ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CCMP Properties Limited

CCMP Properties Limited is an active company incorporated on 23 October 2020 with the registered office located in London, Greater London. CCMP Properties Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
12971386
Private limited company
Age
4 years
Incorporated 23 October 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 October 2024 (10 months ago)
Next confirmation dated 20 October 2025
Due by 3 November 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 October 2025
Due by 31 July 2026 (10 months remaining)
Contact
Address
27 Old Gloucester Street
Bm Box 5310
London
WC1N 3XX
England
Address changed on 21 Dec 2024 (8 months ago)
Previous address was , 33 the Moors, Redhill, RH1 2PD, England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
2
Director • British • Lives in England • Born in May 1979
Director • Ceo • British,american • Lives in England • Born in Nov 1956
Mr Jeffrey Scott Lestz
PSC • British,American • Lives in England • Born in Nov 1956
Mrs Margo Jeanine Lestz
PSC • British,American • Lives in England • Born in Jul 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Genistar Affiliates Limited
Jeffrey Scott Lestz is a mutual person.
Active
Genistar Holdings Limited
Mark Saso Kecek is a mutual person.
Active
Mark Kecek Limited
Mark Saso Kecek is a mutual person.
Active
Lestz Go Limited
Jeffrey Scott Lestz is a mutual person.
Active
M S Kecek Limited
Mark Saso Kecek is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£502.56K
Decreased by £14.74K (-3%)
Total Liabilities
-£179.51K
Decreased by £39.66K (-18%)
Net Assets
£323.04K
Increased by £24.92K (+8%)
Debt Ratio (%)
36%
Decreased by 6.65% (-16%)
Latest Activity
Micro Accounts Submitted
5 Months Ago on 3 Apr 2025
Registered Address Changed
8 Months Ago on 21 Dec 2024
Mark Saso Kecek Resigned
8 Months Ago on 19 Dec 2024
Mr Jeffrey Scott Lestz Appointed
9 Months Ago on 15 Nov 2024
Margo Janine Lestz (PSC) Appointed
10 Months Ago on 7 Nov 2024
Jeffrey Scott Lestz (PSC) Appointed
10 Months Ago on 7 Nov 2024
Mark Saso Kecek (PSC) Resigned
10 Months Ago on 7 Nov 2024
Confirmation Submitted
10 Months Ago on 7 Nov 2024
Micro Accounts Submitted
1 Year 9 Months Ago on 8 Dec 2023
Registered Address Changed
1 Year 9 Months Ago on 29 Nov 2023
Get Credit Report
Discover CCMP Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 October 2024
Submitted on 3 Apr 2025
Registered office address changed from , 33 the Moors, Redhill, RH1 2PD, England to 27 Old Gloucester Street Bm Box 5310 London WC1N 3XX on 21 December 2024
Submitted on 21 Dec 2024
Termination of appointment of Mark Saso Kecek as a director on 19 December 2024
Submitted on 20 Dec 2024
Appointment of Mr Jeffrey Scott Lestz as a director on 15 November 2024
Submitted on 15 Nov 2024
Notification of Margo Janine Lestz as a person with significant control on 7 November 2024
Submitted on 7 Nov 2024
Notification of Jeffrey Scott Lestz as a person with significant control on 7 November 2024
Submitted on 7 Nov 2024
Confirmation statement made on 20 October 2024 with updates
Submitted on 7 Nov 2024
Cessation of Mark Saso Kecek as a person with significant control on 7 November 2024
Submitted on 7 Nov 2024
Micro company accounts made up to 31 October 2023
Submitted on 8 Dec 2023
Registered office address changed from , 7 Hylton Place, Redhill, RH1 2NJ, England to 27 Old Gloucester Street Bm Box 5310 London WC1N 3XX on 29 November 2023
Submitted on 29 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year