C M P PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

C M P PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04600104

Incorporation date

25/11/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

Westwood, 25 Broseley Lane, Culcheth, Warrington WA3 4HPCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2002)
dot icon09/12/2025
Change of details for Mr Craig Stephen Malley as a person with significant control on 2025-12-09
dot icon09/12/2025
Change of details for Mrs Margaret Malley as a person with significant control on 2025-12-09
dot icon09/12/2025
Change of details for Mr John Paul Malley as a person with significant control on 2025-12-09
dot icon08/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon19/11/2025
Confirmation statement made on 2025-11-19 with no updates
dot icon30/01/2025
Confirmation statement made on 2024-11-25 with no updates
dot icon13/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon04/01/2024
Confirmation statement made on 2023-11-25 with no updates
dot icon18/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon15/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon29/11/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon14/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon14/12/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon22/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon18/12/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon12/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon06/12/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon07/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/11/2018
Confirmation statement made on 2018-11-25 with updates
dot icon07/12/2017
Micro company accounts made up to 2017-03-31
dot icon27/11/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon27/11/2017
Director's details changed for Craig Stephen Malley on 2017-11-08
dot icon27/11/2017
Change of details for Mr Craig Stephen Malley as a person with significant control on 2017-11-08
dot icon09/02/2017
Secretary's details changed for Craig Stephen Malley on 2017-02-09
dot icon17/01/2017
Director's details changed for Craig Stephen Malley on 2010-08-10
dot icon13/12/2016
Appointment of Craig Stephen Malley as a director on 2004-07-29
dot icon28/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon03/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon07/12/2015
Register inspection address has been changed from 1210 Centre Park Square Warrington Cheshire WA1 1RU United Kingdom to The Steam Mill Steam Mill Street Chester Cheshire CH3 5AN
dot icon16/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/11/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon09/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/11/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon15/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/11/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon13/11/2012
Statement of capital following an allotment of shares on 2012-11-13
dot icon29/11/2011
Director's details changed for Craig Stephen Malley on 2011-11-29
dot icon29/11/2011
Secretary's details changed for Craig Stephen Malley on 2011-11-29
dot icon29/11/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon12/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon09/12/2009
Director's details changed for Craig Stephen Malley on 2009-10-02
dot icon09/12/2009
Director's details changed for Margaret Malley on 2009-10-02
dot icon09/12/2009
Director's details changed for John Paul Malley on 2009-10-02
dot icon08/12/2009
Register inspection address has been changed
dot icon02/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/01/2009
Return made up to 25/11/08; full list of members
dot icon27/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon26/11/2007
Return made up to 25/11/07; full list of members
dot icon26/11/2007
Secretary's particulars changed;director's particulars changed
dot icon26/11/2007
Location of register of members
dot icon27/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/12/2006
Return made up to 25/11/06; full list of members
dot icon08/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/12/2005
Return made up to 25/11/05; full list of members
dot icon17/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/03/2005
Return made up to 25/11/04; full list of members
dot icon05/08/2004
New director appointed
dot icon05/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon18/11/2003
Return made up to 25/11/03; full list of members
dot icon26/09/2003
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon10/05/2003
Secretary's particulars changed
dot icon14/04/2003
Ad 06/02/03--------- £ si 2@1=2 £ ic 1/3
dot icon10/02/2003
Location of register of members (non legible)
dot icon10/02/2003
Location - directors interests register: non legible
dot icon04/02/2003
New secretary appointed
dot icon04/02/2003
New director appointed
dot icon04/02/2003
New director appointed
dot icon04/02/2003
Secretary resigned
dot icon04/02/2003
Director resigned
dot icon04/02/2003
Resolutions
dot icon04/02/2003
Resolutions
dot icon04/02/2003
Resolutions
dot icon04/02/2003
Resolutions
dot icon04/02/2003
Resolutions
dot icon25/11/2002
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 icon+18.11 % *

* during past year

Cash in Bank

£110,416.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
195.82K
-
0.00
106.13K
-
2022
3
210.76K
-
0.00
93.48K
-
2023
3
231.11K
-
0.00
110.42K
-
2023
3
231.11K
-
0.00
110.42K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

231.11K £Ascended9.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

110.42K £Ascended18.11 % *

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
Malley, Margaret
Director
10/01/2003 - Present
2
Malley, John Paul
Director
10/01/2003 - Present
4
Malley, Craig Stephen
Director
29/07/2004 - Present
2

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 P PROPERTIES LIMITED

C M P PROPERTIES LIMITED is an(a) Active company incorporated on 25/11/2002 with the registered office located at Westwood, 25 Broseley Lane, Culcheth, Warrington WA3 4HP. 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 P PROPERTIES LIMITED?

toggle

C M P PROPERTIES LIMITED is currently Active. It was registered on 25/11/2002 .

Where is C M P PROPERTIES LIMITED located?

toggle

C M P PROPERTIES LIMITED is registered at Westwood, 25 Broseley Lane, Culcheth, Warrington WA3 4HP.

What does C M P PROPERTIES LIMITED do?

toggle

C M P 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 M P PROPERTIES LIMITED have?

toggle

C M P PROPERTIES LIMITED had 3 employees in 2023.

What is the latest filing for C M P PROPERTIES LIMITED?

toggle

The latest filing was on 09/12/2025: Change of details for Mr Craig Stephen Malley as a person with significant control on 2025-12-09.