C N M PROPERTIES LTD

Register to unlock more data on OkredoRegister

C N M PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05186675

Incorporation date

22/07/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O PHILIPS ACCOUNTANTS (SOUTHGATE) LTD, 286b Chase Road, Southgate, London N14 6HFCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2004)
dot icon07/04/2026
Unaudited abridged accounts made up to 2025-07-31
dot icon27/01/2026
Termination of appointment of Nicos Christoforou as a director on 2025-08-01
dot icon27/01/2026
Confirmation statement made on 2025-07-22 with no updates
dot icon16/12/2025
Compulsory strike-off action has been discontinued
dot icon11/11/2025
Compulsory strike-off action has been suspended
dot icon07/10/2025
First Gazette notice for compulsory strike-off
dot icon25/04/2025
Unaudited abridged accounts made up to 2024-07-31
dot icon06/11/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon09/10/2024
Compulsory strike-off action has been discontinued
dot icon08/10/2024
First Gazette notice for compulsory strike-off
dot icon08/10/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon26/07/2024
Current accounting period shortened from 2023-07-26 to 2023-07-25
dot icon26/04/2024
Previous accounting period shortened from 2023-07-27 to 2023-07-26
dot icon09/12/2023
Compulsory strike-off action has been discontinued
dot icon06/12/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon14/11/2023
Compulsory strike-off action has been suspended
dot icon10/10/2023
First Gazette notice for compulsory strike-off
dot icon12/04/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon06/12/2022
Compulsory strike-off action has been discontinued
dot icon05/12/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon15/11/2022
Compulsory strike-off action has been suspended
dot icon11/10/2022
First Gazette notice for compulsory strike-off
dot icon01/04/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon28/10/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon05/10/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon28/07/2021
Current accounting period shortened from 2020-07-28 to 2020-07-27
dot icon29/04/2021
Previous accounting period shortened from 2020-07-29 to 2020-07-28
dot icon26/01/2021
Compulsory strike-off action has been discontinued
dot icon25/01/2021
Confirmation statement made on 2020-07-22 with no updates
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon03/04/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon14/12/2019
Compulsory strike-off action has been discontinued
dot icon11/12/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon15/10/2019
First Gazette notice for compulsory strike-off
dot icon23/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon17/11/2018
Compulsory strike-off action has been discontinued
dot icon14/11/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon09/10/2018
First Gazette notice for compulsory strike-off
dot icon30/07/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon30/04/2018
Previous accounting period shortened from 2017-07-30 to 2017-07-29
dot icon09/12/2017
Compulsory strike-off action has been discontinued
dot icon07/12/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon10/10/2017
First Gazette notice for compulsory strike-off
dot icon24/07/2017
Total exemption small company accounts made up to 2016-07-31
dot icon26/04/2017
Previous accounting period shortened from 2016-07-31 to 2016-07-30
dot icon10/12/2016
Compulsory strike-off action has been discontinued
dot icon08/12/2016
Confirmation statement made on 2016-07-22 with updates
dot icon11/10/2016
First Gazette notice for compulsory strike-off
dot icon11/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon06/02/2016
Compulsory strike-off action has been discontinued
dot icon03/02/2016
Annual return made up to 2015-07-22 with full list of shareholders
dot icon17/11/2015
First Gazette notice for compulsory strike-off
dot icon24/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon04/02/2015
Compulsory strike-off action has been discontinued
dot icon03/02/2015
Annual return made up to 2014-07-22 with full list of shareholders
dot icon03/02/2015
Registered office address changed from 286B Chase Road London N14 6HF to C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF on 2015-02-03
dot icon25/11/2014
First Gazette notice for compulsory strike-off
dot icon22/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon04/02/2014
Compulsory strike-off action has been discontinued
dot icon03/02/2014
Annual return made up to 2013-07-22 with full list of shareholders
dot icon19/11/2013
First Gazette notice for compulsory strike-off
dot icon22/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon05/02/2013
Compulsory strike-off action has been discontinued
dot icon04/02/2013
Annual return made up to 2012-07-22 with full list of shareholders
dot icon20/11/2012
First Gazette notice for compulsory strike-off
dot icon10/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon08/02/2012
Compulsory strike-off action has been discontinued
dot icon07/02/2012
Annual return made up to 2011-07-22 with full list of shareholders
dot icon02/12/2011
Compulsory strike-off action has been suspended
dot icon15/11/2011
First Gazette notice for compulsory strike-off
dot icon27/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon05/02/2011
Compulsory strike-off action has been discontinued
dot icon03/02/2011
Annual return made up to 2010-07-22 with full list of shareholders
dot icon03/02/2011
Director's details changed for Nicos Christoforou on 2010-07-22
dot icon03/02/2011
Director's details changed for Marios Christophorou on 2010-07-22
dot icon03/02/2011
Director's details changed for Christopher Christophorou on 2010-07-22
dot icon16/12/2010
Compulsory strike-off action has been suspended
dot icon16/11/2010
First Gazette notice for compulsory strike-off
dot icon28/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon13/02/2010
Compulsory strike-off action has been discontinued
dot icon10/02/2010
Annual return made up to 2009-07-22 with full list of shareholders
dot icon17/11/2009
First Gazette notice for compulsory strike-off
dot icon27/05/2009
Compulsory strike-off action has been discontinued
dot icon26/05/2009
Return made up to 22/07/08; full list of members
dot icon26/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon26/05/2009
Return made up to 22/07/07; full list of members
dot icon28/04/2009
First Gazette notice for compulsory strike-off
dot icon22/01/2009
Return made up to 22/07/06; full list of members
dot icon06/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon30/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon11/05/2006
Total exemption full accounts made up to 2005-07-31
dot icon13/04/2006
Return made up to 22/07/05; full list of members
dot icon10/01/2006
First Gazette notice for compulsory strike-off
dot icon05/08/2004
New secretary appointed;new director appointed
dot icon05/08/2004
New director appointed
dot icon05/08/2004
New director appointed
dot icon02/08/2004
Secretary resigned
dot icon02/08/2004
Director resigned
dot icon02/08/2004
Registered office changed on 02/08/04 from: 869 high road london N12 8QA
dot icon22/07/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-9.57 % *

