C.J.M. PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

C.J.M. PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI029736

Incorporation date

30/06/1995

Size

Micro Entity

Contacts

Registered address

Registered address

3 Park Manor, Mallusk, Newtownabbey, Antrim BT36 4QHCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1995)
dot icon26/11/2025
Micro company accounts made up to 2025-03-31
dot icon07/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon21/11/2024
Micro company accounts made up to 2024-03-31
dot icon02/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon08/11/2023
Micro company accounts made up to 2023-03-31
dot icon07/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon07/11/2022
Micro company accounts made up to 2022-03-31
dot icon03/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon04/11/2021
Micro company accounts made up to 2021-03-31
dot icon09/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon20/10/2020
Micro company accounts made up to 2020-03-31
dot icon10/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon04/09/2019
Micro company accounts made up to 2019-03-31
dot icon09/07/2019
Confirmation statement made on 2019-06-28 with updates
dot icon12/02/2019
Director's details changed for Mr Kieran Mannion on 2019-02-01
dot icon12/02/2019
Notification of Marie Therese Mannion as a person with significant control on 2019-02-01
dot icon12/02/2019
Notification of Kieran Mannion as a person with significant control on 2019-02-01
dot icon12/02/2019
Withdrawal of a person with significant control statement on 2019-02-12
dot icon12/02/2019
Appointment of Mrs Marie Therese Mannion as a director on 2019-02-01
dot icon12/02/2019
Termination of appointment of Kathleen Mannion as a director on 2019-01-31
dot icon12/02/2019
Termination of appointment of Eileen Maeve Mannion as a secretary on 2019-01-31
dot icon12/02/2019
Registered office address changed from 22 Glebe Gardens Glengormley Newtownabbey Co.Antrim BT36 6ED to 3 Park Manor Mallusk Newtownabbey Antrim BT36 4QH on 2019-02-12
dot icon08/10/2018
Micro company accounts made up to 2018-03-31
dot icon10/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon19/12/2017
Notification of a person with significant control statement
dot icon28/09/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon05/08/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon22/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon04/07/2016
Termination of appointment of Gerard Sean Mannion as a director on 2016-04-27
dot icon19/05/2016
Purchase of own shares.
dot icon18/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon13/07/2015
Director's details changed for Mr Gerard Sean Mannion on 2015-01-15
dot icon02/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/08/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon04/11/2013
Purchase of own shares.
dot icon12/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon06/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon07/07/2012
Termination of appointment of Frances Mary Mannion as a director on 2012-01-13
dot icon05/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon14/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon01/07/2010
Director's details changed for Miss Kathleen Mannion on 2010-06-28
dot icon01/07/2010
Director's details changed for Mr Kieran Mannion on 2010-06-28
dot icon01/07/2010
Director's details changed for Mrs Frances Mary Mannion on 2010-06-28
dot icon01/07/2010
Director's details changed for Mr Gerard Sean Mannion on 2010-06-28
dot icon01/07/2010
Secretary's details changed for Ms Eileen Maeve Mannion on 2010-06-28
dot icon05/09/2009
31/03/09 annual accts
dot icon31/07/2009
28/06/09 annual return shuttle
dot icon22/09/2008
31/03/08 annual accts
dot icon17/07/2008
28/06/08 annual return shuttle
dot icon15/02/2008
31/03/07 annual accts
dot icon21/08/2007
28/06/07
dot icon18/01/2007
31/03/06 annual accts
dot icon16/08/2006
28/06/06 annual return shuttle
dot icon21/01/2006
31/03/05 annual accts
dot icon02/07/2005
28/06/05 annual return shuttle
dot icon17/08/2004
31/03/04 annual accts
dot icon23/07/2004
28/06/04 annual return shuttle
dot icon10/01/2004
31/03/03 annual accts
dot icon24/07/2003
28/06/03 annual return shuttle
dot icon17/12/2002
31/03/02 annual accts
dot icon19/07/2002
28/06/02 annual return shuttle
dot icon23/01/2002
31/03/01 annual accts
dot icon05/09/2001
28/06/01 annual return shuttle
dot icon20/01/2001
31/03/00 annual accts
dot icon25/07/2000
28/06/00 annual return shuttle
dot icon25/01/2000
31/03/99 annual accts
dot icon24/07/1999
28/06/99 annual return shuttle
dot icon29/12/1998
31/03/98 annual accts
dot icon06/07/1998
28/06/98 annual return shuttle
dot icon13/02/1998
31/03/97 annual accts
dot icon07/07/1997
28/06/97 annual return shuttle
dot icon20/11/1996
31/03/96 annual accts
dot icon22/07/1996
28/06/96 annual return shuttle
dot icon21/02/1996
Notice of ARD
dot icon27/01/1996
Return of allot of shares
dot icon27/01/1996
Pars re con re shares
dot icon19/09/1995
Change in sit reg add
dot icon19/09/1995
Change of dirs/sec
dot icon19/09/1995
Change of dirs/sec
dot icon19/09/1995
Change of dirs/sec
dot icon19/09/1995
Change of dirs/sec
dot icon19/09/1995
Updated mem and arts
dot icon19/09/1995
Change of dirs/sec
dot icon14/09/1995
Resolutions
dot icon14/09/1995
Not of incr in nom cap
dot icon13/09/1995
Resolution to change name
dot icon30/06/1995
Memorandum
dot icon30/06/1995
Articles
dot icon30/06/1995
Decln complnce reg new co
dot icon30/06/1995
Pars re dirs/sit reg off
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
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
28/06/2026
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
2
177.44K
-
0.00
-
-
2022
2
168.88K
-
0.00
-
-
2023
2
160.28K
-
18.58K
-
-
2023
2
160.28K
-
18.58K
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

160.28K £Descended-5.09 % *

Total Assets(GBP)

-

Turnover(GBP)

18.58K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kieran Mannion
Director
30/06/1995 - Present
-
Mannion, Marie Therese
Director
01/02/2019 - Present
1

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

3,520
MB GH LIMITED96d Hither Green Lane, Lewisham, London SE13 6PS
Active

Category:

Mixed farming

Comp. code:

11197673

Reg. date:

09/02/2018

Turnover:

-

No. of employees:

1
L'AGENCE ANGLAISE LTD07, Strongroom House Hatches Lane, Salisbury SP1 2QQ
Active

Category:

Raising of horses and other equines

Comp. code:

08959982

Reg. date:

26/03/2014

Turnover:

-

No. of employees:

1
BANK FARM ESTATE MANAGEMENT COMPANY LIMITEDBank Cottage, Billingsley, Bridgnorth, Shropshire WV16 6PF
Active

Category:

Raising of horses and other equines

Comp. code:

05850267

Reg. date:

19/06/2006

Turnover:

-

No. of employees:

1
BULK SUPPLY COMPANY LTD24 Pacific Close, Southampton SO14 3TX
Active

Category:

Support services to forestry

Comp. code:

09050361

Reg. date:

21/05/2014

Turnover:

-

No. of employees:

1
CARLTON STUD LIMITED64 Main Street, Newtown Linford, Leicester, Leicestershire LE6 0AD
Active

Category:

Raising of horses and other equines

Comp. code:

10088837

Reg. date:

29/03/2016

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About C.J.M. PROPERTIES LIMITED

C.J.M. PROPERTIES LIMITED is an(a) Active company incorporated on 30/06/1995 with the registered office located at 3 Park Manor, Mallusk, Newtownabbey, Antrim BT36 4QH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of C.J.M. PROPERTIES LIMITED?

toggle

C.J.M. PROPERTIES LIMITED is currently Active. It was registered on 30/06/1995 .

Where is C.J.M. PROPERTIES LIMITED located?

toggle

C.J.M. PROPERTIES LIMITED is registered at 3 Park Manor, Mallusk, Newtownabbey, Antrim BT36 4QH.

What does C.J.M. PROPERTIES LIMITED do?

toggle

C.J.M. PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does C.J.M. PROPERTIES LIMITED have?

toggle

C.J.M. PROPERTIES LIMITED had 2 employees in 2023.

What is the latest filing for C.J.M. PROPERTIES LIMITED?

toggle

The latest filing was on 26/11/2025: Micro company accounts made up to 2025-03-31.