CCM INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CCM INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03119819

Incorporation date

30/10/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

24a Carlisle Road, Eastbourne BN20 7ENCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1995)
dot icon12/03/2026
Total exemption full accounts made up to 2025-10-31
dot icon29/07/2025
Notification of James Barton as a person with significant control on 2025-07-29
dot icon29/07/2025
Notification of Helen Garrard as a person with significant control on 2025-07-29
dot icon29/07/2025
Notification of Monique Inez Titterton as a person with significant control on 2025-07-29
dot icon29/07/2025
Notification of John Kevin Maguire as a person with significant control on 2025-07-29
dot icon24/07/2025
Appointment of Monique Inez Titterton as a director on 2025-07-03
dot icon14/07/2025
Notification of Samuel Harry Somerset Bentley as a person with significant control on 2025-07-14
dot icon03/07/2025
Appointment of Mr James Barton as a director on 2025-07-01
dot icon03/07/2025
Appointment of Mr Samuel Bentley as a director on 2025-07-01
dot icon03/07/2025
Appointment of Mr John Kevin Maguire as a director on 2025-07-01
dot icon03/07/2025
Appointment of Ms Helen Louise Garrard as a director on 2025-07-01
dot icon03/07/2025
Registered office address changed from 1 Swan Wood Park Gun Hill Horam East Sussex TN21 0LL United Kingdom to 24a Carlisle Road Eastbourne BN20 7EN on 2025-07-03
dot icon03/07/2025
Termination of appointment of Christine Rose Taylor as a secretary on 2025-07-01
dot icon03/07/2025
Termination of appointment of Christine Rose Taylor as a director on 2025-07-01
dot icon03/07/2025
Termination of appointment of John William Taylor as a director on 2025-07-01
dot icon03/07/2025
Confirmation statement made on 2025-07-03 with updates
dot icon03/07/2025
Cessation of Christine Rose Taylor as a person with significant control on 2025-07-01
dot icon03/07/2025
Cessation of John William Taylor as a person with significant control on 2025-07-01
dot icon12/06/2025
Total exemption full accounts made up to 2024-10-31
dot icon31/10/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon08/12/2023
Total exemption full accounts made up to 2023-10-31
dot icon30/10/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon26/10/2023
Secretary's details changed for Christine Rose Taylor on 2023-10-26
dot icon26/10/2023
Director's details changed for Mrs Christine Rose Taylor on 2023-10-26
dot icon27/07/2023
Registered office address changed from 30 North Street Hailsham East Sussex BN27 1DW to 1 Swan Wood Park Gun Hill Horam East Sussex TN21 0LL on 2023-07-27
dot icon27/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon20/12/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon05/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon25/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon07/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon19/11/2020
Change of details for Mr John William Taylor as a person with significant control on 2020-11-04
dot icon19/11/2020
Director's details changed for John William Taylor on 2020-11-06
dot icon19/11/2020
Confirmation statement made on 2020-10-30 with updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon13/11/2019
Confirmation statement made on 2019-10-30 with updates
dot icon20/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon07/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon26/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon09/11/2017
Director's details changed for John William Taylor on 2017-11-01
dot icon09/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-10-31
dot icon10/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon01/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon20/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon17/08/2015
Registered office address changed from 47 Cornfield Road Eastbourne East Sussex BN21 4QN to 30 North Street Hailsham East Sussex BN27 1DW on 2015-08-17
dot icon17/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon17/12/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon17/12/2014
Register inspection address has been changed from C/O Patrick Chambers 24 Carlisle Road Eastbourne East Sussex BN20 7EN England to 47 Cornfield Road Eastbourne East Sussex BN21 4QN
dot icon16/07/2014
Appointment of Christine Rose Taylor as a secretary on 2014-06-04
dot icon16/07/2014
Appointment of Christine Rose Taylor as a director on 2014-06-04
dot icon16/07/2014
Appointment of John William Taylor as a director on 2014-06-04
dot icon16/07/2014
Termination of appointment of Christine Georgina Chambers as a secretary on 2014-06-04
dot icon16/07/2014
Termination of appointment of Christine Georgina Chambers as a director on 2014-06-04
dot icon16/07/2014
