Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CC PRIVATE (201) LIMITED
Company Information for

CC PRIVATE (201) LIMITED

1 NEW WALK PLACE, LEICESTER, LE1 6RU,
Company Registration Number
07538888
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cc Private (201) Ltd
CC PRIVATE (201) LIMITED was founded on 2011-02-22 and has its registered office in Leicester. The organisation's status is listed as "Active - Proposal to Strike off". Cc Private (201) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CC PRIVATE (201) LIMITED
 
Legal Registered Office
1 NEW WALK PLACE
LEICESTER
LE1 6RU
Other companies in LE19
 
Previous Names
MW PROPERTIES (NO 71) LIMITED09/08/2011
Filing Information
Company Number 07538888
Company ID Number 07538888
Date formed 2011-02-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 05/04/2018
Account next due 05/01/2020
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts DORMANT
Last Datalog update: 2019-12-10 18:58:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CC PRIVATE (201) 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 CC PRIVATE (201) LIMITED

Current Directors
Officer Role Date Appointed
IAN THOMAS MATTIOLI
Company Secretary 2011-02-22
EDWARD MOORE
Director 2017-07-25
MARK ANTONY SMITH
Director 2011-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL BENJAMIN LOPIAN
Director 2011-02-22 2018-08-06
LOUISA JANE POOLE
Director 2013-12-01 2017-07-31
YOMTOV ELIEZER JACOBS
Director 2011-02-22 2011-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANTONY SMITH MW PRIVATE INVESTORS (106) GENERAL PARTNER LIMITED Director 2018-06-29 CURRENT 2018-06-29 Active
MARK ANTONY SMITH MW PRIVATE INVESTORS (HEATON GROUP) GENERAL PARTNER LIMITED Director 2018-03-16 CURRENT 2018-03-16 Active
MARK ANTONY SMITH MW PRIVATE EQUITY (HARBINGER SELF STORAGE) GENERAL PARTNER LIMITED Director 2017-12-27 CURRENT 2017-12-27 Active
MARK ANTONY SMITH MW PRIVATE INVESTORS (CLEAR NURSERY) LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active - Proposal to Strike off
MARK ANTONY SMITH MW PRIVATE INVESTORS (PROSEED) GENERAL PARTNER LIMITED Director 2017-08-30 CURRENT 2017-08-30 Active
MARK ANTONY SMITH MW PRIVATE EQUITY (MARCH PROJECTS) LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active - Proposal to Strike off
MARK ANTONY SMITH WELBECK STRATEGIC LAND III LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
MARK ANTONY SMITH CITU (INVESTORS) LIMITED Director 2017-03-03 CURRENT 2017-03-03 Dissolved 2018-01-30
MARK ANTONY SMITH MW PRIVATE INVESTORS (CITU) GENERAL PARTNER LIMITED Director 2017-03-03 CURRENT 2017-03-03 Active
MARK ANTONY SMITH MW PRIVATE EQUITY (ROTHERHILL) LIMITED Director 2017-02-22 CURRENT 2017-02-22 Active
MARK ANTONY SMITH MW PRIVATE INVESTORS (CLIMBING THE WALLS 1) LIMITED Director 2017-02-22 CURRENT 2017-02-22 Active - Proposal to Strike off
MARK ANTONY SMITH MW PRIVATE INVESTORS (RESIDENTIAL PROPERTY PORTFOLIO) GENERAL PARTNER LIMITED Director 2017-02-22 CURRENT 2017-02-22 Active - Proposal to Strike off
MARK ANTONY SMITH MW PRIVATE INVESTORS (WALRUS) LIMITED Director 2017-02-22 CURRENT 2017-02-22 Active - Proposal to Strike off
