About

Registered Number: 03129925
Date of Incorporation: 23/11/1995 (29 years and 5 months ago)
Company Status: Active
Registered Address: County Lawn Tennis Ground, North Jesmond Avenue, Jesmond, Newcastle Upon Tyne, NE2 3JU

 

Based in Jesmond, Northumberland Ctc (Properties) Ltd was setup in 1995. Currently we aren't aware of the number of employees at the this company. There is one director listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Martin John 22 March 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 June 2020
CS01 - N/A 05 December 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 04 July 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 21 December 2014
TM01 - Termination of appointment of director 04 August 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 08 January 2012
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 23 July 2009
MISC - Miscellaneous document 11 June 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 30 July 2008
363s - Annual Return 26 February 2008
AA - Annual Accounts 02 August 2007
363s - Annual Return 23 January 2007
AA - Annual Accounts 07 August 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 02 December 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 18 December 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 30 July 2002
363s - Annual Return 30 November 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 11 January 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
AA - Annual Accounts 28 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
363s - Annual Return 15 December 1999
AA - Annual Accounts 04 August 1999
363s - Annual Return 27 November 1998
AA - Annual Accounts 30 July 1998
363s - Annual Return 04 December 1997
AA - Annual Accounts 31 July 1997
363s - Annual Return 10 January 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 July 1996
RESOLUTIONS - N/A 04 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 1996
CERTNM - Change of name certificate 14 June 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
287 - Change in situation or address of Registered Office 15 February 1996
RESOLUTIONS - N/A 22 December 1995
288 - N/A 22 December 1995
288 - N/A 22 December 1995
288 - N/A 22 December 1995
288 - N/A 22 December 1995
287 - Change in situation or address of Registered Office 22 December 1995
NEWINC - New incorporation documents 23 November 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.