Ccm Homes (scotland) Limited WINCHESTER


Ccm Homes (scotland) started in year 2005 as Private Limited Company with registration number 05465988. The Ccm Homes (scotland) company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Winchester at Athenia House. Postal code: SO23 7BS.

At the moment there are 2 directors in the the company, namely Stephen D. and Ian J.. In addition one secretary - Suzanne G. - is with the firm. Currenlty, the company lists one former director, whose name is James M. and who left the the company on 1 January 2018. In addition, there is one former secretary - Ian J. who worked with the the company until 27 June 2005.

Ccm Homes (scotland) Limited Address / Contact

Office Address Athenia House
Office Address2 10-14 Andover Road
Town Winchester
Post code SO23 7BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05465988
Date of Incorporation Fri, 27th May 2005
Industry Construction of domestic buildings
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Suzanne G.

Position: Secretary

Appointed: 27 June 2005

Stephen D.

Position: Director

Appointed: 27 May 2005

Ian J.

Position: Director

Appointed: 27 May 2005

James M.

Position: Director

Appointed: 27 May 2005

Resigned: 01 January 2018

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 May 2005

Resigned: 27 May 2005

Ian J.

Position: Secretary

Appointed: 27 May 2005

Resigned: 27 June 2005

Gobi Law Limited

Position: Corporate Director

Appointed: 27 May 2005

Resigned: 11 December 2008

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As BizStats established, there is S i J Limited from Winchester, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Stephen D. This PSC owns 25-50% shares. Then there is Ian J., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 75,01-100% voting rights.

S I J Limited

Athenia House Andover Road, Winchester, SO23 7BS, England

Legal authority Companies House Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Company Register
Registration number 04321207
Notified on 13 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Stephen D.

Notified on 27 May 2016
Ceased on 13 March 2020
Nature of control: 25-50% shares

Ian J.

Notified on 27 May 2016
Ceased on 13 March 2020
Nature of control: 75,01-100% voting rights
25-50% shares

James M.

Notified on 27 May 2016
Ceased on 13 March 2020
Nature of control: 75,01-100% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 41 08428 911102 2864 16149 75629 993141 414
Current Assets 3 752 3054 366 2994 412 9774 558 5974 296 6324 144 4284 045 639
Debtors171 623173 913751 998751 691752 159767 931751 360794 808
Net Assets Liabilities -26 395-40 159-118 548-159 179-229 503-58 6679 463
Other Debtors171 623173 913751 998751 691752 159767 931751 360175 436
Property Plant Equipment11 9259 2646 2064 5933 4022 5231 8751 393
Total Inventories4 603 5753 537 3083 585 3903 559 0003 802 2773 478 9453 363 0753 109 417
Other
Accumulated Depreciation Impairment Property Plant Equipment4 8448 11711 17312 78613 97714 85615 50415 986
Additions Other Than Through Business Combinations Property Plant Equipment 609      
Amounts Owed By Related Parties      579 372619 372
Average Number Employees During Period      22
Bank Borrowings Overdrafts39 998    38 25029 04220 542
Corporation Tax Payable       2 174
Creditors105 7143 766 7634 378 7634 528 7634 708 7634 512 0134 182 8053 819 305
Disposals Investment Property Fair Value Model     240 000440 000 
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model      -2 264 
Increase From Depreciation Charge For Year Property Plant Equipment 3 2713 0561 6131 191879648482
Net Current Assets Liabilities 3 731 1044 332 3984 405 6224 546 1824 279 9874 122 2633 827 375
Number Shares Issued Fully Paid 300300300    
Other Creditors4 702 2953 766 7634 378 7634 528 7634 708 7634 473 7634 153 7633 798 763
Other Taxation Social Security Payable6 5524 6384 615     
Par Value Share 111    
Property Plant Equipment Gross Cost16 77017 37917 37917 37917 37917 37917 379 
Total Assets Less Current Liabilities 3 740 3684 338 6044 410 2154 549 5844 282 5104 124 1383 828 768
Trade Creditors Trade Payables  16 6095 155    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 24th, July 2023
Free Download (10 pages)

Company search

Advertisements