UKBizDB.co.uk

CMI MANAGEMENT LIMITED

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

This company is commonly known as Cmi Management Limited. The company was founded 17 years ago and was given the registration number 05914436. The firm's registered office is in MILTON KEYNES. You can find them at 11 Warren Yard, Warren Park, Stratford Road, Milton Keynes, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CMI MANAGEMENT LIMITED
Company Number:05914436
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:11 Warren Yard, Warren Park, Stratford Road, Milton Keynes, England, MK12 5NW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Warren Yard, Warren Park, Stratford Road, Milton Keynes, England, MK12 5NW

Director25 January 2019Active
11, Warren Yard, Warren Park, Stratford Road, Milton Keynes, England, MK12 5NW

Director20 October 2006Active
11, Warren Yard, Warren Park, Stratford Road, Milton Keynes, England, MK12 5NW

Director22 February 2019Active
69, The Limes, Stony Stratford, Milton Keynes, England, MK11 1ET

Secretary31 May 2007Active
146 Wolverton Road, Stony Stratford, Milton Keynes, MK11 1DD

Secretary23 August 2006Active
69, The Limes, Stony Stratford, Milton Keynes, England, MK11 1ET

Director20 October 2006Active
38, Knighton Road, Sutton Coldfield, United Kingdom, B74 4NX

Director20 October 2006Active
146 Wolverton Road, Stony Stratford, Milton Keynes, MK11 1DD

Director20 October 2006Active
146 Wolverton Road, Stony Stratford, Milton Keynes, MK11 1DD

Director23 August 2006Active

People with Significant Control

Mr Peter Carroll
Notified on:25 January 2019
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:England
Address:11, Warren Yard, Warren Park, Milton Keynes, England, MK12 5NW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andrew King
Notified on:23 August 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:11, Warren Yard, Warren Park, Milton Keynes, England, MK12 5NW
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Peter David Brummitt
Notified on:23 August 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:11, Warren Yard, Warren Park, Milton Keynes, England, MK12 5NW
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Persons with significant control

Change to a person with significant control.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Officers

Change person director company with change date.

Download
2020-11-16Officers

Change person director company with change date.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2019-01-28Officers

Termination director company with name termination date.

Download
2019-01-28Officers

Appoint person director company with name date.

Download
2019-01-28Persons with significant control

Notification of a person with significant control.

Download
2019-01-28Persons with significant control

Cessation of a person with significant control.

Download
2019-01-28Persons with significant control

Cessation of a person with significant control.

Download
2019-01-28Officers

Termination director company with name termination date.

Download
2019-01-28Officers

Termination secretary company with name termination date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.