C & M REAL ESTATE LTD

Register to unlock more data on OkredoRegister

C & M REAL ESTATE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06413193

Incorporation date

30/10/2007

Size

Micro Entity

Contacts

Registered address

Registered address

35 Worcester Crescent, Woodford Green IG8 0LXCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2007)
dot icon27/03/2026
Change of details for Mr Hitesh Suresh Mody as a person with significant control on 2026-03-27
dot icon27/03/2026
Change of details for Mr Sameer Suresh Mody as a person with significant control on 2026-03-27
dot icon27/03/2026
Change of details for Mr Sohrab Rustom Captain as a person with significant control on 2026-03-27
dot icon27/03/2026
Director's details changed for Mr Sohrab Rustom Captain on 2026-03-27
dot icon27/03/2026
Director's details changed for Mr Hitesh Suresh Mody on 2026-03-27
dot icon27/03/2026
Director's details changed for Mr Sameer Suresh Mody on 2026-03-27
dot icon27/03/2026
Director's details changed for Mr Hitesh Suresh Mody on 2026-03-27
dot icon12/01/2026
Confirmation statement made on 2026-01-01 with updates
dot icon02/12/2025
Micro company accounts made up to 2025-03-31
dot icon02/01/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon13/11/2024
Micro company accounts made up to 2024-03-31
dot icon02/01/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon04/12/2023
Micro company accounts made up to 2023-03-31
dot icon03/01/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon10/11/2022
Micro company accounts made up to 2022-03-31
dot icon01/01/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon05/10/2021
Micro company accounts made up to 2021-03-31
dot icon01/01/2021
Confirmation statement made on 2021-01-01 with updates
dot icon17/08/2020
Micro company accounts made up to 2020-03-31
dot icon03/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon28/12/2019
Micro company accounts made up to 2019-03-31
dot icon03/04/2019
Registered office address changed from Magan Smruti 35 Worcester Crescent Woodford Green Essex IG8 0LX England to 35 Worcester Crescent Woodford Green IG8 0LX on 2019-04-03
dot icon02/04/2019
Registered office address changed from 274 Cranbrook Road Ilford Essex IG1 4UR to Magan Smruti 35 Worcester Crescent Woodford Green Essex IG8 0LX on 2019-04-02
dot icon03/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon11/12/2018
Micro company accounts made up to 2018-03-31
dot icon02/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon16/12/2017
Micro company accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-29 with no updates
dot icon24/03/2017
Director's details changed for Mr Sohrab Rustom Captain on 2017-03-24
dot icon24/03/2017
Director's details changed for Mr Sameer Suresh Mody on 2017-03-24
dot icon24/03/2017
Director's details changed for Mr Hitesh Suresh Mody on 2017-03-24
dot icon24/03/2017
Secretary's details changed for Mr Sameer Suresh Mody on 2017-03-24
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon13/10/2014
Previous accounting period shortened from 2014-10-31 to 2014-03-31
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon02/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon14/10/2013
Director's details changed for Mr Sameer Suresh Mody on 2013-10-12
dot icon14/10/2013
Director's details changed for Mr Sameer Suresh Mody on 2013-10-12
dot icon12/10/2013
Director's details changed for Samir Suresh Mody on 2013-10-12
dot icon12/10/2013
Secretary's details changed for Samir Suresh Mody on 2013-10-12
dot icon30/09/2013
Registered office address changed from 35-37 Worcester Crescent Woodford Green Essex IG8 0LX on 2013-09-30
dot icon17/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon19/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon21/12/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon22/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon02/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon30/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon18/01/2010
Annual return made up to 2009-10-30 with full list of shareholders
dot icon18/01/2010
Director's details changed for Sohrab Rustom Captain on 2010-01-17
dot icon18/01/2010
Director's details changed for Hitesh Suresh Mody on 2010-01-17
dot icon18/01/2010
Director's details changed for Samir Suresh Mody on 2010-01-17
dot icon18/01/2010
Secretary's details changed for Samir Suresh Mody on 2010-01-17
dot icon28/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon02/12/2008
Return made up to 30/10/08; full list of members
dot icon03/01/2008
New director appointed
dot icon03/01/2008
New secretary appointed;new director appointed
dot icon03/01/2008
New director appointed
dot icon19/12/2007
Ad 30/10/07--------- £ si 998@1=998 £ ic 2/1000
dot icon12/12/2007
Secretary resigned
dot icon12/12/2007
Director resigned
dot icon30/10/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
155.73K
-
0.00
-
-
2022
3
162.65K
-
0.00
-
-
2023
3
176.15K
-
0.00
-
-
2023
3
176.15K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

176.15K £Ascended8.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Captain, Sohrab Rustom
Director
30/10/2007 - Present
2
Mody, Hitesh Suresh
Director
30/10/2007 - Present
3
Mody, Sameer Suresh
Director
30/10/2007 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About C & M REAL ESTATE LTD

C & M REAL ESTATE LTD is an(a) Active company incorporated on 30/10/2007 with the registered office located at 35 Worcester Crescent, Woodford Green IG8 0LX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of C & M REAL ESTATE LTD?

toggle

C & M REAL ESTATE LTD is currently Active. It was registered on 30/10/2007 .

Where is C & M REAL ESTATE LTD located?

toggle

C & M REAL ESTATE LTD is registered at 35 Worcester Crescent, Woodford Green IG8 0LX.

What does C & M REAL ESTATE LTD do?

toggle

C & M REAL ESTATE LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does C & M REAL ESTATE LTD have?

toggle

C & M REAL ESTATE LTD had 3 employees in 2023.

What is the latest filing for C & M REAL ESTATE LTD?

toggle

The latest filing was on 27/03/2026: Change of details for Mr Hitesh Suresh Mody as a person with significant control on 2026-03-27.