CCH PROPERTY COMPANY LIMITED

  • Company statusactive
  • Company No04121382
  • Age24 years 7 months Incorporated 8 December 2000
  • Officers6

Address

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

CCH PROPERTY COMPANY LIMITED is an active company incorporated on 8 December 2000 and based in Exeter, United Kingdom. The company was registered 25 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    68209 Other letting and operating of own or leased real estate

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Appoint Person Director Company With Name Date

6 Months Ago on 28 Jan 2025

Confirmation Statement With Updates

7 Months Ago on 19 Dec 2024

Change Person Director Company With Change Date

11 Months Ago on 20 Aug 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 22 Jul 2024

Mortgage Satisfy Charge Full

1 Year Ago on 27 Mar 2024

Appoint Person Director Company With Name Date

1 Year Ago on 30 Jan 2024

Appoint Person Director Company With Name Date

1 Year Ago on 30 Jan 2024

Termination Director Company With Name Termination Date

1 Year Ago on 30 Jan 2024

Termination Director Company With Name Termination Date

1 Year Ago on 30 Jan 2024

Termination Secretary Company With Name Termination Date

1 Year Ago on 30 Jan 2024

Confirmation Statement With Updates

1 Year Ago on 21 Dec 2023

Appoint Person Director Company With Name Date

1 Year Ago on 08 Sep 2023

Termination Director Company With Name Termination Date

1 Year Ago on 08 Sep 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 25 Jul 2023

Termination Director Company With Name Termination Date

2 Years Ago on 23 Mar 2023

Termination Director Company

2 Years Ago on 23 Dec 2022

Confirmation Statement With Updates

2 Years Ago on 22 Dec 2022

Appoint Person Director Company With Name Date

2 Years Ago on 22 Dec 2022

Appoint Person Director Company With Name Date

2 Years Ago on 22 Dec 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 22 Jul 2022

Mortgage Satisfy Charge Full

3 Years Ago on 04 Jan 2022

Confirmation Statement With Updates

3 Years Ago on 21 Dec 2021

Change Person Director Company With Change Date

3 Years Ago on 21 Dec 2021

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 06 Aug 2021

Confirmation Statement With Updates

4 Years Ago on 24 Dec 2020

People

Officers6

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
CLINTON DL, Lord Patrick Rolle, The Rt Hondirector Mar 196208 Dec 2000
COBB, David Johndirector May 196108 Dec 2000
FANE TREFUSIS, Edward Charles Rolledirector Feb 199430 Jan 2024
MANNS, Noel George Herbertdirector Jul 195922 Jan 2025
ROBINSON, David James Roperdirector Jul 195530 Jan 2024
VARLEY, John Christiandirector Oct 196008 Dec 2000

PSC (Persons with Significant control)

NameDate of BirthAppointed
Braundshill Holdings Limited 01 Apr 2017
Mr David James Roper Robinson Jul 195506 Apr 2016
Edward Charles Fane Trefusis Feb 199406 Apr 2016
Michael Trefusis Chamberlayne Lvo Aug 194306 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.