CCM HOMES (SCOTLAND) LIMITED - WINCHESTER
Company Profile | Company Filings |
Overview
CCM HOMES (SCOTLAND) LIMITED is a Private Limited Company from WINCHESTER and has the status: Active.
CCM HOMES (SCOTLAND) LIMITED was incorporated 19 years ago on 27/05/2005 and has the registered number: 05465988. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CCM HOMES (SCOTLAND) LIMITED was incorporated 19 years ago on 27/05/2005 and has the registered number: 05465988. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CCM HOMES (SCOTLAND) LIMITED - WINCHESTER
This company is listed in the following categories:
41202 - Construction of domestic buildings
41202 - Construction of domestic buildings
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ATHENIA HOUSE
WINCHESTER
HAMPSHIRE
SO23 7BS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/05/2023 | 03/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
IAN JELLETT | Jun 1949 | British | Director | 2005-05-27 | CURRENT |
MR STEPHEN PAUL DRAKEFORD | Jan 1954 | British | Director | 2005-05-27 | CURRENT |
SUZANNE NICOL GREEN | British | Secretary | 2005-06-27 | CURRENT | |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2005-05-27 UNTIL 2005-05-27 | RESIGNED | ||
MR JAMES ROBERT MOLYNEUX | Dec 1944 | British | Director | 2005-05-27 UNTIL 2018-01-01 | RESIGNED |
IAN JELLETT | Jun 1949 | British | Secretary | 2005-05-27 UNTIL 2005-06-27 | RESIGNED |
GOBI LAW LIMITED | Corporate Director | 2005-05-27 UNTIL 2008-12-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
S I J Limited | 2020-03-13 | Winchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Stephen Paul Drakeford | 2016-05-27 - 2020-03-13 | 1/1954 | Lee-On-The-Solent | Ownership of shares 25 to 50 percent |
Mr Ian Robert Jellett | 2016-05-27 - 2020-03-13 | 6/1949 | Winchester |
Ownership of shares 25 to 50 percent Voting rights 75 to 100 percent |
Mr James Robert Molyneux | 2016-05-27 - 2020-03-13 | 12/1944 | Winchester Hampshire |
Ownership of shares 25 to 50 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CCM_HOMES_(SCOTLAND)_LTD - Accounts | 2023-07-25 | 31-12-2022 | £141,414 Cash £9,463 equity |
CCM_HOMES_(SCOTLAND)_LTD - Accounts | 2022-08-02 | 31-12-2021 | £29,993 Cash £-58,667 equity |
CCM_HOMES_(SCOTLAND)_LTD - Accounts | 2021-08-06 | 31-12-2020 | £49,756 Cash £-229,503 equity |
CCM_HOMES_(SCOTLAND)_LTD - Accounts | 2020-10-17 | 31-12-2019 | £4,161 Cash £-159,179 equity |
CCM_HOMES_(SCOTLAND)_LTD - Accounts | 2019-09-04 | 31-12-2018 | £102,286 Cash £-118,548 equity |
CCM_HOMES_(SCOTLAND)_LTD - Accounts | 2018-09-29 | 31-12-2017 | £28,911 Cash £-40,159 equity |
CCM_HOMES_(SCOTLAND)_LTD - Accounts | 2017-09-29 | 31-12-2016 | £41,084 Cash |