CSSC PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CSSC PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03889424

Incorporation date

07/12/1999

Size

Small

Contacts

Registered address

Registered address

Compton Court, 20-24 Temple End, High Wycombe, Buckinghamshire HP13 5DRCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1999)
dot icon18/03/2026
All of the property or undertaking has been released from charge 1
dot icon18/03/2026
All of the property or undertaking has been released from charge 2
dot icon18/03/2026
All of the property or undertaking has been released and no longer forms part of charge 3
dot icon18/03/2026
All of the property or undertaking has been released and no longer forms part of charge 4
dot icon18/03/2026
All of the property or undertaking has been released from charge 5
dot icon18/03/2026
All of the property or undertaking has been released from charge 6
dot icon18/03/2026
All of the property or undertaking has been released from charge 7
dot icon18/03/2026
All of the property or undertaking has been released and no longer forms part of charge 8
dot icon18/03/2026
All of the property or undertaking has been released from charge 038894240009
dot icon07/01/2026
Confirmation statement made on 2025-12-07 with no updates
dot icon27/06/2025
Accounts for a small company made up to 2024-12-31
dot icon09/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon10/07/2024
Accounts for a small company made up to 2023-12-31
dot icon07/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon25/09/2023
Accounts for a small company made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon28/09/2022
Resolutions
dot icon28/09/2022
Resolutions
dot icon01/09/2022
Accounts for a small company made up to 2021-12-31
dot icon14/06/2022
Registration of charge 038894240009, created on 2022-06-09
dot icon04/04/2022
Appointment of Mr Paul Gerard Stubbs as a secretary on 2022-03-14
dot icon04/04/2022
Termination of appointment of Simon Norris Lee as a director on 2022-03-14
dot icon04/04/2022
Termination of appointment of Simon Norris Lee as a secretary on 2022-03-14
dot icon09/12/2021
Confirmation statement made on 2021-12-07 with updates
dot icon10/11/2021
Accounts for a small company made up to 2020-12-31
dot icon02/09/2021
Appointment of Mr Paul Gerard Stubbs as a director on 2021-09-01
dot icon22/02/2021
Statement of capital on 2021-02-22
dot icon03/02/2021
Statement by Directors
dot icon03/02/2021
Solvency Statement dated 11/01/21
dot icon03/02/2021
Resolutions
dot icon05/01/2021
Accounts for a small company made up to 2019-12-31
dot icon07/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon31/01/2020
Confirmation statement made on 2019-12-07 with no updates
dot icon20/08/2019
Notification of a person with significant control statement
dot icon24/07/2019
Accounts for a small company made up to 2018-12-31
dot icon03/06/2019
Director's details changed for Mr Simon Norris Lee on 2019-04-01
dot icon24/05/2019
Cessation of Marian Holmes as a person with significant control on 2019-03-31
dot icon28/03/2019
Termination of appointment of Marian Holmes as a director on 2019-03-28
dot icon11/03/2019
Termination of appointment of Raymond John Peter Haskell as a director on 2019-03-11
dot icon03/01/2019
Confirmation statement made on 2018-12-07 with no updates
dot icon01/10/2018
Appointment of Mrs Wendy Eley as a director on 2018-10-01
dot icon01/10/2018
Termination of appointment of Richard Alexander Wallace as a director on 2018-10-01
dot icon02/08/2018
Accounts for a small company made up to 2017-12-31
dot icon18/05/2018
Termination of appointment of Anthony George Constable as a director on 2018-05-18
dot icon08/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon05/07/2017
Accounts for a small company made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-12-07 with updates
dot icon26/09/2016
Full accounts made up to 2015-12-31
dot icon23/03/2016
Appointment of Mr Simon Norris Lee as a secretary on 2016-03-23
dot icon23/03/2016
Termination of appointment of Marian Holmes as a secretary on 2016-03-23
dot icon07/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon03/09/2015
Registered office address changed from 7/8 Buckingham Place Bellfield Road High Wycombe Buckinghamshire HP13 5HW to Compton Court 20-24 Temple End High Wycombe Buckinghamshire HP13 5DR on 2015-09-03
dot icon02/09/2015
Termination of appointment of Peter Edward Mayers as a secretary on 2015-08-31
dot icon02/09/2015
Appointment of Mrs Marian Holmes as a secretary on 2015-09-01
dot icon27/08/2015
Full accounts made up to 2014-12-31
dot icon11/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon18/09/2014
Full accounts made up to 2013-12-31
dot icon30/06/2014
Appointment of Mr Simon Norris Lee as a director
dot icon12/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon11/10/2013
Full accounts made up to 2012-12-31
dot icon18/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon09/08/2012
Full accounts made up to 2011-12-31
dot icon21/12/2011
Miscellaneous
dot icon21/12/2011
Resolutions
dot icon15/12/2011
Statement of capital following an allotment of shares on 2011-12-15
