CCM HOMES (SCOTLAND) LIMITED

Register to unlock more data on OkredoRegister

CCM HOMES (SCOTLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05465988

Incorporation date

27/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 West Links Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TGCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2005)
dot icon02/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/05/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/06/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon25/04/2024
Registered office address changed from Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS to 12 West Links Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TG on 2024-04-25
dot icon24/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/05/2023
Confirmation statement made on 2023-05-20 with updates
dot icon01/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/05/2022
Confirmation statement made on 2022-05-20 with updates
dot icon05/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/07/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon31/10/2020
Satisfaction of charge 2 in full
dot icon16/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/08/2020
Second filing of Confirmation Statement dated 2020-05-20
dot icon16/07/2020
Notification of S I J Limited as a person with significant control on 2020-03-13
dot icon16/07/2020
Cessation of James Robert Molyneux as a person with significant control on 2020-03-13
dot icon16/07/2020
Cessation of Stephen Paul Drakeford as a person with significant control on 2020-03-13
dot icon16/07/2020
Cessation of Ian Robert Jellett as a person with significant control on 2020-03-13
dot icon22/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon03/03/2020
Registration of charge 054659880003, created on 2020-02-13
dot icon03/03/2020
Registration of charge 054659880004, created on 2020-02-13
dot icon03/03/2020
Registration of charge 054659880005, created on 2020-02-13
dot icon03/03/2020
Registration of charge 054659880006, created on 2020-02-13
dot icon03/03/2020
Registration of charge 054659880007, created on 2020-02-14
dot icon03/03/2020
Registration of charge 054659880008, created on 2020-02-14
dot icon03/03/2020
Registration of charge 054659880009, created on 2020-02-13
dot icon03/03/2020
Registration of charge 054659880010, created on 2020-02-13
dot icon03/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/06/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon01/06/2018
Termination of appointment of James Robert Molyneux as a director on 2018-01-01
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon25/05/2016
Director's details changed for Mr Stephen Paul Drakeford on 2015-06-30
dot icon02/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/05/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon19/05/2015
Satisfaction of charge 1 in full
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/05/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon08/10/2013
Registered office address changed from Athenia House Andover Road Winchester Hampshire SO23 7BS England on 2013-10-08
dot icon08/10/2013
Registered office address changed from Athenia House Athenia House 10 - 14 Andover Road Winchester Hampshire SO23 7BS England on 2013-10-08
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/09/2013
Registered office address changed from Parmenter House 57 Tower Street Winchester Tower Street Winchester Hampshire SO23 8TD England on 2013-09-13
dot icon28/08/2013
Registered office address changed from Connaught House 1 Dukes Court Bognor Road Chichester West Sussex PO19 8FX United Kingdom on 2013-08-28
dot icon20/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/06/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon17/06/2011
Director's details changed for Stephen Paul Drakeford on 2011-06-02
dot icon17/06/2011
Director's details changed for Ian Jellett on 2011-06-02
dot icon28/04/2011
Registered office address changed from Connaught House 1 Dukes Street Bognor Road Chichester West Sussex PO19 8FX United Kingdom on 2011-04-28
dot icon28/04/2011
Registered office address changed from Parmenter House 57 Tower Street Winchester SO23 8TD on 2011-04-28
dot icon07/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/06/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon01/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/05/2009
Return made up to 27/05/09; full list of members
dot icon30/01/2009
Appointment terminated director gobi law LIMITED
dot icon11/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/08/2008
Return made up to 27/05/08; full list of members
dot icon29/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/08/2007
Return made up to 27/05/07; no change of members
dot icon03/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/07/2006
Return made up to 27/05/06; full list of members
dot icon04/07/2006
Director's particulars changed
dot icon12/12/2005
Accounting reference date shortened from 31/05/06 to 31/12/05
dot icon18/11/2005
Particulars of mortgage/charge
dot icon21/09/2005
Particulars of mortgage/charge
dot icon21/09/2005
Ad 27/05/05--------- £ si 299@1=299 £ ic 1/300
dot icon20/07/2005
New secretary appointed
dot icon20/07/2005
Secretary resigned
dot icon27/05/2005
Secretary resigned
dot icon27/05/2005
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
31/12/2024
dot iconNext confirmation date
20/05/2026
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
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
58.67K
-
0.00
29.99K
-
2022
2
9.46K
-
0.00
141.41K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jellett, Ian Robert
Director
27/05/2005 - Present
2
Drakeford, Stephen Paul
Director
27/05/2005 - Present
8

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 CCM HOMES (SCOTLAND) LIMITED

CCM HOMES (SCOTLAND) LIMITED is an(a) Active company incorporated on 27/05/2005 with the registered office located at 12 West Links Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TG. There are currently 2 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 CCM HOMES (SCOTLAND) LIMITED?

toggle

CCM HOMES (SCOTLAND) LIMITED is currently Active. It was registered on 27/05/2005 .

Where is CCM HOMES (SCOTLAND) LIMITED located?

toggle

CCM HOMES (SCOTLAND) LIMITED is registered at 12 West Links Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TG.

What does CCM HOMES (SCOTLAND) LIMITED do?

toggle

CCM HOMES (SCOTLAND) LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CCM HOMES (SCOTLAND) LIMITED?

toggle

The latest filing was on 02/09/2025: Total exemption full accounts made up to 2024-12-31.