CCL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CCL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08796674

Incorporation date

29/11/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Murrills House 48 East Street, Portchester, Fareham, Hampshire PO16 9XSCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2013)
dot icon03/12/2025
Change of details for Miss Charlotte Louise Cocks as a person with significant control on 2025-12-03
dot icon03/12/2025
Termination of appointment of Charlotte Louise Cocks as a director on 2025-12-03
dot icon03/12/2025
Termination of appointment of Francesca Clare Cocks as a director on 2025-12-03
dot icon12/11/2025
Previous accounting period shortened from 2025-12-31 to 2025-08-31
dot icon13/08/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon14/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/08/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon17/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon16/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon19/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon16/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/09/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon29/07/2019
Registered office address changed from 3 Acorn Business Centre Northarbour Road Cosham Portsmouth PO6 3th to Murrills House 48 East Street Portchester Fareham Hampshire PO16 9XS on 2019-07-29
dot icon26/07/2019
Change of details for Mr Ian Clifford Cocks as a person with significant control on 2019-07-26
dot icon26/07/2019
Change of details for Miss Francesca Clare Cocks as a person with significant control on 2019-07-26
dot icon26/07/2019
Change of details for Miss Charlotte Louise Cocks as a person with significant control on 2019-07-26
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/08/2018
Confirmation statement made on 2018-08-06 with updates
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/08/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon19/08/2017
Director's details changed for Mr Ian Clifford Cocks on 2017-08-18
dot icon09/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/08/2016
Previous accounting period extended from 2015-11-30 to 2015-12-31
dot icon19/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon17/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon02/09/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon01/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon03/09/2014
Registration of charge 087966740002, created on 2014-08-29
dot icon06/08/2014
Registration of charge 087966740001, created on 2014-08-01
dot icon14/02/2014
Appointment of Charlotte Louise Cocks as a director
dot icon14/02/2014
Appointment of Francesca Clare Cocks as a director
dot icon14/02/2014
Change of share class name or designation
dot icon14/02/2014
Resolutions
dot icon14/02/2014
Resolutions
dot icon29/11/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
209.61K
-
0.00
3.01K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cocks, Ian Clifford
Director
29/11/2013 - Present
16
Cocks, Charlotte Louise
Director
02/01/2014 - 03/12/2025
-
Cocks, Francesca Clare
Director
02/01/2014 - 03/12/2025
-

Persons with Significant Control

3
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 CCL PROPERTIES LIMITED

CCL PROPERTIES LIMITED is an(a) Active company incorporated on 29/11/2013 with the registered office located at Murrills House 48 East Street, Portchester, Fareham, Hampshire PO16 9XS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CCL PROPERTIES LIMITED?

toggle

CCL PROPERTIES LIMITED is currently Active. It was registered on 29/11/2013 .

Where is CCL PROPERTIES LIMITED located?

toggle

CCL PROPERTIES LIMITED is registered at Murrills House 48 East Street, Portchester, Fareham, Hampshire PO16 9XS.

What does CCL PROPERTIES LIMITED do?

toggle

CCL PROPERTIES 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 CCL PROPERTIES LIMITED?

toggle

The latest filing was on 03/12/2025: Change of details for Miss Charlotte Louise Cocks as a person with significant control on 2025-12-03.