CMA PLANNING LIMITED

Register to unlock more data on OkredoRegister

CMA PLANNING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05733115

Incorporation date

07/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Corbets Tey Road, Upminster, Essex RM14 2APCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2006)
dot icon25/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon29/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/03/2024
Confirmation statement made on 2024-03-07 with updates
dot icon07/02/2024
Director's details changed for Timothy William Gaskell on 2024-02-07
dot icon07/02/2024
Secretary's details changed for Timothy William Gaskell on 2024-02-07
dot icon07/02/2024
Change of details for Dr Timothy William Gaskell as a person with significant control on 2024-02-07
dot icon07/02/2024
Director's details changed for Mr Charles Edward Moran on 2024-02-07
dot icon07/02/2024
Change of details for Mr Charles Edward Moran as a person with significant control on 2024-02-07
dot icon07/02/2024
Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom to 9 Corbets Tey Road Upminster Essex RM14 2AP on 2024-02-07
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/03/2023
Confirmation statement made on 2023-03-07 with updates
dot icon21/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon18/03/2022
Confirmation statement made on 2022-03-07 with updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/03/2021
Confirmation statement made on 2021-03-07 with updates
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/03/2019
Confirmation statement made on 2019-03-07 with updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/10/2018
Change of details for Mr Charles Edward Moran as a person with significant control on 2018-10-15
dot icon15/10/2018
Change of details for Dr Timothy William Gaskell as a person with significant control on 2018-10-15
dot icon15/10/2018
Secretary's details changed for Timothy William Gaskell on 2018-10-15
dot icon15/10/2018
Director's details changed for Timothy William Gaskell on 2018-10-15
dot icon12/10/2018
Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to Unit 2 99-101 Kingsland Road London E2 8AG on 2018-10-12
dot icon10/04/2018
Confirmation statement made on 2018-03-07 with updates
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/04/2016
Director's details changed for Timothy William Gaskell on 2016-04-14
dot icon07/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon20/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/09/2015
Registered office address changed from 114-116 Curtain Road First Floor London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 2015-09-04
dot icon16/04/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon24/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/04/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon19/03/2010
Secretary's details changed for Timothy William Gaskell on 2010-03-19
dot icon19/03/2010
Director's details changed for Timothy William Gaskell on 2010-03-19
dot icon19/03/2010
Director's details changed for Charles Edward Moran on 2010-03-19
dot icon18/02/2010
Director's details changed for Timothy William Gaskell on 2010-02-08
dot icon25/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/04/2009
Return made up to 07/03/09; full list of members
dot icon30/04/2009
Director and secretary's change of particulars / timothy gaskell / 01/03/2009
dot icon15/10/2008
Registered office changed on 15/10/2008 from 51 queen anne street london W1G 9HS
dot icon20/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/03/2008
Return made up to 07/03/08; full list of members
dot icon25/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon24/04/2007
Return made up to 07/03/07; full list of members
dot icon11/04/2007
New director appointed
dot icon26/03/2007
Ad 28/02/07--------- £ si 1@1=1 £ ic 1/2
dot icon26/03/2007
Secretary resigned
dot icon26/03/2007
New secretary appointed
dot icon20/07/2006
Memorandum and Articles of Association
dot icon12/07/2006
Certificate of change of name
dot icon23/06/2006
Registered office changed on 23/06/06 from: 41 chalton street london NW1 1JD
dot icon14/06/2006
Secretary resigned
dot icon14/06/2006
Director resigned
dot icon14/06/2006
New secretary appointed
dot icon14/06/2006
New director appointed
dot icon07/03/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/03/2026
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
3
596.48K
-
0.00
75.75K
-
2022
3
699.27K
-
0.00
136.63K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SDG SECRETARIES LIMITED
Nominee Secretary
07/03/2006 - 26/05/2006
4073
SDG REGISTRARS LIMITED
Nominee Director
07/03/2006 - 26/05/2006
4035
Moran, Charles Edward
Director
26/05/2006 - Present
15
Dr Timothy William Gaskell
Director
28/02/2007 - Present
-
Gaskell, Timothy William
Secretary
28/02/2007 - Present
-

Persons with Significant Control

2
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 CMA PLANNING LIMITED

CMA PLANNING LIMITED is an(a) Active company incorporated on 07/03/2006 with the registered office located at 9 Corbets Tey Road, Upminster, Essex RM14 2AP. 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 CMA PLANNING LIMITED?

toggle

CMA PLANNING LIMITED is currently Active. It was registered on 07/03/2006 .

Where is CMA PLANNING LIMITED located?

toggle

CMA PLANNING LIMITED is registered at 9 Corbets Tey Road, Upminster, Essex RM14 2AP.

What does CMA PLANNING LIMITED do?

toggle

CMA PLANNING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CMA PLANNING LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-06 with no updates.