Company NameCc & Cole Developments Ltd
DirectorsFrank George Camilleri and Thomas Kimpton Sprange
Company StatusActive
Company Number10868250
CategoryPrivate Limited Company
Incorporation Date17 July 2017(6 years, 9 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 Frank George Camilleri
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address249 Cranbrook Road
Ilford
IG1 4TG
Director NameMr Thomas Kimpton Sprange
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressC/O Fletcher Day 56 Conduit Street
London
W1S 2YZ

Location

Registered Address249 Cranbrook Road
Ilford
IG1 4TG
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

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

Charges

27 July 2018Delivered on: 31 July 2018
Persons entitled: Cc & Cole Development LTD

Classification: A registered charge
Particulars: 347 victoria park road. London. E9 5DX.
Outstanding
4 August 2017Delivered on: 8 August 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding
4 August 2017Delivered on: 8 August 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 347 victoria park road, london, E9 9DX.
Outstanding

Filing History

14 September 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
21 July 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
3 July 2020Registered office address changed from 3 Fitzhardinge Street 3rd Floor London W1H 6EF United Kingdom to 249 Cranbrook Road Ilford IG1 4TG on 3 July 2020 (1 page)
22 July 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
12 December 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
21 November 2018Registered office address changed from C/O Fletcher Day 56 Conduit Street London W1S 2YZ United Kingdom to 3 Fitzhardinge Street 3rd Floor London W1H 6EF on 21 November 2018 (1 page)
20 August 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
31 July 2018Registration of charge 108682500003, created on 27 July 2018 (4 pages)
31 July 2018Satisfaction of charge 108682500001 in full (1 page)
16 April 2018Director's details changed for Thomas Kimpton Sprange on 16 April 2018 (2 pages)
8 August 2017Registration of charge 108682500001, created on 4 August 2017 (6 pages)
8 August 2017Registration of charge 108682500002, created on 4 August 2017 (12 pages)
8 August 2017Registration of charge 108682500001, created on 4 August 2017 (6 pages)
8 August 2017Registration of charge 108682500002, created on 4 August 2017 (12 pages)
17 July 2017Incorporation
Statement of capital on 2017-07-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
17 July 2017Incorporation
Statement of capital on 2017-07-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)