Background WavePink WaveYellow Wave

CCP HOMES LTD (11734150)

CCP HOMES LTD (11734150) is an active UK company. incorporated on 19 December 2018. with registered office in Cheltenham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CCP HOMES LTD has been registered for 7 years. Current directors include CZAPSKI, Tadeusz, RATCLIFFE, Michael Richardson, SALTER, Ian John James.

Company Number
11734150
Status
active
Type
ltd
Incorporated
19 December 2018
Age
7 years
Address
Wolseley House, Cheltenham, GL50 1TH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CZAPSKI, Tadeusz, RATCLIFFE, Michael Richardson, SALTER, Ian John James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CCP HOMES LTD

CCP HOMES LTD is an active company incorporated on 19 December 2018 with the registered office located in Cheltenham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CCP HOMES LTD was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11734150

LTD Company

Age

7 Years

Incorporated 19 December 2018

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 7 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

Wolseley House Oriel Road Cheltenham, GL50 1TH,

Timeline

3 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Dec 18
Director Left
Sept 23
Owner Exit
Jan 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CZAPSKI, Tadeusz

Active
Kencot, LechladeGL7 3QY
Born May 1957
Director
Appointed 19 Dec 2018

RATCLIFFE, Michael Richardson

Active
Oriel Road, CheltenhamGL50 1TH
Born November 1945
Director
Appointed 19 Dec 2018

SALTER, Ian John James

Active
Church Road, StonehouseGL10 3NX
Born March 1967
Director
Appointed 19 Dec 2018

PIGGOTT, Andrew

Resigned
CheltenhamGL53 0AB
Secretary
Appointed 19 Dec 2018
Resigned 23 Aug 2023

PIGGOTT, Andrew

Resigned
CheltenhamGL53 0AB
Born August 1940
Director
Appointed 19 Dec 2018
Resigned 23 Aug 2023

Persons with significant control

5

4 Active
1 Ceased
Oriel Road, CheltenhamGL50 1TH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Nov 2021

Mr Andrew Piggott

Ceased
CheltenhamGL53 0AB
Born August 1940

Nature of Control

Significant influence or control
Notified 19 Dec 2018
Ceased 23 Aug 2023

Mr Tadeusz Czapski

Active
Kencot, LechladeGL7 3QY
Born May 1957

Nature of Control

Significant influence or control
Notified 19 Dec 2018

Mr Ian John James Salter

Active
Church Road, StonehouseGL10 3NX
Born March 1967

Nature of Control

Significant influence or control
Notified 19 Dec 2018

Mr Michael Richardson Ratcliffe

Active
Oriel Road, CheltenhamGL50 1TH
Born November 1945

Nature of Control

Significant influence or control
Notified 19 Dec 2018
Fundings
Financials
Latest Activities

Filing History

19

Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 November 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Incorporation Company
19 December 2018
NEWINCIncorporation