MARK ANTONY SMITH M C TRUSTEES LIMITED Director 2017-02-16 CURRENT 2007-04-02 Active
MARK ANTONY SMITH MCT (PROPERTIES) LIMITED Director 2017-02-16 CURRENT 2011-10-10 Active
MARK ANTONY SMITH M C TRUSTEES (ADMINISTRATION) LIMITED Director 2017-02-16 CURRENT 1989-02-27 Active
MARK ANTONY SMITH MC NOMINEES LIMITED Director 2017-02-16 CURRENT 1996-05-14 Active
MARK ANTONY SMITH MW PRIVATE INVESTORS (WELBECK LAND) GENERAL PARTNER LIMITED Director 2016-10-28 CURRENT 2016-10-28 Active
MARK ANTONY SMITH MW PRIVATE INVESTORS (BELFAST EXPEDIA 4) LIMITED Director 2016-10-28 CURRENT 2016-10-28 Active - Proposal to Strike off
MARK ANTONY SMITH MW PRIVATE INVESTORS (PEAK RESORT) GENERAL PARTNER LIMITED Director 2016-10-28 CURRENT 2016-10-28 Active - Proposal to Strike off
MARK ANTONY SMITH MW PRIVATE INVESTORS (THE SQUARE) LIMITED Director 2016-10-28 CURRENT 2016-10-28 Active - Proposal to Strike off
MARK ANTONY SMITH MW PRIVATE INVESTORS (BELFAST EXPEDIA 3) LIMITED Director 2016-10-07 CURRENT 2016-10-07 Active - Proposal to Strike off
MARK ANTONY SMITH M C TRUSTEES (PENSIONS) LIMITED Director 2016-09-22 CURRENT 2005-09-27 Active
MARK ANTONY SMITH OLD STATION ROAD HOLDINGS LIMITED Director 2016-09-07 CURRENT 1996-08-19 Active
MARK ANTONY SMITH MW PRIVATE INVESTORS (BELFAST EXPEDIA 2) LIMITED Director 2016-06-06 CURRENT 2016-06-06 Active - Proposal to Strike off
MARK ANTONY SMITH MW PRIVATE INVESTORS (BELFAST BRIDGING FINANCE) LIMITED Director 2016-04-07 CURRENT 2016-04-07 Dissolved 2017-06-06
MARK ANTONY SMITH MW PRIVATE INVESTORS (EXPEDIA) LIMITED Director 2016-01-26 CURRENT 2016-01-26 Active - Proposal to Strike off
MARK ANTONY SMITH MW PRIVATE INVESTORS (THE PRIEST HOUSE HOTEL) LIMITED Director 2016-01-05 CURRENT 2016-01-05 Active
MARK ANTONY SMITH BROGAN GROUP INVESTMENTS LTD Director 2015-12-22 CURRENT 2015-12-22 Active
MARK ANTONY SMITH TCF GLOBAL INDEPENDENT FINANCIAL SERVICES LIMITED Director 2015-11-25 CURRENT 2000-04-11 Active - Proposal to Strike off
MARK ANTONY SMITH KUDOS FINANCIAL SERVICES LTD Director 2015-11-25 CURRENT 1991-06-20 Active - Proposal to Strike off
MARK ANTONY SMITH MW PRIVATE INVESTORS (BEECH PROPERTIES) GENERAL PARTNER LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active - Proposal to Strike off
MARK ANTONY SMITH TAYLOR PATTERSON FINANCIAL PLANNING LIMITED Director 2015-09-08 CURRENT 2003-01-13 Active - Proposal to Strike off
MARK ANTONY SMITH TAYLOR PATTERSON GROUP LIMITED Director 2015-09-08 CURRENT 2012-05-30 Active - Proposal to Strike off
MARK ANTONY SMITH LANSON HOUSE LIMITED Director 2015-09-08 CURRENT 2004-06-21 Active - Proposal to Strike off
MARK ANTONY SMITH TAYLOR PATTERSON ASSOCIATES LIMITED Director 2015-09-08 CURRENT 1973-01-12 Active - Proposal to Strike off
MARK ANTONY SMITH TAYLOR PATTERSON TRUSTEES LTD Director 2015-09-08 CURRENT 1986-07-08 Active
MARK ANTONY SMITH MW PRIVATE INVESTORS (104) GENERAL PARTNER LIMITED Director 2015-09-01 CURRENT 2015-09-01 Dissolved 2017-05-30
MARK ANTONY SMITH MW PRIVATE INVESTORS (105) GENERAL PARTNER LIMITED Director 2015-09-01 CURRENT 2015-09-01 Active
MARK ANTONY SMITH MW PRIVATE INVESTORS (SPRINGHILL MEADOWS) LIMITED Director 2015-07-25 CURRENT 2015-07-25 Dissolved 2018-02-27