Termination of appointment of Patrick Charles Chambers as a director on 2014-06-04
dot icon16/07/2014
Registered office address changed from 24 Carlisle Road Eastbourne East Sussex BN20 7EN to 47 Cornfield Road Eastbourne East Sussex BN21 4QN on 2014-07-16
dot icon08/11/2013
Total exemption small company accounts made up to 2013-10-31
dot icon04/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon22/11/2012
Total exemption small company accounts made up to 2012-10-31
dot icon17/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon25/11/2011
Total exemption small company accounts made up to 2011-10-31
dot icon10/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon21/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon15/11/2010
Resolutions
dot icon15/11/2010
Total exemption small company accounts made up to 2010-10-31
dot icon11/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon10/03/2010
Statement of capital following an allotment of shares on 2010-01-07
dot icon10/03/2010
Resolutions
dot icon30/10/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon30/10/2009
Register(s) moved to registered inspection location
dot icon30/10/2009
Director's details changed for Patrick Charles Chambers on 2009-10-01
dot icon30/10/2009
Director's details changed for Christine Georgina Chambers on 2009-10-01
dot icon30/10/2009
Register inspection address has been changed
dot icon02/12/2008
Return made up to 30/10/08; full list of members
dot icon01/12/2008
Director appointed christine georgina chambers
dot icon05/11/2008
Total exemption small company accounts made up to 2008-10-31
dot icon12/11/2007
Return made up to 30/10/07; no change of members
dot icon12/11/2007
Total exemption small company accounts made up to 2007-10-31
dot icon17/11/2006
Total exemption small company accounts made up to 2006-10-31
dot icon17/11/2006
Return made up to 30/10/06; full list of members
dot icon13/12/2005
Total exemption small company accounts made up to 2005-10-31
dot icon25/11/2005
Return made up to 30/10/05; full list of members
dot icon19/11/2004
Return made up to 30/10/04; full list of members
dot icon19/11/2004
Total exemption small company accounts made up to 2004-10-31
dot icon14/11/2003
Total exemption small company accounts made up to 2003-10-31
dot icon13/11/2003
Return made up to 30/10/03; full list of members
dot icon27/11/2002
Total exemption small company accounts made up to 2002-10-31
dot icon27/11/2002
Return made up to 30/10/02; full list of members
dot icon15/11/2001
Total exemption small company accounts made up to 2001-10-31
dot icon15/11/2001
Return made up to 30/10/01; full list of members
dot icon15/11/2001
New director appointed
dot icon04/11/2001
New secretary appointed
dot icon21/11/2000
Accounts for a small company made up to 2000-10-31
dot icon21/11/2000
Return made up to 30/10/00; full list of members
dot icon17/07/2000
Accounts for a small company made up to 1999-10-31
dot icon08/02/2000
Return made up to 30/10/99; full list of members
dot icon16/06/1999
Accounts for a small company made up to 1998-10-31
dot icon16/06/1999
Return made up to 30/10/98; no change of members
dot icon17/03/1998
Return made up to 30/10/97; no change of members
dot icon17/03/1998
Accounts for a small company made up to 1997-10-31
dot icon16/04/1997
Memorandum and Articles of Association
dot icon16/04/1997
Resolutions
dot icon16/04/1997
Resolutions
dot icon26/01/1997
Accounts for a small company made up to 1996-10-31
dot icon26/01/1997
Return made up to 30/10/96; full list of members
dot icon16/05/1996
Accounting reference date notified as 31/10
dot icon29/11/1995
New director appointed
dot icon02/11/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/10/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Taylor, Christine Rose
Director
04/06/2014 - 01/07/2025
5
Taylor, John William
Director
04/06/2014 - 01/07/2025
2
Maguire, John Kevin
Director
01/07/2025 - Present
1
Taylor, Christine Rose
Secretary
04/06/2014 - 01/07/2025
-
Garrard, Helen Louise
Director
01/07/2025 - Present
1

Persons with Significant Control

9
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 INVESTMENTS LIMITED

CCM INVESTMENTS LIMITED is an(a) Active company incorporated on 30/10/1995 with the registered office located at 24a Carlisle Road, Eastbourne BN20 7EN. There are currently 5 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 INVESTMENTS LIMITED?

toggle

CCM INVESTMENTS LIMITED is currently Active. It was registered on 30/10/1995 .

Where is CCM INVESTMENTS LIMITED located?

toggle

CCM INVESTMENTS LIMITED is registered at 24a Carlisle Road, Eastbourne BN20 7EN.

What does CCM INVESTMENTS LIMITED do?

toggle

CCM INVESTMENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CCM INVESTMENTS LIMITED?

toggle

The latest filing was on 12/03/2026: Total exemption full accounts made up to 2025-10-31.