dot icon14/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon18/11/2011
Particulars of a mortgage or charge / charge no: 8
dot icon02/08/2011
Full accounts made up to 2010-12-31
dot icon17/05/2011
Director's details changed for Richard Alexander Wallace on 2011-05-17
dot icon20/04/2011
Statement of capital following an allotment of shares on 2010-12-21
dot icon15/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon04/08/2010
Full accounts made up to 2009-12-31
dot icon10/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon10/12/2009
Director's details changed for Richard Alexander Wallace on 2009-12-10
dot icon10/12/2009
Director's details changed for Anthony George Constable on 2009-12-10
dot icon28/10/2009
Full accounts made up to 2008-12-31
dot icon18/12/2008
Return made up to 07/12/08; full list of members
dot icon16/10/2008
Auditor's resignation
dot icon03/09/2008
Full accounts made up to 2007-12-31
dot icon08/01/2008
Resolutions
dot icon08/01/2008
Resolutions
dot icon04/01/2008
Return made up to 07/12/07; full list of members
dot icon26/09/2007
Full accounts made up to 2006-12-31
dot icon15/02/2007
Return made up to 07/12/06; full list of members
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon26/10/2006
Director's particulars changed
dot icon22/02/2006
Particulars of mortgage/charge
dot icon04/01/2006
Return made up to 07/12/05; full list of members
dot icon04/01/2006
Resolutions
dot icon04/01/2006
Resolutions
dot icon04/01/2006
£ nc 10000000/15000000 08/12/05
dot icon05/12/2005
Director's particulars changed
dot icon24/08/2005
Full accounts made up to 2004-12-31
dot icon11/08/2005
Director resigned
dot icon11/08/2005
New director appointed
dot icon06/06/2005
Director resigned
dot icon04/02/2005
Particulars of mortgage/charge
dot icon04/01/2005
Return made up to 07/12/04; full list of members
dot icon04/01/2005
Ad 21/12/04-23/12/04 £ si 2500000@1=2500000 £ ic 7500000/10000000
dot icon27/09/2004
Full accounts made up to 2003-12-31
dot icon11/03/2004
Ad 31/10/03--------- £ si 1500000@1
dot icon11/03/2004
Ad 30/09/02--------- £ si 5999999@1
dot icon11/03/2004
Ad 30/09/02--------- £ si 1@1
dot icon24/02/2004
New secretary appointed
dot icon24/02/2004
Secretary resigned
dot icon09/01/2004
Auditor's resignation
dot icon29/12/2003
Return made up to 07/12/03; full list of members
dot icon09/06/2003
Full accounts made up to 2002-12-31
dot icon10/05/2003
Particulars of mortgage/charge
dot icon10/05/2003
Particulars of mortgage/charge
dot icon10/05/2003
Particulars of mortgage/charge
dot icon10/05/2003
Particulars of mortgage/charge
dot icon18/03/2003
Particulars of mortgage/charge
dot icon03/01/2003
Return made up to 07/12/02; full list of members
dot icon06/12/2002
New director appointed
dot icon06/12/2002
New director appointed
dot icon08/11/2002
Nc inc already adjusted 30/09/02
dot icon08/11/2002
Resolutions
dot icon08/11/2002
Resolutions
dot icon07/10/2002
Ad 30/09/02--------- £ si 5999999@1=5999999 £ ic 1/6000000
dot icon07/10/2002
Resolutions
dot icon07/10/2002
Resolutions
dot icon07/10/2002
Resolutions
dot icon07/10/2002
Resolutions
dot icon28/05/2002
Full accounts made up to 2001-12-31
dot icon19/04/2002
New director appointed
dot icon31/12/2001
Return made up to 07/12/01; full list of members
dot icon08/05/2001
Director resigned
dot icon30/04/2001
Full accounts made up to 2000-12-31
dot icon19/12/2000
Return made up to 07/12/00; full list of members
dot icon19/06/2000
Memorandum and Articles of Association
dot icon14/06/2000
Certificate of change of name
dot icon16/02/2000
Memorandum and Articles of Association
dot icon16/02/2000
New director appointed
dot icon16/02/2000
New secretary appointed;new director appointed
dot icon16/02/2000
New director appointed
dot icon16/02/2000
Resolutions
dot icon14/02/2000
Registered office changed on 14/02/00 from: lacon house theobalds road, london, WC1X 8SP
dot icon14/02/2000
Director resigned
dot icon14/02/2000
Secretary resigned
dot icon07/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holmes, Marian
Director
31/01/2000 - 28/03/2019
16
EPS SECRETARIES LIMITED
Corporate Secretary
07/12/1999 - 31/01/2000
621
MIKJON LIMITED
Corporate Director
07/12/1999 - 31/01/2000
314
Lee, Simon Norris
Director
15/05/2014 - 14/03/2022
13
Eley, Wendy Helen
Director
01/10/2018 - Present
11

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+
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 CSSC PROPERTIES LIMITED

CSSC PROPERTIES LIMITED is an(a) Active company incorporated on 07/12/1999 with the registered office located at Compton Court, 20-24 Temple End, High Wycombe, Buckinghamshire HP13 5DR. 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 CSSC PROPERTIES LIMITED?

toggle

CSSC PROPERTIES LIMITED is currently Active. It was registered on 07/12/1999 .

Where is CSSC PROPERTIES LIMITED located?

toggle

CSSC PROPERTIES LIMITED is registered at Compton Court, 20-24 Temple End, High Wycombe, Buckinghamshire HP13 5DR.

What does CSSC PROPERTIES LIMITED do?

toggle

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

What is the latest filing for CSSC PROPERTIES LIMITED?

toggle

The latest filing was on 18/03/2026: All of the property or undertaking has been released from charge 1.