Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C&C PROPERTIES UK LIMITED
Company Information for

C&C PROPERTIES UK LIMITED

REGAL HOUSE, 14 JAMES STREET, LONDON, WC2E 8BU,
Company Registration Number
04288170
Private Limited Company
Active

Company Overview

About C&c Properties Uk Ltd
C&C PROPERTIES UK LIMITED was founded on 2001-09-17 and has its registered office in London. The organisation's status is listed as "Active". C&c Properties Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
C&C PROPERTIES UK LIMITED
 
Legal Registered Office
REGAL HOUSE
14 JAMES STREET
LONDON
WC2E 8BU
Other companies in W1K
 
Filing Information
Company Number 04288170
Company ID Number 04288170
Date formed 2001-09-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts FULL
Last Datalog update: 2024-02-06 22:47:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C&C PROPERTIES UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C&C PROPERTIES UK LIMITED

Current Directors
Officer Role Date Appointed
LEIGH MCCAVENY
Company Secretary 2016-04-21
RUTH ELIZABETH PAVEY
Company Secretary 2010-05-04
IAN DAVID HAWKSWORTH
Director 2008-03-19
SITUL SURYAKANT JOBANPUTRA
Director 2016-12-16
GARY JAMES YARDLEY
Director 2014-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
SOUMEN DAS
Director 2010-05-04 2016-12-31
WILLIAM REGINALD BLACK
Director 2001-11-07 2015-12-31
BALBINDER SINGH TATTAR
Director 2008-11-20 2014-07-31
DAVID ANDREW FISCHEL
Director 2001-11-07 2010-05-05
SUSAN FOLGER
Company Secretary 2001-11-07 2010-05-04
AIDAN CHRISTOPHER SMITH
Director 2001-11-07 2008-03-31
IAN DAVID HAWKSWORTH
Director 2006-09-15 2007-02-07
GARY JOHN MARCUCCILLI
Director 2001-11-07 2007-02-07
JOHN IAN SAGGERS
Director 2001-11-07 2006-09-15
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2001-09-17 2001-11-07
HACKWOOD DIRECTORS LIMITED
Nominated Director 2001-09-17 2001-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN DAVID HAWKSWORTH FLORAL COURT LIMITED Director 2018-04-11 CURRENT 2018-04-11 Active
IAN DAVID HAWKSWORTH FLORAL COURT COLLECTION MANAGEMENT LIMITED Director 2018-04-11 CURRENT 2018-04-11 Active
IAN DAVID HAWKSWORTH CAPCO CG WELLINGTON (JAH) LIMITED Director 2017-08-04 CURRENT 2012-11-06 Liquidation
IAN DAVID HAWKSWORTH CAPCO CG WELLINGTON (O) LIMITED Director 2017-08-04 CURRENT 1985-01-15 Liquidation
IAN DAVID HAWKSWORTH CAPCO CG WELLINGTON (JAR) LIMITED Director 2017-08-04 CURRENT 1976-08-13 Liquidation
IAN DAVID HAWKSWORTH BRONZE LIMITED Director 2017-06-23 CURRENT 2003-06-02 Liquidation
IAN DAVID HAWKSWORTH NEWINCCO 1390 LIMITED Director 2017-06-23 CURRENT 2015-09-03 Liquidation
IAN DAVID HAWKSWORTH CG INVESTMENTS 2016 GP LIMITED Director 2016-08-30 CURRENT 2016-08-30 Active - Proposal to Strike off
IAN DAVID HAWKSWORTH CG INVESTMENTS 2016 NOMINEE LIMITED Director 2016-08-30 CURRENT 2016-08-30 Active - Proposal to Strike off
IAN DAVID HAWKSWORTH COVENT GARDEN GROUP HOLDINGS LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
