CC59 MANAGEMENT COMPANY LTD

Register to unlock more data on OkredoRegister

CC59 MANAGEMENT COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06238313

Incorporation date

04/05/2007

Size

Micro Entity

Contacts

Registered address

Registered address

3 Seymour Terrace, London SE20 8SACopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2007)
dot icon26/02/2026
Micro company accounts made up to 2025-05-31
dot icon28/01/2026
Confirmation statement made on 2026-01-18 with updates
dot icon18/01/2026
Director's details changed for Ms Sue Helen George on 2026-01-10
dot icon05/08/2025
Appointment of Mr Thomas William Vance as a director on 2025-07-25
dot icon28/07/2025
Termination of appointment of Jihae An as a director on 2025-07-24
dot icon28/07/2025
Termination of appointment of Perry John Sykes as a director on 2025-07-24
dot icon29/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon29/01/2025
Micro company accounts made up to 2024-05-31
dot icon12/02/2024
Micro company accounts made up to 2023-05-31
dot icon18/01/2024
Confirmation statement made on 2024-01-18 with updates
dot icon14/01/2024
Director's details changed for Ms Leah Weal on 2024-01-01
dot icon06/12/2023
Appointment of Ms Sue Helen George as a director on 2023-12-06
dot icon26/11/2023
Termination of appointment of Clare Marie Anderson as a director on 2023-11-20
dot icon26/11/2023
Termination of appointment of Tiran Lewis as a director on 2023-11-20
dot icon06/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon06/02/2023
Micro company accounts made up to 2022-05-31
dot icon02/12/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon21/01/2022
Micro company accounts made up to 2021-05-31
dot icon25/11/2021
Confirmation statement made on 2021-11-21 with updates
dot icon02/08/2021
Appointment of Mr Perry John Sykes as a director on 2021-07-23
dot icon30/07/2021
Appointment of Ms Jihae An as a director on 2021-07-23
dot icon30/07/2021
Termination of appointment of Scott Stanley Pilkington-Bennett as a director on 2021-07-23
dot icon30/07/2021
Termination of appointment of Rachael Victoria Kerr as a director on 2021-07-23
dot icon18/05/2021
Micro company accounts made up to 2020-05-31
dot icon23/11/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon29/02/2020
Micro company accounts made up to 2019-05-31
dot icon21/11/2019
Confirmation statement made on 2019-11-21 with updates
dot icon17/09/2019
Appointment of Ms Carolyn Jayne Willis as a director on 2019-09-02
dot icon09/09/2019
Termination of appointment of Elizabeth Ann Overton as a director on 2019-08-31
dot icon21/02/2019
Micro company accounts made up to 2018-05-31
dot icon21/11/2018
Confirmation statement made on 2018-11-21 with updates
dot icon12/02/2018
Appointment of Mr Tiran Lewis as a director on 2017-12-24
dot icon12/02/2018
Appointment of Miss Clare Marie Anderson as a director on 2017-12-24
dot icon12/02/2018
Termination of appointment of Chernoh Saidu Sallu as a director on 2017-12-23
dot icon12/02/2018
Micro company accounts made up to 2017-05-31
dot icon22/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon19/02/2017
Micro company accounts made up to 2016-05-31
dot icon14/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon07/11/2016
Appointment of Miss Rachael Victoria Kerr as a director on 2016-11-07
dot icon07/11/2016
Appointment of Mr Scott Stanley Pilkington-Bennett as a director on 2016-11-07
dot icon06/11/2016
Termination of appointment of Oliver Chapman as a director on 2016-10-01
dot icon06/11/2016
Termination of appointment of Luke Fenech as a secretary on 2016-11-01
dot icon12/06/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon28/02/2016
Micro company accounts made up to 2015-05-31
dot icon09/11/2015
Appointment of Ms Leah Weal as a director on 2015-10-07
dot icon09/10/2015
Termination of appointment of Gin Ling Ng as a director on 2015-09-25
dot icon18/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon16/05/2015
Termination of appointment of Luke Andrew Fenech as a director on 2015-02-01
dot icon16/05/2015
Appointment of Mr Oliver Chapman as a director on 2015-02-01
dot icon16/05/2015
Appointment of Mr Luke Fenech as a secretary on 2015-02-01
dot icon23/03/2015
Appointment of Miss Elizabeth Ann Overton as a director on 2015-03-06
dot icon09/03/2015
