CM PROPERTY LIMITED

Register to unlock more data on OkredoRegister

CM PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04157504

Incorporation date

09/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

82b High Street, Sawston, Cambridge CB22 3HJCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2001)
dot icon25/08/2023
Final Gazette dissolved following liquidation
dot icon25/05/2023
Return of final meeting in a members' voluntary winding up
dot icon14/12/2022
Liquidators' statement of receipts and payments to 2022-11-02
dot icon11/11/2021
Declaration of solvency
dot icon11/11/2021
Appointment of a voluntary liquidator
dot icon11/11/2021
Resolutions
dot icon19/05/2021
Total exemption full accounts made up to 2021-02-28
dot icon16/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon23/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon28/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon03/10/2019
Director's details changed for Ms Julia Caruso on 2019-10-01
dot icon03/10/2019
Secretary's details changed for Ms Julia Caruso on 2019-10-01
dot icon03/10/2019
Change of details for Ms Julia Caruso as a person with significant control on 2019-10-01
dot icon15/02/2019
Confirmation statement made on 2019-02-15 with updates
dot icon03/12/2018
Confirmation statement made on 2018-12-03 with updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon21/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon24/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon25/02/2017
Satisfaction of charge 1 in full
dot icon21/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-02-28
dot icon04/03/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon04/03/2016
Termination of appointment of Christopher John Markham as a director on 2016-02-08
dot icon20/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon09/03/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon14/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon03/03/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon16/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon01/03/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon08/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon23/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon23/02/2012
Director's details changed for Mrs Beverley O'brien on 2012-02-08
dot icon06/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon11/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon23/02/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon23/02/2010
Director's details changed for Julia Caruso on 2010-02-09
dot icon23/02/2010
Director's details changed for Christopher John Markham on 2010-02-09
dot icon23/02/2010
Director's details changed for Angelo Caruso on 2010-02-09
dot icon10/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon03/11/2009
Director's details changed for Beverley Markham on 2009-10-30
dot icon23/02/2009
Return made up to 09/02/09; full list of members
dot icon23/02/2009
Director's change of particulars / beverley markham / 09/02/2009
dot icon04/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon05/03/2008
Return made up to 09/02/08; full list of members
dot icon05/03/2008
Location of register of members
dot icon05/03/2008
Registered office changed on 05/03/2008 from 82B high street sawston cambridgeshire CB2 4HJ
dot icon05/03/2008
Location of debenture register
dot icon03/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon11/05/2007
Director's particulars changed
dot icon12/03/2007
Return made up to 09/02/07; full list of members
dot icon07/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon16/02/2006
Return made up to 09/02/06; full list of members
dot icon18/10/2005
Total exemption small company accounts made up to 2005-02-28
dot icon17/02/2005
Return made up to 09/02/05; full list of members
dot icon05/01/2005
Total exemption small company accounts made up to 2004-02-29
dot icon28/10/2004
Registered office changed on 28/10/04 from: 3 morleys place sawston cambridge cambridgeshire CB2 4TG
dot icon23/02/2004
Return made up to 09/02/04; full list of members
dot icon29/09/2003
Total exemption small company accounts made up to 2003-02-28
dot icon04/03/2003
Return made up to 09/02/03; full list of members
dot icon16/11/2002
Total exemption small company accounts made up to 2002-02-28
dot icon09/04/2002
Return made up to 09/02/02; full list of members
dot icon27/03/2001
Particulars of mortgage/charge
dot icon06/03/2001
New director appointed
dot icon06/03/2001
New secretary appointed;new director appointed
dot icon05/03/2001
New director appointed
dot icon21/02/2001
Secretary resigned
dot icon21/02/2001
Director resigned
dot icon21/02/2001
New director appointed
dot icon21/02/2001
Registered office changed on 21/02/01 from: suite C1 city cloisters 196 old street, london EC1V 9FR
dot icon09/02/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£415,373.00

Confirmation

dot iconLast made up date
28/02/2021
dot iconLast change occurred
28/02/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2021
dot iconNext account date
28/02/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
411.31K
-
0.00
415.37K
-
2021
3
411.31K
-
0.00
415.37K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

411.31K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

415.37K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Julia Bray
Director
13/02/2001 - Present
1
CDF SECRETARIAL SERVICES LIMITED
Nominee Secretary
09/02/2001 - 13/02/2001
464
CDF FORMATIONS LIMITED
Nominee Director
09/02/2001 - 13/02/2001
465
Bray, Julia
Secretary
13/02/2001 - Present
-
Caruso, Angelo
Director
13/02/2001 - 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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CM PROPERTY LIMITED

CM PROPERTY LIMITED is an(a) Dissolved company incorporated on 09/02/2001 with the registered office located at 82b High Street, Sawston, Cambridge CB22 3HJ. There are currently 4 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 CM PROPERTY LIMITED?

toggle

CM PROPERTY LIMITED is currently Dissolved. It was registered on 09/02/2001 and dissolved on 25/08/2023.

Where is CM PROPERTY LIMITED located?

toggle

CM PROPERTY LIMITED is registered at 82b High Street, Sawston, Cambridge CB22 3HJ.

What does CM PROPERTY LIMITED do?

toggle

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

How many employees does CM PROPERTY LIMITED have?

toggle

CM PROPERTY LIMITED had 3 employees in 2021.

What is the latest filing for CM PROPERTY LIMITED?

toggle

The latest filing was on 25/08/2023: Final Gazette dissolved following liquidation.