IAN DAVID HAWKSWORTH CAPCO LONDON LIMITED Director 2015-02-04 CURRENT 2015-02-04 Active
IAN DAVID HAWKSWORTH 22 SOUTHAMPTON STREET MANAGEMENT LIMITED Director 2014-07-10 CURRENT 2014-07-10 Active
IAN DAVID HAWKSWORTH CAPCO COVENT GARDEN RESIDENTIAL LIMITED Director 2014-07-09 CURRENT 2014-07-09 Active
IAN DAVID HAWKSWORTH 22 SOUTHAMPTON STREET LIMITED Director 2014-05-28 CURRENT 2014-05-28 Active
IAN DAVID HAWKSWORTH INNOVA INVESTMENT GROUP HOLDINGS NOMINEE LIMITED Director 2014-03-05 CURRENT 2014-03-05 Active
IAN DAVID HAWKSWORTH INNOVA INVESTMENT GROUP HOLDINGS GP LIMITED Director 2014-03-05 CURRENT 2014-03-05 Active
IAN DAVID HAWKSWORTH LILLIE SQUARE CLUBHOUSE LIMITED Director 2014-03-04 CURRENT 2014-03-04 Active
IAN DAVID HAWKSWORTH LILLIE SQUARE MANAGEMENT LIMITED Director 2014-03-04 CURRENT 2014-03-04 Active
IAN DAVID HAWKSWORTH EARLS COURT PARTNERSHIP LIMITED Director 2014-01-31 CURRENT 2014-01-31 Active
IAN DAVID HAWKSWORTH EC PROPERTIES MANAGEMENT LIMITED Director 2013-10-22 CURRENT 2013-10-22 Active
IAN DAVID HAWKSWORTH LILLIE SQUARE DEVELOPMENTS LIMITED Director 2013-07-02 CURRENT 2013-07-02 Active
IAN DAVID HAWKSWORTH 20 THE PIAZZA MANAGEMENT LIMITED Director 2013-04-02 CURRENT 2013-04-02 Active
IAN DAVID HAWKSWORTH 20 THE PIAZZA LIMITED Director 2013-03-28 CURRENT 2013-03-28 Active
IAN DAVID HAWKSWORTH CAPCO CG 2012 LIMITED Director 2012-07-24 CURRENT 2012-07-11 Active - Proposal to Strike off
IAN DAVID HAWKSWORTH CAPCO CG 2012 NOMINEE LIMITED Director 2012-07-24 CURRENT 2012-07-12 Active - Proposal to Strike off
IAN DAVID HAWKSWORTH 34 HENRIETTA STREET LIMITED Director 2012-01-26 CURRENT 2012-01-26 Active
IAN DAVID HAWKSWORTH EC PROPERTIES GP LIMITED Director 2011-07-07 CURRENT 2011-07-07 Active
IAN DAVID HAWKSWORTH LILLIE SQUARE NOMINEE LIMITED Director 2011-07-07 CURRENT 2011-07-07 Active
IAN DAVID HAWKSWORTH EC PROPERTIES NOMINEE LIMITED Director 2011-07-07 CURRENT 2011-07-07 Active
IAN DAVID HAWKSWORTH LILLIE SQUARE GP LIMITED Director 2011-07-06 CURRENT 2011-07-06 Active
IAN DAVID HAWKSWORTH 34 HENRIETTA STREET MANAGEMENT COMPANY LIMITED Director 2011-05-17 CURRENT 2011-03-22 Active
IAN DAVID HAWKSWORTH EC&O PROPERTIES LIMITED Director 2011-03-04 CURRENT 2011-02-16 Dissolved 2015-05-12
IAN DAVID HAWKSWORTH EC&O LIMITED Director 2011-03-04 CURRENT 2011-02-16 Liquidation
IAN DAVID HAWKSWORTH EARLS COURT LIMITED Director 2011-03-04 CURRENT 2011-02-16 Active
IAN DAVID HAWKSWORTH CAPCO GROUP TREASURY LIMITED Director 2010-04-19 CURRENT 2007-12-12 Active
IAN DAVID HAWKSWORTH SHAFTESBURY CAPITAL PLC Director 2010-02-03 CURRENT 2010-02-03 Active
IAN DAVID HAWKSWORTH CAPCO COVENT GARDEN LIMITED Director 2009-03-19 CURRENT 2007-12-12 Active
IAN DAVID HAWKSWORTH INNOVA INVESTMENT MANAGEMENT LIMITED Director 2009-01-22 CURRENT 2009-01-22 Active
IAN DAVID HAWKSWORTH ST JAMES CAPITAL SEAGRAVE ROAD LIMITED Director 2007-07-24 CURRENT 2004-03-31 Liquidation