MARK ANTONY SMITH MATTIOLI WOODS (NEW WALK) LIMITED Director 2015-07-23 CURRENT 2015-07-23 Active
MARK ANTONY SMITH BOYD COUGHLAN LIMITED Director 2015-06-23 CURRENT 1994-06-20 Active - Proposal to Strike off
MARK ANTONY SMITH MW PRIVATE INVESTORS (103) EPUT LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active - Proposal to Strike off
MARK ANTONY SMITH MW NEW WALK (101) GENERAL PARTNER LIMITED Director 2015-05-07 CURRENT 2015-05-07 Dissolved 2016-01-19
MARK ANTONY SMITH MW PRIVATE INVESTORS (103) GENERAL PARTNER LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active - Proposal to Strike off
MARK ANTONY SMITH MW PRIVATE INVESTORS (102) GENERAL PARTNER LIMITED Director 2015-02-17 CURRENT 2015-02-17 Active
MARK ANTONY SMITH CHAPEL TRUSTEES LIMITED Director 2015-01-23 CURRENT 2001-06-21 Active
MARK ANTONY SMITH APUK15002 LIMITED Director 2014-12-15 CURRENT 2014-12-15 Active - Proposal to Strike off
MARK ANTONY SMITH APUK15003 LIMITED Director 2014-12-12 CURRENT 2014-12-12 Active - Proposal to Strike off
MARK ANTONY SMITH APUK15001 LIMITED Director 2014-12-12 CURRENT 2014-12-12 Active - Proposal to Strike off
MARK ANTONY SMITH APUK14002 LIMITED Director 2014-11-24 CURRENT 2014-11-24 Active - Proposal to Strike off
MARK ANTONY SMITH MW PRIVATE INVESTORS (101) GENERAL PARTNER LIMITED Director 2014-07-08 CURRENT 2014-07-08 Dissolved 2018-06-12
MARK ANTONY SMITH THOROUGHBRED WEALTH MANAGEMENT LIMITED Director 2013-07-29 CURRENT 2010-11-30 Active - Proposal to Strike off
MARK ANTONY SMITH ATKINSON BOLTON CONSULTING LIMITED Director 2013-07-29 CURRENT 2000-12-13 Active - Proposal to Strike off
MARK ANTONY SMITH CC PRIVATE (207) LTD Director 2013-07-15 CURRENT 2013-06-26 Active - Proposal to Strike off
MARK ANTONY SMITH AR PENSION TRUSTEES LIMITED Director 2013-04-22 CURRENT 2000-02-17 Active
MARK ANTONY SMITH ROBINSON GEAR (MANAGEMENT SERVICES) LIMITED Director 2013-04-22 CURRENT 1978-07-06 Active
MARK ANTONY SMITH CUSTODIAN CAPITAL (108) GENERAL PARTNER LIMITED Director 2012-06-21 CURRENT 2012-06-21 Dissolved 2016-06-07
MARK ANTONY SMITH CUSTODIAN CAPITAL (107) GENERAL PARTNER LIMITED Director 2012-02-21 CURRENT 2012-02-21 Dissolved 2016-05-24
MARK ANTONY SMITH CC PRIVATE (206) LIMITED Director 2012-02-15 CURRENT 2012-02-15 Dissolved 2018-05-08
MARK ANTONY SMITH CC PRIVATE (205) LIMITED Director 2012-02-15 CURRENT 2012-02-15 Active
MARK ANTONY SMITH CC PRIVATE (204) LIMITED Director 2012-02-15 CURRENT 2012-02-15 Active
MARK ANTONY SMITH CUSTODIAN CAPITAL (106) GENERAL PARTNER LIMITED Director 2012-01-04 CURRENT 2012-01-04 Dissolved 2016-05-24
MARK ANTONY SMITH CUSTODIAN CAPITAL (105) GENERAL PARTNER LIMITED Director 2011-11-18 CURRENT 2011-11-18 Dissolved 2017-07-25
MARK ANTONY SMITH CUSTODIAN CAPITAL (104) GENERAL PARTNER LIMITED Director 2011-09-20 CURRENT 2011-09-20 Dissolved 2016-05-24
MARK ANTONY SMITH CUSTODIAN CAPITAL (103) GENERAL PARTNER LIMITED Director 2011-09-05 CURRENT 2011-09-05 Dissolved 2016-06-07
MARK ANTONY SMITH CUSTODIAN CAPITAL (102) GENERAL PARTNER LIMITED Director 2011-07-20 CURRENT 2011-07-20 Dissolved 2016-05-24
MARK ANTONY SMITH CUSTODIAN CAPITAL (101) GENERAL PARTNER LIMITED Director 2011-06-28 CURRENT 2011-06-28 Dissolved 2016-05-24
