CCS HOSPITALITY LIMITED

Register to unlock more data on OkredoRegister

CCS HOSPITALITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09022135

Incorporation date

01/05/2014

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Xeinadin First Floor Secure House, Lulworth Close, Chandler's Ford SO53 3TLCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2014)
dot icon10/02/2026
Voluntary strike-off action has been suspended
dot icon13/01/2026
First Gazette notice for voluntary strike-off
dot icon06/01/2026
Application to strike the company off the register
dot icon08/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon24/12/2024
Micro company accounts made up to 2024-03-31
dot icon02/08/2024
Registered office address changed from 3 Victoria Place Love Lane Romsey Hampshire SO51 8DE England to C/O Xeinadin First Floor Secure House Lulworth Close Chandler's Ford SO53 3TL on 2024-08-02
dot icon25/06/2024
Satisfaction of charge 090221350001 in full
dot icon25/06/2024
Satisfaction of charge 090221350002 in full
dot icon08/05/2024
Confirmation statement made on 2024-05-01 with updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon15/05/2023
Confirmation statement made on 2023-05-01 with updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon03/05/2022
Confirmation statement made on 2022-05-01 with updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon05/05/2021
Confirmation statement made on 2021-05-01 with updates
dot icon22/04/2021
Amended micro company accounts made up to 2020-03-31
dot icon22/01/2021
Micro company accounts made up to 2020-03-31
dot icon19/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon03/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon09/04/2019
Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW United Kingdom to 3 Victoria Place Love Lane Romsey Hampshire SO51 8DE on 2019-04-09
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/11/2018
Registered office address changed from Towngate House 2-8 Parkstone Road Poole Hampshire BH15 2PW United Kingdom to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 2018-11-20
dot icon20/11/2018
Registered office address changed from The George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ to Towngate House 2-8 Parkstone Road Poole Hampshire BH15 2PW on 2018-11-20
dot icon01/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon01/05/2018
Change of details for Mr Christopher Thomas Chester-Sterne as a person with significant control on 2017-05-09
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon14/11/2016
Termination of appointment of Benjamin James Chester-Sterne as a director on 2016-10-27
dot icon19/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/10/2015
Previous accounting period shortened from 2015-05-31 to 2015-03-31
dot icon22/06/2015
Registration of charge 090221350002, created on 2015-06-08
dot icon03/06/2015
Registration of charge 090221350001, created on 2015-05-18
dot icon05/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon01/05/2014
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
31/03/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
74.32K
-
0.00
5.65K
-
2022
17
106.05K
-
0.00
2.92K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chester-Sterne, Reginald Phillip
Director
01/05/2014 - Present
3
Chester-Sterne, Benjamin James
Director
01/05/2014 - 27/10/2016
1
Chester-Sterne, Christopher Thomas
Director
01/05/2014 - Present
1
Chester-Sterne, Alison Patricia
Director
01/05/2014 - Present
2

Persons with Significant Control

1
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 CCS HOSPITALITY LIMITED

CCS HOSPITALITY LIMITED is an(a) Active company incorporated on 01/05/2014 with the registered office located at C/O Xeinadin First Floor Secure House, Lulworth Close, Chandler's Ford SO53 3TL. There are currently 3 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 CCS HOSPITALITY LIMITED?

toggle

CCS HOSPITALITY LIMITED is currently Active. It was registered on 01/05/2014 .

Where is CCS HOSPITALITY LIMITED located?

toggle

CCS HOSPITALITY LIMITED is registered at C/O Xeinadin First Floor Secure House, Lulworth Close, Chandler's Ford SO53 3TL.

What does CCS HOSPITALITY LIMITED do?

toggle

CCS HOSPITALITY LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CCS HOSPITALITY LIMITED?

toggle

The latest filing was on 10/02/2026: Voluntary strike-off action has been suspended.