IAN DAVID HAWKSWORTH GREAT CAPITAL PARTNERSHIP (G.P.) LIMITED Director 2007-03-27 CURRENT 2007-01-10 Active - Proposal to Strike off
IAN DAVID HAWKSWORTH COVENT GARDEN (49 WELLINGTON STREET) LIMITED Director 2007-02-05 CURRENT 2002-06-05 Active
IAN DAVID HAWKSWORTH COVENT GARDEN (43 MANAGEMENT) LIMITED Director 2007-02-05 CURRENT 2004-01-27 Active
IAN DAVID HAWKSWORTH GREAT CAPITAL PROPERTY LIMITED Director 2007-01-31 CURRENT 2007-01-10 Active - Proposal to Strike off
IAN DAVID HAWKSWORTH CAPITAL & COUNTIES CG NOMINEE LIMITED Director 2006-09-15 CURRENT 2006-06-28 Active
IAN DAVID HAWKSWORTH C & C MANAGEMENT SERVICES LIMITED Director 2006-09-15 CURRENT 2001-07-13 Active
IAN DAVID HAWKSWORTH CAPITAL & COUNTIES CG LIMITED Director 2006-09-15 CURRENT 2006-06-28 Active
IAN DAVID HAWKSWORTH CAPITAL & COUNTIES LIMITED Director 2006-09-01 CURRENT 1933-10-19 Active
SITUL SURYAKANT JOBANPUTRA FLORAL COURT LIMITED Director 2018-04-11 CURRENT 2018-04-11 Active
SITUL SURYAKANT JOBANPUTRA FLORAL COURT COLLECTION MANAGEMENT LIMITED Director 2018-04-11 CURRENT 2018-04-11 Active
SITUL SURYAKANT JOBANPUTRA CAPCO CG WELLINGTON (JAH) LIMITED Director 2017-08-04 CURRENT 2012-11-06 Liquidation
SITUL SURYAKANT JOBANPUTRA CAPCO CG WELLINGTON (O) LIMITED Director 2017-08-04 CURRENT 1985-01-15 Liquidation
SITUL SURYAKANT JOBANPUTRA CAPCO CG WELLINGTON (JAR) LIMITED Director 2017-08-04 CURRENT 1976-08-13 Liquidation
SITUL SURYAKANT JOBANPUTRA BRONZE LIMITED Director 2017-06-23 CURRENT 2003-06-02 Liquidation
SITUL SURYAKANT JOBANPUTRA NEWINCCO 1390 LIMITED Director 2017-06-23 CURRENT 2015-09-03 Liquidation
SITUL SURYAKANT JOBANPUTRA SHAFTESBURY CAPITAL PLC Director 2017-01-01 CURRENT 2010-02-03 Active
SITUL SURYAKANT JOBANPUTRA EC PROPERTIES MANAGEMENT LIMITED Director 2016-12-16 CURRENT 2013-10-22 Active
SITUL SURYAKANT JOBANPUTRA CAPITAL & COUNTIES CG NOMINEE LIMITED Director 2016-12-16 CURRENT 2006-06-28 Active
SITUL SURYAKANT JOBANPUTRA CAPCO GROUP TREASURY LIMITED Director 2016-12-16 CURRENT 2007-12-12 Active
SITUL SURYAKANT JOBANPUTRA CAPCO COVENT GARDEN LIMITED Director 2016-12-16 CURRENT 2007-12-12 Active
SITUL SURYAKANT JOBANPUTRA EC&O LIMITED Director 2016-12-16 CURRENT 2011-02-16 Liquidation
SITUL SURYAKANT JOBANPUTRA EARLS COURT LIMITED Director 2016-12-16 CURRENT 2011-02-16 Active
SITUL SURYAKANT JOBANPUTRA 34 HENRIETTA STREET LIMITED Director 2016-12-16 CURRENT 2012-01-26 Active
SITUL SURYAKANT JOBANPUTRA EARLS COURT PARTNERSHIP LIMITED Director 2016-12-16 CURRENT 2014-01-31 Active
SITUL SURYAKANT JOBANPUTRA INNOVA INVESTMENT GROUP HOLDINGS NOMINEE LIMITED Director 2016-12-16 CURRENT 2014-03-05 Active
SITUL SURYAKANT JOBANPUTRA CAPCO COVENT GARDEN RESIDENTIAL LIMITED Director 2016-12-16 CURRENT 2014-07-09 Active
SITUL SURYAKANT JOBANPUTRA CAPCO LONDON LIMITED Director 2016-12-16 CURRENT 2015-02-04 Active
SITUL SURYAKANT JOBANPUTRA CG INVESTMENTS 2016 GP LIMITED Director 2016-12-16 CURRENT 2016-08-30 Active - Proposal to Strike off
