Warning: file_put_contents(c/79d8a94c7bf1eba6d0b77732fc98995b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Cmme Group Limited, GU34 2QE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CMME GROUP LIMITED

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

This company is commonly known as Cmme Group Limited. The company was founded 9 years ago and was given the registration number 09501915. The firm's registered office is in ALTON. You can find them at Albany House, 5 Omega Park, Alton, Hampshire. This company's SIC code is 64922 - Activities of mortgage finance companies.

Company Information

Name:CMME GROUP LIMITED
Company Number:09501915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2015
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64922 - Activities of mortgage finance companies

Office Address & Contact

Registered Address:Albany House, 5 Omega Park, Alton, Hampshire, England, GU34 2QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Director13 December 2017Active
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Director09 November 2020Active
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Director13 December 2017Active
100, Wood Street, London, EC2V 7AN

Director02 April 2015Active
9, London Road, Southampton, England, SO15 2AE

Director01 April 2016Active
100, Wood Street, London, EC2V 7AN

Director02 April 2015Active
100, Wood Street, London, EC2V 7AN

Director01 April 2015Active
Albany House, 5 Omega Park, Alton, England, GU34 2QE

Director30 May 2019Active
Albany House, 5 Omega Park, Alton, England, GU34 2QE

Director21 January 2016Active
Albany House, 5 Omega Park, Alton, England, GU34 2QE

Director15 December 2016Active
Albany House, 5 Omega Park, Alton, England, GU34 2QE

Director15 December 2016Active
9, London Road, Southampton, England, SO15 2AE

Director30 November 2015Active
2, Glass Wharf, Bristol, England, BS2 0FR

Director25 September 2020Active
Albany House, 5 Omega Park, Alton, England, GU34 2QE

Director15 December 2016Active
Albany House, 5 Omega Park, Alton, England, GU34 2QE

Director19 August 2015Active
2, Glass Wharf, Bristol, England, BS2 0FR

Director28 April 2022Active
11th Floor, Two, Snowhill, Birmingham, United Kingdom, B4 6WR

Director20 March 2015Active
9, London Road, Southampton, England, SO15 2AE

Director19 August 2015Active
58, White Lion Street, London, England, N1 9PP

Director17 September 2015Active

People with Significant Control

Livingbridge Enterprise Llp
Notified on:02 August 2019
Status:Active
Country of residence:England
Address:100, Wood Street, London, England, EC2V 7AN
Nature of control:
  • Significant influence or control as firm
Livingbridge Enterprise Gp Limited
Notified on:02 August 2019
Status:Active
Country of residence:England
Address:100, Wood Street, London, England, EC2V 7AN
Nature of control:
  • Significant influence or control as firm
Mr Satvinder Singh
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:3 Turnberry House, 4400 Parkway, Fareham, England, PO15 7FJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Gazette

Gazette dissolved liquidation.

Download
2023-12-19Insolvency

Liquidation in administration progress report.

Download
2023-12-19Insolvency

Liquidation in administration move to dissolution.

Download
2023-08-02Insolvency

Liquidation in administration progress report.

Download
2023-02-17Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-02-02Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-01-10Insolvency

Liquidation in administration proposals.

Download
2023-01-05Address

Change registered office address company with date old address new address.

Download
2023-01-05Insolvency

Liquidation in administration appointment of administrator.

Download
2022-12-29Incorporation

Memorandum articles.

Download
2022-12-29Resolution

Resolution.

Download
2022-12-17Officers

Termination director company with name termination date.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2021-12-03Accounts

Accounts with accounts type group.

Download
2021-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-19Capital

Capital cancellation shares.

Download
2021-06-28Confirmation statement

Confirmation statement.

Download
2021-04-03Resolution

Resolution.

Download
2021-04-02Capital

Capital return purchase own shares.

Download
2021-03-25Resolution

Resolution.

Download
2021-03-25Incorporation

Memorandum articles.

Download
2021-03-01Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.