C.M.A. HOTEL GROUP LIMITED

Register to unlock more data on OkredoRegister

C.M.A. HOTEL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01002048

Incorporation date

09/02/1971

Size

Unaudited abridged

Contacts

Registered address

Registered address

4 Hounslow Road, Twickenham TW2 7EXCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1971)
dot icon27/11/2025
Unaudited abridged accounts made up to 2025-02-28
dot icon04/08/2025
Confirmation statement made on 2025-07-03 with updates
dot icon20/11/2024
Unaudited abridged accounts made up to 2024-02-28
dot icon03/07/2024
Cessation of Syed Jamal Shah as a person with significant control on 2023-05-30
dot icon03/07/2024
Appointment of Mrs Sajida Shah as a director on 2024-06-01
dot icon03/07/2024
Notification of Sajida and Anna Shah as a person with significant control on 2024-06-01
dot icon03/07/2024
Confirmation statement made on 2024-07-03 with updates
dot icon01/02/2024
Termination of appointment of Syed Jamal Shah as a director on 2023-05-30
dot icon01/02/2024
Confirmation statement made on 2023-12-28 with no updates
dot icon08/09/2023
Total exemption full accounts made up to 2023-02-28
dot icon17/05/2023
Appointment of Miss Anna Fatima Shah as a director on 2023-05-05
dot icon17/05/2023
Appointment of Mr Syed Daniyal Shah as a director on 2023-05-05
dot icon11/01/2023
Confirmation statement made on 2022-12-28 with no updates
dot icon07/09/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon10/01/2022
Confirmation statement made on 2021-12-28 with no updates
dot icon05/07/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon08/03/2021
Confirmation statement made on 2020-12-28 with no updates
dot icon09/12/2020
Unaudited abridged accounts made up to 2020-02-28
dot icon31/01/2020
Confirmation statement made on 2019-12-28 with no updates
dot icon14/08/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon11/03/2019
Registered office address changed from 122a Nelson Road Twickenham TW2 7AY England to 4 Hounslow Road Twickenham TW2 7EX on 2019-03-11
dot icon07/01/2019
Confirmation statement made on 2018-12-28 with no updates
dot icon04/10/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon28/12/2017
Confirmation statement made on 2017-12-28 with no updates
dot icon09/11/2017
Micro company accounts made up to 2017-02-28
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon08/08/2016
Total exemption small company accounts made up to 2016-02-28
dot icon22/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon08/02/2016
Registered office address changed from 50 South Ealing Road London W5 4QY to 122a Nelson Road Twickenham TW2 7AY on 2016-02-08
dot icon16/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon10/03/2015
Total exemption small company accounts made up to 2014-02-28
dot icon02/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon31/12/2013
Annual return made up to 2013-12-31 with full list of shareholders
dot icon08/11/2013
Total exemption full accounts made up to 2013-02-28
dot icon12/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon30/11/2012
Total exemption full accounts made up to 2012-02-28
dot icon31/12/2011
Annual return made up to 2011-12-31 with full list of shareholders
dot icon29/11/2011
Total exemption full accounts made up to 2011-02-28
dot icon08/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon30/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon02/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon23/12/2009
Total exemption full accounts made up to 2009-02-28
dot icon06/01/2009
Return made up to 31/12/08; full list of members
dot icon19/12/2008
Total exemption full accounts made up to 2008-02-28
dot icon14/02/2008
Return made up to 31/12/07; full list of members
dot icon14/01/2008
Total exemption full accounts made up to 2007-02-28
dot icon26/02/2007
Return made up to 31/12/06; full list of members
dot icon08/01/2007
Total exemption full accounts made up to 2006-02-28
dot icon02/03/2006
Total exemption full accounts made up to 2005-02-28
dot icon27/02/2006
Return made up to 31/12/05; full list of members
dot icon17/02/2005
Return made up to 31/12/04; full list of members
dot icon22/12/2004
Total exemption full accounts made up to 2004-02-28
dot icon08/01/2004
Return made up to 31/12/03; full list of members
dot icon30/12/2003
Total exemption full accounts made up to 2003-02-28
dot icon01/03/2003
Return made up to 31/12/02; full list of members
dot icon02/01/2003
Total exemption full accounts made up to 2002-02-28
dot icon03/01/2002
Return made up to 31/12/01; full list of members
dot icon28/12/2001
Total exemption full accounts made up to 2001-02-28
dot icon21/02/2001
Return made up to 31/12/00; full list of members
dot icon04/01/2001
Full accounts made up to 2000-02-29
dot icon25/09/2000
Registered office changed on 25/09/00 from: 4TH floor 66-68 margaret street london W1N 8PX
dot icon29/02/2000
Return made up to 31/12/99; full list of members
dot icon29/02/2000
New secretary appointed
dot icon21/12/1999
Full accounts made up to 1999-02-28
dot icon19/01/1999
Return made up to 31/12/98; full list of members
dot icon23/12/1998
Full accounts made up to 1998-02-28
dot icon16/01/1998
Return made up to 31/12/97; full list of members
dot icon13/11/1997
Full accounts made up to 1997-02-28
dot icon09/01/1997
Return made up to 31/12/96; full list of members
dot icon06/12/1996
Full accounts made up to 1996-02-29
dot icon19/12/1995
Return made up to 31/12/95; full list of members
dot icon07/12/1995
Full accounts made up to 1995-02-28
dot icon18/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Full accounts made up to 1994-02-28
dot icon04/02/1994
Return made up to 31/12/93; full list of members
dot icon12/01/1994
Full accounts made up to 1993-02-28
dot icon24/03/1993
Particulars of mortgage/charge
dot icon18/01/1993
Return made up to 31/12/92; full list of members
dot icon07/12/1992
Resolutions
dot icon07/12/1992
Full accounts made up to 1992-02-29
dot icon23/12/1991
Full accounts made up to 1991-02-28
dot icon23/12/1991
Return made up to 31/12/91; full list of members
dot icon07/08/1991
Full accounts made up to 1990-02-28
dot icon07/08/1991
Resolutions
dot icon07/08/1991
Resolutions
dot icon07/08/1991
Return made up to 09/08/90; full list of members
dot icon11/07/1991
Director resigned
dot icon08/07/1991
Full accounts made up to 1988-02-28
dot icon15/06/1991
Registered office changed on 15/06/91 from: abdelrahman koran 68 peckman rye london SE15 4JR
dot icon12/06/1991
Full accounts made up to 1989-02-28
dot icon10/06/1991
Registered office changed on 10/06/91 from: the galleria station road crawley west sussex RH10 1HY
dot icon02/08/1990
Registered office changed on 02/08/90 from: griffin house 135 high street crawley west sussex RH10 1DQ
dot icon19/03/1990
New director appointed
dot icon08/08/1989
Full accounts made up to 1987-02-28
dot icon19/04/1989
Return made up to 31/12/88; full list of members
dot icon05/04/1989
Full accounts made up to 1986-02-28
dot icon05/04/1989
Full accounts made up to 1985-02-28
dot icon05/04/1989
Full accounts made up to 1983-02-28
dot icon07/12/1988
Secretary resigned;new secretary appointed
dot icon11/11/1988
Registered office changed on 11/11/88 from: griffin house 135 high street crawley west sussex RH10 1DQ
dot icon02/02/1988
Registered office changed on 02/02/88 from: chancery house 53/64 chancery lane london WC2A 1QU
dot icon11/01/1988
Accounts made up to 1984-02-28
dot icon11/01/1988
Return made up to 27/11/87; full list of members
dot icon17/06/1987
Return made up to 31/12/86; full list of members
dot icon19/12/1986
Return made up to 31/12/85; full list of members
dot icon09/02/1971
Incorporation
dot icon09/02/1971
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