SITUL SURYAKANT JOBANPUTRA ST JAMES CAPITAL SEAGRAVE ROAD LIMITED Director 2016-12-16 CURRENT 2004-03-31 Liquidation
SITUL SURYAKANT JOBANPUTRA COVENT GARDEN (49 WELLINGTON STREET) LIMITED Director 2016-12-16 CURRENT 2002-06-05 Active
SITUL SURYAKANT JOBANPUTRA COVENT GARDEN (43 MANAGEMENT) LIMITED Director 2016-12-16 CURRENT 2004-01-27 Active
SITUL SURYAKANT JOBANPUTRA INNOVA INVESTMENT MANAGEMENT LIMITED Director 2016-12-16 CURRENT 2009-01-22 Active
SITUL SURYAKANT JOBANPUTRA 34 HENRIETTA STREET MANAGEMENT COMPANY LIMITED Director 2016-12-16 CURRENT 2011-03-22 Active
SITUL SURYAKANT JOBANPUTRA EC PROPERTIES GP LIMITED Director 2016-12-16 CURRENT 2011-07-07 Active
SITUL SURYAKANT JOBANPUTRA LILLIE SQUARE NOMINEE LIMITED Director 2016-12-16 CURRENT 2011-07-07 Active
SITUL SURYAKANT JOBANPUTRA EC PROPERTIES NOMINEE LIMITED Director 2016-12-16 CURRENT 2011-07-07 Active
SITUL SURYAKANT JOBANPUTRA CAPCO CG 2012 LIMITED Director 2016-12-16 CURRENT 2012-07-11 Active - Proposal to Strike off
SITUL SURYAKANT JOBANPUTRA CAPCO CG 2012 NOMINEE LIMITED Director 2016-12-16 CURRENT 2012-07-12 Active - Proposal to Strike off
SITUL SURYAKANT JOBANPUTRA 20 THE PIAZZA LIMITED Director 2016-12-16 CURRENT 2013-03-28 Active
SITUL SURYAKANT JOBANPUTRA 20 THE PIAZZA MANAGEMENT LIMITED Director 2016-12-16 CURRENT 2013-04-02 Active
SITUL SURYAKANT JOBANPUTRA INNOVA INVESTMENT GROUP HOLDINGS GP LIMITED Director 2016-12-16 CURRENT 2014-03-05 Active
SITUL SURYAKANT JOBANPUTRA 22 SOUTHAMPTON STREET LIMITED Director 2016-12-16 CURRENT 2014-05-28 Active
SITUL SURYAKANT JOBANPUTRA 22 SOUTHAMPTON STREET MANAGEMENT LIMITED Director 2016-12-16 CURRENT 2014-07-10 Active
SITUL SURYAKANT JOBANPUTRA CG INVESTMENTS 2016 NOMINEE LIMITED Director 2016-12-16 CURRENT 2016-08-30 Active - Proposal to Strike off
SITUL SURYAKANT JOBANPUTRA CAPITAL & COUNTIES LIMITED Director 2016-12-16 CURRENT 1933-10-19 Active
SITUL SURYAKANT JOBANPUTRA CAPITAL & COUNTIES ASSET MANAGEMENT LIMITED Director 2016-12-16 CURRENT 1985-01-17 Liquidation
SITUL SURYAKANT JOBANPUTRA C & C MANAGEMENT SERVICES LIMITED Director 2016-12-16 CURRENT 2001-07-13 Active
SITUL SURYAKANT JOBANPUTRA CAPITAL & COUNTIES CG LIMITED Director 2016-12-16 CURRENT 2006-06-28 Active
SITUL SURYAKANT JOBANPUTRA COVENT GARDEN GROUP HOLDINGS LIMITED Director 2016-12-16 CURRENT 2015-12-02 Active
GARY JAMES YARDLEY CAPCO CG WELLINGTON (JAH) LIMITED Director 2017-08-04 CURRENT 2012-11-06 Liquidation
GARY JAMES YARDLEY CAPCO CG WELLINGTON (O) LIMITED Director 2017-08-04 CURRENT 1985-01-15 Liquidation
GARY JAMES YARDLEY CAPCO CG WELLINGTON (JAR) LIMITED Director 2017-08-04 CURRENT 1976-08-13 Liquidation
GARY JAMES YARDLEY BRONZE LIMITED Director 2017-06-23 CURRENT 2003-06-02 Liquidation
GARY JAMES YARDLEY NEWINCCO 1390 LIMITED Director 2017-06-23 CURRENT 2015-09-03 Liquidation
GARY JAMES YARDLEY MALLENHILL LIMITED Director 2016-11-25 CURRENT 1990-05-25 Dissolved 2017-09-29
GARY JAMES YARDLEY CG INVESTMENTS 2016 GP LIMITED Director 2016-08-30 CURRENT 2016-08-30 Active - Proposal to Strike off
