Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CCS PROPERTIES LONDON LIMITED
Company Information for

CCS PROPERTIES LONDON LIMITED

31ST FLOOR, 40 BANK STREET, LONDON, E14 5NR,
Company Registration Number
00821539
Private Limited Company
Liquidation

Company Overview

About Ccs Properties London Ltd
CCS PROPERTIES LONDON LIMITED was founded on 1964-10-01 and has its registered office in London. The organisation's status is listed as "Liquidation". Ccs Properties London Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CCS PROPERTIES LONDON LIMITED
 
Legal Registered Office
31ST FLOOR
40 BANK STREET
LONDON
E14 5NR
Other companies in WD3
 
Previous Names
ALFREDO LANDOLFI LIMITED11/10/2017
Filing Information
Company Number 00821539
Company ID Number 00821539
Date formed 1964-10-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2021
Account next due 29/09/2023
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 08:46:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CCS PROPERTIES LONDON LIMITED
The accountancy firm based at this address is LITTLEJOHN WEALTH MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CCS PROPERTIES LONDON LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL FRANCIS COX
Director 2017-10-09
ASHISH KIRTIKUMAR SHAH
Director 2017-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
ALFREDO LANDOLFI
Director 1991-09-20 2017-10-09
HELENA MARTHA LANDOLFI
Director 2013-01-14 2017-10-09
HELENA MARTHA LANDOLFI
Company Secretary 1997-04-28 2013-01-13
ALESSIO ALESSANDRO BENEDETTO LANDOLEI
Company Secretary 1991-09-20 1997-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL FRANCIS COX JN GROUP LIMITED Director 2017-07-18 CURRENT 2015-09-05 Active
MICHAEL FRANCIS COX JNOAD LIMITED Director 2017-07-18 CURRENT 1985-06-14 Active
ASHISH KIRTIKUMAR SHAH CCH PAYROLL LIMITED Director 2017-04-05 CURRENT 2017-04-05 Active - Proposal to Strike off
ASHISH KIRTIKUMAR SHAH COX COSTELLO & HORNE LIMITED Director 2016-03-01 CURRENT 2002-06-13 Active
ASHISH KIRTIKUMAR SHAH AKS CAPITAL LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active - Proposal to Strike off
ASHISH KIRTIKUMAR SHAH AKS ADVISERS AND TRANSACTIONAL SERVICES LIMITED Director 2015-02-20 CURRENT 2015-02-20 Active
ASHISH KIRTIKUMAR SHAH COX COSTELLO & HORNE (LONDON) LIMITED Director 2014-06-17 CURRENT 2014-06-17 Active
ASHISH KIRTIKUMAR SHAH KAPREKAR AKS LIMITED Director 2013-09-18 CURRENT 2011-11-23 Active
ASHISH KIRTIKUMAR SHAH AKS ASSOCIATES LIMITED Director 2009-10-16 CURRENT 2009-10-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008215390009
2023-09-13Appointment of a voluntary liquidator
2023-09-13Removal of liquidator by court order
2023-09-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008215390010
2023-01-10Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-01-10Voluntary liquidation declaration of solvency
2023-01-10REGISTERED OFFICE CHANGED ON 10/01/23 FROM C/O Aks Advisers, 14-15 Lower Grosvenor Place London SW1W 0EX England
2023-01-10Appointment of a voluntary liquidator
2022-09-2930/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-28DISS40Compulsory strike-off action has been discontinued
2022-05-27AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH UPDATES
2021-06-30AA01Previous accounting period shortened from 30/09/20 TO 29/09/20
2021-01-31AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES
2021-01-08CH01Director's details changed for Mr Michael Francis Cox on 2020-11-02
2020-11-03PSC05Change of details for Felton & Farnworth Limited as a person with significant control on 2020-07-15
2020-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/20 FROM C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX England
2019-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 008215390010
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES
2019-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 008215390009
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES
2018-06-28AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02CH01Director's details changed for Mr Ashish Kirtikumar Shah on 2018-01-02
2018-01-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008215390008
2018-01-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008215390007
2018-01-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-01-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2017-10-11RES15CHANGE OF COMPANY NAME 11/10/17
2017-10-11CERTNMCOMPANY NAME CHANGED ALFREDO LANDOLFI LIMITED CERTIFICATE ISSUED ON 11/10/17
2017-10-10PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FELTON & FARNWORTH LIMITED
2017-10-10PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOOD INVESTMENTS GROUP LIMITED
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES
2017-10-10PSC07CESSATION OF HELENA MARTHA LANDOLFI AS A PSC
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR HELENA LANDOLFI
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ALFREDO LANDOLFI
2017-10-10AP01DIRECTOR APPOINTED MR ASHISH KIRTIKUMAR SHAH
2017-10-10AP01DIRECTOR APPOINTED MR MICHAEL FRANCIS COX
2017-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2017 FROM 76 BALDWINS LANE CROXLEY GREEN RICKMANSWORTH HERTFORDSHIRE WD3 3LP
2017-10-10PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FELTON & FARNWORTH LIMITED
2017-10-10PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOOD INVESTMENTS GROUP LIMITED
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES
2017-10-10PSC07CESSATION OF HELENA MARTHA LANDOLFI AS A PSC
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR HELENA LANDOLFI
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ALFREDO LANDOLFI
2017-10-10AP01DIRECTOR APPOINTED MR ASHISH KIRTIKUMAR SHAH
2017-10-10AP01DIRECTOR APPOINTED MR MICHAEL FRANCIS COX
2017-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2017 FROM 76 BALDWINS LANE CROXLEY GREEN RICKMANSWORTH HERTFORDSHIRE WD3 3LP
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 6
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 6
2016-06-08AR0130/05/16 FULL LIST
2016-06-08AR0130/05/16 FULL LIST
