Company NameCCLP Limited
Company StatusActive
Company Number10869741
CategoryPrivate Limited Company
Incorporation Date17 July 2017(6 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Elizabeth Junor
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bolton Road West
Ramsbottom
Bury
Greater Manchester
BL0 9ND
Director NameMr Paul McDermott
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bolton Road West
Ramsbottom
Bury
Greater Manchester
BL0 9ND
Director NameMr Christopher McDermott
Date of BirthMay 1990 (Born 33 years ago)
NationalityEnglish
StatusCurrent
Appointed17 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bolton Road West
Ramsbottom
Bury
Greater Manchester
BL0 9ND
Director NameMiss Catherine Walkin
Date of BirthMay 1990 (Born 33 years ago)
NationalityEnglish
StatusCurrent
Appointed17 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bolton Road West
Ramsbottom
Bury
Greater Manchester
BL0 9ND

Location

Registered Address10 Bolton Road West
Ramsbottom
Bury
Greater Manchester
BL0 9ND
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardRamsbottom
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months, 1 week from now)

Charges

30 April 2020Delivered on: 11 May 2020
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 26 heathland terrace. Stockport. SK3 8DU.
Outstanding
12 September 2019Delivered on: 13 September 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 255 ormskirk road wigan lancashire WN5 9DN.
Outstanding
5 July 2019Delivered on: 15 July 2019
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 165 ormskirk road, wigan as registered under title GM464965 and a first fixed charge. For more details please refer to the instrument.
Outstanding

Filing History

16 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
17 June 2020Micro company accounts made up to 31 March 2020 (5 pages)
11 May 2020Registration of charge 108697410003, created on 30 April 2020 (4 pages)
30 March 2020Change of details for Miss Catherine Walkin as a person with significant control on 30 March 2020 (2 pages)
30 March 2020Director's details changed for Miss Catherine Walkin on 30 March 2020 (2 pages)
30 March 2020Change of details for Mr Christopher Mcdermott as a person with significant control on 30 March 2020 (2 pages)
30 March 2020Registered office address changed from 20 Francis Street Monton Manchester M30 9PR United Kingdom to 22 Fordbank Road Manchester M20 2th on 30 March 2020 (1 page)
30 March 2020Director's details changed for Miss Catherine Walkin on 30 March 2020 (2 pages)
30 March 2020Director's details changed for Mr Christopher Mcdermott on 30 March 2020 (2 pages)
30 March 2020Director's details changed for Mr Christopher Mcdermott on 30 March 2020 (2 pages)
13 September 2019Registration of charge 108697410002, created on 12 September 2019 (4 pages)
2 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
16 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
15 July 2019Registration of charge 108697410001, created on 5 July 2019 (4 pages)
10 October 2018Withdrawal of a person with significant control statement on 10 October 2018 (2 pages)
10 October 2018Notification of Christopher Mcdermott as a person with significant control on 10 October 2018 (2 pages)
10 October 2018Notification of Catherine Walkin as a person with significant control on 17 July 2017 (2 pages)
25 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
6 September 2018Previous accounting period shortened from 31 July 2018 to 31 March 2018 (1 page)
19 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
28 September 2017Director's details changed for Miss Catherine Walker on 17 July 2017 (2 pages)
28 September 2017Director's details changed for Miss Catherine Walker on 17 July 2017 (2 pages)
17 July 2017Incorporation
Statement of capital on 2017-07-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
17 July 2017Incorporation
Statement of capital on 2017-07-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)