GARY JAMES YARDLEY CG INVESTMENTS 2016 NOMINEE LIMITED Director 2016-08-30 CURRENT 2016-08-30 Active - Proposal to Strike off
GARY JAMES YARDLEY EURO CO-VENTURES LIMITED Director 2016-03-08 CURRENT 2015-11-30 Active
GARY JAMES YARDLEY EMPRESS PLACE, APARTMENTS MANAGEMENT COMPANY LIMITED Director 2016-01-15 CURRENT 2003-06-17 Dissolved 2016-12-21
GARY JAMES YARDLEY MARVIEW LIMITED Director 2016-01-15 CURRENT 1991-10-08 Dissolved 2016-12-21
GARY JAMES YARDLEY COVENT GARDEN GROUP HOLDINGS LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
GARY JAMES YARDLEY INNOVA INVESTMENT PARTNERSHIP GP LIMITED Director 2015-06-29 CURRENT 2008-06-10 Active
GARY JAMES YARDLEY CAPCO LONDON LIMITED Director 2015-02-04 CURRENT 2015-02-04 Active
GARY JAMES YARDLEY 22 SOUTHAMPTON STREET MANAGEMENT LIMITED Director 2014-07-10 CURRENT 2014-07-10 Active
GARY JAMES YARDLEY CAPCO COVENT GARDEN RESIDENTIAL LIMITED Director 2014-07-09 CURRENT 2014-07-09 Active
GARY JAMES YARDLEY 22 SOUTHAMPTON STREET LIMITED Director 2014-05-28 CURRENT 2014-05-28 Active
GARY JAMES YARDLEY LILLIE SQUARE DEVELOPMENTS LIMITED Director 2014-04-24 CURRENT 2013-07-02 Active
GARY JAMES YARDLEY INNOVA INVESTMENT GROUP HOLDINGS NOMINEE LIMITED Director 2014-03-05 CURRENT 2014-03-05 Active
GARY JAMES YARDLEY INNOVA INVESTMENT GROUP HOLDINGS GP LIMITED Director 2014-03-05 CURRENT 2014-03-05 Active
GARY JAMES YARDLEY LILLIE SQUARE CLUBHOUSE LIMITED Director 2014-03-04 CURRENT 2014-03-04 Active
GARY JAMES YARDLEY LILLIE SQUARE MANAGEMENT LIMITED Director 2014-03-04 CURRENT 2014-03-04 Active
GARY JAMES YARDLEY EARLS COURT PARTNERSHIP LIMITED Director 2014-01-31 CURRENT 2014-01-31 Active
GARY JAMES YARDLEY EC PROPERTIES MANAGEMENT LIMITED Director 2013-10-22 CURRENT 2013-10-22 Active
GARY JAMES YARDLEY CHANGEOPEN RESIDENTS MANAGEMENT LIMITED Director 2013-08-29 CURRENT 1988-09-28 Dissolved 2017-03-28
GARY JAMES YARDLEY 20 THE PIAZZA MANAGEMENT LIMITED Director 2013-04-02 CURRENT 2013-04-02 Active
GARY JAMES YARDLEY 20 THE PIAZZA LIMITED Director 2013-03-28 CURRENT 2013-03-28 Active
GARY JAMES YARDLEY CAPCO CG 2012 LIMITED Director 2012-07-24 CURRENT 2012-07-11 Active - Proposal to Strike off
GARY JAMES YARDLEY CAPCO CG 2012 NOMINEE LIMITED Director 2012-07-24 CURRENT 2012-07-12 Active - Proposal to Strike off
GARY JAMES YARDLEY 34 HENRIETTA STREET LIMITED Director 2012-01-26 CURRENT 2012-01-26 Active
GARY JAMES YARDLEY EC PROPERTIES GP LIMITED Director 2011-07-07 CURRENT 2011-07-07 Active
GARY JAMES YARDLEY LILLIE SQUARE NOMINEE LIMITED Director 2011-07-07 CURRENT 2011-07-07 Active
GARY JAMES YARDLEY EC PROPERTIES NOMINEE LIMITED Director 2011-07-07 CURRENT 2011-07-07 Active
GARY JAMES YARDLEY 34 HENRIETTA STREET MANAGEMENT COMPANY LIMITED Director 2011-05-17 CURRENT 2011-03-22 Active
GARY JAMES YARDLEY EC&O PROPERTIES LIMITED Director 2011-02-16 CURRENT 2011-02-16 Dissolved 2015-05-12
