Warning: file_put_contents(c/a1e027b667d0b56bf709fa1eaf84c743.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Cmme Mortgages And Protection Limited, GU34 2QE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CMME MORTGAGES AND PROTECTION LIMITED

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

This company is commonly known as Cmme Mortgages And Protection Limited. The company was founded 20 years ago and was given the registration number 04886692. 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 MORTGAGES AND PROTECTION LIMITED
Company Number:04886692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64922 - Activities of mortgage finance companies

Office Address & Contact

Registered Address:Albany House, 5 Omega Park, Alton, Hampshire, United Kingdom, GU34 2QE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Turnberry House, Parkway, Whiteley, Fareham, England, PO15 7FJ

Director17 May 2023Active
14 Collingbourne Drive, Chandlers Ford, SO53 4SW

Secretary03 September 2003Active
9 London, Southampton, England, SO15 2AE

Secretary28 November 2008Active
26 Greenacres Drive, Otterbourne, Winchester, So21 2he, SO53 4SW

Secretary12 May 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary03 September 2003Active
Albany House, 5 Omega Park, Alton, United Kingdom, GU34 2QE

Director14 June 2018Active
9 London Road, Southampton, Hampshire, SO15 2AE

Director01 April 2016Active
2, Glass Wharf, Bristol, England, BS2 0FR

Director03 November 2021Active
9 Clegg Road, Southsea, PO4 9DQ

Director07 October 2004Active
2, Glass Wharf, Bristol, England, BS2 0FR

Director13 December 2017Active
Albany House, 5 Omega Park, Alton, United Kingdom, GU34 2QE

Director14 June 2018Active
2, Glass Wharf, Bristol, England, BS2 0FR

Director09 November 2020Active
Albany House, 5 Omega Park, Alton, United Kingdom, GU34 2QE

Director19 August 2015Active
14 Collingbourne Drive, Chandlers Ford, SO53 4SW

Director03 September 2003Active
Albany House, 5 Omega Park, Alton, United Kingdom, GU34 2QE

Director19 August 2015Active
Albany House, 5 Omega Park, Alton, United Kingdom, GU34 2QE

Director26 May 2017Active
14 Collingbourne Drive, Chandlers Ford, SO53 4SW

Director03 September 2003Active
9 London Road, Southampton, England, SO15 2AE

Director15 March 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director03 September 2003Active

People with Significant Control

Onedome Finance Ltd
Notified on:05 May 2023
Status:Active
Country of residence:England
Address:3 Turnberry House, 4400 Parkway, Fareham, England, PO15 7FJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cmme Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Albany House, 5 Omega Park, Alton, Hampshire, 5, Alton, United Kingdom, GU34 2QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Address

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

Download
2023-11-22Address

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

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Capital

Capital allotment shares.

Download
2023-09-27Mortgage

Mortgage satisfy charge full.

Download
2023-09-22Accounts

Change account reference date company previous shortened.

Download
2023-05-18Officers

Appoint person director company with name date.

Download
2023-05-11Persons with significant control

Notification of a person with significant control.

Download
2023-05-11Persons with significant control

Cessation of a person with significant control.

Download
2023-05-11Mortgage

Mortgage satisfy charge full.

Download
2023-05-11Mortgage

Mortgage satisfy charge full.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2021-12-03Accounts

Accounts with accounts type small.

Download
2021-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Address

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

Download
2021-01-10Accounts

Accounts with accounts type small.

Download
2020-11-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.