CCMG LTD

Register to unlock more data on OkredoRegister

CCMG LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07286986

Incorporation date

16/06/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sherwood House, 7 Gregory Boulevard, Nottingham, Nottinghamshire NG7 6LBCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2010)
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/07/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/07/2023
Confirmation statement made on 2023-06-16 with updates
dot icon23/06/2023
Termination of appointment of a director
dot icon23/06/2023
Termination of appointment of Nan Jin as a director on 2023-04-28
dot icon23/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon24/06/2022
Confirmation statement made on 2022-06-16 with updates
dot icon24/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon05/07/2021
Confirmation statement made on 2021-06-16 with updates
dot icon28/06/2021
Termination of appointment of Simon Marcus Wilde as a director on 2019-09-29
dot icon28/06/2021
Termination of appointment of Margaret Clare Hale as a director on 2019-06-28
dot icon20/01/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon17/06/2020
Confirmation statement made on 2020-06-16 with updates
dot icon13/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon27/08/2019
Appointment of Dr Nan Jin as a director on 2018-01-08
dot icon18/07/2019
Confirmation statement made on 2019-06-16 with updates
dot icon18/07/2019
Director's details changed for Mr Paul Stephen Hanlon on 2019-06-02
dot icon16/07/2019
Appointment of Dr Jennifer Goffin as a director on 2019-04-06
dot icon05/07/2019
Director's details changed for Dr Rebecca Jane Hall on 2019-06-14
dot icon05/07/2019
Director's details changed for Dr Rebecca Frances Dempsey on 2019-06-14
dot icon05/07/2019
Director's details changed for Dr Bryony Barfield on 2019-06-14
dot icon03/07/2019
Director's details changed for Dr Linda Jayne Khalid on 2019-06-01
dot icon03/07/2019
Director's details changed for Dr Simon Marcus Wilde on 2019-06-01
dot icon03/07/2019
Director's details changed for Dr Geoffrey Peter Hanlon on 2019-06-01
dot icon03/07/2019
Director's details changed for Mr Paul Stephen Hanlon on 2019-06-01
dot icon03/07/2019
Director's details changed for Dr Paul Stuart Goffin on 2019-06-01
dot icon03/07/2019
Director's details changed for Dr Margaret Clare Hale on 2019-06-01
dot icon17/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon10/08/2018
Confirmation statement made on 2018-06-16 with updates
dot icon01/08/2018
Cancellation of shares. Statement of capital on 2017-12-24
dot icon01/08/2018
Purchase of own shares.
dot icon03/07/2018
Termination of appointment of Christopher David Williams as a director on 2017-12-24
dot icon03/07/2018
Termination of appointment of Pamela Jane Bowyer as a director on 2017-09-05
dot icon12/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon23/11/2017
Director's details changed for Dr Rebecca Jane Hall on 2017-10-04
dot icon23/11/2017
Appointment of Dr Rebecca Jane Hall as a director on 2016-12-19
dot icon07/07/2017
Notification of a person with significant control statement
dot icon07/07/2017
Appointment of Dr Rebecca Frances Dempsey as a director
dot icon07/07/2017
Appointment of Dr Bryony Barfield as a director
dot icon03/07/2017
Confirmation statement made on 2017-06-16 with updates
dot icon27/06/2017
Appointment of Dr Rebecca Frances Dempsey as a director on 2016-11-21
dot icon27/06/2017
Appointment of Dr Bryony Barfield as a director on 2012-11-07
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/12/2016
Appointment of Dr Christopher David Williams as a director on 2016-08-24
dot icon02/12/2016
Appointment of Dr Pamela Jane Bowyer as a director on 2016-11-21
dot icon25/10/2016
Termination of appointment of Trevor Duke Hall as a director on 2016-10-21
dot icon04/08/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/07/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon11/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/07/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon16/07/2014
Director's details changed for Dr Linda Jayne Khalid on 2014-06-30
dot icon16/07/2014
Director's details changed for Mr Paul Stephen Hanlon on 2014-06-30
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon28/06/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon04/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon12/07/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon29/02/2012
Particulars of a mortgage or charge / charge no: 11
dot icon26/01/2012
Director's details changed for Paul Stephen Hanlon on 2012-01-16
dot icon26/01/2012
Duplicate mortgage certificatecharge no:6
dot icon21/01/2012
Particulars of a mortgage or charge / charge no: 5
dot icon21/01/2012
Particulars of a mortgage or charge / charge no: 8
dot icon21/01/2012
Particulars of a mortgage or charge / charge no: 6
dot icon21/01/2012
Particulars of a mortgage or charge / charge no: 7
dot icon21/01/2012
Particulars of a mortgage or charge / charge no: 9
dot icon21/01/2012
Particulars of a mortgage or charge / charge no: 10
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/12/2011
Duplicate mortgage certificatecharge no:4
dot icon14/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/12/2011
Particulars of a mortgage or charge / charge no: 4
dot icon20/09/2011
Particulars of a mortgage or charge / charge no: 3
dot icon12/08/2011
Appointment of Dr Trevor Duke Hall as a director
dot icon12/08/2011
Termination of appointment of Helen Cox as a director
dot icon09/08/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon08/08/2011
Previous accounting period shortened from 2011-06-30 to 2011-03-31
dot icon21/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon08/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon16/06/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
9
85.59K
-
0.00
179.45K
-
2022
9
59.69K
-
0.00
125.89K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hanlon, Geoffrey Peter, Dr
Director
16/06/2010 - Present
3
Hanlon, Paul Stephen
Director
16/06/2010 - Present
4
Jin, Nan, Dr
Director
08/01/2018 - 28/04/2023
-
Khalid, Linda Jayne, Dr
Director
16/06/2010 - Present
-
Dempsey, Rebecca Frances, Dr
Director
21/11/2016 - Present
-

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 CCMG LTD

CCMG LTD is an(a) Active company incorporated on 16/06/2010 with the registered office located at Sherwood House, 7 Gregory Boulevard, Nottingham, Nottinghamshire NG7 6LB. There are currently 8 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 CCMG LTD?

toggle

CCMG LTD is currently Active. It was registered on 16/06/2010 .

Where is CCMG LTD located?

toggle

CCMG LTD is registered at Sherwood House, 7 Gregory Boulevard, Nottingham, Nottinghamshire NG7 6LB.

What does CCMG LTD do?

toggle

CCMG LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CCMG LTD?

toggle

The latest filing was on 08/12/2025: Total exemption full accounts made up to 2025-03-31.