C & M PROPERTY LIMITED

Register to unlock more data on OkredoRegister

C & M PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06242975

Incorporation date

10/05/2007

Size

Micro Entity

Contacts

Registered address

Registered address

43 Scarborough Rise, Derby, Derbyshire DE21 4DHCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2007)
dot icon28/03/2026
Micro company accounts made up to 2025-05-31
dot icon05/07/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon26/11/2024
Micro company accounts made up to 2024-05-31
dot icon13/05/2024
Confirmation statement made on 2023-12-12 with no updates
dot icon13/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon12/12/2023
Micro company accounts made up to 2023-05-31
dot icon20/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon21/10/2022
Total exemption full accounts made up to 2022-05-31
dot icon28/07/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon13/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon23/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon13/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon14/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon27/08/2019
Total exemption full accounts made up to 2019-05-31
dot icon01/07/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon16/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon23/07/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon18/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon13/06/2017
Confirmation statement made on 2017-06-13 with no updates
dot icon12/06/2017
Confirmation statement made on 2017-05-10 with updates
dot icon18/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon15/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon28/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon14/06/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon21/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon22/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon02/06/2013
Registered office address changed from 43 Scarborough Rise Derby Derbyshire DE21 4DH England on 2013-06-02
dot icon02/06/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon02/06/2013
Director's details changed for Ms Margaret Wright on 2013-01-01
dot icon02/06/2013
Secretary's details changed for Mr Carlton George Mccalla on 2013-01-01
dot icon02/06/2013
Registered office address changed from 97 Wolfa Street Derby DE22 3SE on 2013-06-02
dot icon15/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon27/06/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon07/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon02/08/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon14/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon21/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon21/05/2010
Director's details changed for Margaret Wright on 2010-05-10
dot icon24/02/2010
Total exemption full accounts made up to 2009-05-31
dot icon20/05/2009
Return made up to 10/05/09; full list of members
dot icon31/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon16/05/2008
Return made up to 10/05/08; full list of members
dot icon23/02/2008
Particulars of a mortgage or charge / charge no: 2
dot icon16/02/2008
Particulars of mortgage/charge
dot icon30/05/2007
Ad 10/05/07--------- £ si 10@1=10 £ ic 1/11
dot icon25/05/2007
Director resigned
dot icon25/05/2007
Secretary resigned
dot icon23/05/2007
New secretary appointed
dot icon23/05/2007
New director appointed
dot icon10/05/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
862.00
-
0.00
3.71K
-
2022
0
1.14K
-
0.00
3.00K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Margaret
Director
10/05/2007 - Present
-
TEMPLE SECRETARIES LIMITED
Nominee Secretary
10/05/2007 - 10/05/2007
68517
COMPANY DIRECTORS LIMITED
Nominee Director
10/05/2007 - 10/05/2007
67500
Mccalla, Carlton George
Secretary
10/05/2007 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C & M PROPERTY LIMITED

C & M PROPERTY LIMITED is an(a) Active company incorporated on 10/05/2007 with the registered office located at 43 Scarborough Rise, Derby, Derbyshire DE21 4DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C & M PROPERTY LIMITED?

toggle

C & M PROPERTY LIMITED is currently Active. It was registered on 10/05/2007 .

Where is C & M PROPERTY LIMITED located?

toggle

C & M PROPERTY LIMITED is registered at 43 Scarborough Rise, Derby, Derbyshire DE21 4DH.

What does C & M PROPERTY LIMITED do?

toggle

C & M PROPERTY LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for C & M PROPERTY LIMITED?

toggle

The latest filing was on 28/03/2026: Micro company accounts made up to 2025-05-31.