CMM LEISURE LIMITED

Register to unlock more data on OkredoRegister

CMM LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04008530

Incorporation date

06/06/2000

Size

Micro Entity

Contacts

Registered address

Registered address

164 Field End Road, Eastcote HA5 1RHCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2000)
dot icon03/03/2026
Micro company accounts made up to 2025-06-30
dot icon10/06/2025
Change of details for Mr Anthony Dennis White as a person with significant control on 2025-06-01
dot icon10/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon09/06/2025
Director's details changed for Mr Anthony Dennis White on 2025-06-01
dot icon03/01/2025
Micro company accounts made up to 2024-06-30
dot icon18/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon11/01/2024
Micro company accounts made up to 2023-06-30
dot icon15/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon28/10/2022
Micro company accounts made up to 2022-06-30
dot icon07/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon08/03/2022
Micro company accounts made up to 2021-06-30
dot icon14/07/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon09/11/2020
Micro company accounts made up to 2020-06-30
dot icon19/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon11/11/2019
Micro company accounts made up to 2019-06-30
dot icon05/11/2019
Registered office address changed from 467 Rayners Lane Pinner Middlesex HA5 5ET England to 164 Field End Road Eastcote HA5 1RH on 2019-11-05
dot icon17/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon04/11/2018
Micro company accounts made up to 2018-06-30
dot icon24/07/2018
Registered office address changed from 202 Northolt Road South Harrow Middlesex HA2 0EX to 467 Rayners Lane Pinner Middlesex HA5 5ET on 2018-07-24
dot icon20/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon11/06/2018
Change of details for Mr Anthony Dennis White as a person with significant control on 2016-04-06
dot icon11/06/2018
Change of details for Corringham Investments Limited as a person with significant control on 2016-04-06
dot icon11/06/2018
Change of details for Mr Mark Eugene White as a person with significant control on 2016-04-06
dot icon02/03/2018
Micro company accounts made up to 2017-06-30
dot icon21/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon08/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon15/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon06/07/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon23/06/2014
Director's details changed for Mark Eugene White on 2009-11-20
dot icon23/06/2014
Secretary's details changed for Mark Eugene White on 2009-11-20
dot icon23/06/2014
Director's details changed for Anthony Dennis White on 2010-11-01
dot icon26/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/01/2014
Director's details changed for Mr Timothy Patrick Clifford on 2014-01-09
dot icon12/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon16/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon02/07/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon04/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon04/07/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon10/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon10/06/2010
Director's details changed for Mark Eugene White on 2009-10-01
dot icon10/06/2010
Director's details changed for Timothy Patrick Clifford on 2009-10-01
dot icon10/06/2010
Director's details changed for Anthony Dennis White on 2009-10-01
dot icon01/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon16/06/2009
Return made up to 06/06/09; full list of members
dot icon03/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon07/07/2008
Return made up to 06/06/08; full list of members
dot icon07/07/2008
Director's change of particulars / anthony white / 07/06/2007
dot icon08/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon30/07/2007
Return made up to 06/06/07; full list of members
dot icon30/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon19/07/2006
Return made up to 06/06/06; full list of members
dot icon11/07/2006
New director appointed
dot icon03/07/2006
Director resigned
dot icon28/09/2005
Total exemption full accounts made up to 2005-06-30
dot icon14/06/2005
Return made up to 06/06/05; full list of members
dot icon22/10/2004
Total exemption full accounts made up to 2004-06-30
dot icon18/06/2004
Return made up to 06/06/04; full list of members
dot icon17/02/2004
Total exemption full accounts made up to 2003-06-30
dot icon14/06/2003
Return made up to 06/06/03; full list of members
dot icon14/06/2003
Registered office changed on 14/06/03 from: 467 rayners lane pinner middlesex HA5 5ET
dot icon07/06/2003
Total exemption full accounts made up to 2002-06-30
dot icon06/07/2002
Total exemption full accounts made up to 2001-06-30
dot icon11/06/2002
Return made up to 06/06/02; full list of members
dot icon01/08/2001
Return made up to 06/06/01; full list of members
dot icon10/07/2000
New director appointed
dot icon10/07/2000
New secretary appointed;new director appointed
dot icon27/06/2000
Director resigned
dot icon27/06/2000
Secretary resigned
dot icon27/06/2000
New director appointed
dot icon06/06/2000
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
30/06/2025
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.51K
-
0.00
-
-
2022
3
14.85K
-
0.00
-
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clifford, Timothy Patrick
Director
14/06/2005 - Present
9
White, Anthony Dennis
Director
06/06/2000 - Present
1
White, Mark Eugene
Director
06/06/2000 - Present
9

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CMM LEISURE LIMITED

CMM LEISURE LIMITED is an(a) Active company incorporated on 06/06/2000 with the registered office located at 164 Field End Road, Eastcote HA5 1RH. 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 CMM LEISURE LIMITED?

toggle

CMM LEISURE LIMITED is currently Active. It was registered on 06/06/2000 .

Where is CMM LEISURE LIMITED located?

toggle

CMM LEISURE LIMITED is registered at 164 Field End Road, Eastcote HA5 1RH.

What does CMM LEISURE LIMITED do?

toggle

CMM LEISURE LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for CMM LEISURE LIMITED?

toggle

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