Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
CCH Property Company Limited
CCH Property Company Limited is an active company incorporated on 8 December 2000 with the registered office located in Exeter, Devon. CCH Property Company Limited was registered 24 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04121382
Private limited company
Age
24 years
Incorporated
8 December 2000
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
8 December 2024
(9 months ago)
Next confirmation dated
8 December 2025
Due by
22 December 2025
(3 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about CCH Property Company Limited
Contact
Address
Centenary House Peninsula Park
Rydon Lane
Exeter
EX2 7XE
United Kingdom
Same address for the past
7 years
Companies in EX2 7XE
Telephone
01395516633
Email
Unreported
Website
Cchproperty.com
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
The RT Hon Lord Clinton DL
Director • Director • Gentleman • British • Lives in UK • Born in Mar 1962
Edward Charles Rolle Fane Trefusis
Director • Landowner • British • Lives in England • Born in Feb 1994
David John Cobb
Director • Accountant • British • Lives in UK • Born in May 1961
David James Roper Robinson
Director • Solicitor • Lives in UK • Born in Jul 1955
Noel George Herbert Manns
Director • British • Lives in UK • Born in Jul 1959
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Filmit Locations Limited
David John Cobb, The RT Hon Lord Clinton DL, and 5 more are mutual people.
Active
The Natural Meat Company Limited
David John Cobb, The RT Hon Lord Clinton DL, and 5 more are mutual people.
Active
East Devon Heaths Land Management Company Limited
David John Cobb, The RT Hon Lord Clinton DL, and 5 more are mutual people.
Active
The Natural Game Company Limited
David John Cobb, The RT Hon Lord Clinton DL, and 5 more are mutual people.
Active
CCH Europe Limited
David John Cobb, The RT Hon Lord Clinton DL, and 5 more are mutual people.
Active
Littleham 2010 Limited
David John Cobb, The RT Hon Lord Clinton DL, and 5 more are mutual people.
Active
Clinton Devon Estates Limited
David John Cobb, The RT Hon Lord Clinton DL, and 5 more are mutual people.
Active
Liverton Business Park 2011 Limited
David John Cobb, The RT Hon Lord Clinton DL, and 5 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£46.55K
Increased by £31.71K (+214%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£6.86M
Increased by £725.08K (+12%)
Total Liabilities
-£1.13M
Increased by £22.25K (+2%)
Net Assets
£5.73M
Increased by £702.83K (+14%)
Debt Ratio (%)
16%
Decreased by 1.58% (-9%)
See 10 Year Full Financials
Latest Activity
Mr Noel George Herbert Manns Appointed
7 Months Ago on 22 Jan 2025
Confirmation Submitted
8 Months Ago on 19 Dec 2024
The Hon Charles Patrick Rolle Fane Trefusis Details Changed
1 Year Ago on 19 Aug 2024
Full Accounts Submitted
1 Year 1 Month Ago on 22 Jul 2024
Charge Satisfied
1 Year 5 Months Ago on 27 Mar 2024
William John Wilding Resigned
1 Year 7 Months Ago on 30 Jan 2024
William David John Dale Resigned
1 Year 7 Months Ago on 30 Jan 2024
Graham Edward Vanstone Resigned
1 Year 7 Months Ago on 30 Jan 2024
Mr David James Roper Robinson Appointed
1 Year 7 Months Ago on 30 Jan 2024
Edward Charles Rolle Fane Trefusis Appointed
1 Year 7 Months Ago on 30 Jan 2024
Get Alerts
Get Credit Report
Discover CCH Property Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mr Noel George Herbert Manns as a director on 22 January 2025
Submitted on 28 Jan 2025
Confirmation statement made on 8 December 2024 with updates
Submitted on 19 Dec 2024
Director's details changed for The Hon Charles Patrick Rolle Fane Trefusis on 19 August 2024
Submitted on 20 Aug 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 22 Jul 2024
Satisfaction of charge 10 in full
Submitted on 27 Mar 2024
Appointment of Edward Charles Rolle Fane Trefusis as a director on 30 January 2024
Submitted on 30 Jan 2024
Appointment of Mr David James Roper Robinson as a director on 30 January 2024
Submitted on 30 Jan 2024
Termination of appointment of Graham Edward Vanstone as a secretary on 30 January 2024
Submitted on 30 Jan 2024
Termination of appointment of William David John Dale as a director on 30 January 2024
Submitted on 30 Jan 2024
Termination of appointment of William John Wilding as a director on 30 January 2024
Submitted on 30 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs