CMC ESTATES LIMITED

Register to unlock more data on OkredoRegister

CMC ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04443526

Incorporation date

21/05/2002

Size

Micro Entity

Contacts

Registered address

Registered address

332 Hoe Street, London, E17 9PXCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2002)
dot icon27/03/2026
Micro company accounts made up to 2025-06-30
dot icon19/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon18/03/2025
Micro company accounts made up to 2024-06-30
dot icon17/12/2024
Cessation of Steve Ulhaq as a person with significant control on 2024-08-13
dot icon17/12/2024
Confirmation statement made on 2024-12-17 with updates
dot icon13/08/2024
Notification of Steve Ulhaq as a person with significant control on 2024-08-01
dot icon13/08/2024
Confirmation statement made on 2024-08-13 with updates
dot icon19/06/2024
Micro company accounts made up to 2023-06-30
dot icon01/05/2024
Registration of charge 044435260001, created on 2024-04-25
dot icon20/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon19/03/2024
Previous accounting period shortened from 2023-06-29 to 2023-06-28
dot icon13/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon31/01/2023
Micro company accounts made up to 2022-06-30
dot icon16/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon16/03/2022
Director's details changed for Mr Imran Ulhaq on 2022-03-04
dot icon03/02/2022
Micro company accounts made up to 2021-06-30
dot icon09/03/2021
Micro company accounts made up to 2020-06-30
dot icon04/03/2021
Confirmation statement made on 2021-03-04 with updates
dot icon04/03/2021
Statement of capital following an allotment of shares on 2020-06-30
dot icon20/03/2020
Confirmation statement made on 2020-03-20 with updates
dot icon28/01/2020
Micro company accounts made up to 2019-06-30
dot icon30/10/2019
Confirmation statement made on 2019-10-30 with updates
dot icon29/10/2019
Notification of Imran Ulhaq as a person with significant control on 2019-10-29
dot icon29/10/2019
Termination of appointment of Mohammed Khalilul Anam as a director on 2019-10-29
dot icon29/10/2019
Cessation of Mohammed Khalilul Anam as a person with significant control on 2019-10-29
dot icon22/10/2019
Appointment of Mr Imran Ulhaq as a director on 2019-10-22
dot icon24/05/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon28/03/2019
Micro company accounts made up to 2018-06-30
dot icon22/05/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon28/03/2018
Micro company accounts made up to 2017-06-29
dot icon27/06/2017
Total exemption small company accounts made up to 2016-06-29
dot icon31/05/2017
Confirmation statement made on 2017-05-21 with updates
dot icon27/03/2017
Previous accounting period shortened from 2016-06-30 to 2016-06-29
dot icon27/02/2017
Previous accounting period extended from 2016-05-29 to 2016-06-30
dot icon02/06/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon31/05/2016
Total exemption small company accounts made up to 2015-05-29
dot icon29/02/2016
Previous accounting period shortened from 2015-05-30 to 2015-05-29
dot icon10/06/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon26/05/2015
Total exemption small company accounts made up to 2014-05-30
dot icon26/02/2015
Previous accounting period shortened from 2014-05-31 to 2014-05-30
dot icon18/06/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon05/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon25/06/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon24/05/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon02/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon25/05/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon02/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon12/07/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon19/04/2010
Director's details changed for Mohammed Khalilul Anam on 2010-04-19
dot icon01/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon20/10/2009
Compulsory strike-off action has been discontinued
dot icon19/10/2009
Annual return made up to 2009-05-21 with full list of shareholders
dot icon29/09/2009
First Gazette notice for compulsory strike-off
dot icon04/07/2009
Compulsory strike-off action has been discontinued
dot icon03/07/2009
Partial exemption accounts made up to 2008-05-31
dot icon30/06/2009
First Gazette notice for compulsory strike-off
dot icon24/02/2009
Secretary appointed sarifa patel
dot icon24/02/2009
Appointment terminated secretary fizza ishaml
dot icon24/10/2008
Return made up to 21/05/08; full list of members
dot icon03/09/2008
Compulsory strike-off action has been discontinued
dot icon02/09/2008
Return made up to 21/05/07; full list of members
dot icon06/08/2008
First Gazette notice for compulsory strike-off
dot icon17/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon06/03/2008
Total exemption small company accounts made up to 2006-05-31
dot icon14/03/2007
Return made up to 21/05/06; full list of members
dot icon03/06/2006
Total exemption small company accounts made up to 2005-05-31
dot icon09/01/2006
Return made up to 21/05/05; full list of members
dot icon04/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon20/10/2004
Director resigned
dot icon30/09/2004
New director appointed
dot icon22/07/2004
Return made up to 21/05/04; full list of members
dot icon11/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon14/10/2003
Return made up to 21/05/03; full list of members
dot icon08/11/2002
New director appointed
dot icon07/10/2002
Director resigned
dot icon09/07/2002
Secretary resigned
dot icon09/07/2002
Director resigned
dot icon09/07/2002
New secretary appointed
dot icon09/07/2002
New director appointed
dot icon09/07/2002
Registered office changed on 09/07/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
dot icon20/06/2002
Certificate of change of name
dot icon21/05/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
28/06/2025
dot iconNext due on
28/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
218.94K
-
0.00
-
-
2022
6
204.19K
-
0.00
-
-
2022
6
204.19K
-
0.00
-
-

Employees

2022

Employees

6 Descended-14 % *

Net Assets(GBP)

204.19K £Descended-6.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Imran Ulhaq
Director
22/10/2019 - Present
38

Persons with Significant Control

4
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 CMC ESTATES LIMITED

CMC ESTATES LIMITED is an(a) Active company incorporated on 21/05/2002 with the registered office located at 332 Hoe Street, London, E17 9PX. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CMC ESTATES LIMITED?

toggle

CMC ESTATES LIMITED is currently Active. It was registered on 21/05/2002 .

Where is CMC ESTATES LIMITED located?

toggle

CMC ESTATES LIMITED is registered at 332 Hoe Street, London, E17 9PX.

What does CMC ESTATES LIMITED do?

toggle

CMC ESTATES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CMC ESTATES LIMITED have?

toggle

CMC ESTATES LIMITED had 6 employees in 2022.

What is the latest filing for CMC ESTATES LIMITED?

toggle

The latest filing was on 27/03/2026: Micro company accounts made up to 2025-06-30.