CMM GROUP LIMITED

Register to unlock more data on OkredoRegister

CMM GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05880477

Incorporation date

18/07/2006

Size

Micro Entity

Contacts

Registered address

Registered address

14 Fountain Street, Guisborough TS14 6PPCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2006)
dot icon01/10/2025
Confirmation statement made on 2025-09-28 with updates
dot icon17/09/2025
Registered office address changed from The Mount Quakers Grove Great Ayton Middlesbrough TS9 6QY England to 14 Fountain Street Guisborough TS14 6PP on 2025-09-17
dot icon13/08/2025
Micro company accounts made up to 2024-08-31
dot icon13/08/2025
Confirmation statement made on 2024-09-28 with updates
dot icon12/08/2025
Micro company accounts made up to 2023-08-31
dot icon30/07/2025
Compulsory strike-off action has been discontinued
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon10/01/2025
Appointment of receiver or manager
dot icon10/01/2025
Notice of ceasing to act as receiver or manager
dot icon21/10/2024
Notice of ceasing to act as receiver or manager
dot icon05/08/2024
Notice of ceasing to act as receiver or manager
dot icon26/07/2024
Notice of ceasing to act as receiver or manager
dot icon18/07/2024
Appointment of receiver or manager
dot icon18/07/2024
Appointment of receiver or manager
dot icon28/06/2024
Appointment of receiver or manager
dot icon19/06/2024
Appointment of receiver or manager
dot icon24/10/2023
Satisfaction of charge 058804770013 in full
dot icon03/10/2023
Confirmation statement made on 2023-09-28 with updates
dot icon11/07/2023
Micro company accounts made up to 2022-08-31
dot icon04/10/2022
Confirmation statement made on 2022-09-28 with updates
dot icon28/04/2022
Registration of charge 058804770016, created on 2022-04-28
dot icon16/03/2022
Satisfaction of charge 2 in full
dot icon16/03/2022
Satisfaction of charge 8 in full
dot icon16/03/2022
Satisfaction of charge 7 in full
dot icon16/03/2022
Satisfaction of charge 9 in full
dot icon16/03/2022
Satisfaction of charge 5 in full
dot icon16/03/2022
Satisfaction of charge 10 in full
dot icon16/03/2022
Satisfaction of charge 6 in full
dot icon14/03/2022
Registration of charge 058804770011, created on 2022-03-04
dot icon14/03/2022
Registration of charge 058804770012, created on 2022-03-04
dot icon14/03/2022
Registration of charge 058804770013, created on 2022-03-04
dot icon14/03/2022
Registration of charge 058804770014, created on 2022-03-04
dot icon14/03/2022
Registration of charge 058804770015, created on 2022-03-04
dot icon19/10/2021
Total exemption full accounts made up to 2021-08-31
dot icon28/09/2021
Confirmation statement made on 2021-09-28 with updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-08-31
dot icon19/07/2021
Confirmation statement made on 2021-07-01 with updates
dot icon27/04/2021
Resolutions
dot icon27/09/2020
Director's details changed for Mrs Nicola Marie Myers on 2020-09-04
dot icon27/09/2020
Registered office address changed from Stell House Old Stokesley Road Nunthorpe North Yorkshire TS7 0NR to The Mount Quakers Grove Great Ayton Middlesbrough TS9 6QY on 2020-09-27
dot icon27/08/2020
Micro company accounts made up to 2019-08-31
dot icon13/07/2020
Confirmation statement made on 2020-07-01 with updates
dot icon05/02/2020
All of the property or undertaking has been released from charge 4
dot icon14/10/2019
Notification of Nicola Marie Myers as a person with significant control on 2019-10-14
dot icon18/09/2019
Compulsory strike-off action has been discontinued
dot icon17/09/2019
First Gazette notice for compulsory strike-off
dot icon12/09/2019
Confirmation statement made on 2019-07-01 with updates
dot icon12/09/2019
Termination of appointment of Christopher Michael Myers as a director on 2017-09-02
dot icon12/09/2019
Cessation of Christopher Michael Myers as a person with significant control on 2017-09-02
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon30/08/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon28/05/2018
Micro company accounts made up to 2017-08-31
dot icon30/04/2018
Previous accounting period extended from 2017-07-31 to 2017-08-31
dot icon06/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon01/06/2017
Appointment of Nicola Marie Myers as a director on 2017-06-01
dot icon29/04/2017
Micro company accounts made up to 2016-07-31
dot icon21/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon29/04/2016
Micro company accounts made up to 2015-07-31
dot icon21/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon29/04/2015
Micro company accounts made up to 2014-07-31
dot icon11/09/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon02/08/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon14/08/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon20/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon25/08/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon25/08/2011
Secretary's details changed for Nicola Metcalfe on 2011-07-18
dot icon26/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon19/08/2010
Annual return made up to 2010-07-18
dot icon29/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon05/02/2010
Particulars of a mortgage or charge / charge no: 8
dot icon05/02/2010
Particulars of a mortgage or charge / charge no: 10
dot icon05/02/2010
Particulars of a mortgage or charge / charge no: 9
dot icon12/11/2009
Annual return made up to 2009-07-18 with full list of shareholders
dot icon12/11/2009
Secretary's details changed for Nicola Metcalfe on 2009-06-27
dot icon22/08/2009
Particulars of a mortgage or charge / charge no: 6
dot icon22/08/2009
Particulars of a mortgage or charge / charge no: 7
dot icon03/06/2009
Total exemption full accounts made up to 2008-07-31
dot icon03/03/2009
Particulars of a mortgage or charge / charge no: 4
dot icon03/03/2009
Particulars of a mortgage or charge / charge no: 5
dot icon03/03/2009
Particulars of a mortgage or charge / charge no: 3
dot icon27/02/2009
Director's change of particulars / christopher myers / 09/02/2009
dot icon27/02/2009
Registered office changed on 27/02/2009 from 1A chaloner street guisborough TS14 6QD
dot icon28/01/2009
Particulars of a mortgage or charge / charge no: 2
dot icon20/10/2008
Return made up to 18/07/08; no change of members
dot icon14/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon19/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon26/11/2007
Return made up to 18/07/07; full list of members
dot icon18/07/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
118.85K
-
0.00
1.49K
-
2022
1
125.43K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Myers, Nicola Marie
Director
01/06/2017 - Present
4

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 CMM GROUP LIMITED

CMM GROUP LIMITED is an(a) Active company incorporated on 18/07/2006 with the registered office located at 14 Fountain Street, Guisborough TS14 6PP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CMM GROUP LIMITED?

toggle

CMM GROUP LIMITED is currently Active. It was registered on 18/07/2006 .

Where is CMM GROUP LIMITED located?

toggle

CMM GROUP LIMITED is registered at 14 Fountain Street, Guisborough TS14 6PP.

What does CMM GROUP LIMITED do?

toggle

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

What is the latest filing for CMM GROUP LIMITED?

toggle

The latest filing was on 01/10/2025: Confirmation statement made on 2025-09-28 with updates.