CCN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CCN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05262639

Incorporation date

18/10/2004

Size

Micro Entity

Contacts

Registered address

Registered address

2 Avondale Road, Lytham St. Annes FY8 2QJCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2004)
dot icon30/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon16/07/2025
Micro company accounts made up to 2024-10-31
dot icon22/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon03/06/2024
Micro company accounts made up to 2023-10-31
dot icon23/10/2023
Registered office address changed from Pegasus House 5 Winckley Court Preston PR1 8BU England to 2 Avondale Road Lytham St. Annes FY8 2QJ on 2023-10-23
dot icon23/10/2023
Change of details for Mrs Celma Fernandes Naylor as a person with significant control on 2023-10-23
dot icon23/10/2023
Director's details changed for Mrs Celma Fernandes Naylor on 2023-10-23
dot icon23/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon05/07/2023
Micro company accounts made up to 2022-10-31
dot icon25/10/2022
Cessation of Christopher David Naylor as a person with significant control on 2022-10-25
dot icon25/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon28/07/2022
Micro company accounts made up to 2021-10-31
dot icon08/07/2022
Registered office address changed from 2 Avondale Road Lytham St. Annes FY8 2QJ England to Pegasus House 5 Winckley Court Preston PR1 8BU on 2022-07-08
dot icon08/07/2022
Registered office address changed from Pegasus House, 5 Winckley Court Mount Street Preston Lancashire PR1 8BU to 2 Avondale Road Lytham St. Annes FY8 2QJ on 2022-07-08
dot icon28/10/2021
Micro company accounts made up to 2020-10-31
dot icon25/10/2021
Confirmation statement made on 2021-10-18 with updates
dot icon18/10/2021
Termination of appointment of Celma Fernandes Naylor as a secretary on 2021-10-15
dot icon18/10/2021
Appointment of Mrs Celma Fernandes Naylor as a director on 2021-10-15
dot icon17/10/2021
Appointment of Mr James Christopher Naylor as a secretary on 2021-10-15
dot icon17/10/2021
Appointment of Miss Charlotte Fernandes Naylor as a secretary on 2021-10-15
dot icon17/10/2021
Termination of appointment of Christopher David Naylor as a director on 2021-10-15
dot icon05/11/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon28/07/2020
Micro company accounts made up to 2019-10-31
dot icon31/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon29/07/2019
Micro company accounts made up to 2018-10-31
dot icon30/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon24/07/2018
Micro company accounts made up to 2017-10-31
dot icon02/11/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon27/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon30/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon12/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon23/12/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon26/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon14/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon19/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon26/11/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon03/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon11/02/2010
Annual return made up to 2009-10-18 with full list of shareholders
dot icon11/02/2010
Director's details changed for Christopher David Naylor on 2010-02-11
dot icon14/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon26/01/2009
Return made up to 18/10/08; full list of members
dot icon20/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon27/11/2007
Return made up to 18/10/07; full list of members
dot icon29/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon13/11/2006
Return made up to 18/10/06; full list of members
dot icon15/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon17/02/2006
Particulars of mortgage/charge
dot icon21/01/2006
Particulars of mortgage/charge
dot icon21/01/2006
Particulars of mortgage/charge
dot icon07/11/2005
Return made up to 18/10/05; full list of members
dot icon03/11/2004
Ad 18/10/04--------- £ si 99@1=99 £ ic 1/100
dot icon25/10/2004
New director appointed
dot icon25/10/2004
New secretary appointed
dot icon19/10/2004
Director resigned
dot icon19/10/2004
Secretary resigned
dot icon18/10/2004
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
31/10/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.35K
-
0.00
-
-
2022
0
16.14K
-
0.00
-
-
2022
0
16.14K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

16.14K £Descended-6.93 % *

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
Naylor, Charlotte Fernandes
Secretary
15/10/2021 - Present
-
Naylor, James Christopher
Secretary
15/10/2021 - Present
-
Naylor, Celma Fernandes
Director
15/10/2021 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CCN PROPERTIES LIMITED

CCN PROPERTIES LIMITED is an(a) Active company incorporated on 18/10/2004 with the registered office located at 2 Avondale Road, Lytham St. Annes FY8 2QJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CCN PROPERTIES LIMITED?

toggle

CCN PROPERTIES LIMITED is currently Active. It was registered on 18/10/2004 .

Where is CCN PROPERTIES LIMITED located?

toggle

CCN PROPERTIES LIMITED is registered at 2 Avondale Road, Lytham St. Annes FY8 2QJ.

What does CCN PROPERTIES LIMITED do?

toggle

CCN PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CCN PROPERTIES LIMITED?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-10-18 with no updates.