* during past year

Cash in Bank

£1,664.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2024
dot iconNext account date
25/07/2025
dot iconNext due on
25/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
98.19K
-
0.00
1.84K
-
2022
-
104.23K
-
0.00
1.66K
-
2022
-
104.23K
-
0.00
1.66K
-

Employees

2022

Employees

-

Net Assets(GBP)

104.23K £Ascended6.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.66K £Descended-9.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Christophorou, Christopher
Director
22/07/2004 - Present
-
ACE SECRETARIES LIMITED
Corporate Secretary
22/07/2004 - 22/07/2004
329
ACE REGISTRARS LIMITED
Corporate Director
22/07/2004 - 22/07/2004
366
Christophorou, Marios
Director
22/07/2004 - Present
-
Christoforou, Nicos
Director
22/07/2004 - 01/08/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C N M PROPERTIES LTD

C N M PROPERTIES LTD is an(a) Active company incorporated on 22/07/2004 with the registered office located at C/O PHILIPS ACCOUNTANTS (SOUTHGATE) LTD, 286b Chase Road, Southgate, London N14 6HF. There are currently 3 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 N M PROPERTIES LTD?

toggle

C N M PROPERTIES LTD is currently Active. It was registered on 22/07/2004 .

Where is C N M PROPERTIES LTD located?

toggle

C N M PROPERTIES LTD is registered at C/O PHILIPS ACCOUNTANTS (SOUTHGATE) LTD, 286b Chase Road, Southgate, London N14 6HF.

What does C N M PROPERTIES LTD do?

toggle

C N M PROPERTIES LTD operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for C N M PROPERTIES LTD?

toggle

The latest filing was on 07/04/2026: Unaudited abridged accounts made up to 2025-07-31.