MARK ANTONY SMITH CC PRIVATE (203) LIMITED Director 2011-02-22 CURRENT 2011-02-22 Dissolved 2015-08-18
MARK ANTONY SMITH CC PRIVATE (202) LIMITED Director 2011-02-22 CURRENT 2011-02-22 Active
MARK ANTONY SMITH CITY TRUSTEES LIMITED Director 2010-08-09 CURRENT 1996-01-04 Active
MARK ANTONY SMITH CITY PENSIONS LIMITED Director 2010-08-09 CURRENT 2003-06-03 Active - Proposal to Strike off
MARK ANTONY SMITH MW PROPERTIES (GALASHIELS GEARED) LIMITED Director 2010-06-24 CURRENT 2003-08-20 Dissolved 2015-09-01
MARK ANTONY SMITH MW PROPERTIES (BASINGSTOKE) LIMITED Director 2010-06-24 CURRENT 2004-05-28 Dissolved 2016-05-24
MARK ANTONY SMITH MW PROPERTIES (CHESHAM) LIMITED Director 2010-06-24 CURRENT 2003-08-20 Dissolved 2016-05-24
MARK ANTONY SMITH MW PROPERTIES (EDINBURGH) LIMITED Director 2010-06-24 CURRENT 2004-05-28 Dissolved 2016-05-24
MARK ANTONY SMITH MW PROPERTIES (HINCKLEY) LIMITED Director 2010-06-24 CURRENT 2002-10-14 Dissolved 2016-05-24
MARK ANTONY SMITH MW PROPERTIES (KNUTSFORD) LIMITED Director 2010-06-24 CURRENT 2003-05-01 Dissolved 2016-05-24
MARK ANTONY SMITH MW PROPERTIES (NO 41) LIMITED Director 2010-06-24 CURRENT 2006-09-11 Dissolved 2016-05-24
MARK ANTONY SMITH MW PROPERTIES (NO 43) LIMITED Director 2010-06-24 CURRENT 2006-09-11 Dissolved 2016-05-24
MARK ANTONY SMITH MW PROPERTIES (NO 44) LIMITED Director 2010-06-24 CURRENT 2006-09-11 Dissolved 2016-05-24
MARK ANTONY SMITH MW PROPERTIES (NO 45) LIMITED Director 2010-06-24 CURRENT 2006-09-11 Dissolved 2016-06-07
MARK ANTONY SMITH MW PROPERTIES (NO 51) LIMITED Director 2010-06-24 CURRENT 2007-01-16 Dissolved 2016-05-24
MARK ANTONY SMITH MW PROPERTIES (NO 52) LIMITED Director 2010-06-24 CURRENT 2007-01-16 Dissolved 2016-06-07
MARK ANTONY SMITH MW PROPERTIES (NO 53) LIMITED Director 2010-06-24 CURRENT 2007-01-16 Dissolved 2016-06-07
MARK ANTONY SMITH MW PROPERTIES (NO 54) LIMITED Director 2010-06-24 CURRENT 2007-01-16 Dissolved 2016-05-24
MARK ANTONY SMITH MW PROPERTIES (NO 55) LIMITED Director 2010-06-24 CURRENT 2007-01-16 Dissolved 2016-05-24
MARK ANTONY SMITH MW PROPERTIES (NO 57) LIMITED Director 2010-06-24 CURRENT 2007-01-16 Dissolved 2016-05-24
MARK ANTONY SMITH MW PROPERTIES (NO 58) LIMITED Director 2010-06-24 CURRENT 2007-01-17 Dissolved 2016-05-24
MARK ANTONY SMITH MW PROPERTIES (PRIDE PARK) LIMITED Director 2010-06-24 CURRENT 2003-01-20 Dissolved 2016-05-24
MARK ANTONY SMITH MW PROPERTIES (REDCAR) LIMITED Director 2010-06-24 CURRENT 2003-05-01 Dissolved 2016-05-24
MARK ANTONY SMITH MW PROPERTIES NO 15 LIMITED Director 2010-06-24 CURRENT 2005-01-04 Dissolved 2016-05-24
MARK ANTONY SMITH MW PROPERTIES NO 16 LIMITED Director 2010-06-24 CURRENT 2005-01-04 Dissolved 2016-06-07
MARK ANTONY SMITH MW PROPERTIES NO 18 LIMITED Director 2010-06-24 CURRENT 2005-01-04 Dissolved 2016-05-24
MARK ANTONY SMITH MW PROPERTIES NO 21 LIMITED Director 2010-06-24 CURRENT 2005-05-27 Dissolved 2016-07-26
MARK ANTONY SMITH MW PROPERTIES NO 23 LIMITED Director 2010-06-24 CURRENT 2005-05-27 Dissolved 2016-06-07
MARK ANTONY SMITH MW PROPERTIES NO 24 LIMITED Director 2010-06-24 CURRENT 2005-05-27 Dissolved 2016-05-24