9
2023
change arrow icon+565.45 % *

* during past year

Cash in Bank

£212,425.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
1.80M
-
0.00
54.32K
-
2022
8
1.80M
-
0.00
31.92K
-
2023
9
1.66M
-
0.00
212.43K
-
2023
9
1.66M
-
0.00
212.43K
-

Employees

2023

Employees

9 Ascended13 % *

Net Assets(GBP)

1.66M £Descended-7.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

212.43K £Ascended565.45 % *

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
Shah, Anna Fatima
Director
05/05/2023 - Present
1
Shah, Syed Daniyal
Director
05/05/2023 - Present
-
Shah, Sajida
Director
01/06/2024 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About C.M.A. HOTEL GROUP LIMITED

C.M.A. HOTEL GROUP LIMITED is an(a) Active company incorporated on 09/02/1971 with the registered office located at 4 Hounslow Road, Twickenham TW2 7EX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of C.M.A. HOTEL GROUP LIMITED?

toggle

C.M.A. HOTEL GROUP LIMITED is currently Active. It was registered on 09/02/1971 .

Where is C.M.A. HOTEL GROUP LIMITED located?

toggle

C.M.A. HOTEL GROUP LIMITED is registered at 4 Hounslow Road, Twickenham TW2 7EX.

What does C.M.A. HOTEL GROUP LIMITED do?

toggle

C.M.A. HOTEL GROUP LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does C.M.A. HOTEL GROUP LIMITED have?

toggle

C.M.A. HOTEL GROUP LIMITED had 9 employees in 2023.

What is the latest filing for C.M.A. HOTEL GROUP LIMITED?

toggle

The latest filing was on 27/11/2025: Unaudited abridged accounts made up to 2025-02-28.