director on 2016-10-23
dot icon04/11/2016
Accounts for a dormant company made up to 2016-06-30
dot icon29/09/2016
Appointment of Mr Ian Robert Hall as a director on 2016-08-17
dot icon29/09/2016
Termination of appointment of Barry John Moughton as a director on 2016-08-13
dot icon07/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon09/11/2015
Accounts for a dormant company made up to 2015-06-30
dot icon05/05/2015
Current accounting period shortened from 2015-07-31 to 2015-06-30
dot icon27/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon28/01/2015
Director's details changed for Mr Barry Victor Packham on 2014-11-17
dot icon29/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon29/12/2014
Appointment of Ms Suzanna Lynn Nutton as a director on 2014-11-17
dot icon29/12/2014
Appointment of Mr Barry Victor Packham as a director on 2014-11-17
dot icon29/12/2014
Appointment of Mr Robert Hugh St George Carey as a director on 2014-11-17
dot icon29/12/2014
Termination of appointment of Guy Michael La Costa as a director on 2014-11-17
dot icon29/12/2014
Appointment of Mr Ian William Johnston as a director on 2014-11-17
dot icon03/11/2014
Appointment of Barry John Moughton as a director on 2014-09-15
dot icon03/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon17/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon18/02/2013
Annual return made up to 2012-11-27 with full list of shareholders
dot icon13/11/2012
Accounts for a dormant company made up to 2012-07-31
dot icon19/01/2012
Accounts for a dormant company made up to 2011-07-31
dot icon19/01/2012
Annual return made up to 2011-11-27 with full list of shareholders
dot icon13/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon15/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon18/08/2010
Previous accounting period shortened from 2010-11-30 to 2010-07-31
dot icon16/08/2010
Accounts for a dormant company made up to 2009-11-30
dot icon04/03/2010
Annual return made up to 2009-11-27 with full list of shareholders
dot icon04/03/2010
Director's details changed for Mr. Guy Michael La Costa on 2009-11-27
dot icon04/03/2010
Register inspection address has been changed
dot icon04/02/2010
Registered office address changed from 90 Fetter Lane London EC4A 1PT on 2010-02-04
dot icon27/11/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
15.00
-
0.00
-
-
2022
-
15.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Lisa
Director
01/08/2022 - 31/12/2025
4
Myint, Steven Hla, Professor
Director
06/09/2020 - 31/12/2021
5
Kovdal, Nils Kristian
Director
31/07/2021 - 04/08/2025
3
Johnston, Ian William
Director
09/09/2023 - Present
1
Packman, Barry Victor
Director
31/07/2021 - 30/07/2022
-

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 CC RESIDENTS LIMITED

CC RESIDENTS LIMITED is an(a) Active company incorporated on 27/11/2008 with the registered office located at 14 Cleveland Court Westhumble Street, Westhumble, Dorking RH5 6AF. There are currently 3 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 CC RESIDENTS LIMITED?

toggle

CC RESIDENTS LIMITED is currently Active. It was registered on 27/11/2008 .

Where is CC RESIDENTS LIMITED located?

toggle

CC RESIDENTS LIMITED is registered at 14 Cleveland Court Westhumble Street, Westhumble, Dorking RH5 6AF.

What does CC RESIDENTS LIMITED do?

toggle

CC RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CC RESIDENTS LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-17 with updates.