MARK ANTONY SMITH MW PROPERTIES NO 26 LIMITED Director 2010-06-24 CURRENT 2005-11-02 Dissolved 2016-05-24
MARK ANTONY SMITH MW PROPERTIES NO 27 LIMITED Director 2010-06-24 CURRENT 2005-11-02 Dissolved 2016-05-24
MARK ANTONY SMITH MW PROPERTIES NO 28 LIMITED Director 2010-06-24 CURRENT 2005-11-02 Dissolved 2016-05-24
MARK ANTONY SMITH MW PROPERTIES NO 29 LIMITED Director 2010-06-24 CURRENT 2005-11-02 Dissolved 2016-05-24
MARK ANTONY SMITH MW PROPERTIES NO 30 LIMITED Director 2010-06-24 CURRENT 2005-11-02 Dissolved 2016-05-24
MARK ANTONY SMITH MW PROPERTIES NO 36 LIMITED Director 2010-06-24 CURRENT 2006-03-09 Dissolved 2016-05-24
MARK ANTONY SMITH MW PROPERTIES NO 37 LIMITED Director 2010-06-24 CURRENT 2006-03-09 Dissolved 2016-05-24
MARK ANTONY SMITH MW PROPERTIES NO 38 LIMITED Director 2010-06-24 CURRENT 2006-03-09 Dissolved 2016-05-24
MARK ANTONY SMITH MW PROPERTIES NO 40 LIMITED Director 2010-06-24 CURRENT 2006-03-09 Dissolved 2016-05-24
MARK ANTONY SMITH MW PROPERTIES NO 63 LIMITED Director 2010-06-24 CURRENT 2007-09-03 Dissolved 2016-05-24
MARK ANTONY SMITH MW PROPERTIES NO 65 LIMITED Director 2010-06-24 CURRENT 2007-09-03 Dissolved 2016-05-24
MARK ANTONY SMITH MW PROPERTIES NO 68 LIMITED Director 2010-06-24 CURRENT 2007-09-03 Dissolved 2016-05-24
MARK ANTONY SMITH MW PROPERTIES NO 69 LIMITED Director 2010-06-24 CURRENT 2007-09-03 Dissolved 2016-05-24
MARK ANTONY SMITH MW PROPERTIES NO 70 LIMITED Director 2010-06-24 CURRENT 2007-09-03 Dissolved 2016-05-24
MARK ANTONY SMITH MW PROPERTIES (NO 47) LIMITED Director 2010-06-24 CURRENT 2006-09-26 Dissolved 2017-07-25
MARK ANTONY SMITH MW PROPERTIES (NO 48) LIMITED Director 2010-06-24 CURRENT 2006-09-26 Dissolved 2017-07-25
MARK ANTONY SMITH MW PROPERTIES NO 62 LIMITED Director 2010-06-24 CURRENT 2007-09-03 Dissolved 2017-07-25
MARK ANTONY SMITH MW PROPERTIES NO 39 LIMITED Director 2010-06-24 CURRENT 2006-03-09 Active - Proposal to Strike off
MARK ANTONY SMITH MW PROPERTIES NO 64 LIMITED Director 2010-06-24 CURRENT 2007-09-03 Active - Proposal to Strike off
MARK ANTONY SMITH MW PROPERTIES NO 34 LIMITED Director 2010-06-24 CURRENT 2006-03-09 Active - Proposal to Strike off
MARK ANTONY SMITH MW PROPERTIES (NO 56) LIMITED Director 2010-06-24 CURRENT 2007-01-16 Active - Proposal to Strike off
MARK ANTONY SMITH MW PROPERTIES (HOUNDS GATE INCOME) LIMITED Director 2010-06-24 CURRENT 2004-05-28 Dissolved 2018-05-08
MARK ANTONY SMITH MW PROPERTIES (HOUNDS GATE GEARED) LIMITED Director 2010-06-24 CURRENT 2004-11-12 Dissolved 2018-05-08
MARK ANTONY SMITH MW PROPERTIES NO 33 LIMITED Director 2010-06-24 CURRENT 2006-03-09 Active - Proposal to Strike off
MARK ANTONY SMITH MW PROPERTIES NO 25 LIMITED Director 2010-06-24 CURRENT 2005-05-27 Active
MARK ANTONY SMITH MW PROPERTIES NO 32 LIMITED Director 2010-06-24 CURRENT 2006-03-09 Active - Proposal to Strike off
MARK ANTONY SMITH MW PROPERTIES (NO 49) LIMITED Director 2010-06-24 CURRENT 2006-09-26 Active
MARK ANTONY SMITH MW PROPERTIES (NO 50) LIMITED Director 2010-06-24 CURRENT 2006-09-26 Active
MARK ANTONY SMITH MW PROPERTIES (HUNTINGDON GEARED) LIMITED Director 2010-06-24 CURRENT 2003-09-10 Active - Proposal to Strike off
