You are here: bizstats.co.uk > a-z index > C list > CC list

Cch Property Company Limited EXETER


Cch Property Company started in year 2000 as Private Limited Company with registration number 04121382. The Cch Property Company company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Exeter at Centenary House Peninsula Park. Postal code: EX2 7XE.

The company has 5 directors, namely Edward F., David R. and David C. and others. Of them, David C., Charles F., John V. have been with the company the longest, being appointed on 8 December 2000 and Edward F. and David R. have been with the company for the least time - from 30 January 2024. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cch Property Company Limited Address / Contact

Office Address Centenary House Peninsula Park
Office Address2 Rydon Lane
Town Exeter
Post code EX2 7XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04121382
Date of Incorporation Fri, 8th Dec 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Edward F.

Position: Director

Appointed: 30 January 2024

David R.

Position: Director

Appointed: 30 January 2024

David C.

Position: Director

Appointed: 08 December 2000

Charles F.

Position: Director

Appointed: 08 December 2000

John V.

Position: Director

Appointed: 08 December 2000

William D.

Position: Director

Appointed: 01 September 2023

Resigned: 30 January 2024

William W.

Position: Director

Appointed: 06 December 2022

Resigned: 30 January 2024

Jonathan W.

Position: Director

Appointed: 06 December 2022

Resigned: 01 September 2023

Graham V.

Position: Secretary

Appointed: 04 January 2016

Resigned: 30 January 2024

Leigh R.

Position: Director

Appointed: 14 May 2010

Resigned: 06 December 2022

John B.

Position: Director

Appointed: 08 December 2000

Resigned: 14 May 2010

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 08 December 2000

Resigned: 08 December 2000

David C.

Position: Secretary

Appointed: 08 December 2000

Resigned: 04 January 2016

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 08 December 2000

Resigned: 08 December 2000

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As we researched, there is Braundshill Holdings Limited from Exeter, United Kingdom. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Michael C. This PSC and has 75,01-100% voting rights. The third one is David R., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC and has 75,01-100% voting rights.

Braundshill Holdings Limited

Centenary House Peninsula Park, Rydon Lane, Exeter, EX2 7XE, United Kingdom

Legal authority Uk
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 10699989
Notified on 1 April 2017
Nature of control: 75,01-100% shares

Michael C.

Notified on 6 April 2016
Ceased on 1 April 2017
Nature of control: right to appoint and remove directors
75,01-100% voting rights

David R.

Notified on 6 April 2016
Ceased on 1 April 2017
Nature of control: right to appoint and remove directors
75,01-100% voting rights

Edward F.

Notified on 6 April 2016
Ceased on 1 April 2017
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 25th, July 2023
Free Download (12 pages)

Company search

Advertisements