GARY JAMES YARDLEY EC&O LIMITED Director 2011-02-16 CURRENT 2011-02-16 Liquidation
GARY JAMES YARDLEY EARLS COURT LIMITED Director 2011-02-16 CURRENT 2011-02-16 Active
GARY JAMES YARDLEY CAPCO CG 2010 LIMITED Director 2010-09-23 CURRENT 2010-09-23 Dissolved 2017-03-28
GARY JAMES YARDLEY CAPCO CG 2010 NOMINEE LIMITED Director 2010-09-23 CURRENT 2010-09-23 Dissolved 2017-03-28
GARY JAMES YARDLEY MARTINEAU PROPERTIES LIMITED Director 2010-06-28 CURRENT 2010-06-22 Dissolved 2017-03-28
GARY JAMES YARDLEY CAPCO GROUP TREASURY LIMITED Director 2010-04-19 CURRENT 2007-12-12 Active
GARY JAMES YARDLEY SHAFTESBURY CAPITAL PLC Director 2010-02-03 CURRENT 2010-02-03 Active
GARY JAMES YARDLEY CAPCO COVENT GARDEN LIMITED Director 2009-03-19 CURRENT 2007-12-12 Active
GARY JAMES YARDLEY CAPITAL & COUNTIES CG NOMINEE 9 LIMITED Director 2009-01-22 CURRENT 2009-01-22 Dissolved 2015-09-01
GARY JAMES YARDLEY INNOVA INVESTMENT MANAGEMENT LIMITED Director 2009-01-22 CURRENT 2009-01-22 Active
GARY JAMES YARDLEY CAPCO EMPRESS STATE LP LIMITED Director 2008-05-13 CURRENT 2008-01-24 Dissolved 2017-03-28
GARY JAMES YARDLEY CAPITAL & COUNTIES ASSET MANAGEMENT LIMITED Director 2008-04-18 CURRENT 1985-01-17 Liquidation
GARY JAMES YARDLEY SANDERLING ENTERPRISES LIMITED Director 2007-07-24 CURRENT 1999-11-22 Dissolved 2017-03-28
GARY JAMES YARDLEY ST JAMES CAPITAL SEAGRAVE ROAD LIMITED Director 2007-07-24 CURRENT 2004-03-31 Liquidation
GARY JAMES YARDLEY CAPITAL & COUNTIES CG NOMINEE LIMITED Director 2007-06-01 CURRENT 2006-06-28 Active
GARY JAMES YARDLEY COVENT GARDEN (49 WELLINGTON STREET) LIMITED Director 2007-06-01 CURRENT 2002-06-05 Active
GARY JAMES YARDLEY COVENT GARDEN (43 MANAGEMENT) LIMITED Director 2007-06-01 CURRENT 2004-01-27 Active
GARY JAMES YARDLEY CAPITAL & COUNTIES LIMITED Director 2007-06-01 CURRENT 1933-10-19 Active
GARY JAMES YARDLEY C & C MANAGEMENT SERVICES LIMITED Director 2007-06-01 CURRENT 2001-07-13 Active
GARY JAMES YARDLEY CAPITAL & COUNTIES CG LIMITED Director 2007-06-01 CURRENT 2006-06-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-24DIRECTOR APPOINTED ANDREW JAMES PRICE
2023-08-30Change of details for Capital & Counties Properties Plc as a person with significant control on 2023-03-06
2023-05-01FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-24Appointment of Ms Desna Lee Martin as company secretary on 2023-04-19
2023-03-17DIRECTOR APPOINTED MR CHRISTOPHER PETER ALAN WARD
2023-01-16CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2022-09-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-17CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2021-09-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-07RP04CH01Second filing of change of directors details Situl Suryakant Jobanputra
2021-06-03CH01Director's details changed for Mr Situl Suryakant Jobanputra on 2021-06-03
2021-01-04TM02Termination of appointment of Leigh Mccaveny on 2020-12-31
2020-12-14PSC05Change of details for Capital & Counties Properties Plc as a person with significant control on 2020-12-02
