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

Ccha Developments Limited CROYDON


Ccha Developments Limited is a private limited company situated at 29 Sheldon Street, Croydon CR0 1SS. Its total net worth is estimated to be 0 pounds, and the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2018-04-03, this 6-year-old company is run by 4 directors and 1 secretary.
Director Dinendra D., appointed on 17 August 2023. Director Tracy C., appointed on 03 August 2022. Director Chrishanti S., appointed on 11 August 2020.
As far as secretaries are concerned, we can mention: Christine A., appointed on 01 September 2021.
The company is officially classified as "development of building projects" (Standard Industrial Classification: 41100). According to CH records there was a name change on 2018-06-07 and their previous name was Snrdco 3291 Limited.
The latest confirmation statement was sent on 2023-04-02 and the date for the following filing is 2024-04-16. What is more, the statutory accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Ccha Developments Limited Address / Contact

Office Address 29 Sheldon Street
Town Croydon
Post code CR0 1SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 11286489
Date of Incorporation Tue, 3rd Apr 2018
Industry Development of building projects
End of financial Year 31st March
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Dinendra D.

Position: Director

Appointed: 17 August 2023

Tracy C.

Position: Director

Appointed: 03 August 2022

Christine A.

Position: Secretary

Appointed: 01 September 2021

Chrishanti S.

Position: Director

Appointed: 11 August 2020

Sarah R.

Position: Director

Appointed: 22 May 2018

Steven F.

Position: Director

Appointed: 03 August 2022

Resigned: 12 May 2023

Nathan G.

Position: Director

Appointed: 10 November 2020

Resigned: 03 August 2022

Tina R.

Position: Secretary

Appointed: 06 May 2020

Resigned: 07 July 2021

Barbara M.

Position: Director

Appointed: 01 April 2020

Resigned: 11 August 2020

Carolyn P.

Position: Director

Appointed: 24 September 2019

Resigned: 03 August 2022

Paul H.

Position: Director

Appointed: 24 September 2019

Resigned: 07 October 2020

Kandiah M.

Position: Director

Appointed: 23 May 2018

Resigned: 23 September 2019

Sara K.

Position: Secretary

Appointed: 22 May 2018

Resigned: 10 December 2019

Michael C.

Position: Director

Appointed: 22 May 2018

Resigned: 27 March 2020

Heather T.

Position: Director

Appointed: 22 May 2018

Resigned: 23 September 2019

Dentons Secretaries Limited

Position: Corporate Secretary

Appointed: 03 April 2018

Resigned: 22 May 2018

Peter C.

Position: Director

Appointed: 03 April 2018

Resigned: 22 May 2018

Snr Denton Directors Limited

Position: Corporate Director

Appointed: 03 April 2018

Resigned: 22 May 2018

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we identified, there is Tracy C. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Dentons Nominees Uk and Middle East Limited that entered London, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Tracy C.

Notified on 22 May 2018
Ceased on 3 August 2022
Nature of control: significiant influence or control

Dentons Nominees Uk And Middle East Limited

One Fleet Place, London, EC4M 7WS, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered England & Wales
Registration number 01872072
Notified on 3 April 2018
Ceased on 22 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Snrdco 3291 June 7, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  5651 467
Current Assets2 752 0003 261 0003 439 0003 976
Debtors  7522 118
Net Assets Liabilities123 000222 000143 00036
Total Inventories  2 122391
Other
Creditors92 000140 00034 000392
Net Current Assets Liabilities2 660 0003 121 0003 405 0003 584
Total Assets Less Current Liabilities2 660 0003 121 0003 405 0003 584

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Tue, 2nd Apr 2024
filed on: 2nd, April 2024
Free Download (3 pages)

Company search