Registered office address changed from 3 3 Seymour Terrace Anerley London SE20 8SA United Kingdom to 3 Seymour Terrace London SE20 8SA on 2015-03-09
dot icon09/03/2015
Registered office address changed from 51 East Ham Road Littlehampton West Sussex BN17 7BE to 3 Seymour Terrace London SE20 8SA on 2015-03-09
dot icon06/03/2015
Termination of appointment of Rebecca Bartholomew Clark as a director on 2015-03-06
dot icon06/03/2015
Termination of appointment of James Michael Clark as a secretary on 2015-03-06
dot icon17/02/2015
Micro company accounts made up to 2014-05-31
dot icon25/09/2014
Appointment of Mr Luke Andrew Fenech as a director on 2014-09-01
dot icon14/09/2014
Termination of appointment of Simeon Richard Brody as a director on 2014-06-19
dot icon28/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon28/05/2014
Director's details changed for Gin Ling Ng on 2009-10-02
dot icon28/05/2014
Director's details changed for Simeon Richard Brody on 2013-11-30
dot icon27/01/2014
Accounts for a dormant company made up to 2013-05-31
dot icon29/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon29/05/2013
Director's details changed for Rebecca Bartholomew Clark on 2012-05-04
dot icon29/05/2013
Secretary's details changed for James Michael Clark on 2012-05-04
dot icon26/02/2013
Accounts for a dormant company made up to 2012-05-31
dot icon23/01/2013
Registered office address changed from Flat 1 3 Seymour Terrace London SE20 8SA United Kingdom on 2013-01-23
dot icon16/05/2012
Accounts for a dormant company made up to 2011-05-31
dot icon15/05/2012
Annual return made up to 2012-02-29 with full list of shareholders
dot icon14/05/2012
Registered office address changed from Flat 3 3 Seymour Terrace London SE20 8SA on 2012-05-14
dot icon27/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon04/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon02/07/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon02/07/2010
Director's details changed for Simeon Richard Brody on 2010-05-04
dot icon02/07/2010
Director's details changed for Gin Ling Ng on 2010-05-04
dot icon02/07/2010
Director's details changed for Chernoh Saidu Sallu on 2010-05-04
dot icon02/07/2010
Director's details changed for Rebecca Bartholomew Clark on 2010-05-04
dot icon01/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon11/05/2009
Return made up to 04/03/09; full list of members
dot icon04/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon15/08/2008
Return made up to 04/05/08; full list of members
dot icon04/04/2008
Ad 31/03/08\gbp si 3@1=3\gbp ic 1/4\
dot icon04/04/2008
Director appointed chernoh saidu sallu
dot icon04/04/2008
Director appointed gin ling ng
dot icon04/04/2008
Director appointed rebecca bartholomew clark
dot icon04/04/2008
Director appointed simeon richard brody
dot icon04/04/2008
Secretary appointed james michael clark
dot icon04/04/2008
Appointment terminated director colcoy LIMITED
dot icon04/04/2008
Appointment terminated secretary cc company secretarial services LIMITED
dot icon04/04/2008
Registered office changed on 04/04/2008 from wells house 80 upper street islington london N1 0NU
dot icon04/05/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.59K
-
0.00
-
-
2022
0
15.64K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Weal, Leah
Director
07/10/2015 - Present
1
Lewis, Tiran
Director
24/12/2017 - 20/11/2023
1
Anderson, Clare Marie
Director
24/12/2017 - 20/11/2023
-
George, Sue Helen
Director
06/12/2023 - Present
-
An, Jihae
Director
23/07/2021 - 24/07/2025
-

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 CC59 MANAGEMENT COMPANY LTD

CC59 MANAGEMENT COMPANY LTD is an(a) Active company incorporated on 04/05/2007 with the registered office located at 3 Seymour Terrace, London SE20 8SA. 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 CC59 MANAGEMENT COMPANY LTD?

toggle

CC59 MANAGEMENT COMPANY LTD is currently Active. It was registered on 04/05/2007 .

Where is CC59 MANAGEMENT COMPANY LTD located?

toggle

CC59 MANAGEMENT COMPANY LTD is registered at 3 Seymour Terrace, London SE20 8SA.

What does CC59 MANAGEMENT COMPANY LTD do?

toggle

CC59 MANAGEMENT COMPANY LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CC59 MANAGEMENT COMPANY LTD?

toggle

The latest filing was on 26/02/2026: Micro company accounts made up to 2025-05-31.