Background WavePink WaveYellow Wave

CCSB LIMITED (02303094)

CCSB LIMITED (02303094) is an active UK company. incorporated on 7 October 1988. with registered office in 6 Earlham Street. The company operates in the Real Estate Activities sector, engaged in residents property management. CCSB LIMITED has been registered for 37 years. Current directors include DENNESS, Christopher, MAESTRI, Luciana, SHARPLES, Clive Arthur and 2 others.

Company Number
02303094
Status
active
Type
ltd
Incorporated
7 October 1988
Age
37 years
Address
6 Earlham Street, WC2H 9RY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DENNESS, Christopher, MAESTRI, Luciana, SHARPLES, Clive Arthur, SHETH, Ramesh Chandra Panachand, WOODING, Peter Frederick
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CCSB LIMITED

CCSB LIMITED is an active company incorporated on 7 October 1988 with the registered office located in 6 Earlham Street. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CCSB LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02303094

LTD Company

Age

37 Years

Incorporated 7 October 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

TUCKWOOD NO. 7 LIMITED
From: 7 October 1988To: 30 January 1989
Contact
Address

6 Earlham Street London , WC2H 9RY,

Timeline

9 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Oct 88
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Feb 23
Director Left
Mar 23
Director Joined
Mar 23
Owner Exit
Apr 23
Director Joined
Apr 23
New Owner
Apr 23
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

WOODING, Peter Frederick

Active
Earlham Street, LondonWC2H 9RY
Secretary
Appointed 27 Feb 2023

DENNESS, Christopher

Active
14 James Street, LondonWC2E 8BU
Born July 1982
Director
Appointed 20 Mar 2023

MAESTRI, Luciana

Active
37 Arundel Avenue, MordenSM4 4DR
Born July 1946
Director
Appointed N/A

SHARPLES, Clive Arthur

Active
Tower Street, LondonWC2H 9NP
Born September 1947
Director
Appointed 27 Apr 2023

SHETH, Ramesh Chandra Panachand

Active
Nether Street, LondonN12 7NG
Born July 1947
Director
Appointed 12 Apr 2011

WOODING, Peter Frederick

Active
6 Earlham StreetWC2H 9RY
Born June 1957
Director
Appointed N/A

ELLIS, Simon Grant

Resigned
19 Montague Road, LondonN8 9PJ
Secretary
Appointed 01 Jan 1998
Resigned 27 Feb 2023

HARGRAVE, Reginald Charles

Resigned
Cud Hill House, GloucesterGL4 8DF
Secretary
Appointed N/A
Resigned 31 Dec 1997

BHIMANI, Mohammed

Resigned
20 Marsh Road, PinnerHA5 5NH
Born March 1954
Director
Appointed N/A
Resigned 30 Sept 1996

ELLIS, Simon Grant

Resigned
19 Montague Road, LondonN8 9PJ
Born March 1959
Director
Appointed N/A
Resigned 27 Feb 2023

HARGRAVE, Reginald Charles

Resigned
Cud Hill House, GloucesterGL4 8DF
Born November 1934
Director
Appointed N/A
Resigned 14 Jun 1997

O'CALLAGHAN, Christopher Anthony

Resigned
Canterbury Mansions, LondonNW6 1SE
Born December 1954
Director
Appointed 04 Nov 1997
Resigned 30 Jun 1999

QUAYLE, Simon John

Resigned
8 Cairn Avenue, LondonW5 5HX
Born April 1958
Director
Appointed 02 May 1997
Resigned 21 Jan 2004

SHETH, Madhukar Panachand

Resigned
24 Derby Avenue, LondonN12 8DD
Born December 1951
Director
Appointed N/A
Resigned 12 Apr 2011

WELTON, Thomas James Chisnell

Resigned
Fox Covert, AmershamHP6 5RJ
Born February 1961
Director
Appointed 21 Jan 2004
Resigned 06 Mar 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Clive Arthur Sharples

Active
Tower Street, LondonWC2H 9NP
Born September 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Apr 2023

Ho Tan Properties Ltd

Ceased
Tower Street, LondonWC2H 9NP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 20 Apr 2023
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Micro Entity
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2023
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
27 April 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
27 April 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
22 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
22 April 2023
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
22 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
11 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Change Person Director Company With Change Date
2 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Appoint Person Director Company With Name
13 April 2011
AP01Appointment of Director
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2010
AR01AR01
Change Person Director Company With Change Date
6 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 November 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 January 2009
AAAnnual Accounts
Legacy
2 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 January 2008
AAAnnual Accounts
Legacy
6 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 January 2007
AAAnnual Accounts
Legacy
28 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 January 2006
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 January 2005
AAAnnual Accounts
Legacy
6 May 2004
363sAnnual Return (shuttle)
Legacy
3 February 2004
288bResignation of Director or Secretary
Legacy
3 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 January 2004
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2003
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 January 2002
AAAnnual Accounts
Legacy
30 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 2001
AAAnnual Accounts
Legacy
15 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 2000
AAAnnual Accounts
Legacy
12 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Legacy
7 May 1998
363sAnnual Return (shuttle)
Legacy
26 March 1998
288aAppointment of Director or Secretary
Legacy
29 January 1998
288aAppointment of Director or Secretary
Legacy
29 January 1998
287Change of Registered Office
Accounts With Accounts Type Small
9 January 1998
AAAnnual Accounts
Legacy
13 May 1997
363sAnnual Return (shuttle)
Legacy
13 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 January 1997
AAAnnual Accounts
Legacy
10 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1995
AAAnnual Accounts
Legacy
24 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1995
AAAnnual Accounts
Legacy
6 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1994
AAAnnual Accounts
Legacy
6 May 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 February 1993
AAAnnual Accounts
Legacy
12 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 1991
AAAnnual Accounts
Resolution
14 August 1991
RESOLUTIONSResolutions
Legacy
1 July 1991
363aAnnual Return
Accounts With Accounts Type Small
9 May 1990
AAAnnual Accounts
Legacy
9 May 1990
363363
Legacy
9 April 1990
88(2)R88(2)R
Legacy
9 March 1990
122122
Legacy
9 March 1990
288288
Legacy
9 March 1990
287Change of Registered Office
Resolution
9 March 1990
RESOLUTIONSResolutions
Resolution
9 March 1990
RESOLUTIONSResolutions
Legacy
9 March 1990
288288
Memorandum Articles
9 March 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 January 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 October 1988
NEWINCIncorporation