CC53 MANAGEMENT COMPANY LTD

Register to unlock more data on OkredoRegister

CC53 MANAGEMENT COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05839916

Incorporation date

07/06/2006

Size

Dormant

Contacts

Registered address

Registered address

18 Hyde Gardens, Eastbourne, East Sussex BN21 4PTCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2006)
dot icon01/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/04/2025
First Gazette notice for voluntary strike-off
dot icon07/04/2025
Application to strike the company off the register
dot icon22/07/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon12/01/2024
Accounts for a dormant company made up to 2023-06-30
dot icon03/07/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon29/06/2023
Accounts for a dormant company made up to 2022-06-30
dot icon27/06/2022
Accounts for a dormant company made up to 2021-06-30
dot icon27/06/2022
Confirmation statement made on 2022-06-07 with updates
dot icon15/07/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon15/07/2021
Notification of Emily Glazebrook as a person with significant control on 2021-07-13
dot icon15/07/2021
Registered office address changed from 12 Furlong Road London N7 8LS to 18 Hyde Gardens Eastbourne East Sussex BN21 4PT on 2021-07-15
dot icon07/07/2021
Appointment of Emily Glazebrook as a director on 2021-06-18
dot icon07/07/2021
Director's details changed for Mr Gregoire Alexandre Didier Staub on 2021-07-07
dot icon27/05/2021
Cessation of Andrew Bushell as a person with significant control on 2021-03-26
dot icon27/05/2021
Termination of appointment of Andrew Bushell as a director on 2021-05-26
dot icon27/05/2021
Termination of appointment of Andrew Bushell as a secretary on 2021-05-26
dot icon03/03/2021
Accounts for a dormant company made up to 2020-06-30
dot icon24/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon24/10/2019
Accounts for a dormant company made up to 2019-06-30
dot icon17/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon24/10/2018
Accounts for a dormant company made up to 2018-06-30
dot icon19/06/2018
Confirmation statement made on 2018-06-07 with updates
dot icon19/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon26/10/2017
Notification of Andrew Bushell as a person with significant control on 2017-10-10
dot icon26/10/2017
Cessation of Frances Margaret Mary Robey as a person with significant control on 2017-10-10
dot icon26/10/2017
Termination of appointment of Frances Margaret Mary Robey as a secretary on 2017-10-10
dot icon26/10/2017
Termination of appointment of Frances Margaret Mary Robey as a director on 2017-10-10
dot icon26/10/2017
Appointment of Mr Andrew Bushell as a secretary on 2017-10-10
dot icon26/10/2017
Appointment of Mr Andrew Bushell as a director on 2017-10-10
dot icon14/07/2017
Notification of Gregoire Alexandre Didier Staub as a person with significant control on 2016-04-06
dot icon14/07/2017
Notification of Frances Margaret Mary Robey as a person with significant control on 2016-04-06
dot icon13/07/2017
Confirmation statement made on 2017-06-07 with updates
dot icon11/05/2017
Appointment of Mr Gregoire Alexandre Didier Staub as a director on 2012-02-01
dot icon24/04/2017
Termination of appointment of Andrew William Szelke as a director on 2012-02-01
dot icon22/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon22/08/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon03/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon10/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon19/02/2015
Registered office address changed from 37 Highbury Place London N5 1QP to 12 Furlong Road London N7 8LS on 2015-02-19
dot icon19/02/2015
Secretary's details changed for Frances Margaret Mary Robey on 2015-02-19
dot icon19/02/2015
Director's details changed for Frances Margaret Mary Robey on 2015-02-19
dot icon22/01/2015
Accounts for a dormant company made up to 2014-06-30
dot icon18/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon09/02/2014
Accounts for a dormant company made up to 2013-06-30
dot icon05/07/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon08/02/2013
Accounts for a dormant company made up to 2012-06-30
dot icon02/07/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon07/10/2011
Secretary's details changed for Frances Margaret Mary Robey on 2011-06-30
dot icon07/10/2011
Statement of capital following an allotment of shares on 2011-06-30
dot icon06/10/2011
Registered office address changed from 21 College Cross Basement Flat London N1 1PT on 2011-10-06
dot icon06/10/2011
Director's details changed for Mary Frances Margaret Robey on 2011-06-30
dot icon06/10/2011
Secretary's details changed for Mary Frances Margaret Robey on 2011-06-30
dot icon06/10/2011
Termination of appointment of Andrew Clark as a director
dot icon06/10/2011
Appointment of Mary Frances Margaret Robey as a secretary
dot icon06/10/2011
Appointment of Mary Frances Margaret Robey as a director
dot icon06/10/2011
Termination of appointment of Andrew Clark as a secretary
dot icon30/06/2011
Accounts for a dormant company made up to 2011-06-30
dot icon24/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon07/08/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon07/08/2010
Director's details changed for Andrew William Szelke on 2010-06-07
dot icon07/08/2010
Director's details changed for Andrew David Clark on 2010-06-07
dot icon12/07/2010
Accounts for a dormant company made up to 2010-06-30
dot icon17/04/2010
Accounts for a dormant company made up to 2009-06-30
dot icon22/06/2009
Return made up to 07/06/09; full list of members
dot icon10/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon26/12/2008
Accounts for a dormant company made up to 2007-06-30
dot icon10/09/2008
Return made up to 07/06/08; full list of members
dot icon12/09/2007
New director appointed
dot icon12/09/2007
New secretary appointed;new director appointed
dot icon12/09/2007
Director resigned
dot icon12/09/2007
Secretary resigned
dot icon12/09/2007
Ad 06/09/07--------- £ si 1@1=1 £ ic 1/2
dot icon12/09/2007
Registered office changed on 12/09/07 from: wells house 80 upper street islington london N1 0NU
dot icon08/06/2007
Return made up to 07/06/07; full list of members
dot icon07/06/2006
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
30/06/2023
dot iconNext confirmation date
07/06/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
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

0

No officers data available.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CC53 MANAGEMENT COMPANY LTD

CC53 MANAGEMENT COMPANY LTD is an(a) Dissolved company incorporated on 07/06/2006 with the registered office located at 18 Hyde Gardens, Eastbourne, East Sussex BN21 4PT. There is currently no 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 CC53 MANAGEMENT COMPANY LTD?

toggle

CC53 MANAGEMENT COMPANY LTD is currently Dissolved. It was registered on 07/06/2006 and dissolved on 01/07/2025.

Where is CC53 MANAGEMENT COMPANY LTD located?

toggle

CC53 MANAGEMENT COMPANY LTD is registered at 18 Hyde Gardens, Eastbourne, East Sussex BN21 4PT.

What does CC53 MANAGEMENT COMPANY LTD do?

toggle

CC53 MANAGEMENT COMPANY LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CC53 MANAGEMENT COMPANY LTD?

toggle

The latest filing was on 01/07/2025: Final Gazette dissolved via voluntary strike-off.