UKBizDB.co.uk

CMM PROPERTIES LIMITED

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

This company is commonly known as Cmm Properties Limited. The company was founded 11 years ago and was given the registration number 08229342. The firm's registered office is in ST. ASAPH. You can find them at Unit 102 Bowen Court, St Asaph Business Park, St. Asaph, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CMM PROPERTIES LIMITED
Company Number:08229342
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2012
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Unit 102 Bowen Court, St Asaph Business Park, St. Asaph, LL17 0JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 102, Bowen Court, St Asaph Business Park, St. Asaph, LL17 0JE

Director06 August 2020Active
Unit 102, Bowen Court, St Asaph Business Park, St. Asaph, United Kingdom, LL17 0JE

Director26 September 2012Active
Unit 102, Bowen Court, St Asaph Business Park, St. Asaph, United Kingdom, LL17 0JE

Director26 September 2012Active
Unit 102, Bowen Court, St Asaph Business Park, St. Asaph, United Kingdom, LL17 0JE

Director26 September 2012Active

People with Significant Control

Mr John Hilton Gardiner
Notified on:06 August 2020
Status:Active
Date of birth:March 1974
Nationality:British
Address:Unit 102, Bowen Court, St. Asaph, LL17 0JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Francis Gilmartin
Notified on:26 September 2016
Status:Active
Date of birth:October 1975
Nationality:British
Address:Unit 102, Bowen Court, St. Asaph, LL17 0JE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Griffith Roberts
Notified on:26 September 2016
Status:Active
Date of birth:June 1955
Nationality:British
Address:Unit 102, Bowen Court, St. Asaph, LL17 0JE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher John Lee
Notified on:26 September 2016
Status:Active
Date of birth:May 1953
Nationality:British
Address:Unit 102, Bowen Court, St. Asaph, LL17 0JE
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Persons with significant control

Cessation of a person with significant control.

Download
2023-12-08Officers

Termination director company with name termination date.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Accounts

Accounts with accounts type dormant.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type dormant.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2020-08-12Persons with significant control

Notification of a person with significant control.

Download
2020-08-12Capital

Capital allotment shares.

Download
2020-08-07Officers

Appoint person director company with name date.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Accounts

Accounts with accounts type total exemption small.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2015-10-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-10Accounts

Accounts with accounts type dormant.

Download
2015-03-02Accounts

Change account reference date company previous extended.

Download
2014-11-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.