C M AND A J PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

C M AND A J PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03563815

Incorporation date

14/05/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

8a Manor Close, Cheadle Hulme, Cheadle SK8 7DJCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1998)
dot icon11/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon30/11/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon19/11/2025
Change of details for Mr Andrew James Mellor as a person with significant control on 2025-11-13
dot icon19/11/2025
Cessation of Carolyn Mellor as a person with significant control on 2025-11-13
dot icon19/11/2025
Confirmation statement made on 2025-11-19 with updates
dot icon30/05/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon04/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon30/05/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon18/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon11/01/2024
Current accounting period extended from 2024-05-31 to 2024-06-30
dot icon30/05/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon10/11/2022
Registration of charge 035638150005, created on 2022-11-04
dot icon05/08/2022
Registration of charge 035638150004, created on 2022-08-05
dot icon30/05/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon25/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon25/10/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon30/05/2021
Registered office address changed from 414 Wilmslow Road Withington Manchester M20 3BW to 8a Manor Close Cheadle Hulme Cheadle SK8 7DJ on 2021-05-30
dot icon25/10/2020
Notification of Andrew James Mellor as a person with significant control on 2020-10-16
dot icon25/10/2020
Change of details for Mrs Carolyn Mellor as a person with significant control on 2020-10-16
dot icon25/10/2020
Confirmation statement made on 2020-10-25 with updates
dot icon02/09/2020
Registration of charge 035638150003, created on 2020-08-21
dot icon10/06/2020
Total exemption full accounts made up to 2020-05-31
dot icon04/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/05/2020
Current accounting period shortened from 2020-09-30 to 2020-05-31
dot icon07/04/2020
Confirmation statement made on 2020-04-07 with updates
dot icon12/11/2019
Satisfaction of charge 2 in full
dot icon07/10/2019
Appointment of Mr Andrew James Mellor as a director on 2019-10-01
dot icon19/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon27/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon25/06/2018
Confirmation statement made on 2018-05-14 with updates
dot icon22/08/2017
Resolutions
dot icon22/08/2017
Change of name notice
dot icon25/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon24/04/2017
Current accounting period extended from 2017-05-31 to 2017-09-30
dot icon09/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon16/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon25/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon18/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon18/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon16/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon14/04/2014
Total exemption small company accounts made up to 2013-05-31
dot icon17/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon17/05/2013
Director's details changed for Carolyn Mellor on 2013-05-17
dot icon21/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon26/06/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon24/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon16/06/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon16/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon18/02/2011
Termination of appointment of Alan Sutton as a secretary
dot icon12/10/2010
Particulars of a mortgage or charge / charge no: 2
dot icon03/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/07/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon05/07/2010
Director's details changed for Carolyn Mellor on 2009-10-02
dot icon15/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon16/06/2009
Return made up to 14/05/09; full list of members
dot icon15/06/2009
Director's change of particulars / carolyn mellor / 01/01/2009
dot icon24/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon20/06/2008
Total exemption small company accounts made up to 2007-05-31
dot icon21/05/2008
Return made up to 14/05/08; full list of members
dot icon21/05/2008
Secretary appointed mr alan john sutton
dot icon21/05/2008
Appointment terminated secretary thomas mcgrail
dot icon07/09/2007
Return made up to 14/05/07; no change of members
dot icon07/08/2007
Total exemption small company accounts made up to 2006-05-31
dot icon24/07/2007
New director appointed
dot icon24/07/2007
Director resigned
dot icon09/07/2007
Certificate of change of name
dot icon30/06/2006
Return made up to 14/05/06; full list of members
dot icon31/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon21/06/2005
Return made up to 14/05/05; full list of members
dot icon21/02/2005
Total exemption small company accounts made up to 2004-05-31
dot icon08/06/2004
Return made up to 14/05/04; full list of members
dot icon31/03/2004
Accounts for a dormant company made up to 2003-05-31
dot icon29/11/2003
Particulars of mortgage/charge
dot icon16/07/2003
New secretary appointed
dot icon16/07/2003
Secretary resigned;director resigned
dot icon16/07/2003
Director resigned
dot icon16/07/2003
Director resigned
dot icon16/07/2003
Registered office changed on 16/07/03 from: 26 park road hale altrincham cheshire WA15 9NN
dot icon21/05/2003
Return made up to 14/05/03; full list of members
dot icon09/02/2003
Accounts for a dormant company made up to 2002-05-31
dot icon09/02/2003
Accounts for a dormant company made up to 2001-05-31
dot icon17/05/2002
Return made up to 14/05/02; full list of members
dot icon11/05/2001
Return made up to 14/05/01; full list of members
dot icon10/04/2001
Accounts for a dormant company made up to 2000-05-31
dot icon09/01/2001
Registered office changed on 09/01/01 from: 3 cecil road hale altrincham cheshire WA15 9NY
dot icon05/06/2000
Ad 31/03/99--------- £ si 96@1
dot icon02/06/2000
Accounts for a dormant company made up to 1999-05-31
dot icon17/05/2000
Return made up to 14/05/00; full list of members
dot icon24/06/1999
Return made up to 14/05/99; full list of members
dot icon23/03/1999
Ad 04/03/99--------- £ si 2@1=2 £ ic 2/4
dot icon11/11/1998
New director appointed
dot icon11/11/1998
New director appointed
dot icon11/11/1998
New director appointed
dot icon11/11/1998
New secretary appointed
dot icon11/11/1998
Director resigned
dot icon11/11/1998
Secretary resigned
dot icon14/05/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
17.46K
-
0.00
17.58K
-
2022
2
13.82K
-
0.00
29.73K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mellor, Carolyn
Director
24/05/2007 - Present
13
Calder, Henry Gray
Director
14/05/1998 - 01/07/2003
40
Mellor, Andrew James
Director
01/10/2019 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About C M AND A J PROPERTIES LIMITED

C M AND A J PROPERTIES LIMITED is an(a) Active company incorporated on 14/05/1998 with the registered office located at 8a Manor Close, Cheadle Hulme, Cheadle SK8 7DJ. 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 AND A J PROPERTIES LIMITED?

toggle

C M AND A J PROPERTIES LIMITED is currently Active. It was registered on 14/05/1998 .

Where is C M AND A J PROPERTIES LIMITED located?

toggle

C M AND A J PROPERTIES LIMITED is registered at 8a Manor Close, Cheadle Hulme, Cheadle SK8 7DJ.

What does C M AND A J PROPERTIES LIMITED do?

toggle

C M AND A J PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

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

toggle

The latest filing was on 11/01/2026: Total exemption full accounts made up to 2025-06-30.