CMC PROPERTY LIMITED

Register to unlock more data on OkredoRegister

CMC PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04820777

Incorporation date

04/07/2003

Size

Micro Entity

Contacts

Registered address

Registered address

75 Fell Road, Westbury, Wiltshire BA13 2GGCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2003)
dot icon28/01/2026
Change of details for Mrs Clare Cassidy as a person with significant control on 2026-01-27
dot icon28/01/2026
Micro company accounts made up to 2025-09-30
dot icon27/01/2026
Registered office address changed from 12 Hackney Way Westbury Wiltshire BA13 2GF England to 75 Fell Road Westbury BA13 2GG on 2026-01-27
dot icon27/01/2026
Change of details for Mr Matthew Cassidy as a person with significant control on 2026-01-27
dot icon27/01/2026
Director's details changed for Mr Matthew Cassidy on 2026-01-27
dot icon27/01/2026
Director's details changed for Mrs Clare Cassidy on 2026-01-27
dot icon27/01/2026
Registered office address changed from 75 Fell Road Westbury BA13 2GG England to 75 Fell Road Westbury Wiltshire BA13 2GG on 2026-01-27
dot icon27/01/2026
Secretary's details changed for Mrs Clare Cassidy on 2026-01-27
dot icon27/01/2026
Director's details changed for Mrs Clare Cassidy on 2026-01-27
dot icon27/01/2026
Change of details for Mrs Clare Cassidy as a person with significant control on 2026-01-27
dot icon27/01/2026
Director's details changed for Mr Matthew Cassidy on 2026-01-27
dot icon27/01/2026
Change of details for Mr Matthew Cassidy as a person with significant control on 2026-01-27
dot icon11/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon13/01/2025
Micro company accounts made up to 2024-09-30
dot icon10/01/2025
Satisfaction of charge 048207770002 in full
dot icon02/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon26/06/2024
Micro company accounts made up to 2023-09-30
dot icon15/08/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon05/06/2023
Micro company accounts made up to 2022-09-30
dot icon19/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon14/04/2022
Micro company accounts made up to 2021-09-30
dot icon13/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon05/05/2021
Micro company accounts made up to 2020-09-30
dot icon12/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon14/04/2020
Micro company accounts made up to 2019-09-30
dot icon15/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon22/05/2019
Current accounting period extended from 2019-08-31 to 2019-09-30
dot icon09/05/2019
Registered office address changed from 75 Fell Road Westbury BA13 2GG England to 12 Hackney Way Westbury Wiltshire BA13 2GF on 2019-05-09
dot icon03/05/2019
Secretary's details changed for Mrs Clare Cassidy on 2019-05-03
dot icon03/05/2019
Director's details changed for Matthew Cassidy on 2019-05-03
dot icon03/05/2019
Director's details changed for Clare Cassidy on 2019-05-03
dot icon01/05/2019
Change of details for Mrs Clare Cassidy as a person with significant control on 2019-04-30
dot icon01/05/2019
Change of details for Mr Matthew Cassidy as a person with significant control on 2019-04-30
dot icon01/05/2019
Director's details changed for Matthew Cassidy on 2019-04-30
dot icon01/05/2019
Director's details changed for Clare Cassidy on 2019-04-30
dot icon01/04/2019
Micro company accounts made up to 2018-08-31
dot icon02/08/2018
Change of details for Mr Matthew Cassidy as a person with significant control on 2018-08-02
dot icon02/08/2018
Director's details changed for Matthew Cassidy on 2018-08-02
dot icon09/07/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon13/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon20/11/2017
Registration of charge 048207770002, created on 2017-11-17
dot icon12/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon21/05/2017
Registered office address changed from Yew Tree House Brokerswood Westbury BA13 4EG England to 75 Fell Road Westbury BA13 2GG on 2017-05-21
dot icon30/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon12/09/2016
Registered office address changed from The Kicking Donkey Brokerswood Westbury Wiltshire BA13 4EG England to Yew Tree House Brokerswood Westbury BA13 4EG on 2016-09-12
dot icon08/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon14/04/2016
Termination of appointment of Desmond Dean Huntley as a director on 2016-03-31
dot icon04/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon01/09/2015
Registered office address changed from 158a Eden Vale Road Westbury Wiltshire BA13 3QG to The Kicking Donkey Brokerswood Westbury Wiltshire BA13 4EG on 2015-09-01
dot icon08/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon20/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon11/08/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon22/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon05/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon16/06/2013
Statement of capital following an allotment of shares on 2013-06-01
dot icon29/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon23/04/2013
Satisfaction of charge 1 in full
dot icon25/09/2012
Appointment of Mr Desmond Dean Huntley as a director
dot icon07/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon12/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon28/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon30/08/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon30/08/2010
Director's details changed for Matthew Cassidy on 2010-07-04
dot icon30/08/2010
Director's details changed for Clare Cassidy on 2010-07-04
dot icon30/08/2010
Secretary's details changed for Claire Cassidy on 2010-07-04
dot icon30/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon08/07/2009
Return made up to 04/07/09; full list of members
dot icon21/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon27/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon17/09/2008
Return made up to 04/07/08; full list of members
dot icon17/09/2008
Location of debenture register
dot icon17/09/2008
Location of register of members
dot icon17/09/2008
Registered office changed on 17/09/2008 from 158A eden vale road westbury wiltshire BA13 3QG
dot icon18/08/2008
Appointment terminated director christine stinchcombe
dot icon17/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon25/04/2008
Director appointed clare cassidy
dot icon14/03/2008
Appointment terminated director robert george
dot icon21/08/2007
Return made up to 04/07/07; full list of members
dot icon21/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon25/07/2006
Return made up to 04/07/06; full list of members
dot icon28/11/2005
Total exemption small company accounts made up to 2005-08-31
dot icon26/09/2005
New director appointed
dot icon04/08/2005
Return made up to 04/07/05; full list of members
dot icon24/03/2005
Total exemption small company accounts made up to 2004-08-31
dot icon23/08/2004
Return made up to 04/07/04; full list of members
dot icon14/11/2003
Accounting reference date extended from 31/07/04 to 31/08/04
dot icon14/07/2003
Secretary resigned
dot icon04/07/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
30.59K
-
0.00
-
-
2022
2
46.85K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cassidy, Matthew
Director
04/07/2003 - Present
3
Mrs Clare Cassidy
Director
24/03/2008 - Present
3
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
03/07/2003 - 03/07/2003
3976
Huntley, Desmond Dean
Director
04/08/2012 - 30/03/2016
2
Stinchcombe, Christine Mary
Director
03/07/2003 - 23/03/2008
2

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 CMC PROPERTY LIMITED

CMC PROPERTY LIMITED is an(a) Active company incorporated on 04/07/2003 with the registered office located at 75 Fell Road, Westbury, Wiltshire BA13 2GG. 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 CMC PROPERTY LIMITED?

toggle

CMC PROPERTY LIMITED is currently Active. It was registered on 04/07/2003 .

Where is CMC PROPERTY LIMITED located?

toggle

CMC PROPERTY LIMITED is registered at 75 Fell Road, Westbury, Wiltshire BA13 2GG.

What does CMC PROPERTY LIMITED do?

toggle

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

What is the latest filing for CMC PROPERTY LIMITED?

toggle

The latest filing was on 28/01/2026: Change of details for Mrs Clare Cassidy as a person with significant control on 2026-01-27.