MARK ANTONY SMITH MW PROPERTIES (HUNTINGDON NON-GEARED) LIMITED Director 2010-06-24 CURRENT 2003-09-10 Active - Proposal to Strike off
MARK ANTONY SMITH MW PROPERTIES NO 20 LIMITED Director 2010-06-24 CURRENT 2005-01-04 Active
MARK ANTONY SMITH MW PROPERTIES NO 35 LIMITED Director 2010-06-24 CURRENT 2006-03-09 Active
MARK ANTONY SMITH MW PROPERTIES NO 31 LIMITED Director 2010-06-24 CURRENT 2006-03-09 Liquidation
MARK ANTONY SMITH MW PROPERTIES (NO 42) LIMITED Director 2010-06-24 CURRENT 2006-09-11 Active
MARK ANTONY SMITH MW PROPERTIES (NO 46) LIMITED Director 2010-06-24 CURRENT 2006-09-26 Active
MARK ANTONY SMITH MW PROPERTIES (NO 60) LIMITED Director 2010-06-24 CURRENT 2007-01-16 Active - Proposal to Strike off
MARK ANTONY SMITH ELTEK HOUSE LIMITED Director 2010-06-24 CURRENT 2007-09-03 Active
MARK ANTONY SMITH MW PROPERTIES NO 17 LIMITED Director 2010-06-24 CURRENT 2005-01-04 Active - Proposal to Strike off
MARK ANTONY SMITH CP SSAS TRUSTEES LIMITED Director 2010-04-30 CURRENT 2002-12-23 Active
MARK ANTONY SMITH CP SIPP TRUSTEES LIMITED Director 2010-04-30 CURRENT 2003-09-04 Active
MARK ANTONY SMITH MAYFLOWER TRUSTEES LIMITED Director 2008-05-07 CURRENT 2008-05-07 Active
MARK ANTONY SMITH BANK STREET TRUSTEES LIMITED Director 2008-02-18 CURRENT 2007-05-29 Active
MARK ANTONY SMITH JB TRUSTEES LIMITED Director 2008-02-18 CURRENT 1989-04-17 Active
MARK ANTONY SMITH CUSTODIAN CAPITAL LIMITED Director 2008-02-14 CURRENT 2008-02-14 Active
MARK ANTONY SMITH PC TRUSTEES LIMITED Director 2007-07-09 CURRENT 2001-10-25 Active
MARK ANTONY SMITH SLT TRUSTEES LIMITED Director 2006-01-27 CURRENT 1977-02-23 Active
MARK ANTONY SMITH GB PENSION TRUSTEES LIMITED Director 2005-06-20 CURRENT 1998-07-24 Active
MARK ANTONY SMITH GREAT MARLBOROUGH STREET PENSION TRUSTEES LIMITED Director 2005-06-20 CURRENT 1983-10-17 Active
MARK ANTONY SMITH M.W. TRUSTEES LIMITED Director 2003-06-30 CURRENT 1991-07-17 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
2019-11-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-06DS01Application to strike the company off the register
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ALAN COWAN
2019-05-30TM02Termination of appointment of Ian Thomas Mattioli on 2019-05-30
2019-03-26CH01Director's details changed for Mr Edward James Moore on 2019-03-26
2019-02-04PSC05Change of details for Custodian Capital Limited as a person with significant control on 2019-01-31
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES
2018-12-21AP01DIRECTOR APPOINTED MR SIMON JOHN GIBSON
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTONY SMITH
2018-12-20AP01DIRECTOR APPOINTED MR ALAN COWAN
2018-12-10PSC07CESSATION OF M.W. TRUSTEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-10PSC02Notification of Custodian Capital Limited as a person with significant control on 2018-08-06
2018-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/18 FROM Mw House 1 Penman Way Grove Park Enderby Leicester LE19 1SY
2018-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/18
2018-08-07CH01Director's details changed for Mr Edward Moore on 2017-10-16
2018-08-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENJAMIN LOPIAN
2018-08-02PSC02Notification of M.W. Trustees Limited as a person with significant control on 2016-04-06
