UKBizDB.co.uk

C M P PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C M P Properties Limited. The company was founded 21 years ago and was given the registration number 04600104. The firm's registered office is in WARRINGTON. You can find them at Westwood, 25 Broseley Lane, Culcheth, Warrington, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:C M P PROPERTIES LIMITED
Company Number:04600104
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Westwood, 25 Broseley Lane, Culcheth, Warrington, WA3 4HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Hand Lane, Leigh, England, WN7 3LP

Secretary10 January 2003Active
4, Hand Lane, Leigh, United Kingdom, WN7 3LP

Director29 July 2004Active
Westwood, Broseley Lane, Culcheth, Warrington, WA3 4HP

Director10 January 2003Active
Westwood 25 Broseley Lane, Culcheth, Warrington, WA3 4HP

Director10 January 2003Active
14 Bold Street, Warrington, WA1 1DL

Corporate Nominee Secretary25 November 2002Active
14 Bold Street, Warrington, WA1 1DL

Nominee Director25 November 2002Active

People with Significant Control

Mr Craig Stephen Malley
Notified on:25 November 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:United Kingdom
Address:4, Hand Lane, Leigh, United Kingdom, WN7 3LP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Margaret Malley
Notified on:25 November 2016
Status:Active
Date of birth:February 1950
Nationality:British
Address:Westwood, Warrington, WA3 4HP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Paul Malley
Notified on:25 November 2016
Status:Active
Date of birth:February 1948
Nationality:British
Address:Westwood, Warrington, WA3 4HP
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Confirmation statement

Confirmation statement with updates.

Download
2017-12-07Accounts

Accounts with accounts type micro entity.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Officers

Change person director company with change date.

Download
2017-11-27Persons with significant control

Change to a person with significant control.

Download
2017-02-09Officers

Change person secretary company with change date.

Download
2017-01-17Officers

Change person director company with change date.

Download
2016-12-13Officers

Appoint person director company with name date.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Accounts

Accounts with accounts type total exemption small.

Download
2015-12-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-07Address

Change sail address company with old address new address.

Download
2015-11-16Accounts

Accounts with accounts type total exemption small.

Download
2014-11-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.