2016-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 008215390008
2015-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 008215390007
2015-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-06-30AA30/09/14 TOTAL EXEMPTION SMALL
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 6
2015-06-17AR0130/05/15 FULL LIST
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 6
2014-09-11AR0130/05/14 FULL LIST
2014-07-09AA30/09/13 TOTAL EXEMPTION SMALL
2014-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELENA LANDOLFI / 24/03/2014
2013-06-11AA30/09/12 TOTAL EXEMPTION SMALL
2013-06-03AR0130/05/13 FULL LIST
2013-02-05TM02APPOINTMENT TERMINATED, SECRETARY HELENA LANDOLFI
2013-02-05AP01DIRECTOR APPOINTED MRS HELENA LANDOLFI
2012-08-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-08-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-06-19AR0130/05/12 FULL LIST
2012-06-18AA30/09/11 TOTAL EXEMPTION SMALL
2011-08-23AR0130/05/11 FULL LIST
2011-06-22AA30/09/10 TOTAL EXEMPTION SMALL
2010-06-28AR0130/05/10 FULL LIST
2010-06-28AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-16363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-05-19AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-15363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-12-15363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2008-12-15288cSECRETARY'S CHANGE OF PARTICULARS / HELENA LANDOLFI / 06/06/2006
2008-12-15288cDIRECTOR'S CHANGE OF PARTICULARS / ALFREDO LANDOLFI / 06/06/2006
2008-06-10AA30/09/07 TOTAL EXEMPTION SMALL
2007-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-06-05363aRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2005-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-06-23363sRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2004-12-03287REGISTERED OFFICE CHANGED ON 03/12/04 FROM: 455 WHIPPENDELL ROAD WATFORD HERTFORDSHIRE WD1 7PS
2004-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-07-13287REGISTERED OFFICE CHANGED ON 13/07/04 FROM: 166 NORTHWOOD WAY NORTHWOOD MIDDLESEX HA6 1RB
2004-06-14363sRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2003-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-06-11363sRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2003-03-10363sRETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS
2002-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2001-06-13363sRETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS
2000-09-01AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-07-13363sRETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS
1999-10-21363sRETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS
1999-08-04AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-01-13363sRETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS
1998-09-22AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-06-20363sRETURN MADE UP TO 30/05/97; NO CHANGE OF MEMBERS
1997-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-05-29395PARTICULARS OF MORTGAGE/CHARGE
1997-05-08288aNEW SECRETARY APPOINTED
1997-05-08288bSECRETARY RESIGNED
1997-04-21AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-05-26AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-05-26363sRETURN MADE UP TO 30/05/96; NO CHANGE OF MEMBERS
1995-07-17363sRETURN MADE UP TO 30/05/95; FULL LIST OF MEMBERS
1995-07-17AAFULL ACCOUNTS MADE UP TO 30/09/94
1994-11-15AAFULL ACCOUNTS MADE UP TO 30/09/93
1993-06-16AAFULL ACCOUNTS MADE UP TO 30/09/92
1993-06-10363sRETURN MADE UP TO 30/05/93; NO CHANGE OF MEMBERS
1992-10-01AAFULL ACCOUNTS MADE UP TO 30/09/91
1992-10-01363sRETURN MADE UP TO 30/05/92; NO CHANGE OF MEMBERS
1992-01-19287REGISTERED OFFICE CHANGED ON 19/01/92 FROM: C/O ALFREDO LANDOLFI 455 WHIPPENDELL ROAD WATFORD HERTS WD1 7P
1991-11-07363aRETURN MADE UP TO 20/09/91; FULL LIST OF MEMBERS
1991-10-03287REGISTERED OFFICE CHANGED ON 03/10/91 FROM: ALAN SOLOMONS AND CO COMPUTER HOUSE 390-394 KENTON HOUSE,HARROW MIDDX HA3 9HB
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CCS PROPERTIES LONDON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2023-02-17
Resolutions for Winding-up2023-01-05
Appointment of Liquidators2023-01-05
Fines / Sanctions
No fines or sanctions have been issued against CCS PROPERTIES LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-21 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
2015-12-21 Satisfied LANCASHIRE MORTGAGE CORPORATION LIMITED
LEGAL CHARGE 2012-08-17 Satisfied HARPMANOR LIMITED
DEBENTURE 2012-08-17 Satisfied HARPMANOR LIMITED
LEGAL MORTGAGE 1997-05-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1988-07-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-04-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-03-19 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-09-30 £ 6,859
Creditors Due Within One Year 2011-09-30 £ 6,811

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CCS PROPERTIES LONDON LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-09-30 £ 2,628
Current Assets 2012-09-30 £ 1,251
Current Assets 2011-09-30 £ 3,628
Fixed Assets 2012-09-30 £ 56,473
Fixed Assets 2011-09-30 £ 56,996
Shareholder Funds 2012-09-30 £ 50,865
Shareholder Funds 2011-09-30 £ 53,813
Stocks Inventory 2012-09-30 £ 1,000
Stocks Inventory 2011-09-30 £ 1,000
Tangible Fixed Assets 2012-09-30 £ 56,473
Tangible Fixed Assets 2011-09-30 £ 56,995

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CCS PROPERTIES LONDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CCS PROPERTIES LONDON LIMITED
Trademarks
We have not found any records of CCS PROPERTIES LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CCS PROPERTIES LONDON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CCS PROPERTIES LONDON LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CCS PROPERTIES LONDON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyCCS PROPERTIES LONDON LIMITEDEvent Date2023-02-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CCS PROPERTIES LONDON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CCS PROPERTIES LONDON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.