2018-08-01PSC09Withdrawal of a person with significant control statement on 2018-08-01
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2018-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/17
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR LOUISA JANE POOLE
2017-08-01AP01DIRECTOR APPOINTED MR EDWARD MOORE
2017-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/16
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2015-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/15
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-26AR0130/09/15 FULL LIST
2015-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISA JANE POOLE / 27/02/2015
2015-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-24AR0130/09/14 FULL LIST
2014-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTONY SMITH / 01/06/2014
2014-01-02AP01DIRECTOR APPOINTED MISS LOUISA JANE POOLE
2013-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13
2013-10-29AR0130/09/13 FULL LIST
2012-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12
2012-11-15AA01PREVEXT FROM 29/02/2012 TO 05/04/2012
2012-11-09AR0130/09/12 FULL LIST
2012-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2012 FROM 1 PENMAN WAY GROVE PARK, ENDERBY LEICESTER LE19 1SY UNITED KINGDOM
2012-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BENJAMIN LOPIAN / 30/09/2012
2012-11-08CH03SECRETARY'S CHANGE OF PARTICULARS / IAN THOMAS MATTIOLI / 30/09/2012
2012-01-05ANNOTATIONClarification
2012-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-04AR0130/09/11 FULL LIST
2011-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2011 FROM MW HOUSE 1 PENMAN WAY ENDERBY LEICESTERSHIRE LE19 1SY
2011-09-29AP01DIRECTOR APPOINTED MR MARK ANTONY SMITH
2011-08-09RES15CHANGE OF NAME 09/08/2011
2011-08-09CERTNMCOMPANY NAME CHANGED MW PROPERTIES (NO 71) LIMITED CERTIFICATE ISSUED ON 09/08/11
2011-07-06AP01DIRECTOR APPOINTED MR MICHAEL BENJAMIN LOPIAN
2011-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2011 FROM UNIT 1 M W HOUSE 1 PENMAN WAY GROVE PARK, ENDERBY LEICESTER LE19 1SY UNITED KINGDOM
2011-05-26AP03SECRETARY APPOINTED IAN THOMAS MATTIOLI
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS
2011-02-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CC PRIVATE (201) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CC PRIVATE (201) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-01-05 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2011-12-24 Satisfied SANTANDER UK PLC
Intangible Assets
Patents
We have not found any records of CC PRIVATE (201) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CC PRIVATE (201) LIMITED
Trademarks
We have not found any records of CC PRIVATE (201) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CC PRIVATE (201) 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 (74990 - Non-trading company) as CC PRIVATE (201) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CC PRIVATE (201) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CC PRIVATE (201) 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 CC PRIVATE (201) 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.