CML PROPERTY LIMITED

Register to unlock more data on OkredoRegister

CML PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03170059

Incorporation date

08/03/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UFCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1996)
dot icon19/01/2026
Final Gazette dissolved following liquidation
dot icon29/12/2025
Termination of appointment of Andrew Bernard Pitcher as a director on 2025-12-01
dot icon29/12/2025
Termination of appointment of Janet Pitcher as a director on 2025-12-01
dot icon29/12/2025
Termination of appointment of Janet Pitcher as a secretary on 2025-12-01
dot icon15/10/2025
Return of final meeting in a members' voluntary winding up
dot icon06/10/2025
Liquidators' statement of receipts and payments to 2025-08-06
dot icon12/08/2024
Declaration of solvency
dot icon12/08/2024
Resolutions
dot icon12/08/2024
Appointment of a voluntary liquidator
dot icon12/08/2024
Registered office address changed from 17 Ashridge Close Southampton SO15 2GX to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2024-08-12
dot icon19/06/2024
Micro company accounts made up to 2024-03-31
dot icon08/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon02/08/2023
Micro company accounts made up to 2023-03-31
dot icon08/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon06/06/2022
Micro company accounts made up to 2022-03-31
dot icon08/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon29/06/2021
Micro company accounts made up to 2021-03-31
dot icon09/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon11/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon26/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/03/2019
Appointment of Mrs Janet Pitcher as a director on 2019-03-25
dot icon08/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon15/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon20/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon29/06/2016
Total exemption full accounts made up to 2016-03-31
dot icon10/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon30/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon12/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon29/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon12/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon19/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon12/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon18/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon09/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon07/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon16/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon15/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon24/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon23/03/2010
Director's details changed for Andrew Bernard Pitcher on 2010-03-23
dot icon13/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon11/03/2009
Return made up to 08/03/09; full list of members
dot icon11/03/2009
Secretary's change of particulars / janet matthews / 12/01/2009
dot icon02/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon09/07/2008
Registered office changed on 09/07/2008 from unit 3 waltham court milley lane hare hatch reading berkshire RG10 9AA
dot icon13/03/2008
Return made up to 08/03/08; full list of members
dot icon13/03/2008
Appointment terminated secretary paul mcbride
dot icon27/11/2007
New secretary appointed
dot icon23/11/2007
Director resigned
dot icon23/11/2007
Director resigned
dot icon29/10/2007
Registered office changed on 29/10/07 from: unit 1B waltham court milley lane hare hatch reading berkshire RG10 9AA
dot icon29/08/2007
Resolutions
dot icon22/08/2007
Accounts for a dormant company made up to 2007-03-31
dot icon21/03/2007
Return made up to 08/03/07; full list of members
dot icon06/03/2007
Accounts for a dormant company made up to 2006-03-31
dot icon06/03/2007
Resolutions
dot icon08/03/2006
Return made up to 08/03/06; full list of members
dot icon08/03/2006
Resolutions
dot icon08/03/2006
Accounts for a dormant company made up to 2005-03-31
dot icon14/03/2005
Return made up to 08/03/05; full list of members
dot icon10/02/2005
New director appointed
dot icon08/02/2005
Certificate of change of name
dot icon02/02/2005
Resolutions
dot icon02/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon11/01/2005
Registered office changed on 11/01/05 from: 339 lee valley technopark ashley road london N17 9LN
dot icon02/04/2004
Return made up to 08/03/04; full list of members
dot icon22/01/2004
Resolutions
dot icon22/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon13/04/2003
Return made up to 08/03/03; full list of members
dot icon12/03/2003
Accounts for a dormant company made up to 2002-03-31
dot icon26/02/2003
Resolutions
dot icon18/12/2002
Resolutions
dot icon23/04/2002
Return made up to 08/03/02; full list of members
dot icon17/01/2002
Resolutions
dot icon17/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon04/04/2001
Return made up to 08/03/01; full list of members
dot icon01/02/2001
Accounts for a dormant company made up to 2000-03-31
dot icon01/02/2001
Resolutions
dot icon19/04/2000
Return made up to 08/03/00; full list of members
dot icon14/05/1999
Accounts for a dormant company made up to 1999-03-31
dot icon14/05/1999
Resolutions
dot icon10/05/1999
Return made up to 08/03/99; full list of members
dot icon21/04/1998
Return made up to 08/03/98; full list of members
dot icon18/09/1997
Accounts for a dormant company made up to 1997-03-31
dot icon19/03/1997
Return made up to 08/03/97; full list of members
dot icon29/03/1996
Secretary resigned
dot icon29/03/1996
Director resigned
dot icon29/03/1996
Registered office changed on 29/03/96 from: 120 east road london N1 6AA
dot icon29/03/1996
New director appointed
dot icon29/03/1996
New secretary appointed;new director appointed
dot icon08/03/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/03/2024
dot iconNext confirmation date
08/03/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
294.26K
-
0.00
-
-
2022
0
294.82K
-
0.00
-
-
2023
0
289.86K
-
0.00
-
-
2023
0
289.86K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

289.86K £Descended-1.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
08/03/1996 - 14/03/1996
9278
Hallmark Registrars Limited
Nominee Director
08/03/1996 - 14/03/1996
8288
Pitcher, Andrew Bernard
Director
02/02/2005 - 01/12/2025
39
Grounds, Harry
Director
14/03/1996 - 20/11/2007
1
Mcbride, Paul
Director
14/03/1996 - 20/11/2007
1

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

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CML PROPERTY LIMITED

CML PROPERTY LIMITED is an(a) Dissolved company incorporated on 08/03/1996 with the registered office located at Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UF. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CML PROPERTY LIMITED?

toggle

CML PROPERTY LIMITED is currently Dissolved. It was registered on 08/03/1996 and dissolved on 19/01/2026.

Where is CML PROPERTY LIMITED located?

toggle

CML PROPERTY LIMITED is registered at Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UF.

What does CML PROPERTY LIMITED do?

toggle

CML PROPERTY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CML PROPERTY LIMITED?

toggle

The latest filing was on 19/01/2026: Final Gazette dissolved following liquidation.