CCA (FINE HOMES) LIMITED

Register to unlock more data on OkredoRegister

CCA (FINE HOMES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04223956

Incorporation date

29/05/2001

Size

Micro Entity

Contacts

Registered address

Registered address

11 Leigh Furlong Road, Street BA16 0LFCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2001)
dot icon07/04/2026
Satisfaction of charge 6 in full
dot icon01/04/2026
Satisfaction of charge 1 in full
dot icon01/04/2026
Satisfaction of charge 2 in full
dot icon01/04/2026
Satisfaction of charge 3 in full
dot icon01/04/2026
Satisfaction of charge 4 in full
dot icon01/04/2026
Satisfaction of charge 5 in full
dot icon28/07/2025
Cessation of Walter Alexander Antonello as a person with significant control on 2023-11-09
dot icon28/07/2025
Cessation of Wayne Cox as a person with significant control on 2023-11-09
dot icon28/07/2025
Cessation of Kenneth Roger Alan Chant as a person with significant control on 2023-11-09
dot icon28/07/2025
Notification of a person with significant control statement
dot icon28/07/2025
Confirmation statement made on 2025-07-28 with updates
dot icon21/07/2025
Micro company accounts made up to 2025-05-31
dot icon17/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon19/09/2024
Micro company accounts made up to 2024-05-31
dot icon20/12/2023
Confirmation statement made on 2023-12-18 with updates
dot icon10/11/2023
Statement of capital following an allotment of shares on 2023-11-09
dot icon13/06/2023
Micro company accounts made up to 2023-05-31
dot icon12/06/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon27/06/2022
Micro company accounts made up to 2022-05-31
dot icon08/06/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon16/06/2021
Micro company accounts made up to 2021-05-31
dot icon03/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon16/06/2020
Micro company accounts made up to 2020-05-31
dot icon02/06/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon12/05/2020
Director's details changed for Mrs Heather Anne Antonello on 2020-05-12
dot icon12/05/2020
Secretary's details changed for Mr Walter Alexander Antonello on 2020-05-12
dot icon12/05/2020
Director's details changed for Mr Walter Alexander Antonello on 2020-05-12
dot icon12/05/2020
Change of details for Mr Walter Alexander Antonello as a person with significant control on 2020-05-12
dot icon12/05/2020
Registered office address changed from Beechwood House Wraxhill Road Street Somerset BA16 0HE to 11 Leigh Furlong Road Street BA16 0LF on 2020-05-12
dot icon14/06/2019
Micro company accounts made up to 2019-05-31
dot icon03/06/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon27/06/2018
Micro company accounts made up to 2018-05-31
dot icon05/06/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon03/07/2017
Micro company accounts made up to 2017-05-31
dot icon07/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2016-05-31
dot icon08/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon13/07/2015
Total exemption small company accounts made up to 2015-05-31
dot icon03/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon14/07/2014
Total exemption small company accounts made up to 2014-05-31
dot icon05/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon22/07/2013
Total exemption small company accounts made up to 2013-05-31
dot icon06/06/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon13/07/2012
Total exemption small company accounts made up to 2012-05-31
dot icon14/06/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon28/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon16/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon09/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon16/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon16/06/2010
Director's details changed for Elinor Sue Cox on 2010-05-29
dot icon12/12/2009
Amended accounts made up to 2008-05-31
dot icon13/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon10/06/2009
Return made up to 29/05/09; full list of members
dot icon04/05/2009
Total exemption small company accounts made up to 2008-05-31
dot icon07/08/2008
Return made up to 29/05/08; full list of members
dot icon07/05/2008
Director appointed elinor sue cox
dot icon07/05/2008
Director appointed heather anne antonello
dot icon07/05/2008
Director appointed julie dawn chant
dot icon12/07/2007
Total exemption small company accounts made up to 2007-05-31
dot icon04/07/2007
Return made up to 29/05/07; full list of members
dot icon19/12/2006
Particulars of mortgage/charge
dot icon04/07/2006
Total exemption small company accounts made up to 2006-05-31
dot icon16/06/2006
Return made up to 29/05/06; full list of members
dot icon15/06/2006
Particulars of mortgage/charge
dot icon14/09/2005
Amended accounts made up to 2005-05-31
dot icon02/09/2005
Return made up to 29/05/05; full list of members
dot icon30/06/2005
Total exemption small company accounts made up to 2005-05-31
dot icon16/12/2004
Particulars of mortgage/charge
dot icon19/10/2004
Particulars of mortgage/charge
dot icon13/08/2004
Total exemption small company accounts made up to 2004-05-31
dot icon04/06/2004
Return made up to 29/05/04; full list of members
dot icon12/05/2004
Particulars of mortgage/charge
dot icon09/02/2004
Particulars of mortgage/charge
dot icon24/10/2003
Total exemption small company accounts made up to 2003-05-31
dot icon01/07/2003
Return made up to 29/05/03; full list of members
dot icon12/09/2002
Total exemption small company accounts made up to 2002-05-31
dot icon24/06/2002
Return made up to 29/05/02; full list of members
dot icon24/06/2002
Ad 01/06/01--------- £ si 2@1=2 £ ic 1/3
dot icon31/05/2001
Secretary resigned
dot icon29/05/2001
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
28/07/2026
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)
2022
0
455.56K
-
0.00
-
-
2023
0
484.70K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cox, Wayne
Director
29/05/2001 - Present
1
Antonello, Walter Alexander
Director
29/05/2001 - Present
6
Antonello, Heather Anne
Director
01/04/2008 - Present
4
Chant, Julie Dawn
Director
01/04/2008 - Present
4
Chant, Kenneth Roger Alan
Director
29/05/2001 - Present
4

Persons with Significant Control

6
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 CCA (FINE HOMES) LIMITED

CCA (FINE HOMES) LIMITED is an(a) Active company incorporated on 29/05/2001 with the registered office located at 11 Leigh Furlong Road, Street BA16 0LF. There are currently 6 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 CCA (FINE HOMES) LIMITED?

toggle

CCA (FINE HOMES) LIMITED is currently Active. It was registered on 29/05/2001 .

Where is CCA (FINE HOMES) LIMITED located?

toggle

CCA (FINE HOMES) LIMITED is registered at 11 Leigh Furlong Road, Street BA16 0LF.

What does CCA (FINE HOMES) LIMITED do?

toggle

CCA (FINE HOMES) LIMITED 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 CCA (FINE HOMES) LIMITED?

toggle

The latest filing was on 07/04/2026: Satisfaction of charge 6 in full.