2020-12-14CH01Director's details changed for Mr Situl Suryakant Jobanputra on 2020-12-02
2020-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/20 FROM 15 Grosvenor Street London W1K 4QZ
2020-09-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES
2020-08-19AP01DIRECTOR APPOINTED MS MICHELLE VERONICA ATHENA MCGRATH
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES
2019-09-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-09CH01Director's details changed for Mr Situl Suryakant Jobanputra on 2019-07-08
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR GARY JAMES YARDLEY
2018-10-22CH01Director's details changed for Mr Ian David Hawksworth on 2018-10-11
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES
2017-09-18LATEST SOC18/09/17 STATEMENT OF CAPITAL;GBP 72
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES
2017-08-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR SOUMEN DAS
2016-12-19AP01DIRECTOR APPOINTED MR SITUL SURYAKANT JOBANPUTRA
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 72
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-07-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-29AP03Appointment of Miss Leigh Mccaveny as company secretary on 2016-04-21
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM REGINALD BLACK
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 72
2015-10-14AR0117/09/15 ANNUAL RETURN FULL LIST
2015-07-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-22SH20Statement by Directors
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 72
2014-12-22SH19Statement of capital on 2014-12-22 GBP 72
2014-12-22CAP-SSSolvency Statement dated 16/12/14
2014-12-22RES13Resolutions passed:<ul><li>Cancellation of share premium account 16/12/2014</ul>
2014-12-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-10-16RES01ADOPT ARTICLES 16/10/14
2014-10-16SH0118/09/14 STATEMENT OF CAPITAL GBP 72.00
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-17AR0117/09/14 ANNUAL RETURN FULL LIST
2014-08-13AP01DIRECTOR APPOINTED MR GARY JAMES YARDLEY
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR BALBINDER SINGH TATTAR
2013-09-17AR0117/09/13 ANNUAL RETURN FULL LIST
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-18AR0117/09/12 FULL LIST
2012-09-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-19AR0117/09/11 FULL LIST
2011-06-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2010 FROM 40 BROADWAY LONDON SW1H 0BU
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FISCHEL
2010-10-04TM02APPOINTMENT TERMINATED, SECRETARY SUSAN FOLGER
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-30AR0117/09/10 FULL LIST
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BALBINDER SINGH TATTAR / 04/08/2010
2010-05-21AP03SECRETARY APPOINTED RUTH ELIZABETH PAVEY
2010-05-21AP01DIRECTOR APPOINTED SOUMEN DAS
