CM PROPERTY MANAGEMENT LTD

Register to unlock more data on OkredoRegister

CM PROPERTY MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI052152

Incorporation date

21/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Little James St, Derry, Derry BT48 7FBCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2004)
dot icon05/02/2026
Registered office address changed from 24 Papworth Avenue Londonderry BT48 8PT to 12 Little James St Derry Derry BT48 7FB on 2026-02-05
dot icon26/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon08/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon30/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon07/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon12/10/2023
Confirmation statement made on 2023-10-07 with updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon11/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon13/10/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon09/10/2020
Confirmation statement made on 2020-10-07 with no updates
dot icon07/10/2020
Notification of Columba Moore as a person with significant control on 2019-10-08
dot icon07/10/2020
Withdrawal of a person with significant control statement on 2020-10-07
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon07/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon16/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon04/04/2018
Compulsory strike-off action has been discontinued
dot icon03/04/2018
First Gazette notice for compulsory strike-off
dot icon30/03/2018
Micro company accounts made up to 2017-04-30
dot icon07/10/2017
Confirmation statement made on 2017-10-07 with no updates
dot icon30/01/2017
Micro company accounts made up to 2016-04-30
dot icon21/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon30/01/2016
Micro company accounts made up to 2015-04-30
dot icon21/10/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon21/10/2015
Director's details changed for Columba William Moore on 2015-09-01
dot icon21/10/2015
Secretary's details changed for Mrs Ciara Patricia Moore on 2015-09-01
dot icon30/01/2015
Micro company accounts made up to 2014-04-30
dot icon24/10/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon09/11/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon27/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon12/11/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon23/10/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon23/10/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon23/10/2010
Registered office address changed from 29 Talbot St Derry BT48 7SZ on 2010-10-23
dot icon28/02/2010
Total exemption small company accounts made up to 2008-10-31
dot icon21/10/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon21/10/2009
Secretary's details changed for Ciara Moore on 2009-10-01
dot icon21/10/2009
Director's details changed for Columba Moore on 2009-10-01
dot icon09/10/2009
Current accounting period extended from 2009-10-31 to 2010-04-30
dot icon21/02/2009
21/10/08 annual return shuttle
dot icon20/02/2009
31/10/07 annual accts
dot icon09/02/2008
21/10/07 annual return shuttle
dot icon15/11/2007
31/10/06 annual accts
dot icon03/04/2007
Change of dirs/sec
dot icon26/10/2006
21/10/06 annual return shuttle
dot icon16/10/2006
31/10/05 annual accts
dot icon25/04/2006
Change in sit reg add
dot icon20/10/2005
21/10/05 annual return shuttle
dot icon02/11/2004
Change of dirs/sec
dot icon21/10/2004
Articles
dot icon21/10/2004
Memorandum
dot icon21/10/2004
Pars re dirs/sit reg off
dot icon21/10/2004
Decln complnce reg new co
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

8
2021
change arrow icon0 % *

* during past year

Cash in Bank

£172,248.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
57.04K
-
0.00
172.25K
-
2021
8
57.04K
-
0.00
172.25K
-

Employees

2021

Employees

8 Ascended- *

Net Assets(GBP)

57.04K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

172.25K £Ascended- *

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
Moore, Columba William
Director
21/10/2004 - Present
16
Moore, Ciara Patricia
Secretary
20/03/2007 - Present
-
Moore, Brendan
Secretary
21/10/2004 - 20/03/2007
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CM PROPERTY MANAGEMENT LTD

CM PROPERTY MANAGEMENT LTD is an(a) Active company incorporated on 21/10/2004 with the registered office located at 12 Little James St, Derry, Derry BT48 7FB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CM PROPERTY MANAGEMENT LTD?

toggle

CM PROPERTY MANAGEMENT LTD is currently Active. It was registered on 21/10/2004 .

Where is CM PROPERTY MANAGEMENT LTD located?

toggle

CM PROPERTY MANAGEMENT LTD is registered at 12 Little James St, Derry, Derry BT48 7FB.

What does CM PROPERTY MANAGEMENT LTD do?

toggle

CM PROPERTY MANAGEMENT LTD 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 MANAGEMENT LTD have?

toggle

CM PROPERTY MANAGEMENT LTD had 8 employees in 2021.

What is the latest filing for CM PROPERTY MANAGEMENT LTD?

toggle

The latest filing was on 05/02/2026: Registered office address changed from 24 Papworth Avenue Londonderry BT48 8PT to 12 Little James St Derry Derry BT48 7FB on 2026-02-05.