Company NameCCS Investment Properties Limited
DirectorCosta Andreas
Company StatusActive
Company Number04660163
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Costa Andreas
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2003(same day as company formation)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address3 Church Lane
Culcheth
Warrington
WA3 5DL
Secretary NameHarry Avraam
NationalityBritish
StatusCurrent
Appointed10 February 2003(same day as company formation)
RoleLandlord
Correspondence Address3 Church Lane
Culcheth
Warrington
WA3 5DL

Location

Registered AddressThe Glen Knutsford Old Road
Grappenhall
Warrington
WA4 2LD
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardGrappenhall
Built Up AreaWarrington
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Costa Andreas
100.00%
Ordinary

Financials

Year2014
Net Worth£67,141
Cash£5,237
Current Liabilities£167,705

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

7 July 2008Delivered on: 15 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
14 June 2005Delivered on: 17 June 2005
Persons entitled: George Douglas Matthews and Patricia Ann Matthews

Classification: Legal charge
Secured details: £130,000 due or to become due from the company to.
Particulars: 133 long lane, orford, warrington, cheshire.
Outstanding
29 March 2005Delivered on: 19 April 2005
Persons entitled: George Douglas Matthews and Patricia Ann Matthews

Classification: Legal charge
Secured details: £130,000 due or to become due from the company to the chargee.
Particulars: The property k/a 133 long lane, orford, warrington, cheshire.
Outstanding

Filing History

12 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
9 December 2020Micro company accounts made up to 29 February 2020 (5 pages)
12 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
15 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
26 November 2018Micro company accounts made up to 28 February 2018 (4 pages)
15 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
8 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
8 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
6 February 2017Registered office address changed from 52 Walton Road, Stockton Heath Warrington Cheshire WA4 6NL to The Glen Knutsford Old Road Grappenhall Warrington WA4 2LD on 6 February 2017 (1 page)
6 February 2017Registered office address changed from 52 Walton Road, Stockton Heath Warrington Cheshire WA4 6NL to The Glen Knutsford Old Road Grappenhall Warrington WA4 2LD on 6 February 2017 (1 page)
21 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
21 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
17 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(4 pages)
17 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(4 pages)
22 October 2015Secretary's details changed for Harry Avraam on 22 September 2015 (1 page)
22 October 2015Secretary's details changed for Harry Avraam on 22 September 2015 (1 page)
22 October 2015Director's details changed for Mr Costa Andreas on 22 October 2015 (2 pages)
22 October 2015Director's details changed for Mr Costa Andreas on 22 October 2015 (2 pages)
13 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
13 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
6 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
6 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
11 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
11 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
25 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(4 pages)
25 February 2014Secretary's details changed for Harry Avraam on 25 February 2014 (1 page)
25 February 2014Director's details changed for Mr Costa Andreas on 25 February 2014 (2 pages)
25 February 2014Director's details changed for Mr Costa Andreas on 25 February 2014 (2 pages)
25 February 2014Secretary's details changed for Harry Avraam on 25 February 2014 (1 page)
25 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(4 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
21 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
8 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
8 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
23 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
11 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
14 February 2010Director's details changed for Costa Andreas on 1 January 2010 (2 pages)
14 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
14 February 2010Director's details changed for Costa Andreas on 1 January 2010 (2 pages)
14 February 2010Director's details changed for Costa Andreas on 1 January 2010 (2 pages)
14 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
16 February 2009Return made up to 10/02/09; full list of members (3 pages)
16 February 2009Return made up to 10/02/09; full list of members (3 pages)
15 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
15 December 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 April 2008Return made up to 10/02/08; full list of members (3 pages)
8 April 2008Return made up to 10/02/08; full list of members (3 pages)
7 April 2008Director's change of particulars / costa avraam / 01/02/2008 (1 page)
7 April 2008Director's change of particulars / costa avraam / 01/02/2008 (1 page)
4 January 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
4 January 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
13 April 2007Return made up to 10/02/07; full list of members (6 pages)
13 April 2007Return made up to 10/02/07; full list of members (6 pages)
7 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
7 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
21 February 2006Return made up to 10/02/06; full list of members (6 pages)
21 February 2006Return made up to 10/02/06; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
17 June 2005Particulars of mortgage/charge (3 pages)
17 June 2005Particulars of mortgage/charge (3 pages)
19 April 2005Particulars of mortgage/charge (3 pages)
19 April 2005Particulars of mortgage/charge (3 pages)
14 February 2005Return made up to 10/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2005Return made up to 10/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
22 June 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
19 February 2004Return made up to 10/02/04; full list of members (6 pages)
19 February 2004Return made up to 10/02/04; full list of members (6 pages)
23 July 2003New secretary appointed (2 pages)
23 July 2003New secretary appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
10 February 2003Incorporation (17 pages)
10 February 2003Incorporation (17 pages)