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BALBINDER SINGH TATTAR / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID HAWKSWORTH / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW FISCHEL / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM REGINALD BLACK / 01/10/2009
2009-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN FOLGER / 01/10/2009
2009-09-18363aRETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS
2009-08-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-28288aDIRECTOR APPOINTED BALBINDER SINGH TATTAR
2008-11-05RES13SECTION 175 22/10/2008
2008-09-19363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-07-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR AIDAN SMITH
2008-04-01288aDIRECTOR APPOINTED IAN DAVID HAWKSWORTH
2007-09-26363aRETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2007-07-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-15288bDIRECTOR RESIGNED
2007-02-21288bDIRECTOR RESIGNED
2007-02-21288bDIRECTOR RESIGNED
2007-01-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-03288bDIRECTOR RESIGNED
2006-10-03288aNEW DIRECTOR APPOINTED
2006-10-03363aRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-06-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-05363aRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-04-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-19363aRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2004-09-06288cDIRECTOR'S PARTICULARS CHANGED
2004-04-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-09-29363aRETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS
2003-07-15395PARTICULARS OF MORTGAGE/CHARGE
2003-05-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-28AUDAUDITOR'S RESIGNATION
2002-10-14363aRETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS
2002-07-24288cSECRETARY'S PARTICULARS CHANGED
2001-12-07288aNEW DIRECTOR APPOINTED
2001-12-03CERTNMCOMPANY NAME CHANGED C&C PROPERTIES 2002 LIMITED CERTIFICATE ISSUED ON 03/12/01
2001-11-29288aNEW DIRECTOR APPOINTED
2001-11-29288aNEW DIRECTOR APPOINTED
2001-11-29288aNEW DIRECTOR APPOINTED
2001-11-29288aNEW SECRETARY APPOINTED
2001-11-29288aNEW DIRECTOR APPOINTED
2001-11-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to C&C PROPERTIES UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C&C PROPERTIES UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT DEED 2003-07-15 Satisfied MANPOWER PLC
Intangible Assets
Patents
We have not found any records of C&C PROPERTIES UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C&C PROPERTIES UK LIMITED
Trademarks
We have not found any records of C&C PROPERTIES UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C&C PROPERTIES UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as C&C PROPERTIES UK LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where C&C PROPERTIES UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C&C PROPERTIES UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C&C PROPERTIES UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.